Sandringham Court Residents Association (putney) Limited TEDDINGTON


Founded in 1987, Sandringham Court Residents Association (putney), classified under reg no. 02204717 is an active company. Currently registered at Nightingale Chancellors Unit 1 Engine Shed Yard TW11 8LA, Teddington the company has been in the business for thirty seven years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has 3 directors, namely Tzi M., Paul B. and Peter B.. Of them, Peter B. has been with the company the longest, being appointed on 10 September 2007 and Tzi M. has been with the company for the least time - from 3 January 2023. 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.

Sandringham Court Residents Association (putney) Limited Address / Contact

Office Address Nightingale Chancellors Unit 1 Engine Shed Yard
Office Address2 Waldegrave Road
Town Teddington
Post code TW11 8LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02204717
Date of Incorporation Fri, 11th Dec 1987
Industry Residents property management
End of financial Year 30th September
Company age 37 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 Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Tzi M.

Position: Director

Appointed: 03 January 2023

Trust Property Management

Position: Corporate Secretary

Appointed: 12 May 2022

Paul B.

Position: Director

Appointed: 13 March 2018

Peter B.

Position: Director

Appointed: 10 September 2007

Peter B.

Position: Secretary

Appointed: 23 February 2009

Resigned: 12 May 2022

Samuel H.

Position: Director

Appointed: 05 January 2009

Resigned: 30 September 2010

N.

Position: Secretary

Appointed: 12 July 2007

Resigned: 23 February 2009

Helen M.

Position: Director

Appointed: 04 November 2002

Resigned: 13 March 2018

Roderick H.

Position: Director

Appointed: 28 March 2000

Resigned: 29 August 2003

Deborah L.

Position: Director

Appointed: 31 March 1998

Resigned: 05 January 2009

Kinleigh Folkard & Hayward

Position: Corporate Secretary

Appointed: 09 March 1995

Resigned: 12 July 2007

William M.

Position: Secretary

Appointed: 06 January 1993

Resigned: 09 March 1995

William M.

Position: Director

Appointed: 06 January 1993

Resigned: 24 May 1996

Anthony S.

Position: Director

Appointed: 06 January 1993

Resigned: 18 September 2002

Peter O.

Position: Director

Appointed: 11 December 1991

Resigned: 08 February 1994

Frederick V.

Position: Secretary

Appointed: 11 December 1991

Resigned: 06 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-09-30
Balance Sheet
Debtors174 755165 961191 661
Other Debtors168 822165 889191 619
Property Plant Equipment10 41210 412 
Other
Creditors17 0584 89122 271
Net Current Assets Liabilities157 697161 070169 390
Other Creditors787809720
Payments Received On Account10 5052 11412 190
Property Plant Equipment Gross Cost10 41210 412 
Total Assets Less Current Liabilities168 109171 482179 802
Trade Creditors Trade Payables5 7661 9689 361
Trade Debtors Trade Receivables5 9337242
Profit Loss 11 770 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 30th September 2023
filed on: 16th, January 2024
Free Download (8 pages)

Company search