Premhurst Limited ESHER


Founded in 1983, Premhurst, classified under reg no. 01724663 is an active company. Currently registered at 62 Greenways KT10 0QJ, Esher the company has been in the business for fourty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has one director. Gary S., appointed on 25 August 2015. There are currently no secretaries appointed. 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.

Premhurst Limited Address / Contact

Office Address 62 Greenways
Town Esher
Post code KT10 0QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01724663
Date of Incorporation Thu, 19th May 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Gary S.

Position: Director

Appointed: 25 August 2015

Richard B.

Position: Secretary

Appointed: 10 December 2013

Resigned: 25 August 2015

Philippa B.

Position: Secretary

Appointed: 27 August 2010

Resigned: 10 December 2013

Clare F.

Position: Director

Appointed: 27 August 2010

Resigned: 25 August 2015

David I.

Position: Director

Appointed: 05 October 2009

Resigned: 26 January 2011

Cedric D.

Position: Director

Appointed: 31 January 2007

Resigned: 26 January 2011

Clare F.

Position: Secretary

Appointed: 31 January 2007

Resigned: 26 January 2011

Michelle S.

Position: Secretary

Appointed: 15 March 2006

Resigned: 31 January 2007

Anthony O.

Position: Secretary

Appointed: 24 February 2003

Resigned: 15 March 2006

Mark C.

Position: Director

Appointed: 24 February 2003

Resigned: 31 January 2007

Marcello F.

Position: Secretary

Appointed: 26 September 2000

Resigned: 24 February 2003

Mark L.

Position: Director

Appointed: 19 September 2000

Resigned: 03 March 2003

Priscilla C.

Position: Secretary

Appointed: 29 April 2000

Resigned: 26 September 2000

Geraldine B.

Position: Secretary

Appointed: 05 February 1999

Resigned: 29 April 2000

Patricia C.

Position: Director

Appointed: 31 January 1999

Resigned: 19 September 2000

Geraldine B.

Position: Secretary

Appointed: 16 February 1997

Resigned: 31 January 1999

Marie B.

Position: Director

Appointed: 16 February 1997

Resigned: 17 March 1999

Patricia C.

Position: Director

Appointed: 13 March 1996

Resigned: 16 February 1997

Paul D.

Position: Director

Appointed: 28 January 1993

Resigned: 13 March 1996

Paula G.

Position: Secretary

Appointed: 28 January 1993

Resigned: 16 February 1997

Paula G.

Position: Director

Appointed: 28 January 1993

Resigned: 16 February 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-31
Net Worth9999
Balance Sheet
Current Assets2 8112 5746 5582 946
Reserves/Capital
Called Up Share Capital9999
Shareholder Funds9999
Other
Creditors Due Within One Year2 8022 5656 5492 937
Net Assets Liability Excluding Pension Asset Liability9999
Net Current Assets Liabilities9999
Number Shares Allotted 999
Par Value Share 111
Share Capital Allotted Called Up Paid9999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a dormant company made up to 31st March 2023
filed on: 28th, April 2023
Free Download (6 pages)

Company search

Advertisements