You are here: bizstats.co.uk > a-z index > 4 list > 41 list

41-43 Sidcup High Street Management Company Limited KENT


Founded in 2002, 41-43 Sidcup High Street Management Company, classified under reg no. 04395791 is an active company. Currently registered at 41a Sidcup High Street DA14 6ED, Kent the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Elizabeth N., Isabel R. and Claire M. and others. Of them, Ian C. has been with the company the longest, being appointed on 14 December 2007 and Elizabeth N. has been with the company for the least time - from 22 August 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

41-43 Sidcup High Street Management Company Limited Address / Contact

Office Address 41a Sidcup High Street
Office Address2 Sidcup
Town Kent
Post code DA14 6ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 04395791
Date of Incorporation Fri, 15th Mar 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Elizabeth N.

Position: Director

Appointed: 22 August 2022

Isabel R.

Position: Director

Appointed: 17 December 2021

Claire M.

Position: Director

Appointed: 28 February 2018

Ian C.

Position: Director

Appointed: 14 December 2007

Rebecca H.

Position: Director

Appointed: 01 November 2018

Resigned: 22 August 2022

Jean H.

Position: Director

Appointed: 06 February 2015

Resigned: 17 December 2021

Tom D.

Position: Director

Appointed: 30 May 2014

Resigned: 28 February 2018

John F.

Position: Director

Appointed: 20 November 2009

Resigned: 30 May 2014

Andrew W.

Position: Director

Appointed: 14 December 2007

Resigned: 06 February 2015

Drew R.

Position: Secretary

Appointed: 05 June 2006

Resigned: 01 January 2011

John S.

Position: Director

Appointed: 04 October 2004

Resigned: 20 November 2009

Hasan M.

Position: Director

Appointed: 04 October 2004

Resigned: 21 February 2023

David C.

Position: Director

Appointed: 29 January 2003

Resigned: 04 October 2004

Aled G.

Position: Secretary

Appointed: 29 January 2003

Resigned: 09 March 2005

Aled G.

Position: Director

Appointed: 29 January 2003

Resigned: 09 March 2005

Edward S.

Position: Director

Appointed: 13 January 2003

Resigned: 01 November 2018

Julie H.

Position: Director

Appointed: 08 August 2002

Resigned: 09 March 2005

Lee P.

Position: Director

Appointed: 08 August 2002

Resigned: 04 October 2004

Michael J.

Position: Director

Appointed: 27 March 2002

Resigned: 13 February 2003

Moya J.

Position: Secretary

Appointed: 27 March 2002

Resigned: 13 February 2003

Angela C.

Position: Nominee Secretary

Appointed: 15 March 2002

Resigned: 27 March 2002

Martyn T.

Position: Nominee Director

Appointed: 15 March 2002

Resigned: 27 March 2002

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Ian C. This PSC has significiant influence or control over this company,.

Ian C.

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 Worth177 970180 791182 896      
Balance Sheet
Current Assets2 9705 7917 8969 6279 5679 11910 3047 3628 168
Net Assets Liabilities  180 791184 627184 567184 119185 304182 362183 168
Cash Bank In Hand2 9705 7917 896      
Net Assets Liabilities Including Pension Asset Liability177 970180 791182 896      
Tangible Fixed Assets175 000175 000175 000      
Reserves/Capital
Called Up Share Capital555      
Profit Loss Account Reserve2 9655 7867 891      
Shareholder Funds177 970180 791182 896      
Other
Average Number Employees During Period     1111
Fixed Assets175 000175 000175 000175 000175 000175 000175 000175 000175 000
Net Current Assets Liabilities2 9705 7917 8969 6279 5679 11910 3047 3628 168
Total Assets Less Current Liabilities177 970180 791182 896182 896184 567184 119185 304182 362183 168
Other Aggregate Reserves175 000175 000175 000      
Tangible Fixed Assets Cost Or Valuation175 000175 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Restoration
Micro company accounts made up to 2023-03-31
filed on: 17th, November 2023
Free Download (3 pages)

Company search

Advertisements