Benwell Court (sunbury) Management Company Limited HAMPTON


Benwell Court (sunbury) Management Company started in year 1985 as Private Limited Company with registration number 01917450. The Benwell Court (sunbury) Management Company company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Hampton at Po Box 332. Postal code: TW12 9DJ.

The firm has 4 directors, namely Marianne S., Michael E. and Nikki A. and others. Of them, Andrew C. has been with the company the longest, being appointed on 21 May 2008 and Marianne S. has been with the company for the least time - from 31 July 2022. As of 16 May 2024, there were 31 ex directors - Anthony D., Bruce W. and others listed below. There were no ex secretaries.

Benwell Court (sunbury) Management Company Limited Address / Contact

Office Address Po Box 332
Office Address2 Po Box 332
Town Hampton
Post code TW12 9DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01917450
Date of Incorporation Wed, 29th May 1985
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Marianne S.

Position: Director

Appointed: 31 July 2022

Michael E.

Position: Director

Appointed: 13 June 2019

Nikki A.

Position: Director

Appointed: 29 August 2017

Andrew C.

Position: Director

Appointed: 21 May 2008

Douglas C.

Position: Secretary

Resigned: 05 May 2002

Anthony D.

Position: Director

Appointed: 29 August 2017

Resigned: 15 August 2018

Bruce W.

Position: Director

Appointed: 30 July 2012

Resigned: 18 March 2022

Marianne S.

Position: Director

Appointed: 21 May 2008

Resigned: 27 July 2015

Peter L.

Position: Director

Appointed: 19 July 2006

Resigned: 11 April 2021

Jacqueline M.

Position: Director

Appointed: 20 July 2005

Resigned: 31 May 2007

Bruce W.

Position: Director

Appointed: 14 July 2004

Resigned: 21 May 2008

Andrew C.

Position: Director

Appointed: 14 July 2004

Resigned: 19 July 2006

G C S Property Management Limited

Position: Corporate Secretary

Appointed: 05 May 2002

Resigned: 31 December 2008

Gordon C.

Position: Director

Appointed: 05 May 2002

Resigned: 14 July 2004

Jean O.

Position: Director

Appointed: 05 May 2002

Resigned: 20 July 2005

Joanne C.

Position: Director

Appointed: 25 September 2000

Resigned: 05 May 2002

Jean O.

Position: Director

Appointed: 06 September 1998

Resigned: 07 September 2000

Robert R.

Position: Director

Appointed: 06 September 1998

Resigned: 11 January 2005

Jacqueline M.

Position: Director

Appointed: 14 September 1997

Resigned: 15 September 1999

Tony D.

Position: Director

Appointed: 14 September 1996

Resigned: 06 September 1998

Gillian S.

Position: Director

Appointed: 14 September 1996

Resigned: 15 September 1999

Pauline C.

Position: Director

Appointed: 14 September 1996

Resigned: 06 September 1998

Peter L.

Position: Director

Appointed: 14 September 1996

Resigned: 31 October 2000

Raymond P.

Position: Director

Appointed: 20 August 1995

Resigned: 29 November 2000

Guy P.

Position: Director

Appointed: 20 August 1995

Resigned: 01 September 2001

Marianne S.

Position: Director

Appointed: 20 June 1995

Resigned: 05 May 2002

Martin B.

Position: Director

Appointed: 05 July 1994

Resigned: 20 August 1997

John D.

Position: Director

Appointed: 05 July 1994

Resigned: 07 September 1997

Anthony S.

Position: Director

Appointed: 14 June 1993

Resigned: 07 September 1997

Timothy S.

Position: Director

Appointed: 14 June 1993

Resigned: 11 August 1994

Andrew R.

Position: Director

Appointed: 11 May 1992

Resigned: 14 September 1996

Catherine M.

Position: Director

Appointed: 12 March 1991

Resigned: 02 March 1992

Steven C.

Position: Director

Appointed: 12 March 1991

Resigned: 20 June 1995

Jeanette M.

Position: Director

Appointed: 12 March 1991

Resigned: 14 September 1996

Julie S.

Position: Director

Appointed: 12 March 1991

Resigned: 24 May 1994

Keith A.

Position: Director

Appointed: 12 March 1991

Resigned: 08 December 1993

Douglas C.

Position: Director

Appointed: 12 March 1991

Resigned: 31 December 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 4624 50716 94927 91217 21616 95737 176 
Current Assets19 62828 19544 64463 46547 15645 12384 97977 982
Debtors13 16623 68827 69535 55329 94028 16647 803 
Net Assets Liabilities17 47425 79441 96138 28244 44324 40966 06675 269
Other Debtors 6 874      
Property Plant Equipment1111111 
Other
Accrued Liabilities Deferred Income1 0321 0681 3501 3801 3801 3801 380 
Administrative Expenses12 24513 263      
Bank Borrowings Overdrafts     18 0003 600 
Comprehensive Income Expense1 2608 320      
Cost Sales31 62130 424      
Creditors2 1552 4022 68425 1842 7142 7156 3142 714
Financial Assets 21 32144 64463 46547 15645 12384 979 
Financial Liabilities 2 0992 3812 4112 41120 41218 611 
Gross Profit Loss13 50521 583      
Net Current Assets Liabilities17 47325 79341 96038 28144 44242 40878 66575 268
Operating Profit Loss1 2608 320      
Other Creditors59330330322 773303303303 
Prepayments Accrued Income4 9545 3315 4457 4689 51810 30011 408 
Profit Loss1 2608 320      
Profit Loss On Ordinary Activities Before Tax1 2608 320      
Property Plant Equipment Gross Cost 111111 
Total Assets Less Current Liabilities17 47425 79441 96138 28244 44342 40978 66675 269
Trade Creditors Trade Payables5301 0311 0311 0311 0311 0321 031 
Trade Debtors Trade Receivables8 21211 48322 25028 08520 42217 86636 395 
Turnover Revenue45 12652 007      
Average Number Employees During Period      44
Fixed Assets      11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements