Sutton Court (guildford) Limited HEMEL HEMPSTEAD


Founded in 1973, Sutton Court (guildford), classified under reg no. 01113323 is an active company. Currently registered at Vantage Point HP2 7DN, Hemel Hempstead the company has been in the business for fifty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Michael A., Matthew B. and Simon C.. Of them, Simon C. has been with the company the longest, being appointed on 15 December 1995 and Matthew B. has been with the company for the least time - from 17 October 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael A. who worked with the the firm until 31 December 2004.

Sutton Court (guildford) Limited Address / Contact

Office Address Vantage Point
Office Address2 23 Mark Road
Town Hemel Hempstead
Post code HP2 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01113323
Date of Incorporation Fri, 11th May 1973
Industry Residents property management
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Michael A.

Position: Director

Resigned:

Matthew B.

Position: Director

Appointed: 17 October 2023

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 25 August 2015

Simon C.

Position: Director

Appointed: 15 December 1995

Richard J.

Position: Director

Appointed: 04 May 2010

Resigned: 17 November 2023

Gcs Property Management Limited

Position: Corporate Secretary

Appointed: 01 February 2010

Resigned: 25 August 2015

David B.

Position: Director

Appointed: 28 September 2007

Resigned: 29 January 2023

Allison B.

Position: Director

Appointed: 28 September 2007

Resigned: 29 January 2023

Nightingale Page Hickman And Bishop

Position: Corporate Secretary

Appointed: 01 January 2005

Resigned: 01 February 2010

Daryll W.

Position: Director

Appointed: 01 October 2003

Resigned: 20 June 2006

Valerie P.

Position: Director

Appointed: 16 June 1998

Resigned: 30 September 2003

Michael K.

Position: Director

Appointed: 18 July 1997

Resigned: 15 June 1998

Eugene C.

Position: Director

Appointed: 22 September 1995

Resigned: 28 September 2007

Stuart C.

Position: Director

Appointed: 22 September 1995

Resigned: 28 September 2007

Mark H.

Position: Director

Appointed: 31 December 1991

Resigned: 22 September 1995

Allison P.

Position: Director

Appointed: 31 December 1991

Resigned: 22 September 1995

Ian T.

Position: Director

Appointed: 31 December 1991

Resigned: 18 July 1997

Michael A.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 December 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth50505050     
Balance Sheet
Net Assets Liabilities   505050505050
Current Assets 505050     
Net Assets Liabilities Including Pension Asset Liability50505050     
Reserves/Capital
Called Up Share Capital5050       
Shareholder Funds50505050     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset5050 505050505050
Total Assets Less Current Liabilities505050505050505050
Net Current Assets Liabilities 505050     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 27th, September 2023
Free Download (3 pages)

Company search

Advertisements