You are here: bizstats.co.uk > a-z index > T list

T.c. (managements) Limited LEATHERHEAD


T.c. (managements) started in year 1965 as Private Limited Company with registration number 00835359. The T.c. (managements) company has been functioning successfully for fifty nine 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 7 directors, namely Joanna E., Paulo A. and Ahmed D. and others. Of them, Mark W. has been with the company the longest, being appointed on 17 September 1997 and Joanna E. has been with the company for the least time - from 14 February 2020. As of 26 April 2024, there were 24 ex directors - John B., Ryan E. and others listed below. There were no ex secretaries.

T.c. (managements) 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 00835359
Date of Incorporation Mon, 25th Jan 1965
Industry Residents property management
End of financial Year 24th March
Company age 59 years old
Account next due date Tue, 24th Dec 2024 (242 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Joanna E.

Position: Director

Appointed: 14 February 2020

Hes Estate Management Limited

Position: Corporate Secretary

Appointed: 14 February 2020

Paulo A.

Position: Director

Appointed: 17 July 2015

Ahmed D.

Position: Director

Appointed: 14 July 2015

Angela T.

Position: Director

Appointed: 15 November 2012

Suzanne P.

Position: Director

Appointed: 27 January 2011

Grant V.

Position: Director

Appointed: 27 May 2005

Mark W.

Position: Director

Appointed: 17 September 1997

Sneller Property Consultants Limited

Position: Corporate Secretary

Resigned: 14 February 2020

John B.

Position: Director

Appointed: 13 February 2020

Resigned: 28 January 2022

Ryan E.

Position: Director

Appointed: 01 March 2013

Resigned: 10 April 2017

Etienne C.

Position: Director

Appointed: 29 February 2008

Resigned: 21 December 2010

Thomas G.

Position: Director

Appointed: 25 November 2002

Resigned: 31 March 2011

Vivienne W.

Position: Director

Appointed: 24 July 2002

Resigned: 10 October 2016

Catherine H.

Position: Director

Appointed: 10 November 2000

Resigned: 09 October 2012

Lorraine G.

Position: Director

Appointed: 27 November 1997

Resigned: 02 April 2015

Nigel G.

Position: Director

Appointed: 26 January 1996

Resigned: 02 October 2000

Suzanne D.

Position: Director

Appointed: 05 June 1995

Resigned: 19 October 2000

Michelle W.

Position: Director

Appointed: 08 February 1995

Resigned: 27 November 1997

Anne C.

Position: Director

Appointed: 13 June 1994

Resigned: 26 May 2005

Lucy N.

Position: Director

Appointed: 25 October 1991

Resigned: 26 January 1996

Timothy P.

Position: Director

Appointed: 25 October 1991

Resigned: 31 December 1992

Juanita L.

Position: Director

Appointed: 09 October 1991

Resigned: 08 February 1995

James F.

Position: Director

Appointed: 09 October 1991

Resigned: 13 June 1994

Rosemary F.

Position: Director

Appointed: 09 October 1991

Resigned: 05 June 1995

Stanley G.

Position: Director

Appointed: 09 October 1991

Resigned: 08 January 2013

Anthony H.

Position: Director

Appointed: 09 October 1991

Resigned: 03 April 1992

Gordon B.

Position: Director

Appointed: 09 October 1991

Resigned: 09 November 2000

Leila L.

Position: Director

Appointed: 09 October 1991

Resigned: 02 February 2000

Gary M.

Position: Director

Appointed: 09 October 1991

Resigned: 13 June 1994

Pushpanayaki M.

Position: Director

Appointed: 09 October 1991

Resigned: 24 February 1995

Grace M.

Position: Director

Appointed: 09 October 1991

Resigned: 27 March 2008

Philip O.

Position: Director

Appointed: 09 October 1991

Resigned: 25 October 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312022-03-242023-03-24
Balance Sheet
Current Assets9090909090
Net Assets Liabilities9090909090
Other
Creditors4 9504 9504 9504 9504 950
Fixed Assets4 9504 9504 9504 9504 950
Net Current Assets Liabilities9090909090
Total Assets Less Current Liabilities5 0405 0405 0405 0405 040

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Accounts for a micro company for the period ending on 2023/03/24
filed on: 15th, September 2023
Free Download (3 pages)

Company search