Sheldon Court Management Company (worthing) Limited CHICHESTER


Sheldon Court Management Company (worthing) started in year 1967 as Private Limited Company with registration number 00896198. The Sheldon Court Management Company (worthing) company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Chichester at 9 Donnington Park. Postal code: PO20 7AJ.

The company has 7 directors, namely Slawomir D., Riina K. and Aileen H. and others. Of them, Ann H. has been with the company the longest, being appointed on 14 May 2007 and Slawomir D. has been with the company for the least time - from 8 January 2024. 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.

Sheldon Court Management Company (worthing) Limited Address / Contact

Office Address 9 Donnington Park
Office Address2 85 Birdham Road
Town Chichester
Post code PO20 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00896198
Date of Incorporation Wed, 18th Jan 1967
Industry Residents property management
End of financial Year 30th September
Company age 57 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Slawomir D.

Position: Director

Appointed: 08 January 2024

Riina K.

Position: Director

Appointed: 30 November 2023

Aileen H.

Position: Director

Appointed: 04 November 2023

Nicholas D.

Position: Director

Appointed: 03 November 2023

David A.

Position: Director

Appointed: 08 August 2023

Giles M.

Position: Director

Appointed: 19 May 2015

Ann H.

Position: Director

Appointed: 14 May 2007

Danielle H.

Position: Director

Appointed: 15 July 2019

Resigned: 23 November 2021

David A.

Position: Director

Appointed: 07 June 2017

Resigned: 02 March 2023

John R.

Position: Secretary

Appointed: 11 September 2015

Resigned: 02 September 2021

Peter S.

Position: Director

Appointed: 12 May 2014

Resigned: 12 December 2023

Yvonne B.

Position: Director

Appointed: 01 December 2008

Resigned: 09 May 2011

Allan M.

Position: Secretary

Appointed: 17 June 2008

Resigned: 24 August 2015

John R.

Position: Director

Appointed: 15 November 2007

Resigned: 02 September 2021

Christopher H.

Position: Secretary

Appointed: 17 July 2007

Resigned: 17 June 2008

Christopher H.

Position: Director

Appointed: 14 May 2007

Resigned: 17 June 2008

Gwendolyn D.

Position: Director

Appointed: 14 May 2007

Resigned: 03 June 2013

Peter S.

Position: Director

Appointed: 05 June 2006

Resigned: 03 May 2011

Allan M.

Position: Director

Appointed: 05 June 2006

Resigned: 24 August 2015

Peggy L.

Position: Secretary

Appointed: 06 January 2006

Resigned: 17 July 2007

Kenneth B.

Position: Director

Appointed: 24 May 2005

Resigned: 27 April 2007

Anne R.

Position: Secretary

Appointed: 21 July 2004

Resigned: 06 January 2006

Alun H.

Position: Director

Appointed: 03 June 2003

Resigned: 04 November 2006

Peter S.

Position: Director

Appointed: 03 June 2003

Resigned: 04 July 2005

John A.

Position: Secretary

Appointed: 01 October 2002

Resigned: 21 July 2004

John A.

Position: Director

Appointed: 01 October 2002

Resigned: 24 May 2005

Gloria W.

Position: Director

Appointed: 20 February 2002

Resigned: 21 July 2004

Yvonne B.

Position: Secretary

Appointed: 25 July 2000

Resigned: 01 October 2002

Anne R.

Position: Director

Appointed: 25 July 2000

Resigned: 06 January 2006

Donald W.

Position: Director

Appointed: 29 March 1999

Resigned: 19 February 2002

Peter S.

Position: Director

Appointed: 25 March 1997

Resigned: 31 December 2001

Joanne J.

Position: Director

Appointed: 09 April 1996

Resigned: 25 July 2000

Yvonne B.

Position: Director

Appointed: 09 April 1996

Resigned: 01 October 2002

Christine W.

Position: Director

Appointed: 16 March 1995

Resigned: 10 May 2005

Peggy L.

Position: Director

Appointed: 16 February 1994

Resigned: 17 July 2007

Kenneth B.

Position: Secretary

Appointed: 16 February 1994

Resigned: 25 July 2000

Kenneth B.

Position: Director

Appointed: 24 February 1993

Resigned: 25 July 2000

Donald W.

Position: Secretary

Appointed: 05 November 1992

Resigned: 16 February 1994

Donald W.

Position: Director

Appointed: 05 November 1992

Resigned: 16 February 1994

Perry V.

Position: Secretary

Appointed: 07 March 1992

Resigned: 05 November 1992

Hilda P.

Position: Director

Appointed: 07 March 1992

Resigned: 16 February 1994

Percy V.

Position: Director

Appointed: 07 March 1992

Resigned: 05 November 1992

Frederick M.

Position: Director

Appointed: 07 March 1992

Resigned: 26 February 1992

Philip H.

Position: Director

Appointed: 27 February 1991

Resigned: 07 February 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-30
Balance Sheet
Current Assets3636
Net Assets Liabilities3636
Other
Average Number Employees During Period66
Net Current Assets Liabilities3636
Total Assets Less Current Liabilities3636

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company financial statements for the year ending on September 30, 2023
filed on: 1st, February 2024
Free Download (6 pages)

Company search