You are here: bizstats.co.uk > a-z index > 4 list > 49 list

49/54 Sunderland Close Management Company Limited ROCHESTER


Founded in 2000, 49/54 Sunderland Close Management Company, classified under reg no. 04042108 is an active company. Currently registered at 52 Sunderland Close ME1 3AN, Rochester the company has been in the business for twenty four years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

At the moment there are 2 directors in the the company, namely Anita T. and Kerrie E.. In addition 2 active secretaries, Anita T. and Kerrie E. were appointed. 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.

49/54 Sunderland Close Management Company Limited Address / Contact

Office Address 52 Sunderland Close
Office Address2 Sunderland Close
Town Rochester
Post code ME1 3AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04042108
Date of Incorporation Thu, 27th Jul 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (2 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Anita T.

Position: Director

Appointed: 15 April 2020

Anita T.

Position: Secretary

Appointed: 15 April 2020

Kerrie E.

Position: Secretary

Appointed: 26 March 2018

Kerrie E.

Position: Director

Appointed: 01 June 2014

Barry C.

Position: Director

Appointed: 17 April 2020

Resigned: 01 September 2023

Roderick M.

Position: Director

Appointed: 26 March 2018

Resigned: 01 April 2019

Roderick M.

Position: Director

Appointed: 01 August 2007

Resigned: 01 June 2014

Elaine E.

Position: Secretary

Appointed: 05 November 2002

Resigned: 25 March 2018

Lyn S.

Position: Director

Appointed: 27 July 2000

Resigned: 01 August 2007

Julia C.

Position: Secretary

Appointed: 27 July 2000

Resigned: 05 November 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Kerrie E. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Anita T. This PSC .

Kerrie E.

Notified on 27 May 2017
Ceased on 1 December 2023
Nature of control: significiant influence or control

Anita T.

Notified on 26 June 2020
Ceased on 1 December 2023
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets2 160 3 9095 5011 273
Net Assets Liabilities1 4876593 9095 5011 273
Other
Creditors673659   
Net Current Assets Liabilities1 4876593 9095 5011 273
Total Assets Less Current Liabilities1 4874 9003 9095 5011 273

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-07-31
filed on: 13th, May 2023
Free Download (3 pages)

Company search