Richleigh Court (management) Limited LEATHERHEAD


Richleigh Court (management) started in year 1995 as Private Limited Company with registration number 03035374. The Richleigh Court (management) company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Leatherhead at 2 Chartland House. Postal code: KT22 7TE.

The firm has 5 directors, namely Andrew B., Joanne W. and Peta L. and others. Of them, Paolo B., Hugo R. have been with the company the longest, being appointed on 25 June 2002 and Andrew B. has been with the company for the least time - from 13 May 2015. 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.

Richleigh Court (management) Limited Address / Contact

Office Address 2 Chartland House
Office Address2 Old Station Approach
Town Leatherhead
Post code KT22 7TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03035374
Date of Incorporation Mon, 20th Mar 1995
Industry Residents property management
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Hes Estate Management Limited

Position: Corporate Secretary

Appointed: 29 March 2019

Andrew B.

Position: Director

Appointed: 13 May 2015

Joanne W.

Position: Director

Appointed: 12 April 2006

Peta L.

Position: Director

Appointed: 01 April 2006

Paolo B.

Position: Director

Appointed: 25 June 2002

Hugo R.

Position: Director

Appointed: 25 June 2002

Pauline F.

Position: Director

Appointed: 16 May 2014

Resigned: 31 March 2020

Huggins Edwards & Sharp

Position: Corporate Secretary

Appointed: 16 October 2006

Resigned: 29 March 2019

Clinton C.

Position: Director

Appointed: 15 September 2005

Resigned: 31 March 2012

Snowbird Property Limited

Position: Director

Appointed: 22 August 2003

Resigned: 23 June 2006

Paolo B.

Position: Secretary

Appointed: 25 June 2002

Resigned: 16 October 2006

Lindsey C.

Position: Director

Appointed: 25 June 2002

Resigned: 22 August 2003

Nicole H.

Position: Director

Appointed: 25 June 2002

Resigned: 12 April 2006

Kieran P.

Position: Director

Appointed: 25 June 2002

Resigned: 30 November 2006

Amoreena W.

Position: Director

Appointed: 25 June 2002

Resigned: 18 December 2003

Roger K.

Position: Director

Appointed: 22 March 1995

Resigned: 25 June 2002

Maureen S.

Position: Secretary

Appointed: 22 March 1995

Resigned: 25 June 2002

Maureen S.

Position: Director

Appointed: 22 March 1995

Resigned: 25 June 2002

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 20 March 1995

Resigned: 22 March 1995

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 1995

Resigned: 22 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6666     
Balance Sheet
Current Assets666666666
Net Assets Liabilities   666666
Cash Bank In Hand66       
Net Assets Liabilities Including Pension Asset Liability6666     
Reserves/Capital
Called Up Share Capital666      
Shareholder Funds6666     
Other
Net Current Assets Liabilities666666666
Total Assets Less Current Liabilities666666666
Number Shares Allotted 66      
Par Value Share 11      
Share Capital Allotted Called Up Paid666      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, November 2023
Free Download (3 pages)

Company search