Tutts Close (residents) Limited DORKING


Tutts Close (residents) started in year 2011 as Private Limited Company with registration number 07535264. The Tutts Close (residents) company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Dorking at Nower End. Postal code: RH4 3BX.

At the moment there are 2 directors in the the company, namely Teresa C. and Alexandra T.. In addition one secretary - Simone F. - is with the firm. At the moment 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.

Tutts Close (residents) Limited Address / Contact

Office Address Nower End
Office Address2 Nower Road
Town Dorking
Post code RH4 3BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07535264
Date of Incorporation Fri, 18th Feb 2011
Industry Residents property management
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Teresa C.

Position: Director

Appointed: 27 April 2021

Alexandra T.

Position: Director

Appointed: 20 November 2019

Simone F.

Position: Secretary

Appointed: 21 December 2016

Clive G.

Position: Director

Appointed: 06 August 2019

Resigned: 19 January 2020

David C.

Position: Director

Appointed: 17 April 2017

Resigned: 05 July 2019

Diana B.

Position: Director

Appointed: 01 October 2016

Resigned: 09 February 2024

Jane G.

Position: Director

Appointed: 02 September 2014

Resigned: 30 September 2016

Paul S.

Position: Director

Appointed: 08 August 2012

Resigned: 12 August 2014

Diana B.

Position: Secretary

Appointed: 08 August 2012

Resigned: 21 December 2016

Clive G.

Position: Director

Appointed: 08 August 2012

Resigned: 17 April 2017

Michael M.

Position: Director

Appointed: 08 April 2011

Resigned: 10 September 2012

James G.

Position: Director

Appointed: 18 February 2011

Resigned: 14 March 2011

John M.

Position: Secretary

Appointed: 18 February 2011

Resigned: 10 September 2012

Laurence G.

Position: Director

Appointed: 18 February 2011

Resigned: 10 September 2012

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats found, there is Alexandra T. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Diana B. This PSC has significiant influence or control over the company,. Moving on, there is David C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Alexandra T.

Notified on 18 February 2020
Nature of control: significiant influence or control

Diana B.

Notified on 18 February 2017
Ceased on 9 February 2024
Nature of control: significiant influence or control

David C.

Notified on 17 April 2017
Ceased on 5 July 2019
Nature of control: significiant influence or control

Clive G.

Notified on 18 February 2017
Ceased on 17 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 5023 6084 931       
Balance Sheet
Cash Bank On Hand  6 1166 2317 2058 4818 23110 00410 59711 688
Current Assets4 5724 5936 1276 2428 5599 8358 98510 88911 75512 246
Debtors477591111 5111 3541 3547548851 158558
Net Assets Liabilities  4 9315 1655 9928 7688 5539 88210 74511 216
Other Debtors  1111454454454585558558
Cash Bank In Hand4 0954 0026 116       
Net Assets Liabilities Including Pension Asset Liability2 5023 6084 931       
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve 3 5974 920       
Shareholder Funds2 5023 6084 931       
Other
Creditors  1 1961 0772 5671 0674321 0071 0101 030
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  1 3232348292 776-2151 329863471
Net Current Assets Liabilities2 5023 6084 9315 1655 9928 7688 5539 88210 74511 216
Other Creditors  3443441 500     
Trade Creditors Trade Payables  8527331 0671 0674321 0071 0101 030
Trade Debtors Trade Receivables    900900300300600 
Creditors Due Within One Year2 0709851 196       
Number Shares Allotted 9        
Other Aggregate Reserves2 4913 597        
Par Value Share 1        
Share Capital Allotted Called Up Paid99        
Total Assets Less Current Liabilities2 5023 6084 931       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Director's appointment was terminated on 2024-02-09
filed on: 9th, February 2024
Free Download (1 page)

Company search

Advertisements