Markham (capel) Management Company Limited DORKING


Founded in 1985, Markham (capel) Management Company, classified under reg no. 01889585 is an active company. Currently registered at 104 High Street RH4 1AZ, Dorking the company has been in the business for thirty nine years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

The company has one director. Shirley C., appointed on 26 April 2007. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Markham (capel) Management Company Limited Address / Contact

Office Address 104 High Street
Town Dorking
Post code RH4 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01889585
Date of Incorporation Mon, 25th Feb 1985
Industry Residents property management
End of financial Year 31st October
Company age 39 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Shirley C.

Position: Director

Appointed: 26 April 2007

Jason O.

Position: Director

Appointed: 24 August 2016

Resigned: 16 December 2022

Fairclough And Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 01 March 2015

Resigned: 07 September 2015

Robert B.

Position: Secretary

Appointed: 28 May 2004

Resigned: 01 March 2015

Lance H.

Position: Director

Appointed: 08 October 1999

Resigned: 26 April 2007

Susan W.

Position: Director

Appointed: 01 August 1997

Resigned: 08 October 1999

David H.

Position: Director

Appointed: 20 September 1996

Resigned: 01 August 1997

Robert B.

Position: Director

Appointed: 01 April 1996

Resigned: 02 November 2017

Christine C.

Position: Director

Appointed: 26 February 1996

Resigned: 20 September 1996

Luan B.

Position: Director

Appointed: 07 August 1995

Resigned: 26 February 1996

Nicholas M.

Position: Director

Appointed: 20 July 1994

Resigned: 01 April 1996

Tracy B.

Position: Secretary

Appointed: 20 July 1994

Resigned: 30 January 2004

Jane P.

Position: Director

Appointed: 17 October 1992

Resigned: 20 July 1994

Christine C.

Position: Director

Appointed: 17 October 1992

Resigned: 07 August 1995

Jayne S.

Position: Secretary

Appointed: 17 October 1992

Resigned: 20 July 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand4 9823 6565 920  
Current Assets5 4815 0416 98210 94913 973
Debtors4991 3851 062  
Property Plant Equipment222  
Net Assets Liabilities  6 1718 23810 484
Other
Accrued Liabilities652678678  
Accumulated Depreciation Impairment Property Plant Equipment382382   
Creditors1 1121 2048132 7133 521
Net Current Assets Liabilities4 3693 8376 1698 23610 482
Prepayments361 2651 062  
Property Plant Equipment Gross Cost384384   
Total Assets Less Current Liabilities4 3713 8396 1718 23810 484
Trade Creditors Trade Payables460526135  
Trade Debtors Trade Receivables463120   
Average Number Employees During Period 22  
Fixed Assets  222
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 21330

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 23rd, March 2023
Free Download (3 pages)

Company search

Advertisements