White Hart Court (horsham) Management Limited HORSHAM


Founded in 1986, White Hart Court (horsham) Management, classified under reg no. 02053147 is an active company. Currently registered at 7 White Hart Court RH12 2DG, Horsham the company has been in the business for 38 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 5 directors, namely Daisy O., Larisa E. and Avril P. and others. Of them, Joy D. has been with the company the longest, being appointed on 4 April 2001 and Daisy O. has been with the company for the least time - from 19 September 2019. At the moment 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.

White Hart Court (horsham) Management Limited Address / Contact

Office Address 7 White Hart Court
Office Address2 North Parade
Town Horsham
Post code RH12 2DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02053147
Date of Incorporation Mon, 8th Sep 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Daisy O.

Position: Director

Appointed: 19 September 2019

Larisa E.

Position: Director

Appointed: 15 July 2018

Avril P.

Position: Director

Appointed: 15 July 2018

Lorna H.

Position: Director

Appointed: 21 July 2011

Joy D.

Position: Director

Appointed: 04 April 2001

Yat L.

Position: Director

Appointed: 03 December 2017

Resigned: 28 March 2019

Cindy R.

Position: Director

Appointed: 19 May 2016

Resigned: 17 April 2018

Shane B.

Position: Director

Appointed: 19 May 2016

Resigned: 11 December 2018

Sharon K.

Position: Director

Appointed: 22 October 2012

Resigned: 03 December 2017

Michael P.

Position: Director

Appointed: 18 May 2005

Resigned: 21 September 2011

Rodney V.

Position: Director

Appointed: 18 February 2004

Resigned: 02 December 2013

Gerald M.

Position: Director

Appointed: 01 January 2001

Resigned: 03 December 2017

Paul H.

Position: Director

Appointed: 22 November 1994

Resigned: 18 May 2005

Kristina A.

Position: Secretary

Appointed: 13 October 1993

Resigned: 31 December 2000

Christopher H.

Position: Director

Appointed: 13 October 1992

Resigned: 15 April 1997

Kristina A.

Position: Director

Appointed: 13 October 1992

Resigned: 31 December 2000

Graham O.

Position: Director

Appointed: 24 October 1991

Resigned: 03 May 1993

Roger K.

Position: Director

Appointed: 03 May 1991

Resigned: 13 October 1992

Trevor G.

Position: Secretary

Appointed: 03 May 1991

Resigned: 13 September 1993

Gerald M.

Position: Director

Appointed: 03 May 1991

Resigned: 13 October 1992

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 Worth8 7549 74456       
Balance Sheet
Cash Bank On Hand     4 59513 03116 02817 91419 274
Current Assets9 21910 20912 5069 19523 9765 48414 69017 59618 99520 596
Debtors8001 444   8891 6591 5681 0811 322
Net Assets Liabilities  11 9668 18723 4434 04414 13517 18118 63019 966
Property Plant Equipment     16934   
Cash Bank In Hand8 4198 76556       
Net Assets Liabilities Including Pension Asset Liability8 7549 744        
Reserves/Capital
Called Up Share Capital565656       
Shareholder Funds8 7549 74456       
Other
Version Production Software       2 0222 023 
Accrued Liabilities     937430415365630
Accrued Liabilities Not Expressed Within Creditors Subtotal  -540-960-927-1 012    
Accumulated Depreciation Impairment Property Plant Equipment     236371405405405
Creditors   48611 609589415365630
Deferred Income     7575   
Fixed Assets    304169    
Increase From Depreciation Charge For Year Property Plant Equipment      13534  
Net Current Assets Liabilities   9 14724 0663 87514 10117 18118 63019 966
Other Creditors     75    
Prepayments Accrued Income     169189248281377
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    151169    
Property Plant Equipment Gross Cost     405405405405405
Total Assets Less Current Liabilities  12 5069 14724 3705 056    
Trade Creditors Trade Payables     52284   
Trade Debtors Trade Receivables     7201 4701 320800945
Creditors Due Within One Year465465        
Number Shares Allotted565656       
Other Reserves8 6989 688        
Par Value Share 11       
Value Shares Allotted565656       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, June 2023
Free Download (7 pages)

Company search

Advertisements