SUNNINGDALE COURT RESIDENTS ASSOCIATION LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
SUNNINGDALE COURT RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from BRIGHTON ENGLAND and has the status: Active.
SUNNINGDALE COURT RESIDENTS ASSOCIATION LIMITED was incorporated 61 years ago on 30/07/1962 and has the registered number: 00731176. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
SUNNINGDALE COURT RESIDENTS ASSOCIATION LIMITED was incorporated 61 years ago on 30/07/1962 and has the registered number: 00731176. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
SUNNINGDALE COURT RESIDENTS ASSOCIATION LIMITED - BRIGHTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
161-163 C/O FRIEND-JAMES LIMITED
BRIGHTON
EAST SUSSEX
BN1 6AF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/05/2023 | 01/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GERALD KINGMAN HATTON | May 1954 | British | Director | 2019-03-16 | CURRENT |
MISS LISA DAWN JOHN | Aug 1981 | British | Director | 2023-12-15 | CURRENT |
PETER SMITH | Oct 1944 | British | Director | 2007-05-22 | CURRENT |
MR KOSTAS CHRISTOU | Sep 1963 | British | Director | 2024-01-17 | CURRENT |
DAVID JOHN WILLIAM MANN | Jul 1936 | British | Director | 2016-12-03 UNTIL 2021-08-11 | RESIGNED |
GILLIAN PERKINS | Dec 1969 | British | Director | 2001-10-30 UNTIL 2002-06-18 | RESIGNED |
MRS HELEN DAWN PADARI | Jan 1958 | British | Director | 2013-12-09 UNTIL 2016-09-09 | RESIGNED |
SYLVIA CONSTANCE OAKES | Jun 1944 | Director | 2004-05-10 UNTIL 2005-06-21 | RESIGNED | |
JOAN STANILAND MCEWEN | Apr 1922 | Director | RESIGNED | ||
MS WENDY NEA | Feb 1953 | British | Director | 1996-05-25 UNTIL 2001-09-30 | RESIGNED |
MS JACQUELINE RICHARDS | Sep 1972 | British | Director | 2016-12-03 UNTIL 2023-11-17 | RESIGNED |
MS SUZANNE DENISE JONES | Mar 1955 | British | Director | 2021-04-17 UNTIL 2022-05-19 | RESIGNED |
RUTH ANN KELLY | Dec 1942 | British | Director | 1996-05-31 UNTIL 2001-09-30 | RESIGNED |
MS WENDY NEA | Feb 1953 | British | Director | 2005-05-10 UNTIL 2013-12-09 | RESIGNED |
JOHN MICHAEL LAWLOR | Feb 1946 | British | Director | 1995-05-31 UNTIL 1997-11-25 | RESIGNED |
GERALD KINGMAN HATTON | May 1954 | British | Director | 2002-06-18 UNTIL 2004-03-15 | RESIGNED |
CHARLOTTE LEGGATT | May 1961 | Director | 2001-10-30 UNTIL 2002-06-18 | RESIGNED | |
DAVID JOHN WILLIAM MANN | Jul 1936 | British | Director | 2007-11-20 UNTIL 2015-12-10 | RESIGNED |
SYLVIA CONSTANCE OAKES | Jun 1944 | Secretary | 2004-05-10 UNTIL 2005-07-26 | RESIGNED | |
MS WENDY NEA | Feb 1953 | British | Secretary | 1998-02-06 UNTIL 2001-09-30 | RESIGNED |
JOAN STANILAND MCEWEN | Apr 1922 | Secretary | RESIGNED | ||
CHARLOTTE LEGGATT | May 1961 | Secretary | 2001-10-30 UNTIL 2002-06-18 | RESIGNED | |
NICHOLAS NORMAN HUMBY | Aug 1949 | British | Secretary | 1996-05-15 UNTIL 1998-02-07 | RESIGNED |
DAVID HARRIS | Secretary | 2013-12-09 UNTIL 2014-05-20 | RESIGNED | ||
JEAN HAMMOND | Dec 1921 | British | Secretary | 2003-05-13 UNTIL 2004-05-10 | RESIGNED |
STEPHEN JOHN SHELDON | Sep 1955 | Secretary | 2002-06-18 UNTIL 2002-06-18 | RESIGNED | |
MS WENDY NEA | Feb 1953 | British | Secretary | 2005-07-26 UNTIL 2013-12-09 | RESIGNED |
ADAM MARK BAYLEY | Oct 1971 | British | Director | 2000-05-09 UNTIL 2001-05-19 | RESIGNED |
LESLIE ERNEST WILLIAM GODDARD | Oct 1937 | British | Director | 1992-05-21 UNTIL 1996-05-25 | RESIGNED |
MR STEPHEN ROBERT DUMBRELL | Sep 1985 | British | Director | 2014-03-01 UNTIL 2016-05-28 | RESIGNED |
MRS LYNN ELIZABETH DAVIS | Jun 1961 | British | Director | 2016-09-24 UNTIL 2018-06-16 | RESIGNED |
VERA CUTHELL | Jan 1920 | British | Director | 2001-10-30 UNTIL 2005-05-11 | RESIGNED |
MRS FINOLA MARY CUTHELL | Feb 1954 | British | Director | 2015-12-10 UNTIL 2017-12-20 | RESIGNED |
MS MARY ELAINE CAMPBELL | Mar 1956 | British | Director | 2007-05-22 UNTIL 2011-11-16 | RESIGNED |
AVERIL JOY BOSTOCK | Apr 1930 | British | Director | 1998-05-19 UNTIL 2001-09-30 | RESIGNED |
JEAN HAMMOND | Dec 1921 | British | Director | RESIGNED | |
MRS LISA DAWN BLANN | Aug 1981 | British | Director | 2021-04-09 UNTIL 2022-04-24 | RESIGNED |
MRS JANE ELIZABETH BLACK | Dec 1957 | British | Director | 2021-01-23 UNTIL 2021-08-05 | RESIGNED |
MS JANE ELIZABETH BLACK | Dec 1957 | British | Director | 2023-06-05 UNTIL 2023-11-15 | RESIGNED |
ANDREW RENNELL | Dec 1965 | British | Director | RESIGNED | |
ROSEMARY BARTLETT | Oct 1941 | British | Director | 2001-10-30 UNTIL 2008-05-13 | RESIGNED |
DEREK GEORGE ALFORD | Dec 1932 | British | Director | 1993-05-25 UNTIL 1998-07-31 | RESIGNED |
MRS JANE ELIZABETH BLACK | Dec 1957 | British | Director | 2016-02-18 UNTIL 2018-08-19 | RESIGNED |
DAVID HARRIS | Apr 1951 | British | Director | 2004-08-01 UNTIL 2014-05-20 | RESIGNED |
MRS KATHARINE CLAIRE DORE | Feb 1966 | British | Director | 2017-07-13 UNTIL 2023-11-18 | RESIGNED |
NICHOLAS NORMAN HUMBY | Aug 1949 | British | Director | 1996-05-15 UNTIL 1998-02-07 | RESIGNED |
STEPHEN JOHN SHELDON | Sep 1955 | Director | 2002-06-18 UNTIL 2002-06-18 | RESIGNED | |
SIMON KIMBERLEY RUDDICK | Apr 1956 | British | Director | RESIGNED | |
SIMON KIMBERLEY RUDDICK | Apr 1956 | British | Director | 2011-02-01 UNTIL 2016-04-14 | RESIGNED |
MS CHRISTINE JOANNE WILKINSON | Aug 1970 | British | Director | 2017-07-13 UNTIL 2018-06-30 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SUNNINGDALE_COURT_RESIDEN - Accounts | 2023-10-28 | 28-02-2023 | £3,453 Cash £3,501 equity |
SUNNINGDALE_COURT_RESIDEN - Accounts | 2022-11-30 | 28-02-2022 | £3,577 Cash £3,548 equity |
SUNNINGDALE_COURT_RESIDEN - Accounts | 2022-03-01 | 28-02-2021 | £3,500 Cash £3,549 equity |
Micro-entity Accounts - SUNNINGDALE COURT RESIDENTS ASSOCIATION LIMITED | 2019-11-22 | 28-02-2019 | £67,387 equity |
Micro-entity Accounts - SUNNINGDALE COURT RESIDENTS ASSOCIATION LIMITED | 2018-10-30 | 28-02-2018 | £57,880 equity |
Sunningdale Court Residents Association Ltd | 2017-06-29 | 28-02-2017 | £35,741 Cash |
Abbreviated Company Accounts - SUNNINGDALE COURT RESIDENTS ASSOCIATION LIMITED | 2016-11-29 | 28-02-2016 | £36,233 Cash £35,843 equity |
Abbreviated Company Accounts - SUNNINGDALE COURT RESIDENTS ASSOCIATION LIMITED | 2015-10-30 | 28-02-2015 | £25,895 Cash £25,505 equity |
Abbreviated Company Accounts - SUNNINGDALE COURT RESIDENTS ASSOCIATION LIMITED | 2014-10-29 | 28-02-2014 | £25,857 Cash £25,126 equity |