Nugent Court Management Company Limited PETWORTH


Founded in 1982, Nugent Court Management Company, classified under reg no. 01616826 is an active company. Currently registered at Lilac Cottage GU28 0LB, Petworth the company has been in the business for 42 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Christopher N., Sheila K. and Fadia C. and others. Of them, Marc G. has been with the company the longest, being appointed on 18 August 2004 and Christopher N. has been with the company for the least time - from 6 November 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Seymour Macintyre Limited who worked with the the company until 31 July 1997.

Nugent Court Management Company Limited Address / Contact

Office Address Lilac Cottage
Office Address2 Duncton
Town Petworth
Post code GU28 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01616826
Date of Incorporation Wed, 24th Feb 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Christopher N.

Position: Director

Appointed: 06 November 2023

Rwb Property Management Ltd.

Position: Corporate Secretary

Appointed: 01 October 2021

Sheila K.

Position: Director

Appointed: 08 July 2009

Fadia C.

Position: Director

Appointed: 06 December 2006

Marc G.

Position: Director

Appointed: 18 August 2004

Dennis K.

Position: Director

Appointed: 20 January 2000

Resigned: 06 December 2006

Sheila K.

Position: Director

Appointed: 30 July 1999

Resigned: 06 December 2006

Gareth D.

Position: Director

Appointed: 22 June 1998

Resigned: 24 December 1999

Ck Corporate Services Limited

Position: Corporate Secretary

Appointed: 31 July 1997

Resigned: 01 October 2021

Miguel G.

Position: Director

Appointed: 25 July 1995

Resigned: 02 June 1997

Mark K.

Position: Director

Appointed: 17 February 1995

Resigned: 01 July 1999

Geoffrey H.

Position: Director

Appointed: 19 October 1991

Resigned: 25 November 1994

Kevin S.

Position: Director

Appointed: 19 October 1991

Resigned: 14 July 1995

Karen H.

Position: Director

Appointed: 19 October 1991

Resigned: 08 July 1994

Seymour Macintyre Limited

Position: Secretary

Appointed: 19 October 1991

Resigned: 31 July 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 18 44219 564
Current Assets17 65518 442 
Net Assets Liabilities19 28318 442 
Other
Net Current Assets Liabilities19 28318 44219 564
Total Assets Less Current Liabilities19 28318 44219 564
Average Number Employees During Period33 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 628  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 23rd, November 2023
Free Download (5 pages)

Company search