Sanderstead Court Freehold Limited SOUTH CROYDON


Founded in 1994, Sanderstead Court Freehold, classified under reg no. 02954081 is an active company. Currently registered at 45 Limpsfield Road CR2 9LA, South Croydon the company has been in the business for thirty years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 4 directors in the the firm, namely Barbara E., Sheila S. and Derek R. and others. In addition one secretary - Michael J. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christopher N. who worked with the the firm until 15 September 2009.

Sanderstead Court Freehold Limited Address / Contact

Office Address 45 Limpsfield Road
Town South Croydon
Post code CR2 9LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02954081
Date of Incorporation Fri, 29th Jul 1994
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Barbara E.

Position: Director

Appointed: 28 March 2022

Sheila S.

Position: Director

Appointed: 08 October 2021

Derek R.

Position: Director

Appointed: 04 June 2014

Raymond J.

Position: Director

Appointed: 11 May 2010

Michael J.

Position: Secretary

Appointed: 17 September 2009

Barbara E.

Position: Director

Appointed: 05 August 2021

Resigned: 23 August 2021

Geoffrey M.

Position: Director

Appointed: 10 July 2013

Resigned: 30 September 2015

Edward B.

Position: Director

Appointed: 16 November 2011

Resigned: 16 June 2013

Ronald R.

Position: Director

Appointed: 18 May 2010

Resigned: 01 July 2011

Amelia M.

Position: Director

Appointed: 23 January 2009

Resigned: 17 October 2011

Brenda C.

Position: Director

Appointed: 23 January 2009

Resigned: 01 May 2022

Joyce W.

Position: Director

Appointed: 23 January 2009

Resigned: 24 May 2021

Shelia L.

Position: Director

Appointed: 23 January 2009

Resigned: 29 April 2013

Mark G.

Position: Director

Appointed: 19 January 2009

Resigned: 20 March 2010

Beryl J.

Position: Director

Appointed: 09 May 2006

Resigned: 01 July 2011

Jean H.

Position: Director

Appointed: 04 January 2002

Resigned: 18 November 2005

Doreen J.

Position: Director

Appointed: 04 January 2002

Resigned: 06 July 2007

Moyna W.

Position: Director

Appointed: 01 January 2001

Resigned: 01 July 2011

Daphne E.

Position: Director

Appointed: 01 January 2001

Resigned: 01 July 2011

Douglas H.

Position: Director

Appointed: 08 July 1998

Resigned: 03 December 2001

Cyril P.

Position: Director

Appointed: 08 July 1998

Resigned: 18 May 2010

William M.

Position: Director

Appointed: 01 March 1996

Resigned: 31 March 2001

Joyce W.

Position: Director

Appointed: 01 March 1996

Resigned: 09 May 2007

Christopher N.

Position: Director

Appointed: 29 July 1994

Resigned: 14 December 1995

Alina N.

Position: Director

Appointed: 29 July 1994

Resigned: 14 December 1995

Christopher N.

Position: Secretary

Appointed: 29 July 1994

Resigned: 15 September 2009

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Michael J. The abovementioned PSC has significiant influence or control over the company,.

Michael J.

Notified on 29 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Current Assets323232323232
Other
Net Current Assets Liabilities323232323232
Total Assets Less Current Liabilities323232323232

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, July 2023
Free Download (5 pages)

Company search

Advertisements