Company NameInvicta Court Maintenance Limited
DirectorsLuke James Thornton and Hoi Yu Ng
Company StatusActive
Company Number00794304
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 March 1964(60 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameLuke James Thornton
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(43 years, 2 months after company formation)
Appointment Duration17 years
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address8 Invicta Court
Moor Lane
Chessington
Surrey
KT9 2AU
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed18 June 2015(51 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameHoi Yu Ng
Date of BirthOctober 1984 (Born 39 years ago)
NationalityHong Konger
StatusCurrent
Appointed05 January 2022(57 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address4 Invicta Court Moor Lane
Chessington
Surrey
KT9 2AU
Director NameMr Peter Derek Bennett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(28 years, 3 months after company formation)
Appointment Duration11 months (resigned 27 April 1993)
RolePd Bennett (Builders)
Correspondence Address7 Invicta Court
Chessington
Surrey
KT9 2AU
Director NameMr Declan John Mc Guinness
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed26 May 1992(28 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 1994)
RoleFitter
Correspondence Address9 Invicta Court
Chessington
Surrey
KT9 2AU
Secretary NameMiss Jean Marie Gilchrist Edmonds
NationalityBritish
StatusResigned
Appointed26 May 1992(28 years, 3 months after company formation)
Appointment Duration18 years, 6 months (resigned 26 November 2010)
RoleCompany Director
Correspondence Address10 Invicta Court
Chessington
Surrey
KT9 2AU
Director NameMr Michael Kennedy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(29 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 January 2000)
RolePlanning Engineer (Reuters)
Correspondence Address8 Invicta Court
Moor Lane
Chessington
Surrey
KT9 2AU
Director NameMr Louis Carol Gateau
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityMauritius
StatusResigned
Appointed28 April 1994(30 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 November 1998)
RoleDuty Controller
Correspondence Address5 Invicta Court
Moor Lane
Chessington
Surrey
KT9 2AU
Director NameGerald Bunel
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(34 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 November 2009)
RoleRetired
Correspondence Address2 Invicta Court
Moor Lane
Chessington
Surrey
KT9 2AU
Director NameMichael Peter Tindall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(35 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 August 2001)
RoleMarketing Executive
Correspondence Address12 Invicta Court
Moor Lane
Chessington
Surrey
KT9 2AU
Director NameMartin Andrew Bilby
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(37 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2004)
RoleCar Mechanic
Correspondence Address5 Invicta Court
Moor Lane
Chessington
Surrey
KT9 2AU
Director NameJoanna Elizabeth Louise Robinson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(40 years, 2 months after company formation)
Appointment Duration2 years (resigned 05 May 2006)
RoleNanny
Correspondence AddressFlat 8 Invicta Court
Moor Lane
Chessington
Surrey
KT9 2AU
Secretary NameMrs Rose Bradford
StatusResigned
Appointed01 January 2011(46 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2013)
RoleCompany Director
Correspondence Address7 Invicta Court
Moor Lane
Chessington
Surrey
KT9 2AU
Secretary NameMiss Caroline Haycock
StatusResigned
Appointed15 May 2013(49 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 June 2014)
RoleCompany Director
Correspondence AddressFlat 4 130 Moor Lane
Chessington
Surrey
KT9 2AU
Secretary NameMrs Rose Bradford
StatusResigned
Appointed01 June 2014(50 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 June 2015)
RoleCompany Director
Correspondence Address7 Invicta Court Moor Lane
Chessington
Surrey
KT9 2AU

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£4,028
Cash£3,867
Current Liabilities£289

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Filing History

2 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 January 2021 (1 page)
30 September 2020Total exemption full accounts made up to 24 March 2020 (8 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
29 May 2019Total exemption full accounts made up to 24 March 2019 (7 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 24 March 2018 (7 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
3 May 2017Total exemption full accounts made up to 24 March 2017 (6 pages)
3 May 2017Total exemption full accounts made up to 24 March 2017 (6 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
25 May 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
25 May 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
10 May 2016Annual return made up to 10 May 2016 no member list (3 pages)
10 May 2016Annual return made up to 10 May 2016 no member list (3 pages)
12 December 2015Total exemption full accounts made up to 24 March 2015 (9 pages)
12 December 2015Total exemption full accounts made up to 24 March 2015 (9 pages)
19 June 2015Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 18 June 2015 (2 pages)
19 June 2015Termination of appointment of Rose Bradford as a secretary on 18 June 2015 (1 page)
19 June 2015Termination of appointment of Rose Bradford as a secretary on 18 June 2015 (1 page)
19 June 2015Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 18 June 2015 (2 pages)
11 May 2015Annual return made up to 10 May 2015 no member list (3 pages)
11 May 2015Annual return made up to 10 May 2015 no member list (3 pages)
8 August 2014Registered office address changed from 3 Moor Lane Chessington Surrey KT9 2AU to 69 Victoria Road Surbiton Surrey KT6 4NX on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 3 Moor Lane Chessington Surrey KT9 2AU to 69 Victoria Road Surbiton Surrey KT6 4NX on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 3 Moor Lane Chessington Surrey KT9 2AU to 69 Victoria Road Surbiton Surrey KT6 4NX on 8 August 2014 (1 page)
3 July 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
3 July 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
9 June 2014Annual return made up to 10 May 2014 no member list (3 pages)
9 June 2014Termination of appointment of Caroline Haycock as a secretary (1 page)
9 June 2014Appointment of Mrs Rose Bradford as a secretary (2 pages)
9 June 2014Termination of appointment of Caroline Haycock as a secretary (1 page)
9 June 2014Appointment of Mrs Rose Bradford as a secretary (2 pages)
9 June 2014Annual return made up to 10 May 2014 no member list (3 pages)
29 August 2013Termination of appointment of Rose Bradford as a secretary (1 page)
29 August 2013Termination of appointment of Rose Bradford as a secretary (1 page)
29 August 2013Appointment of Miss Caroline Haycock as a secretary (2 pages)
29 August 2013Appointment of Miss Caroline Haycock as a secretary (2 pages)
20 July 2013Annual return made up to 10 May 2013 no member list (3 pages)
20 July 2013Registered office address changed from 7 Invicta Court Moor Lane Chessington Surrey KT9 2AU United Kingdom on 20 July 2013 (1 page)
20 July 2013Annual return made up to 10 May 2013 no member list (3 pages)
20 July 2013Registered office address changed from 7 Invicta Court Moor Lane Chessington Surrey KT9 2AU United Kingdom on 20 July 2013 (1 page)
17 May 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
17 May 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
17 June 2012Annual return made up to 10 May 2012 no member list (3 pages)
17 June 2012Annual return made up to 10 May 2012 no member list (3 pages)
30 May 2012Total exemption small company accounts made up to 24 March 2012 (6 pages)
30 May 2012Total exemption small company accounts made up to 24 March 2012 (6 pages)
15 June 2011Total exemption full accounts made up to 24 March 2011 (8 pages)
15 June 2011Total exemption full accounts made up to 24 March 2011 (8 pages)
13 June 2011Annual return made up to 10 May 2011 no member list (2 pages)
13 June 2011Annual return made up to 10 May 2011 no member list (2 pages)
11 June 2011Registered office address changed from 10,Invicta Court, Moor Lane, Chessington, Surrey. KT9 2AU. on 11 June 2011 (1 page)
11 June 2011Appointment of Mrs Rose Bradford as a secretary (2 pages)
11 June 2011Appointment of Mrs Rose Bradford as a secretary (2 pages)
11 June 2011Registered office address changed from 10,Invicta Court, Moor Lane, Chessington, Surrey. KT9 2AU. on 11 June 2011 (1 page)
28 November 2010Termination of appointment of Jean Edmonds as a secretary (1 page)
28 November 2010Termination of appointment of Jean Edmonds as a secretary (1 page)
23 June 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
23 June 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
24 May 2010Annual return made up to 10 May 2010 no member list (2 pages)
24 May 2010Director's details changed for Luke James Thornton on 1 January 2010 (2 pages)
24 May 2010Annual return made up to 10 May 2010 no member list (2 pages)
24 May 2010Director's details changed for Luke James Thornton on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Luke James Thornton on 1 January 2010 (2 pages)
16 March 2010Termination of appointment of Gerald Bunel as a director (1 page)
16 March 2010Termination of appointment of Gerald Bunel as a director (1 page)
11 June 2009Total exemption full accounts made up to 24 March 2009 (8 pages)
11 June 2009Total exemption full accounts made up to 24 March 2009 (8 pages)
18 May 2009Annual return made up to 10/05/09 (2 pages)
18 May 2009Annual return made up to 10/05/09 (2 pages)
3 July 2008Total exemption full accounts made up to 24 March 2008 (9 pages)
3 July 2008Total exemption full accounts made up to 24 March 2008 (9 pages)
10 June 2008Annual return made up to 10/05/08 (2 pages)
10 June 2008Annual return made up to 10/05/08 (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
25 June 2007Total exemption full accounts made up to 24 March 2007 (10 pages)
25 June 2007Total exemption full accounts made up to 24 March 2007 (10 pages)
30 May 2007Annual return made up to 10/05/07 (4 pages)
30 May 2007New director appointed (2 pages)
30 May 2007Annual return made up to 10/05/07 (4 pages)
30 May 2007New director appointed (2 pages)
15 August 2006Total exemption full accounts made up to 24 March 2006 (11 pages)
15 August 2006Total exemption full accounts made up to 24 March 2006 (11 pages)
18 May 2006Annual return made up to 10/05/06 (4 pages)
18 May 2006Annual return made up to 10/05/06 (4 pages)
23 November 2005Total exemption full accounts made up to 24 March 2005 (11 pages)
23 November 2005Total exemption full accounts made up to 24 March 2005 (11 pages)
24 May 2005Annual return made up to 17/05/05 (4 pages)
24 May 2005Annual return made up to 17/05/05 (4 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
4 June 2004Total exemption full accounts made up to 24 March 2004 (11 pages)
4 June 2004Total exemption full accounts made up to 24 March 2004 (11 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
24 May 2004Annual return made up to 17/05/04 (4 pages)
24 May 2004Annual return made up to 17/05/04 (4 pages)
12 July 2003Total exemption full accounts made up to 24 March 2003 (11 pages)
12 July 2003Total exemption full accounts made up to 24 March 2003 (11 pages)
5 June 2003Annual return made up to 17/05/03 (4 pages)
5 June 2003Annual return made up to 17/05/03 (4 pages)
18 June 2002Total exemption full accounts made up to 24 March 2002 (9 pages)
18 June 2002Total exemption full accounts made up to 24 March 2002 (9 pages)
23 May 2002Annual return made up to 17/05/02 (4 pages)
23 May 2002Annual return made up to 17/05/02 (4 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
3 August 2001Total exemption full accounts made up to 24 March 2001 (9 pages)
3 August 2001Total exemption full accounts made up to 24 March 2001 (9 pages)
25 May 2001Annual return made up to 26/05/01 (3 pages)
25 May 2001Annual return made up to 26/05/01 (3 pages)
31 October 2000Full accounts made up to 24 March 2000 (9 pages)
31 October 2000Full accounts made up to 24 March 2000 (9 pages)
7 June 2000Annual return made up to 26/05/00 (3 pages)
7 June 2000Annual return made up to 26/05/00 (3 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
27 July 1999Full accounts made up to 24 March 1999 (9 pages)
27 July 1999Full accounts made up to 24 March 1999 (9 pages)
25 May 1999Annual return made up to 26/05/99 (4 pages)
25 May 1999Annual return made up to 26/05/99 (4 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
23 September 1998Full accounts made up to 24 March 1998 (9 pages)
23 September 1998Full accounts made up to 24 March 1998 (9 pages)
22 May 1998Annual return made up to 26/05/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1998Annual return made up to 26/05/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 August 1997Full accounts made up to 24 March 1997 (8 pages)
28 August 1997Full accounts made up to 24 March 1997 (8 pages)
25 May 1997Annual return made up to 26/05/97 (4 pages)
25 May 1997Annual return made up to 26/05/97 (4 pages)
8 November 1996Full accounts made up to 24 March 1996 (9 pages)
8 November 1996Full accounts made up to 24 March 1996 (9 pages)
16 May 1996Annual return made up to 26/05/96 (4 pages)
16 May 1996Annual return made up to 26/05/96 (4 pages)
18 January 1996Accounts for a small company made up to 24 March 1995 (8 pages)
18 January 1996Accounts for a small company made up to 24 March 1995 (8 pages)
23 May 1995Annual return made up to 26/05/95 (4 pages)
23 May 1995Annual return made up to 26/05/95 (4 pages)
3 March 1964Incorporation (18 pages)
3 March 1964Incorporation (18 pages)