Sickle Mill Court Limited HASLEMERE


Founded in 2014, Sickle Mill Court, classified under reg no. 09167790 is an active company. Currently registered at 3 Sickle Mill Court GU27 3RZ, Haslemere the company has been in the business for 10 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 7 directors, namely Michael S., Michael G. and David P. and others. Of them, Michael G., David P., Valerie P., Caroline P., Hilary R., John R. have been with the company the longest, being appointed on 8 August 2014 and Michael S. has been with the company for the least time - from 25 November 2023. As of 9 May 2024, there were 5 ex directors - Matthew J., Rebecca J. and others listed below. There were no ex secretaries.

Sickle Mill Court Limited Address / Contact

Office Address 3 Sickle Mill Court
Office Address2 Sturt Road
Town Haslemere
Post code GU27 3RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09167790
Date of Incorporation Fri, 8th Aug 2014
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Michael S.

Position: Director

Appointed: 25 November 2023

Michael G.

Position: Director

Appointed: 08 August 2014

David P.

Position: Director

Appointed: 08 August 2014

Valerie P.

Position: Director

Appointed: 08 August 2014

Caroline P.

Position: Director

Appointed: 08 August 2014

Hilary R.

Position: Director

Appointed: 08 August 2014

John R.

Position: Director

Appointed: 08 August 2014

Matthew J.

Position: Director

Appointed: 01 December 2016

Resigned: 01 December 2021

Rebecca J.

Position: Director

Appointed: 01 December 2016

Resigned: 01 December 2021

Vincent B.

Position: Director

Appointed: 08 August 2014

Resigned: 02 September 2014

Ronald P.

Position: Director

Appointed: 08 August 2014

Resigned: 16 August 2016

Jeremy B.

Position: Director

Appointed: 08 August 2014

Resigned: 30 November 2016

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is David P. This PSC has significiant influence or control over this company,.

David P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth16       
Balance Sheet
Debtors8 22455555555
Other Debtors 55555555
Property Plant Equipment 13 16813 16813 16813 16813 16813 16813 168 
Tangible Fixed Assets 13 168       
Reserves/Capital
Called Up Share Capital16       
Shareholder Funds16       
Other
Creditors 13 16713 16713 16713 16713 16713 16713 16713 167
Creditors Due Within One Year8 22313 167       
Net Current Assets Liabilities1-13 162-13 162-13 162-13 162-13 162-13 162-13 162-13 162
Number Shares Allotted16       
Other Creditors 13 16713 16713 16713 16713 16713 16713 16713 167
Par Value Share11       
Property Plant Equipment Gross Cost 13 16813 16813 16813 16813 16813 16813 168 
Share Capital Allotted Called Up Paid16       
Tangible Fixed Assets Additions 13 168       
Tangible Fixed Assets Cost Or Valuation 13 168       
Total Assets Less Current Liabilities166666666

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, November 2023
Free Download (7 pages)

Company search

Advertisements