Sable Court Residents Association Limited NEW MALDEN


Founded in 1970, Sable Court Residents Association, classified under reg no. 00978014 is an active company. Currently registered at 84 Coombe Road KT3 4QS, New Malden the company has been in the business for 54 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 3 directors, namely Tanya B., Carl C. and John M.. Of them, John M. has been with the company the longest, being appointed on 16 December 2002 and Tanya B. has been with the company for the least time - from 21 July 2023. At present 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.

Sable Court Residents Association Limited Address / Contact

Office Address 84 Coombe Road
Town New Malden
Post code KT3 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00978014
Date of Incorporation Fri, 24th Apr 1970
Industry Residents property management
End of financial Year 30th September
Company age 54 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Tanya B.

Position: Director

Appointed: 21 July 2023

Grace Miller & Co Ltd

Position: Corporate Secretary

Appointed: 09 June 2016

Carl C.

Position: Director

Appointed: 05 December 2006

John M.

Position: Director

Appointed: 16 December 2002

Martina B.

Position: Director

Appointed: 07 March 2014

Resigned: 08 September 2022

Graham Bartholomew Limited

Position: Corporate Secretary

Appointed: 03 March 2011

Resigned: 09 June 2016

Michelle C.

Position: Secretary

Appointed: 01 January 2008

Resigned: 03 March 2011

Michelle C.

Position: Director

Appointed: 01 January 2008

Resigned: 18 February 2021

Karen P.

Position: Secretary

Appointed: 16 December 2002

Resigned: 31 December 2007

Karen P.

Position: Director

Appointed: 16 December 2002

Resigned: 01 January 2008

Sandra C.

Position: Director

Appointed: 16 December 2002

Resigned: 27 October 2006

Ronald W.

Position: Director

Appointed: 23 October 2001

Resigned: 28 July 2005

David N.

Position: Secretary

Appointed: 22 February 2000

Resigned: 16 December 2002

Gillian W.

Position: Director

Appointed: 07 December 1999

Resigned: 16 October 2002

David N.

Position: Director

Appointed: 01 December 1998

Resigned: 01 December 2010

Douglas S.

Position: Secretary

Appointed: 01 August 1997

Resigned: 07 December 1999

Charles H.

Position: Secretary

Appointed: 28 March 1996

Resigned: 31 July 1997

Alison M.

Position: Secretary

Appointed: 05 December 1995

Resigned: 28 March 1996

Stephen L.

Position: Director

Appointed: 06 December 1994

Resigned: 30 June 2021

Alison M.

Position: Director

Appointed: 20 December 1993

Resigned: 19 December 1994

Martin K.

Position: Director

Appointed: 20 December 1991

Resigned: 05 December 1996

Thomas R.

Position: Director

Appointed: 20 December 1991

Resigned: 18 December 1992

Margaret H.

Position: Director

Appointed: 20 December 1991

Resigned: 04 December 1995

Sandra C.

Position: Director

Appointed: 20 December 1991

Resigned: 22 February 2000

Douglas S.

Position: Director

Appointed: 20 December 1991

Resigned: 07 December 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-30
Balance Sheet
Net Assets Liabilities8 9898 989
Other
Fixed Assets8 9898 989
Total Assets Less Current Liabilities8 9898 989

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 7th, March 2024
Free Download (6 pages)

Company search

Advertisements