Sandown Court Management Company (preston) Limited AVENHAM LANE


Founded in 1986, Sandown Court Management Company (preston), classified under reg no. 01976911 is an active company. Currently registered at Flat 244 PR1 3UQ, Avenham Lane the company has been in the business for 38 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Timothy S., Avril D. and Margaret N.. Of them, Margaret N. has been with the company the longest, being appointed on 12 September 2006 and Timothy S. has been with the company for the least time - from 1 March 2020. At the moment 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.

Sandown Court Management Company (preston) Limited Address / Contact

Office Address Flat 244
Office Address2 Sandown Court
Town Avenham Lane
Post code PR1 3UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01976911
Date of Incorporation Tue, 14th Jan 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Timothy S.

Position: Director

Appointed: 01 March 2020

Avril D.

Position: Director

Appointed: 28 October 2009

Margaret N.

Position: Director

Appointed: 12 September 2006

Elizabeth S.

Position: Secretary

Resigned: 14 May 1996

Graham B.

Position: Director

Appointed: 19 February 2019

Resigned: 20 August 2021

Anne B.

Position: Director

Appointed: 11 June 2012

Resigned: 20 August 2021

Stephen H.

Position: Director

Appointed: 16 March 2011

Resigned: 16 December 2018

Peter W.

Position: Director

Appointed: 28 October 2009

Resigned: 05 November 2010

Constance W.

Position: Director

Appointed: 28 October 2009

Resigned: 05 November 2010

Margaret N.

Position: Director

Appointed: 01 October 2009

Resigned: 01 October 2009

Dennis Y.

Position: Secretary

Appointed: 01 October 2006

Resigned: 30 October 2009

Pamela C.

Position: Director

Appointed: 12 September 2006

Resigned: 01 March 2020

Jane G.

Position: Secretary

Appointed: 27 May 2003

Resigned: 29 September 2006

Kenneth A.

Position: Director

Appointed: 27 May 2003

Resigned: 24 June 2009

Jane G.

Position: Director

Appointed: 26 February 2003

Resigned: 01 August 2006

Bernard J.

Position: Director

Appointed: 25 June 2002

Resigned: 05 December 2003

Bernard M.

Position: Director

Appointed: 19 April 2002

Resigned: 22 April 2004

David L.

Position: Director

Appointed: 19 April 2002

Resigned: 06 November 2002

Edwin C.

Position: Director

Appointed: 16 November 2000

Resigned: 01 March 2020

Carol D.

Position: Director

Appointed: 26 May 1998

Resigned: 28 October 2009

Anne B.

Position: Director

Appointed: 26 May 1998

Resigned: 24 April 2006

John W.

Position: Director

Appointed: 08 August 1996

Resigned: 27 December 1996

Terence H.

Position: Secretary

Appointed: 16 May 1996

Resigned: 27 May 2003

Michael P.

Position: Director

Appointed: 14 May 1996

Resigned: 26 May 1998

Kenneth D.

Position: Director

Appointed: 14 May 1996

Resigned: 15 March 1998

Brian R.

Position: Director

Appointed: 14 May 1996

Resigned: 28 August 1997

David M.

Position: Director

Appointed: 14 May 1996

Resigned: 05 April 2001

Keith S.

Position: Director

Appointed: 26 October 1995

Resigned: 23 March 2000

Terence H.

Position: Director

Appointed: 26 October 1995

Resigned: 27 May 2003

John W.

Position: Director

Appointed: 15 June 1993

Resigned: 14 April 1994

Eric D.

Position: Director

Appointed: 12 July 1992

Resigned: 03 August 1993

Constance W.

Position: Director

Appointed: 12 July 1992

Resigned: 28 May 1996

Peter M.

Position: Director

Appointed: 27 December 1991

Resigned: 28 April 1991

Walter C.

Position: Director

Appointed: 27 December 1991

Resigned: 26 July 1991

Mary C.

Position: Director

Appointed: 27 December 1991

Resigned: 22 March 1992

David H.

Position: Director

Appointed: 27 December 1991

Resigned: 31 January 1991

Gerald H.

Position: Director

Appointed: 27 December 1991

Resigned: 12 July 1992

Colin S.

Position: Director

Appointed: 27 December 1991

Resigned: 01 July 1996

Olive T.

Position: Director

Appointed: 27 December 1991

Resigned: 10 December 1991

Anne H.

Position: Director

Appointed: 27 December 1991

Resigned: 10 June 1999

Karen H.

Position: Director

Appointed: 27 December 1991

Resigned: 02 August 1994

Christopher D.

Position: Director

Appointed: 27 December 1991

Resigned: 31 January 1991

Henry G.

Position: Director

Appointed: 27 December 1991

Resigned: 18 March 1991

Toby S.

Position: Director

Appointed: 27 December 1991

Resigned: 31 January 1991

Elizabeth S.

Position: Director

Appointed: 27 December 1991

Resigned: 28 June 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand228 414166 372207 115232 875232 89972 28127 234
Current Assets313 692331 893240 449268 605251 86283 422132 501
Debtors85 278165 52133 33435 73018 96311 141105 267
Net Assets Liabilities220 557252 78832 59744 214-80 147-76 493-151 227
Other Debtors5 15513 51015 56124 9238 9247 82180 708
Other
Accrued Liabilities Deferred Income9 57646 22613 0665 4295 56711 57623 520
Average Number Employees During Period999910109
Creditors156 978103 48290 26233 909158 99097 99244 144
Investment Property165 744165 744165 744165 744165 744165 744165 744
Investment Property Fair Value Model165 744165 744165 744165 744165 744165 744 
Net Current Assets Liabilities211 791190 526137 532155 707156 427-112 023-92 406
Other Creditors40 11641 07735 59648 64831 59331 03648 505
Other Remaining Borrowings207 727156 334144 51790 719   
Other Taxation Social Security Payable1 4601 212     
Prepayments Accrued Income80 123152 01117 77310 80710 0393 32024 559
Total Assets Less Current Liabilities377 535356 270303 276321 451322 17153 72173 338
Bank Borrowings    209 780151 69298 144
Bank Borrowings Overdrafts    50 79053 70054 000
Corporation Tax Payable   2 0117 4851 133 
Provisions For Liabilities Balance Sheet Subtotal  180 417243 328243 32832 222180 421
Total Borrowings   90 719209 780  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, September 2023
Free Download (9 pages)

Company search

Advertisements