About

Registered Number: 00953069
Date of Incorporation: 29/04/1969 (55 years ago)
Company Status: Active
Registered Address: PO BOX 104a, Thames Ditton, Surrey, KT7 0RF

 

Established in 1969, The Court Estate(Thames Ditton)management Company Ltd have registered office in Surrey. Bridger, Robert Alan, Rand, Joy Elizabeth, Warren, Hannah, Ashby, Carole Anne, Paton, Laura Jane, Ashby, Carole Anne, Bates, Joan, Carr, Brenda Maureen, Cust, Charmian Margaret, Farquharson, Jane Susan Scott, Grant, Mary Rose, Hewson, Peggy, Hicks, Karen Jayne, Higgins, Alexander Robert, Hughes, Laura Jane, Kewfi, Jemil Deniz, Kewfi, Michelle Samantha, Maunders, Brian, Neville, David Ernest, Palmer, Christopher Stephen, Rudd, Richard Douglas, Scott, Susan Constance, Seaward, Sylvia Doris Beatrice, Tahourdin, Anthony Rene St Clair, Thompson, Helen, Thornton, Peter, Warwick, Beverley Charles, Wates, Denise Philomena, Weatherburn, Malcolm John, Williams, Peter John, Wycherley, Ian are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGER, Robert Alan 29 June 2017 - 1
RAND, Joy Elizabeth 05 December 2019 - 1
WARREN, Hannah 05 December 2019 - 1
ASHBY, Carole Anne 11 March 2017 29 June 2017 1
BATES, Joan N/A 14 May 1999 1
CARR, Brenda Maureen 06 June 2003 21 May 2004 1
CUST, Charmian Margaret 29 June 2017 05 December 2019 1
FARQUHARSON, Jane Susan Scott 22 June 2007 17 March 2008 1
GRANT, Mary Rose 18 May 2001 17 June 2005 1
HEWSON, Peggy N/A 08 May 1998 1
HICKS, Karen Jayne 05 December 2019 26 June 2020 1
HIGGINS, Alexander Robert 11 November 2004 06 March 2007 1
HUGHES, Laura Jane 29 June 2017 05 December 2019 1
KEWFI, Jemil Deniz 20 June 2008 16 January 2013 1
KEWFI, Michelle Samantha 20 June 2008 14 November 2012 1
MAUNDERS, Brian 26 June 2009 29 June 2012 1
NEVILLE, David Ernest N/A 27 December 1994 1
PALMER, Christopher Stephen 20 June 2008 26 June 2009 1
RUDD, Richard Douglas 06 June 2003 21 May 2004 1
SCOTT, Susan Constance 06 December 2018 03 December 2019 1
SEAWARD, Sylvia Doris Beatrice 09 March 1995 24 May 2002 1
TAHOURDIN, Anthony Rene St Clair N/A 25 August 1992 1
THOMPSON, Helen 29 June 2017 11 December 2017 1
THORNTON, Peter 09 May 1996 18 August 2004 1
WARWICK, Beverley Charles 08 May 1998 29 June 2017 1
WATES, Denise Philomena N/A 27 December 1994 1
WEATHERBURN, Malcolm John N/A 27 December 1994 1
WILLIAMS, Peter John 08 May 1998 14 May 1999 1
WYCHERLEY, Ian 26 June 2015 29 June 2017 1
Secretary Name Appointed Resigned Total Appointments
ASHBY, Carole Anne 29 June 2017 05 December 2019 1
PATON, Laura Jane 25 August 1992 10 July 1994 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 June 2020
CS01 - N/A 03 January 2020
AP01 - Appointment of director 30 December 2019
AP01 - Appointment of director 30 December 2019
AP01 - Appointment of director 16 December 2019
AA - Annual Accounts 16 December 2019
TM01 - Termination of appointment of director 15 December 2019
TM01 - Termination of appointment of director 15 December 2019
TM01 - Termination of appointment of director 15 December 2019
TM01 - Termination of appointment of director 15 December 2019
TM02 - Termination of appointment of secretary 15 December 2019
TM01 - Termination of appointment of director 09 December 2019
CH01 - Change of particulars for director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
CS01 - N/A 13 February 2019
AP01 - Appointment of director 24 December 2018
AP01 - Appointment of director 24 December 2018
AP01 - Appointment of director 24 December 2018
AA - Annual Accounts 20 December 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
AP01 - Appointment of director 14 July 2017
AP01 - Appointment of director 13 July 2017
AP01 - Appointment of director 09 July 2017
AP01 - Appointment of director 09 July 2017
AP01 - Appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
AP03 - Appointment of secretary 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 13 March 2017
TM01 - Termination of appointment of director 11 March 2017
TM01 - Termination of appointment of director 11 March 2017
AP01 - Appointment of director 11 March 2017
TM02 - Termination of appointment of secretary 09 March 2017
AP01 - Appointment of director 18 May 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 17 January 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 19 January 2014
TM01 - Termination of appointment of director 17 January 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 12 January 2013
CH01 - Change of particulars for director 12 January 2013
TM01 - Termination of appointment of director 12 January 2013
TM01 - Termination of appointment of director 24 August 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 14 January 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 24 February 2010
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 27 January 2009
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
AA - Annual Accounts 24 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
363s - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 24 July 2007
AA - Annual Accounts 17 May 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 21 April 2006
363s - Annual Return 24 January 2006
288b - Notice of resignation of directors or secretaries 03 August 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 20 February 2004
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 29 January 2003
288a - Notice of appointment of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 27 January 2002
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 10 April 2000
363s - Annual Return 26 January 2000
288a - Notice of appointment of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
AA - Annual Accounts 26 April 1999
363s - Annual Return 27 January 1999
288a - Notice of appointment of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 22 January 1998
288c - Notice of change of directors or secretaries or in their particulars 22 January 1998
AA - Annual Accounts 18 March 1997
363s - Annual Return 06 January 1997
288 - N/A 21 May 1996
288 - N/A 21 May 1996
288 - N/A 12 May 1996
AA - Annual Accounts 10 May 1996
363s - Annual Return 08 February 1996
288 - N/A 04 September 1995
288 - N/A 22 June 1995
288 - N/A 05 May 1995
AA - Annual Accounts 07 March 1995
363b - Annual Return 17 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 17 August 1994
363s - Annual Return 28 March 1994
AA - Annual Accounts 28 March 1994
287 - Change in situation or address of Registered Office 03 March 1994
AA - Annual Accounts 19 October 1993
363s - Annual Return 28 January 1993
288 - N/A 02 October 1992
AA - Annual Accounts 01 February 1992
363b - Annual Return 24 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1991
288 - N/A 06 March 1991
AA - Annual Accounts 15 January 1991
363 - Annual Return 15 January 1991
288 - N/A 15 January 1991
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
AA - Annual Accounts 13 January 1989
363 - Annual Return 13 January 1989
288 - N/A 15 April 1988
288 - N/A 15 April 1988
288 - N/A 01 February 1988
288 - N/A 01 February 1988
AA - Annual Accounts 01 February 1988
363 - Annual Return 01 February 1988
288 - N/A 29 September 1987
288 - N/A 16 September 1987
288 - N/A 16 September 1987
AA - Annual Accounts 27 February 1987
288 - N/A 23 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.