Samonbourne Limited BARNET


Founded in 1986, Samonbourne, classified under reg no. 02029342 is an active company. Currently registered at C/o Tant Building Management Ltd Highstone House EN5 5SU, Barnet the company has been in the business for 38 years. Its financial year was closed on 31st July and its latest financial statement was filed on Monday 31st July 2023.

Currently there are 5 directors in the the company, namely John R., Barry L. and Jason H. and others. In addition one secretary - Louise M. - is with the firm. 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.

Samonbourne Limited Address / Contact

Office Address C/o Tant Building Management Ltd Highstone House
Office Address2 165 High Street
Town Barnet
Post code EN5 5SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02029342
Date of Incorporation Wed, 18th Jun 1986
Industry Residents property management
End of financial Year 31st July
Company age 38 years old
Account next due date Wed, 30th Apr 2025 (379 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

John R.

Position: Director

Appointed: 22 May 2023

Louise M.

Position: Secretary

Appointed: 10 May 2022

Barry L.

Position: Director

Appointed: 01 April 2014

Jason H.

Position: Director

Appointed: 22 March 1999

Anthony A.

Position: Director

Appointed: 25 June 1991

Pamela H.

Position: Director

Appointed: 25 June 1991

Catherine H.

Position: Director

Appointed: 26 August 2021

Resigned: 22 May 2023

Jonathan R.

Position: Director

Appointed: 01 April 2014

Resigned: 05 May 2020

Terence W.

Position: Director

Appointed: 08 March 2011

Resigned: 01 April 2014

Barry L.

Position: Director

Appointed: 08 March 2004

Resigned: 31 May 2010

Paul W.

Position: Director

Appointed: 29 April 1996

Resigned: 02 October 1998

Janice S.

Position: Director

Appointed: 27 February 1995

Resigned: 08 March 2004

Mark S.

Position: Director

Appointed: 07 August 1994

Resigned: 27 February 1995

Michael T.

Position: Secretary

Appointed: 01 July 1992

Resigned: 31 March 2022

Desmond C.

Position: Director

Appointed: 15 June 1992

Resigned: 29 April 1996

Robert C.

Position: Secretary

Appointed: 25 June 1991

Resigned: 01 July 1992

Neil C.

Position: Director

Appointed: 25 June 1991

Resigned: 15 June 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Louise M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Michael T. This PSC has significiant influence or control over the company,.

Louise M.

Notified on 10 May 2022
Nature of control: significiant influence or control

Michael T.

Notified on 1 June 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand9 1412 64212 9815 10912 03524 697
Current Assets14 76910 62418 13111 24219 10137 225
Debtors5 6287 9825 1506 1337 06612 528
Net Assets Liabilities1 2871 3653 2554 12811 79832 307
Other Debtors4 5866 8324 8095 0955 2835 587
Other
Accrued Liabilities Deferred Income 5 0792 0142 1592 3252 200
Administrative Expenses39 78639 67837 963   
Average Number Employees During Period  5455
Creditors4 4829 2594 8765 1145 3032 918
Net Current Assets Liabilities10 2871 36513 2556 12813 79834 307
Operating Profit Loss 781 878   
Other Creditors4 4827 6502 8622 9552 978718
Other Interest Receivable Similar Income Finance Income  12   
Profit Loss84781 890   
Profit Loss On Ordinary Activities Before Tax84781 890   
Provisions For Liabilities Balance Sheet Subtotal9 000 10 0002 0002 0002 000
Trade Creditors Trade Payables 1 609    
Trade Debtors Trade Receivables1 0421 1503411 0381 7836 941
Turnover Revenue39 87039 75639 841   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 18th, October 2023
Free Download (7 pages)

Company search