You are here: bizstats.co.uk > a-z index > N list > NO list

No.7 Epsom Road (leatherhead) Managements Limited EPSOM


No.7 Epsom Road (leatherhead) Managements started in year 1973 as Private Limited Company with registration number 01108157. The No.7 Epsom Road (leatherhead) Managements company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Epsom at 2nd Floor. Postal code: KT18 7PF.

The firm has 2 directors, namely Raymond A., Marilou A.. Of them, Marilou A. has been with the company the longest, being appointed on 16 February 2015 and Raymond A. has been with the company for the least time - from 26 February 2018. At present 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.

No.7 Epsom Road (leatherhead) Managements Limited Address / Contact

Office Address 2nd Floor
Office Address2 22 South Street
Town Epsom
Post code KT18 7PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01108157
Date of Incorporation Thu, 12th Apr 1973
Industry Residents property management
End of financial Year 24th June
Company age 51 years old
Account next due date Mon, 24th Mar 2025 (329 days left)
Account last made up date Sat, 24th Jun 2023
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Raymond A.

Position: Director

Appointed: 26 February 2018

In Block Management Ltd

Position: Corporate Secretary

Appointed: 01 December 2017

Marilou A.

Position: Director

Appointed: 16 February 2015

Katherine I.

Position: Director

Appointed: 08 May 2019

Resigned: 04 January 2023

Angela R.

Position: Director

Appointed: 24 January 2012

Resigned: 02 August 2018

Jonathan C.

Position: Director

Appointed: 16 September 2003

Resigned: 24 May 2004

Huggins Edwards & Sharp

Position: Corporate Secretary

Appointed: 19 February 2002

Resigned: 01 December 2017

Trevor H.

Position: Secretary

Appointed: 04 October 2000

Resigned: 19 February 2002

Trevor H.

Position: Director

Appointed: 04 October 2000

Resigned: 27 January 2011

Clive M.

Position: Director

Appointed: 04 October 2000

Resigned: 22 April 2014

Michael S.

Position: Director

Appointed: 17 May 1999

Resigned: 01 December 1999

Reginald V.

Position: Director

Appointed: 01 December 1997

Resigned: 16 September 2002

Michael H.

Position: Director

Appointed: 27 February 1997

Resigned: 06 April 1999

Deborah P.

Position: Director

Appointed: 05 October 1993

Resigned: 04 October 2000

Winifred H.

Position: Director

Appointed: 19 January 1993

Resigned: 27 February 1997

Richard A.

Position: Secretary

Appointed: 19 January 1993

Resigned: 09 October 2000

Richard S.

Position: Director

Appointed: 19 January 1993

Resigned: 24 August 1993

Rose W.

Position: Director

Appointed: 19 January 1993

Resigned: 27 June 1997

Martin O.

Position: Director

Appointed: 19 December 1992

Resigned: 01 December 1997

Christopher H.

Position: Director

Appointed: 18 December 1991

Resigned: 08 December 1992

Pamela J.

Position: Director

Appointed: 18 December 1991

Resigned: 08 December 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-242015-06-242016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Net Worth9999      
Balance Sheet
Current Assets9999999999
Net Assets Liabilities Including Pension Asset Liability9999      
Reserves/Capital
Shareholder Funds9999      
Other
Net Current Assets Liabilities9999999999
Total Assets Less Current Liabilities9999999999

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Micro company financial statements for the year ending on Sat, 24th Jun 2023
filed on: 30th, August 2023
Free Download (5 pages)

Company search

Advertisements