Sandford Court (winnersh) Management Company Limited WOKINGHAM


Sandford Court (winnersh) Management Company started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04919488. The Sandford Court (winnersh) Management Company company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Wokingham at 2 Broad Street. Postal code: RG40 1AB.

The company has one director. Afzal H., appointed on 16 April 2021. 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.

Sandford Court (winnersh) Management Company Limited Address / Contact

Office Address 2 Broad Street
Town Wokingham
Post code RG40 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04919488
Date of Incorporation Thu, 2nd Oct 2003
Industry Residents property management
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (45 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Afzal H.

Position: Director

Appointed: 16 April 2021

Homes Property Services Uk Ltd

Position: Corporate Secretary

Appointed: 13 October 2017

Douglas B.

Position: Director

Appointed: 09 April 2014

Resigned: 16 April 2021

Claire M.

Position: Director

Appointed: 21 November 2008

Resigned: 09 May 2014

Sharon S.

Position: Director

Appointed: 27 September 2007

Resigned: 13 August 2008

Carleton L.

Position: Director

Appointed: 24 January 2005

Resigned: 21 October 2011

Dennis D.

Position: Director

Appointed: 22 September 2004

Resigned: 31 August 2005

Debbie M.

Position: Director

Appointed: 22 September 2004

Resigned: 01 December 2006

Clifford H.

Position: Secretary

Appointed: 05 April 2004

Resigned: 13 October 2017

Kevin L.

Position: Director

Appointed: 02 October 2003

Resigned: 15 June 2005

Anthony I.

Position: Director

Appointed: 02 October 2003

Resigned: 15 June 2005

Simon W.

Position: Director

Appointed: 02 October 2003

Resigned: 05 April 2004

Anthony I.

Position: Secretary

Appointed: 02 October 2003

Resigned: 05 April 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2003

Resigned: 02 October 2003

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Susan L. The abovementioned PSC has significiant influence or control over the company,.

Susan L.

Notified on 1 September 2016
Ceased on 10 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth502407       
Balance Sheet
Cash Bank In Hand2 5752 612       
Current Assets2 9403 0113 7373 8773 5924 2105 8556 3667 747
Debtors365399       
Net Assets Liabilities     1 6563 2263 6844 635
Reserves/Capital
Profit Loss Account Reserve502407       
Shareholder Funds502407       
Other
Creditors  2 6162 5482 5072 5542 6292 6823 112
Creditors Due Within One Year2 4382 604       
Net Current Assets Liabilities5024071 1211 3291 0851 6563 2266 3667 747
Total Assets Less Current Liabilities5024071 1211 3291 0851 6563 2266 3667 747

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 5th, February 2024
Free Download (3 pages)

Company search

Advertisements