Letcombe Court Limited CROWTHORNE


Founded in 1996, Letcombe Court, classified under reg no. 03152217 is an active company. Currently registered at 17 Dukes Ride RG45 6LZ, Crowthorne the company has been in the business for twenty eight years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

At the moment there are 6 directors in the the firm, namely Bridget P., Mark T. and Joanne T. and others. In addition one secretary - Neville P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Letcombe Court Limited Address / Contact

Office Address 17 Dukes Ride
Town Crowthorne
Post code RG45 6LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03152217
Date of Incorporation Mon, 29th Jan 1996
Industry Residents property management
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (191 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Bridget P.

Position: Director

Appointed: 19 March 2018

Neville P.

Position: Secretary

Appointed: 23 May 2017

Mark T.

Position: Director

Appointed: 22 April 2015

Joanne T.

Position: Director

Appointed: 22 April 2015

Alan H.

Position: Director

Appointed: 31 December 2010

Venetia M.

Position: Director

Appointed: 18 May 2006

Edward P.

Position: Director

Appointed: 29 January 1996

Alan H.

Position: Secretary

Appointed: 31 December 2010

Resigned: 23 May 2017

Christopher H.

Position: Director

Appointed: 26 June 2008

Resigned: 24 February 2012

Christopher H.

Position: Director

Appointed: 20 September 2004

Resigned: 02 May 2007

Nigel B.

Position: Director

Appointed: 18 March 1999

Resigned: 08 August 2004

Christopher M.

Position: Director

Appointed: 15 March 1999

Resigned: 18 May 2006

Diane H.

Position: Director

Appointed: 15 March 1999

Resigned: 04 April 2010

Michael H.

Position: Director

Appointed: 20 June 1996

Resigned: 19 November 1998

David A.

Position: Director

Appointed: 29 January 1996

Resigned: 07 August 1998

Edward P.

Position: Secretary

Appointed: 29 January 1996

Resigned: 31 December 2010

Trevor G.

Position: Director

Appointed: 29 January 1996

Resigned: 08 January 1999

Anthony M.

Position: Director

Appointed: 29 January 1996

Resigned: 16 October 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 1996

Resigned: 29 January 1996

Martin H.

Position: Director

Appointed: 29 January 1996

Resigned: 16 September 1998

Steven K.

Position: Director

Appointed: 29 January 1996

Resigned: 11 September 1998

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Edward P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Edward P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth77      
Balance Sheet
Cash Bank On Hand  777   
Net Assets Liabilities 7777777
Net Assets Liabilities Including Pension Asset Liability77      
Reserves/Capital
Shareholder Funds77      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset777 7777
Number Shares Allotted 7777777
Par Value Share 1111111
Share Capital Allotted Called Up Paid77      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st January 2023
filed on: 5th, July 2023
Free Download (2 pages)

Company search

Advertisements