COURT ESTATE(THAMES DITTON)MANAGEMENT COMPANY LIMITED(THE) - KINGSTON UPON THAMES


Company Profile Company Filings

Overview

COURT ESTATE(THAMES DITTON)MANAGEMENT COMPANY LIMITED(THE) is a Private Limited Company from KINGSTON UPON THAMES UNITED KINGDOM and has the status: Active.
COURT ESTATE(THAMES DITTON)MANAGEMENT COMPANY LIMITED(THE) was incorporated 55 years ago on 29/04/1969 and has the registered number: 00953069. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

COURT ESTATE(THAMES DITTON)MANAGEMENT COMPANY LIMITED(THE) - KINGSTON UPON THAMES

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

15 PENRHYN ROAD
KINGSTON UPON THAMES
SURREY
KT1 2BZ
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/12/2023 03/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CAROLE ANNE ASHBY Aug 1947 British Director 2023-06-08 CURRENT
GRAHAM BARTHOLOMEW LIMITED Corporate Secretary 2020-11-02 CURRENT
MR ANDREW RICHARD CHARLES Apr 1966 British Director 2023-06-08 CURRENT
MR GEORGE DUNCAN CLEAVER Aug 1985 British Director 2022-10-07 CURRENT
IAN ROBERT YATES Sep 1973 British Director 2021-10-19 CURRENT
MRS HEATHER MARGARET CROWE Jan 1972 British Director 2021-10-19 CURRENT
SYLVIA DORIS BEATRICE SEAWARD May 1927 British Director 2004-05-21 UNTIL 2009-06-02 RESIGNED
MR ANTHONY RENE ST CLAIR TAHOURDIN Mar 1954 British Director RESIGNED
MRS SUSAN CONSTANCE SCOTT Jun 1951 British Director 2018-12-06 UNTIL 2019-12-03 RESIGNED
BEVERLEY CHARLES WARWICK Apr 1940 British Director 1998-05-08 UNTIL 2017-06-29 RESIGNED
RICHARD DOUGLAS RUDD May 1951 British Director 2003-06-06 UNTIL 2004-05-21 RESIGNED
MR ROBERT HENRY RICHARDSON Sep 1954 British Director RESIGNED
MS JOY ELIZABETH RAND Jul 1967 British Director 2019-12-05 UNTIL 2021-10-19 RESIGNED
MRS CHARLIE PIERPOINT Sep 1987 British Director 2021-10-19 UNTIL 2022-11-16 RESIGNED
BRIAN MAUNDERS Aug 1935 British Director 2009-06-26 UNTIL 2012-06-29 RESIGNED
MISS LOUISE MOONEY Dec 1980 British Director 2021-10-19 UNTIL 2022-09-22 RESIGNED
MR DAVID ERNEST NEVILLE Oct 1932 British Director RESIGNED
CHRISTOPHER STEPHEN PALMER Apr 1968 British Director 2008-06-20 UNTIL 2009-06-26 RESIGNED
MR ABBAS SALARI Mar 1959 British Director 2018-12-06 UNTIL 2019-12-05 RESIGNED
MRS CAROLE ANNE ASHBY Secretary 2017-06-29 UNTIL 2019-12-05 RESIGNED
JOAN BATES Apr 1935 British Secretary 1998-05-08 UNTIL 1999-05-14 RESIGNED
MISS DENISE PHILOMENA HOLLIS Mar 1962 British Secretary 1996-04-09 UNTIL 1998-05-08 RESIGNED
MISS LAURA JANE PATON Nov 1968 Secretary 1992-08-25 UNTIL 1994-07-10 RESIGNED
SYLVIA DORIS BEATRICE SEAWARD May 1927 British Secretary 2002-05-24 UNTIL 2004-05-21 RESIGNED
MR ANTHONY RENE ST CLAIR TAHOURDIN Mar 1954 British Secretary RESIGNED
CHARLES JEFFREY ARTHUR WILLIAMS Jun 1921 Secretary 2001-05-18 UNTIL 2002-05-24 RESIGNED
MRS. BRENDA MAUREEN CARR Aug 1947 British Secretary 2004-05-21 UNTIL 2017-03-09 RESIGNED
PETER JOHN WILLIAMS Sep 1929 Secretary 1999-05-14 UNTIL 2001-05-18 RESIGNED
MRS CAROLE ANNE ASHBY Aug 1947 British Director 2017-03-11 UNTIL 2017-06-29 RESIGNED
ALEXANDER ROBERT HIGGINS Jun 1977 British Director 2004-11-11 UNTIL 2007-03-06 RESIGNED
MISS KAREN JAYNE HICKS Aug 1975 British Director 2019-12-05 UNTIL 2020-06-26 RESIGNED
MARY ROSE GRANT May 1942 British Director 2001-05-18 UNTIL 2005-06-17 RESIGNED
JANE SUSAN SCOTT FARQUHARSON Nov 1964 British Director 2007-06-22 UNTIL 2008-03-17 RESIGNED
MRS. CHARMIAN MARGARET CUST Apr 1952 British Director 2017-06-29 UNTIL 2019-12-05 RESIGNED
MS CHARMIAN MARGARET CUST Apr 1952 British Director 2021-10-19 UNTIL 2022-09-22 RESIGNED
MRS. BRENDA MAUREEN CARR Aug 1947 British Director 2003-06-06 UNTIL 2004-05-21 RESIGNED
MISS DENISE PHILOMENA HOLLIS Mar 1962 British Director 1996-04-09 UNTIL 1999-05-14 RESIGNED
MRS. BRENDA MAUREEN CARR Aug 1947 British Director 2004-05-21 UNTIL 2017-03-11 RESIGNED
JOAN BATES Apr 1935 British Director RESIGNED
SYLVIA DORIS BEATRICE SEAWARD May 1927 British Director 2002-05-24 UNTIL 2004-05-21 RESIGNED
MRS CAROLE ANNE ASHBY Aug 1947 British Director 2017-06-29 UNTIL 2019-12-05 RESIGNED
MR ROBERT ALAN BRIDGER Mar 1947 British Director 2017-06-29 UNTIL 2022-09-22 RESIGNED
MISS LAURA JANE HUGHES Aug 1984 British Director 2017-06-29 UNTIL 2019-12-05 RESIGNED
MRS PEGGY HEWSON Feb 1922 British Director RESIGNED
MICHELLE SAMANTHA KEWFI Nov 1973 British Director 2008-06-20 UNTIL 2012-11-14 RESIGNED
MISS HANNAH WARREN Aug 1982 British Director 2019-12-05 UNTIL 2021-09-15 RESIGNED
PETER THORNTON Jun 1940 British Director 1996-05-09 UNTIL 2004-08-18 RESIGNED
MRS HELEN THOMPSON Nov 1988 British Director 2017-06-29 UNTIL 2017-12-11 RESIGNED
JEMIL DENIZ KEWFI Jun 1970 British Director 2008-06-20 UNTIL 2013-01-16 RESIGNED
SYLVIA DORIS BEATRICE SEAWARD May 1927 British Director 1995-03-09 UNTIL 2002-05-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DREAM MARINE LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 30120 - Building of pleasure and sporting boats
POUYAN GLORY ENGINEERING LTD HAMPTON ENGLAND Active MICRO ENTITY 71129 - Other engineering activities
VICTORIA’S WEDDINGS LIMITED THAMES DITTON ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
CLASSIC STITCH DESIGNS LIMITED THAMES DITTON ENGLAND Active NO ACCOUNTS FILED 14120 - Manufacture of workwear

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KINGFISHER LODGE(TWICKENHAM)RESIDENTS ASSOCIATION LIMITED KINGSTON UPON THAMES Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MOLESEY AVENUE RESIDENTS (WEST MOLESEY) LIMITED KINGSTON UPON THAMES Active MICRO ENTITY 98000 - Residents property management
LONGFORD (HAMPTON) MANAGEMENT CO. LIMITED SURREY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
NINE LION GATE GARDENS MANAGEMENT LIMITED KINGSTON UPON THAMES UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
KINGSGARN LIMITED SURREY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MONTPELIER COURT HOMES LIMITED KINGSTON UPON THAMES Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NUMBER 7 ALEXANDRA ROAD (EPSOM) LIMITED KINGSTON UPON THAMES ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
LANHERNE HOUSE RTM COMPANY LIMITED KINGSTON UPON THAMES Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
KINGSTON RIVERSIDE MANAGEMENT COMPANY LIMITED KINGSTON UPON THAMES ENGLAND Active DORMANT 98000 - Residents property management
SEFTON LODGE FREEHOLDERS LIMITED KINGSTON UPON THAMES Active MICRO ENTITY 98000 - Residents property management