Quail Court & Larchvale Court(su Tton)management Co Ltd WALLINGTON


Founded in 1980, Quail Court & Larchvale Court(su Tton)management, classified under reg no. 01481704 is an active company. Currently registered at C/o Reed & Woods 1 South Parade SM6 9AJ, Wallington the company has been in the business for fourty four years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Lewis M., Alison G. and Patricia D. and others. In addition one secretary - Stewart R. - is with the firm. At present 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.

Quail Court & Larchvale Court(su Tton)management Co Ltd Address / Contact

Office Address C/o Reed & Woods 1 South Parade
Office Address2 5 Stafford Road
Town Wallington
Post code SM6 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01481704
Date of Incorporation Wed, 27th Feb 1980
Industry Residents property management
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Lewis M.

Position: Director

Appointed: 14 September 2023

Alison G.

Position: Director

Appointed: 13 September 2023

Patricia D.

Position: Director

Appointed: 22 April 2021

Stewart R.

Position: Secretary

Appointed: 25 August 2012

Elaine O.

Position: Director

Appointed: 19 July 2006

Diana L.

Position: Director

Appointed: 30 September 2013

Resigned: 03 December 2020

Luke M.

Position: Director

Appointed: 01 April 2011

Resigned: 25 August 2012

Sharon C.

Position: Director

Appointed: 11 August 2009

Resigned: 13 September 2023

Matthew C.

Position: Secretary

Appointed: 21 September 2007

Resigned: 04 April 2011

Matthew C.

Position: Director

Appointed: 21 September 2007

Resigned: 04 April 2011

Rebecca D.

Position: Director

Appointed: 01 September 2006

Resigned: 01 December 2007

Laura M.

Position: Secretary

Appointed: 31 May 2006

Resigned: 21 September 2007

Ruby T.

Position: Director

Appointed: 04 May 2004

Resigned: 11 August 2009

Anita S.

Position: Director

Appointed: 26 February 2003

Resigned: 10 November 2004

Claire P.

Position: Secretary

Appointed: 07 January 2003

Resigned: 26 May 2006

Patricia D.

Position: Director

Appointed: 19 February 2002

Resigned: 19 July 2006

Paul H.

Position: Secretary

Appointed: 19 February 2002

Resigned: 07 January 2003

Claire P.

Position: Director

Appointed: 19 February 2002

Resigned: 26 May 2006

Maziar D.

Position: Director

Appointed: 20 June 1997

Resigned: 19 February 2002

Helen T.

Position: Director

Appointed: 12 February 1996

Resigned: 19 February 2002

Abdul M.

Position: Secretary

Appointed: 01 March 1995

Resigned: 19 February 2002

Paul P.

Position: Director

Appointed: 29 November 1993

Resigned: 28 February 1995

Vanessa P.

Position: Secretary

Appointed: 22 February 1993

Resigned: 28 February 1995

Abdul M.

Position: Director

Appointed: 22 February 1993

Resigned: 01 March 2002

Vanessa P.

Position: Director

Appointed: 30 September 1992

Resigned: 28 February 1995

Paul P.

Position: Director

Appointed: 30 September 1992

Resigned: 22 February 1993

John H.

Position: Director

Appointed: 30 September 1992

Resigned: 01 March 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand24 42119 118
Current Assets37 66527 385
Debtors13 2448 267
Net Assets Liabilities47 46635 039
Other Debtors8 3002 623
Property Plant Equipment11 67111 671
Other
Accrued Liabilities9361 440
Average Number Employees During Period33
Creditors1 8704 017
Net Current Assets Liabilities35 79523 368
Number Shares Issued Fully Paid1414
Other Creditors934470
Par Value Share 10
Prepayments4 9445 644
Property Plant Equipment Gross Cost11 67111 671
Trade Creditors Trade Payables 2 107

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, September 2023
Free Download (10 pages)

Company search

Advertisements