Kingfisher Court (sutton) Management Company Limited SUTTON


Founded in 1984, Kingfisher Court (sutton) Management Company, classified under reg no. 01834407 is an active company. Currently registered at C/o Centro Plc Midday Court SM2 5BN, Sutton the company has been in the business for fourty years. Its financial year was closed on December 25 and its latest financial statement was filed on 25th December 2022.

The firm has 3 directors, namely Gillian A., Sarah L. and Mary P.. Of them, Mary P. has been with the company the longest, being appointed on 22 October 2001 and Gillian A. has been with the company for the least time - from 24 November 2007. 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.

Kingfisher Court (sutton) Management Company Limited Address / Contact

Office Address C/o Centro Plc Midday Court
Office Address2 30 Brighton Road
Town Sutton
Post code SM2 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01834407
Date of Incorporation Thu, 19th Jul 1984
Industry Residents property management
End of financial Year 25th December
Company age 40 years old
Account next due date Wed, 25th Sep 2024 (133 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Gillian A.

Position: Director

Appointed: 24 November 2007

Sarah L.

Position: Director

Appointed: 19 November 2007

Mary P.

Position: Director

Appointed: 22 October 2001

Centro Plc

Position: Corporate Secretary

Appointed: 29 November 1996

Jacqueline D.

Position: Director

Appointed: 13 November 2007

Resigned: 05 May 2009

Peter H.

Position: Director

Appointed: 02 November 2000

Resigned: 20 November 2007

Judy B.

Position: Director

Appointed: 23 October 2000

Resigned: 23 April 2001

Stephen C.

Position: Director

Appointed: 18 March 1998

Resigned: 26 May 2000

Stephen G.

Position: Director

Appointed: 31 March 1997

Resigned: 24 September 2001

Jacqueline D.

Position: Secretary

Appointed: 30 November 1994

Resigned: 29 November 1996

Lucinda B.

Position: Director

Appointed: 30 November 1994

Resigned: 14 July 2000

David C.

Position: Secretary

Appointed: 07 September 1993

Resigned: 30 November 1994

Mary D.

Position: Director

Appointed: 07 September 1993

Resigned: 27 May 1996

Rosalind D.

Position: Director

Appointed: 07 September 1993

Resigned: 15 August 1994

Neil D.

Position: Director

Appointed: 27 April 1992

Resigned: 07 September 1993

David C.

Position: Director

Appointed: 27 April 1992

Resigned: 30 November 1994

Neil D.

Position: Secretary

Appointed: 27 April 1992

Resigned: 07 September 1993

David E.

Position: Director

Appointed: 04 October 1991

Resigned: 27 April 1992

Vanessa S.

Position: Director

Appointed: 04 October 1991

Resigned: 27 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-252017-12-252018-12-252019-12-252020-12-252021-12-252022-12-252023-12-25
Balance Sheet
Cash Bank On Hand      1 2231 232
Current Assets2 3352 1361 9391 7421 5431 2431 5432 252
Debtors      3201 020
Other Debtors      3201 020
Other
Creditors      300 
Net Current Assets Liabilities2 3352 1361 9391 7421 5431 2431 2432 252
Other Creditors      300 
Other Operating Expenses Format2  800800800800  
Other Operating Income Format2  331   
Profit Loss  -197-197-199-300  
Total Assets Less Current Liabilities2 3352 1361 9391 7421 5431 2431 2432 252
Turnover Revenue  600600600500  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 25th December 2022
filed on: 22nd, August 2023
Free Download (7 pages)

Company search

Advertisements