49 Sandy Lane South Limited SUTTON


Founded in 2001, 49 Sandy Lane South, classified under reg no. 04170579 is an active company. Currently registered at 192 Ridge Road SM3 9LS, Sutton the company has been in the business for twenty four years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Hannah O., John N. and Tony B. and others. In addition one secretary - John N. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Christopher F. who worked with the the company until 22 March 2024.

49 Sandy Lane South Limited Address / Contact

Office Address 192 Ridge Road
Town Sutton
Post code SM3 9LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04170579
Date of Incorporation Thu, 1st Mar 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (552 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

Hannah O.

Position: Director

Appointed: 11 September 2024

John N.

Position: Secretary

Appointed: 03 April 2024

John N.

Position: Director

Appointed: 31 December 2013

Tony B.

Position: Director

Appointed: 30 July 2010

Brian D.

Position: Director

Appointed: 01 March 2001

Alistair T.

Position: Director

Appointed: 18 December 2008

Resigned: 31 December 2013

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2001

Resigned: 01 March 2001

Christopher F.

Position: Director

Appointed: 01 March 2001

Resigned: 22 March 2024

Christopher F.

Position: Secretary

Appointed: 01 March 2001

Resigned: 22 March 2024

Terence P.

Position: Director

Appointed: 01 March 2001

Resigned: 30 July 2010

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 01 March 2001

Resigned: 01 March 2001

Colin G.

Position: Director

Appointed: 01 March 2001

Resigned: 18 December 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312023-03-312024-03-31
Balance Sheet
Property Plant Equipment1 6001 6001 6001 6001 6001 600  
Net Assets Liabilities      44
Other
Creditors9921 2201 4571 7021 1951 4451 973 
Fixed Assets     1 6001 600 
Net Current Assets Liabilities-992-1 220-1 457-1 702-1 195-1 445-1 973 
Other Creditors9921 2201 4571 7021 1951 445  
Property Plant Equipment Gross Cost1 6001 6001 6001 6001 600   
Total Assets Less Current Liabilities608380143-102405155-373 
Called Up Share Capital Not Paid Not Expressed As Current Asset      44
Number Shares Allotted       4
Par Value Share       1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2024-03-31
filed on: 19th, December 2024
Free Download (2 pages)

Company search

Advertisements