Robinwood (sunningdale) Management Company Limited WOKINGHAM


Robinwood (sunningdale) Management Company started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05134363. The Robinwood (sunningdale) Management Company company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Wokingham at Unit 4, Anvil Court. Postal code: RG40 2BB.

The company has one director. Stuart P., appointed on 24 February 2022. There are currently no secretaries appointed. Currently 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.

Robinwood (sunningdale) Management Company Limited Address / Contact

Office Address Unit 4, Anvil Court
Office Address2 Denmark Street
Town Wokingham
Post code RG40 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05134363
Date of Incorporation Fri, 21st May 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Cleaver Property Management

Position: Corporate Secretary

Appointed: 02 September 2022

Stuart P.

Position: Director

Appointed: 24 February 2022

Nora A.

Position: Director

Appointed: 17 December 2012

Resigned: 02 September 2022

Felicity C.

Position: Director

Appointed: 08 October 2010

Resigned: 03 September 2014

Raymond M.

Position: Director

Appointed: 14 November 2005

Resigned: 11 September 2009

Beverley W.

Position: Secretary

Appointed: 06 December 2004

Resigned: 01 January 2022

Philip R.

Position: Director

Appointed: 06 December 2004

Resigned: 14 November 2005

Adrian E.

Position: Secretary

Appointed: 21 May 2004

Resigned: 06 December 2004

Anthony I.

Position: Director

Appointed: 21 May 2004

Resigned: 06 December 2004

Christopher C.

Position: Director

Appointed: 21 May 2004

Resigned: 06 December 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 2004

Resigned: 21 May 2004

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats found, there is Beverley W. This PSC.

Beverley W.

Notified on 21 May 2017
Ceased on 24 March 2022
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312021-12-31
Balance Sheet
Cash Bank On Hand11 9769 1777 5626 4236 95710 399
Current Assets14 33012 94013 63714 15314 84016 203
Debtors2 3543 7636 0757 7307 8835 804
Net Assets Liabilities9 64410 64211 64212 64213 64214 225
Other
Accrued Liabilities4 6862 2981 9951 5111 1981 978
Creditors4 6862 2981 9951 5111 1981 978
Prepayments1 4781 5241894841 171725
Trade Debtors Trade Receivables8762 2395 8867 2466 7125 079

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, September 2023
Free Download (5 pages)

Company search