Sandford Heights Residents Company Limited KIDLINGTON


Sandford Heights Residents Company started in year 1992 as Private Limited Company with registration number 02683278. The Sandford Heights Residents Company company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Kidlington at 1 Court Farm Barns Medcroft Road. Postal code: OX5 3AL.

The company has 2 directors, namely Michael J., Peter A.. Of them, Peter A. has been with the company the longest, being appointed on 25 March 2008 and Michael J. has been with the company for the least time - from 6 February 2015. At present 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 Heights Residents Company Limited Address / Contact

Office Address 1 Court Farm Barns Medcroft Road
Office Address2 Tackley
Town Kidlington
Post code OX5 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02683278
Date of Incorporation Fri, 31st Jan 1992
Industry Residents property management
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Peerless Properties (oxford) Ltd

Position: Corporate Secretary

Appointed: 01 July 2015

Michael J.

Position: Director

Appointed: 06 February 2015

Peter A.

Position: Director

Appointed: 25 March 2008

Rhys G.

Position: Director

Appointed: 06 August 2019

Resigned: 31 August 2022

Steven G.

Position: Director

Appointed: 24 May 2004

Resigned: 18 November 2004

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 May 2004

Resigned: 30 June 2015

Touchstone Cps

Position: Corporate Secretary

Appointed: 24 April 2002

Resigned: 30 April 2004

Bright Willis

Position: Corporate Secretary

Appointed: 14 April 2000

Resigned: 24 April 2002

Roger H.

Position: Director

Appointed: 26 January 1998

Resigned: 28 August 2014

Finbar M.

Position: Director

Appointed: 26 January 1998

Resigned: 20 October 2000

Dawn A.

Position: Director

Appointed: 26 January 1998

Resigned: 28 February 2008

Cathy L.

Position: Secretary

Appointed: 10 January 1995

Resigned: 14 April 2000

Cathy L.

Position: Director

Appointed: 21 September 1994

Resigned: 14 April 2000

Elisa P.

Position: Director

Appointed: 21 September 1994

Resigned: 31 January 2004

Peter E.

Position: Director

Appointed: 21 September 1994

Resigned: 26 January 1998

Mark T.

Position: Director

Appointed: 21 September 1994

Resigned: 16 July 1997

Jillian W.

Position: Director

Appointed: 21 September 1994

Resigned: 01 February 1995

John Y.

Position: Director

Appointed: 07 February 1994

Resigned: 21 September 1994

Paul B.

Position: Director

Appointed: 31 January 1992

Resigned: 21 September 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 31 January 1992

Resigned: 31 January 1992

Combined Nominees Limited

Position: Nominee Director

Appointed: 31 January 1992

Resigned: 31 January 1992

Anthony D.

Position: Secretary

Appointed: 31 January 1992

Resigned: 10 January 1995

John B.

Position: Director

Appointed: 31 January 1992

Resigned: 21 September 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 1992

Resigned: 31 January 1992

Ian C.

Position: Director

Appointed: 31 January 1992

Resigned: 07 February 1994

Stephen H.

Position: Director

Appointed: 31 January 1992

Resigned: 08 November 1993

Colin S.

Position: Director

Appointed: 31 January 1992

Resigned: 21 September 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth600600       
Balance Sheet
Cash Bank In Hand25 79115 057       
Cash Bank On Hand 15 05722 59631 25237 59045 86849 64856 26337 060
Current Assets28 42519 25626 67133 96241 29048 20055 21161 68544 632
Debtors2 6344 1994 0752 7103 7002 3325 5635 4227 572
Net Assets Liabilities 600600600600600600600600
Net Assets Liabilities Including Pension Asset Liability600600       
Other Debtors 3 4543 2902 0293 0531 7071 7894 5126 446
Reserves/Capital
Called Up Share Capital100100       
Shareholder Funds600600       
Other
Accrued Liabilities 1 0131 2751 2871 0321 0391 0411 4161 084
Creditors 1 4321 2801 2871 2171 0591 2162 5281 223
Creditors Due Within One Year1 0121 432       
Net Current Assets Liabilities27 41317 82425 39132 67540 07347 14153 99559 15743 409
Number Shares Allotted 20       
Par Value Share 5       
Prepayments 7457856816476253 7749101 126
Provisions For Liabilities Balance Sheet Subtotal 17 22424 79132 07539 47346 54153 39558 55742 809
Provisions For Liabilities Charges26 81317 224       
Share Capital Allotted Called Up Paid100100       
Share Premium Account500500       
Total Assets Less Current Liabilities27 41317 82425 39132 67540 07347 14153 99559 15743 409
Average Number Employees During Period    23   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 26th, June 2023
Free Download (6 pages)

Company search

Advertisements