The Russetts Management Company Limited GERRARDS CROSS


The Russetts Management Company started in year 1988 as Private Limited Company with registration number 02239615. The The Russetts Management Company company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Gerrards Cross at Denmark House 143 High Street. Postal code: SL9 9QL.

At present there are 8 directors in the the company, namely Dorothy P., Jacqueline T. and Albert G. and others. In addition one secretary - Richard L. - 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.

The Russetts Management Company Limited Address / Contact

Office Address Denmark House 143 High Street
Office Address2 Chalfont St. Peter
Town Gerrards Cross
Post code SL9 9QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02239615
Date of Incorporation Tue, 5th Apr 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Dorothy P.

Position: Director

Appointed: 15 July 2021

Jacqueline T.

Position: Director

Appointed: 30 July 2020

Albert G.

Position: Director

Appointed: 08 November 2013

Richard L.

Position: Secretary

Appointed: 01 October 2013

Paul C.

Position: Director

Appointed: 28 March 2013

Peggy S.

Position: Director

Appointed: 22 November 2012

Marta L.

Position: Director

Appointed: 12 September 2003

Alan L.

Position: Director

Appointed: 17 April 1999

Ann H.

Position: Director

Appointed: 08 March 1995

Ngaere P.

Position: Director

Appointed: 25 November 2007

Resigned: 27 May 2021

Paul C.

Position: Director

Appointed: 31 October 2007

Resigned: 13 April 2016

David C.

Position: Director

Appointed: 31 October 2007

Resigned: 28 March 2013

Betty M.

Position: Director

Appointed: 24 November 2003

Resigned: 08 November 2013

Diana C.

Position: Director

Appointed: 01 November 2002

Resigned: 29 May 2020

Richard T.

Position: Director

Appointed: 27 September 2000

Resigned: 01 November 2007

Patricia R.

Position: Director

Appointed: 02 June 2000

Resigned: 12 September 2003

Neil M.

Position: Director

Appointed: 28 March 2000

Resigned: 22 November 2012

David M.

Position: Director

Appointed: 22 February 2000

Resigned: 24 November 2003

Dorothy L.

Position: Director

Appointed: 12 August 1998

Resigned: 01 January 2019

Gary T.

Position: Director

Appointed: 28 April 1998

Resigned: 28 February 2000

Peter N.

Position: Director

Appointed: 19 March 1998

Resigned: 05 August 2002

Kathryn T.

Position: Director

Appointed: 02 December 1997

Resigned: 28 March 2000

James C.

Position: Director

Appointed: 26 September 1995

Resigned: 16 February 2007

Richard N.

Position: Secretary

Appointed: 12 April 1995

Resigned: 01 October 2013

Kate P.

Position: Director

Appointed: 08 March 1995

Resigned: 07 July 1998

Bryan A.

Position: Director

Appointed: 08 March 1995

Resigned: 21 January 2000

Simon B.

Position: Director

Appointed: 08 March 1995

Resigned: 29 June 1998

Jill H.

Position: Director

Appointed: 08 March 1995

Resigned: 04 March 1997

Sheila G.

Position: Director

Appointed: 08 March 1995

Resigned: 30 March 2000

Freda H.

Position: Director

Appointed: 08 March 1995

Resigned: 27 September 2000

Hazel P.

Position: Director

Appointed: 08 March 1995

Resigned: 04 July 1997

James C.

Position: Secretary

Appointed: 03 March 1993

Resigned: 12 April 1995

James C.

Position: Director

Appointed: 30 November 1992

Resigned: 30 October 1993

Darren W.

Position: Director

Appointed: 19 July 1992

Resigned: 23 March 1995

Deborah R.

Position: Director

Appointed: 30 October 1991

Resigned: 30 November 1992

Brian H.

Position: Director

Appointed: 30 October 1991

Resigned: 17 July 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-01-012016-12-312017-01-012017-12-312018-01-012018-12-312019-01-012019-12-312020-01-012020-12-312021-01-012021-12-312022-12-31
Net Worth2 4352 6203 362             
Balance Sheet
Cash Bank On Hand  3 769 3 917 4 570 5 215 5 446 6 180 6 5086 940
Net Assets Liabilities  3 362 3 536 4 089 4 035 4 965 5 831 6 1596 591
Property Plant Equipment  2626262626262626262626262626
Cash Bank In Hand2 6303 0323 769             
Current Assets2 8403 0323 769 3 917 4 570 5 215 5 446 6 180 6 508 
Debtors210               
Net Assets Liabilities Including Pension Asset Liability2 4352 6203 362             
Tangible Fixed Assets262626             
Reserves/Capital
Called Up Share Capital999             
Profit Loss Account Reserve2 4262 6113 353             
Shareholder Funds2 4352 6203 362             
Other
Accrued Liabilities              375375
Creditors  433 407 507 1 206 507 375 375375
Net Current Assets Liabilities2 4092 5943 336 3 510 4 063 4 009 4 939 5 805 6 1336 565
Property Plant Equipment Gross Cost   26262626262626262626262626
Entity Trading 11             
Average Number Employees During Period            8 8 
Creditors Due Within One Year431438433             
Fixed Assets262626 26 26 26 26 26 26 
Share Capital Allotted Called Up Paid999             
Tangible Fixed Assets Cost Or Valuation262626             
Total Assets Less Current Liabilities2 4352 6203 362 3 536 4 089 4 035 4 965 5 831 6 159 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, July 2023
Free Download (6 pages)

Company search

Advertisements