Sedley Close Residents Company Limited GILLINGHAM


Sedley Close Residents Company started in year 1976 as Private Limited Company with registration number 01255820. The Sedley Close Residents Company company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Gillingham at 32 Sedley Close. Postal code: ME8 9QZ.

At present there are 3 directors in the the firm, namely Vincent F., Lesley F. and Derek J.. In addition one secretary - Lesley F. - is with the company. At present 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.

Sedley Close Residents Company Limited Address / Contact

Office Address 32 Sedley Close
Office Address2 32 Sedley Close
Town Gillingham
Post code ME8 9QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01255820
Date of Incorporation Mon, 26th Apr 1976
Industry Residents property management
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Lesley F.

Position: Secretary

Appointed: 01 April 2023

Vincent F.

Position: Director

Appointed: 22 March 2022

Lesley F.

Position: Director

Appointed: 22 March 2022

Derek J.

Position: Director

Appointed: 04 March 2014

Janet F.

Position: Director

Appointed: 20 May 2021

Resigned: 22 March 2022

Michael S.

Position: Secretary

Appointed: 04 March 2014

Resigned: 22 March 2022

Raymond F.

Position: Director

Appointed: 04 March 2014

Resigned: 11 December 2020

Michael S.

Position: Director

Appointed: 04 March 2014

Resigned: 22 March 2022

Harry S.

Position: Director

Appointed: 28 February 2012

Resigned: 04 March 2014

Raymond F.

Position: Director

Appointed: 01 March 2010

Resigned: 30 July 2010

Marilyn G.

Position: Secretary

Appointed: 01 March 2009

Resigned: 04 March 2014

Marilyn G.

Position: Director

Appointed: 01 March 2009

Resigned: 04 March 2014

Allan B.

Position: Director

Appointed: 06 March 2007

Resigned: 28 February 2009

Allan B.

Position: Secretary

Appointed: 06 March 2007

Resigned: 28 February 2009

Nigel P.

Position: Director

Appointed: 19 March 2001

Resigned: 06 March 2007

Nigel P.

Position: Secretary

Appointed: 19 March 2001

Resigned: 06 March 2007

Bernard F.

Position: Director

Appointed: 14 September 1999

Resigned: 04 March 2014

James A.

Position: Director

Appointed: 07 April 1997

Resigned: 16 August 1999

John C.

Position: Director

Appointed: 25 March 1997

Resigned: 19 March 2001

Margaret W.

Position: Director

Appointed: 15 May 1996

Resigned: 07 April 1997

Marion K.

Position: Secretary

Appointed: 12 March 1996

Resigned: 19 March 2001

Marion K.

Position: Director

Appointed: 12 March 1996

Resigned: 19 March 2001

Diane G.

Position: Secretary

Appointed: 08 July 1994

Resigned: 12 March 1996

James A.

Position: Director

Appointed: 10 November 1992

Resigned: 12 March 1996

Diana M.

Position: Secretary

Appointed: 01 January 1992

Resigned: 07 July 1994

Kevin L.

Position: Director

Appointed: 21 March 1991

Resigned: 12 September 1998

Diane G.

Position: Director

Appointed: 21 March 1991

Resigned: 12 March 1996

Evelyn C.

Position: Director

Appointed: 21 March 1991

Resigned: 10 November 1992

Aileen N.

Position: Secretary

Appointed: 20 March 1991

Resigned: 31 December 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth24 68115 62712 20111 43414 831      
Balance Sheet
Current Assets25 18216 27412 84811 95015 39018 47621 38824 71526 89926 89929 727
Net Assets Liabilities    14 83117 91720 77224 09926 33428 64129 112
Net Assets Liabilities Including Pension Asset Liability24 68115 62712 20111 43414 831      
Reserves/Capital
Shareholder Funds24 68115 62712 20111 43414 831      
Other
Creditors    559559616616615565615
Net Current Assets Liabilities24 68115 62712 20111 43414 83117 91720 77224 09926 33426 33429 112
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        6 9746 974 
Total Assets Less Current Liabilities24 68115 62712 20111 43414 83117 91720 77224 04928 64128 64129 112
Creditors Due Within One Year501647647516559      
Secured Debts501647647516559      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, January 2023
Free Download (3 pages)

Company search