You are here: bizstats.co.uk > a-z index > 1 list > 12 list

127 Stonecot Hill (north Cheam) Managements Limited SUTTON


Founded in 1972, 127 Stonecot Hill (north Cheam) Managements, classified under reg no. 01079052 is an active company. Currently registered at 7 Stonecroft SM3 9HS, Sutton the company has been in the business for 53 years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 4 directors in the the firm, namely Salih D., Anna M. and Karl S. and others. In addition one secretary - Helen E. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

127 Stonecot Hill (north Cheam) Managements Limited Address / Contact

Office Address 7 Stonecroft
Office Address2 127 Stonecot Hill
Town Sutton
Post code SM3 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01079052
Date of Incorporation Mon, 30th Oct 1972
Industry Residents property management
End of financial Year 31st March
Company age 53 years old
Account next due date Tue, 31st Dec 2024 (190 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Helen E.

Position: Secretary

Appointed: 11 September 2023

Salih D.

Position: Director

Appointed: 10 May 2023

Anna M.

Position: Director

Appointed: 10 May 2023

Karl S.

Position: Director

Appointed: 29 January 2021

Helen E.

Position: Director

Appointed: 15 January 2008

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 June 2021

Resigned: 30 June 2023

Helen E.

Position: Secretary

Appointed: 30 October 2007

Resigned: 01 June 2021

Leah B.

Position: Director

Appointed: 20 October 2003

Resigned: 05 March 2007

Louise C.

Position: Director

Appointed: 20 October 2003

Resigned: 27 December 2009

Karl S.

Position: Secretary

Appointed: 20 October 2003

Resigned: 30 October 2007

Andres G.

Position: Secretary

Appointed: 25 November 2002

Resigned: 20 October 2003

Frederick B.

Position: Secretary

Appointed: 04 September 2001

Resigned: 04 March 2004

Lucille W.

Position: Director

Appointed: 04 September 2001

Resigned: 15 September 2003

Lucille W.

Position: Director

Appointed: 12 November 1998

Resigned: 23 August 1999

Frederick B.

Position: Director

Appointed: 05 November 1998

Resigned: 03 September 2001

Tina N.

Position: Secretary

Appointed: 12 June 1998

Resigned: 30 September 2001

Frances M.

Position: Director

Appointed: 01 June 1998

Resigned: 05 November 1998

Janine W.

Position: Director

Appointed: 09 November 1994

Resigned: 01 June 1997

Lee L.

Position: Secretary

Appointed: 13 April 1994

Resigned: 01 June 1998

Robert E.

Position: Director

Appointed: 13 April 1994

Resigned: 01 June 1998

David V.

Position: Director

Appointed: 10 September 1991

Resigned: 26 September 1994

Maria M.

Position: Secretary

Appointed: 10 September 1991

Resigned: 13 April 1994

David M.

Position: Director

Appointed: 10 September 1991

Resigned: 13 April 1994

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Helen E. The abovementioned PSC has significiant influence or control over the company,.

Helen E.

Notified on 10 May 2023
Ceased on 11 September 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth4 8117 466        
Balance Sheet
Cash Bank In Hand5 1067 715        
Cash Bank On Hand 7 7158 3339 3574 4389178194 1539 84919 432
Current Assets5 8118 4208 9079 9565 0379171 9735 96611 37619 534
Debtors705705574599599 1 1541 8131 527102
Other Debtors 705574599599 1 1541 8131 527102
Reserves/Capital
Called Up Share Capital99        
Profit Loss Account Reserve4 8027 457        
Shareholder Funds4 8117 466        
Other
Creditors 9541 0171 0171 0171 1179929991 1293 790
Creditors Due Within One Year1 000954        
Net Current Assets Liabilities4 8117 4667 8908 9394 020-2009814 96710 24715 744
Number Shares Allotted 9        
Other Creditors 9541 0171 0171 0171 1179929999993 673
Par Value Share 1        
Share Capital Allotted Called Up Paid99        
Total Assets Less Current Liabilities4 8117 4667 8908 9394 020-2009814 96710 24715 744
Trade Creditors Trade Payables        130117

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2024
filed on: 9th, December 2024
Free Download (8 pages)

Company search