Margot Management Company Limited SURBITON


Founded in 1994, Margot Management Company, classified under reg no. 02954888 is an active company. Currently registered at 1 Spring Cottages KT6 4DF, Surbiton the company has been in the business for 30 years. Its financial year was closed on Monday 24th June and its latest financial statement was filed on 24th June 2022.

At the moment there are 3 directors in the the firm, namely Ryan G., Harry E. and Myles I.. In addition one secretary - Mark D. - 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.

Margot Management Company Limited Address / Contact

Office Address 1 Spring Cottages
Office Address2 St. Leonards Road
Town Surbiton
Post code KT6 4DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02954888
Date of Incorporation Tue, 2nd Aug 1994
Industry Residents property management
End of financial Year 24th June
Company age 30 years old
Account next due date Sun, 24th Mar 2024 (5 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Ryan G.

Position: Director

Appointed: 24 February 2024

Harry E.

Position: Director

Appointed: 09 November 2022

Myles I.

Position: Director

Appointed: 09 November 2022

Mark D.

Position: Secretary

Appointed: 05 March 2018

Owen B.

Position: Director

Appointed: 06 July 2021

Resigned: 07 January 2022

Robert T.

Position: Director

Appointed: 19 January 2018

Resigned: 28 June 2021

Peter B.

Position: Director

Appointed: 11 July 2017

Resigned: 08 September 2022

Jonathan P.

Position: Director

Appointed: 05 July 2017

Resigned: 19 January 2018

Rowan D.

Position: Director

Appointed: 23 March 2015

Resigned: 14 July 2022

James P.

Position: Director

Appointed: 04 October 2011

Resigned: 27 July 2012

Darren C.

Position: Director

Appointed: 08 September 2011

Resigned: 12 June 2017

Paul K.

Position: Director

Appointed: 27 October 2008

Resigned: 26 January 2018

Louise U.

Position: Director

Appointed: 05 September 2006

Resigned: 01 August 2016

Matthew K.

Position: Director

Appointed: 13 April 2005

Resigned: 02 May 2007

Emma G.

Position: Director

Appointed: 27 May 2004

Resigned: 20 November 2007

Robert H.

Position: Secretary

Appointed: 10 November 2003

Resigned: 05 March 2018

Rachel G.

Position: Director

Appointed: 10 November 2003

Resigned: 18 February 2011

James W.

Position: Director

Appointed: 10 November 2003

Resigned: 17 May 2005

Ian W.

Position: Secretary

Appointed: 01 January 2001

Resigned: 03 August 2003

Sharon S.

Position: Director

Appointed: 15 December 2000

Resigned: 02 October 2002

Joanne S.

Position: Director

Appointed: 15 December 2000

Resigned: 03 July 2003

Anne-Marie A.

Position: Director

Appointed: 10 September 1999

Resigned: 01 August 2000

Sophie D.

Position: Secretary

Appointed: 28 July 1999

Resigned: 21 December 2000

David C.

Position: Director

Appointed: 27 July 1999

Resigned: 01 September 2001

Peter D.

Position: Secretary

Appointed: 10 December 1998

Resigned: 27 July 1999

Helen L.

Position: Secretary

Appointed: 25 March 1997

Resigned: 01 August 2000

Joanne B.

Position: Director

Appointed: 29 October 1996

Resigned: 27 July 1999

Susan G.

Position: Director

Appointed: 29 October 1996

Resigned: 01 September 1997

Peter D.

Position: Director

Appointed: 29 October 1996

Resigned: 27 July 1999

Gordon B.

Position: Director

Appointed: 09 August 1994

Resigned: 29 October 1996

Gordon B.

Position: Secretary

Appointed: 02 August 1994

Resigned: 29 October 1996

Paul B.

Position: Director

Appointed: 02 August 1994

Resigned: 29 October 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-242014-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Net Worth9 4053 507      
Balance Sheet
Cash Bank In Hand5 3946 035      
Cash Bank On Hand  2 78924 60950 211 28 37523 854
Current Assets24 04020 74922 16444 47175 29874 21636 61840 097
Debtors18 64614 71419 37519 86225 087 8 24316 243
Net Assets Liabilities     63 24722 239 
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve9 3833 485      
Shareholder Funds9 4053 507      
Other
Accrued Liabilities  1 3311 0821 982 5 076996
Accrued Liabilities Deferred Income  1 959104126 1 103697
Creditors  10 6994 5365 71210 96914 3794 805
Creditors Due Within One Year14 63517 242      
Net Current Assets Liabilities9 4053 50711 46539 93569 58663 24722 23935 292
Number Shares Allotted 5      
Number Shares Issued Fully Paid   55  5
Par Value Share 20 2020  20
Prepayments  3 4662 5452 828 2 0162 320
Profit Loss   28 47029 651  13 053
Share Capital Allotted Called Up Paid11      
Total Assets Less Current Liabilities9 4053 50711 46539 93569 58663 24722 23935 292
Trade Creditors Trade Payables  7 4093 3503 604 8 2003 112
Trade Debtors Trade Receivables  15 90917 31722 259 6 22713 923

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 24th June 2022
filed on: 14th, February 2023
Free Download (3 pages)

Company search

Advertisements