Background WavePink WaveYellow Wave

DUCHESS COURT (WEYBRIDGE) MANAGEMENT LIMITED (04573397)

DUCHESS COURT (WEYBRIDGE) MANAGEMENT LIMITED (04573397) is an active UK company. incorporated on 25 October 2002. with registered office in Dorking. The company operates in the Real Estate Activities sector, engaged in residents property management. DUCHESS COURT (WEYBRIDGE) MANAGEMENT LIMITED has been registered for 23 years. Current directors include DONOVAN, Kelly Ann, GLENNON, Francy, ORR, Sarah Louise.

Company Number
04573397
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 October 2002
Age
23 years
Address
171 High Street, Dorking, RH4 1AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DONOVAN, Kelly Ann, GLENNON, Francy, ORR, Sarah Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUCHESS COURT (WEYBRIDGE) MANAGEMENT LIMITED

DUCHESS COURT (WEYBRIDGE) MANAGEMENT LIMITED is an active company incorporated on 25 October 2002 with the registered office located in Dorking. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DUCHESS COURT (WEYBRIDGE) MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04573397

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 25 October 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

171 High Street Dorking, RH4 1AD,

Previous Addresses

43 High Street Great Bookham Leatherhead KT23 4AD England
From: 1 March 2024To: 4 March 2024
2 Chartland House Old Station Approach Leatherhead KT22 7TE England
From: 8 June 2020To: 1 March 2024
C/O Huggins Edwards & Sharp 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA
From: 25 May 2011To: 8 June 2020
3 Duchess Court Weybridge Surrey KT13 9HN United Kingdom
From: 24 April 2010To: 25 May 2011
4 Duchess Court Weybridge Surrey KT13 9HN England
From: 15 March 2010To: 24 April 2010
8 Duchess Court Weybridge Surrey KT13 9HN
From: 25 October 2002To: 15 March 2010
Timeline

29 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jan 16
Director Left
Dec 16
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Dec 22
Director Left
Jun 23
Director Joined
Jan 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jul 25
Director Joined
Aug 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PATRICK GARDNER MANAGEMENT CO LTD

Active
High Street, DorkingRH4 1AD
Corporate secretary
Appointed 01 Mar 2024

DONOVAN, Kelly Ann

Active
High Street, DorkingRH4 1AD
Born November 1958
Director
Appointed 16 Mar 2021

GLENNON, Francy

Active
High Street, DorkingRH4 1AD
Born January 1979
Director
Appointed 19 Aug 2025

ORR, Sarah Louise

Active
High Street, DorkingRH4 1AD
Born March 1968
Director
Appointed 09 Sept 2019

CALDER, Karen Elizabeth

Resigned
12 Duchess Court, WeybridgeKT13 9HN
Secretary
Appointed 18 Apr 2007
Resigned 01 Nov 2008

CHURCHILL, Paula

Resigned
Duchess Court, WeybridgeKT13 9HN
Secretary
Appointed 31 Oct 2008
Resigned 21 Apr 2010

DAWE, Davina Christina

Resigned
7 Duchess Court, WeybridgeKT13 9HN
Secretary
Appointed 16 Mar 2004
Resigned 07 Apr 2005

NEILL, Paul Charles

Resigned
Duchess Court, WeybridgeKT13 9HN
Secretary
Appointed 21 Apr 2010
Resigned 04 May 2011

SHAFI, Yasmin Rebecca

Resigned
Ashley Road, Walton-On-ThamesKT12 1HG
Secretary
Appointed 07 Apr 2005
Resigned 18 Apr 2007

HES ESTATE MANAGEMENT LIMITED

Resigned
Old Station Approach, LeatherheadKT22 7TE
Corporate secretary
Appointed 13 Apr 2018
Resigned 29 Feb 2024

HUGGINS EDWARDS & SHARP

Resigned
High Street, LeatherheadKT23 4AA
Corporate secretary
Appointed 04 May 2011
Resigned 13 Apr 2018

SEYMOUR MACINTYRE LIMITED

Resigned
Hollins House, HolmfirthHD9 4DQ
Corporate secretary
Appointed 25 Oct 2002
Resigned 16 Mar 2004

BONIFACE, Helen Dale

Resigned
Farthing Cottage, DorkingRH4 1QN
Born September 1953
Director
Appointed 20 Jan 2003
Resigned 28 Nov 2003

CALDER, Karen Elizabeth

Resigned
12 Duchess Court, WeybridgeKT13 9HN
Born November 1969
Director
Appointed 18 Apr 2007
Resigned 01 Nov 2008

COX, Juliette Margaret

Resigned
Duchess Court, WeybridgeKT13 9HN
Born September 1964
Director
Appointed 22 Jul 2009
Resigned 04 May 2011

CREBER, Edward Hamer

Resigned
34 Pine Dean, LeatherheadKT23 4BT
Born December 1948
Director
Appointed 15 Sept 2003
Resigned 16 Mar 2004

DAWE, Davina Christina

Resigned
7 Duchess Court, WeybridgeKT13 9HN
Born March 1960
Director
Appointed 16 Mar 2004
Resigned 05 Apr 2006

GRAINGER, Ashley

Resigned
High Street, DorkingRH4 1AD
Born December 1987
Director
Appointed 30 Nov 2022
Resigned 03 Jan 2025

HARRIS, Alan Anthony

Resigned
Old Station Approach, LeatherheadKT22 7TE
Born April 1947
Director
Appointed 04 May 2011
Resigned 09 Mar 2021

HARRIS, Alan Anthony

Resigned
9 Duchess Court, WeybridgeKT13 9HN
Born April 1947
Director
Appointed 07 Apr 2005
Resigned 03 May 2008

HARRISON, James Alexander

Resigned
19 Cardwells Keep, GuildfordGU2 9PD
Born June 1968
Director
Appointed 25 Oct 2002
Resigned 16 Mar 2004

HAYNES, John Warwick

Resigned
High Street, DorkingRH4 1AD
Born December 1955
Director
Appointed 24 Nov 2021
Resigned 16 Jul 2025

HOLCROFT, Thomas Bernard Manning

Resigned
Old Station Approach, LeatherheadKT22 7TE
Born August 1947
Director
Appointed 01 Jul 2009
Resigned 20 Jun 2023

HUDSON, Robert Llewellyn

Resigned
60 Deacon Close, WokinghamRG40 1WF
Born December 1943
Director
Appointed 25 Oct 2002
Resigned 16 Mar 2004

LANE, David Reginald

Resigned
High Street, DorkingRH4 1AD
Born March 1953
Director
Appointed 02 Jan 2024
Resigned 22 Jan 2025

LEWCOCK, Robert James

Resigned
18 Duchess Court, WeybridgeKT13 9HN
Born June 1950
Director
Appointed 16 Mar 2004
Resigned 03 May 2008

MADDOCK, Simon Derek

Resigned
High Street, LeatherheadKT23 4AA
Born September 1962
Director
Appointed 07 Apr 2018
Resigned 01 Aug 2019

MCEVOY, Timothy Gerard Joseph

Resigned
South Green Cottage, BentleyGU10 5JS
Born October 1957
Director
Appointed 25 Oct 2002
Resigned 01 Nov 2002

MILNE, Graeme

Resigned
Hillgrove Cottage, CookhamSL6 9AD
Born August 1967
Director
Appointed 01 Nov 2002
Resigned 16 Mar 2004

MUNRO, Robert Alan Campbell

Resigned
Peterport, WokingGU22 8AY
Born November 1960
Director
Appointed 20 Jan 2003
Resigned 18 Sept 2003

NEILL, Paul Charles

Resigned
High Street, LeatherheadKT23 4AA
Born September 1957
Director
Appointed 21 Apr 2010
Resigned 04 Nov 2013

NORDKAMP, Hendrikus Hermannus

Resigned
8 Duchess Court, WeybridgeKT13 9HN
Born April 1969
Director
Appointed 18 Apr 2007
Resigned 20 Mar 2010

ORR, Sarah Louise

Resigned
Duchess Court, WeybridgeKT13 9HN
Born March 1968
Director
Appointed 04 Nov 2013
Resigned 30 Nov 2016

ORR, Sarah Louise

Resigned
11 Duchess Court, WeybridgeKT13 9HN
Born March 1968
Director
Appointed 18 Apr 2007
Resigned 04 May 2011

PAUL, Clive Leslie

Resigned
Duchess Court, WeybridgeKT13 9HN
Born September 1939
Director
Appointed 04 May 2011
Resigned 07 Apr 2018
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 March 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 June 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 April 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
14 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 April 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 April 2018
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
14 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2013
AR01AR01
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
25 May 2011
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
24 May 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2010
AR01AR01
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
27 April 2010
AP03Appointment of Secretary
Appoint Corporate Director Company With Name
26 April 2010
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
24 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 April 2010
TM02Termination of Secretary
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 January 2010
AR01AR01
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
3 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2009
AAAnnual Accounts
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
190190
Legacy
22 January 2009
353353
Legacy
22 January 2009
287Change of Registered Office
Legacy
21 January 2009
287Change of Registered Office
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 March 2008
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 March 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
28 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 March 2006
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
287Change of Registered Office
Legacy
26 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 March 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
16 January 2004
AAAnnual Accounts
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288cChange of Particulars
Legacy
6 November 2003
363aAnnual Return
Legacy
6 November 2003
353353
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
288cChange of Particulars
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Incorporation Company
25 October 2002
NEWINCIncorporation