St Margaret's Court (dorking) Residents Association Limited LEATHERHEAD


Founded in 2007, St Margaret's Court (dorking) Residents Association, classified under reg no. 06135917 is an active company. Currently registered at 23 Mill Close KT23 3JX, Leatherhead the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 5 directors in the the firm, namely Leslie H., Godfrey O. and Peter G. and others. In addition one secretary - Sarah E. - is with the company. 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.

St Margaret's Court (dorking) Residents Association Limited Address / Contact

Office Address 23 Mill Close
Office Address2 Bookham
Town Leatherhead
Post code KT23 3JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06135917
Date of Incorporation Mon, 5th Mar 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Sarah E.

Position: Secretary

Appointed: 13 March 2010

Leslie H.

Position: Director

Appointed: 03 November 2008

Godfrey O.

Position: Director

Appointed: 03 November 2008

Peter G.

Position: Director

Appointed: 03 November 2008

Stephen B.

Position: Director

Appointed: 03 November 2008

Sarah E.

Position: Director

Appointed: 03 November 2008

Sharon F.

Position: Director

Appointed: 22 September 2015

Resigned: 31 August 2017

Gemma S.

Position: Secretary

Appointed: 03 November 2008

Resigned: 15 March 2010

Christopher S.

Position: Director

Appointed: 03 November 2008

Resigned: 01 March 2010

Laurence G.

Position: Director

Appointed: 22 May 2008

Resigned: 03 November 2008

John M.

Position: Secretary

Appointed: 15 March 2007

Resigned: 09 September 2008

James G.

Position: Director

Appointed: 15 March 2007

Resigned: 03 November 2008

Donal O.

Position: Director

Appointed: 15 March 2007

Resigned: 22 May 2008

Lorna P.

Position: Director

Appointed: 05 March 2007

Resigned: 15 March 2007

Mundays Company Secretaries Limited

Position: Corporate Secretary

Appointed: 05 March 2007

Resigned: 15 March 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand44 64649 03154 84554 55558 78858 363
Current Assets51 77256 09161 97161 83966 09466 005
Debtors333333
Other Debtors333333
Other
Accrued Liabilities Deferred Income15 30015 91017 64015 65017 70015 330
Creditors16 93716 73818 49217 26018 43816 367
Net Current Assets Liabilities34 83539 35343 47944 57947 65649 638
Other Creditors1 6378288521 6107381 037
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7 1237 0577 1237 2817 3037 639
Total Assets Less Current Liabilities34 83539 35343 47944 57947 65649 638

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, June 2023
Free Download (6 pages)

Company search

Advertisements