Sherborne Court (guildford) Management Company Limited GODALMING


Founded in 1986, Sherborne Court (guildford) Management Company, classified under reg no. 02070223 is an active company. Currently registered at Mallards House GU7 1XY, Godalming the company has been in the business for thirty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Barry W. and Teasha K.. In addition one secretary - Paul M. - is with the firm. Currently 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.

Sherborne Court (guildford) Management Company Limited Address / Contact

Office Address Mallards House
Office Address2 31 Pullman Lane
Town Godalming
Post code GU7 1XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02070223
Date of Incorporation Mon, 3rd Nov 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Paul M.

Position: Secretary

Appointed: 01 June 2008

Barry W.

Position: Director

Appointed: 18 April 2006

Teasha K.

Position: Director

Appointed: 12 February 2002

Sehdev S.

Position: Director

Appointed: 10 June 2013

Resigned: 01 December 2015

Thomas P.

Position: Director

Appointed: 28 April 2008

Resigned: 06 December 2012

Michael D.

Position: Secretary

Appointed: 02 July 2003

Resigned: 01 June 2008

Michael D.

Position: Director

Appointed: 02 July 2003

Resigned: 01 June 2008

Jason G.

Position: Director

Appointed: 25 June 2003

Resigned: 01 December 2010

Timothy W.

Position: Director

Appointed: 24 June 2003

Resigned: 04 February 2005

Margaret O.

Position: Director

Appointed: 12 February 2002

Resigned: 25 April 2008

Derek F.

Position: Director

Appointed: 18 May 1999

Resigned: 15 February 2001

Robin S.

Position: Secretary

Appointed: 21 August 1998

Resigned: 11 July 2003

Maurice M.

Position: Director

Appointed: 08 October 1997

Resigned: 23 June 1999

Sara R.

Position: Director

Appointed: 08 October 1997

Resigned: 29 July 2002

David M.

Position: Secretary

Appointed: 12 April 1996

Resigned: 21 August 1998

David M.

Position: Director

Appointed: 12 April 1996

Resigned: 21 August 1998

Robin S.

Position: Director

Appointed: 01 January 1996

Resigned: 11 July 2003

Frederick H.

Position: Director

Appointed: 01 January 1996

Resigned: 21 May 2008

Matthew H.

Position: Director

Appointed: 31 October 1991

Resigned: 03 May 1996

Matthew H.

Position: Secretary

Appointed: 31 October 1991

Resigned: 03 May 1996

Sylvia P.

Position: Director

Appointed: 07 March 1991

Resigned: 31 October 1991

Roland D.

Position: Director

Appointed: 07 March 1991

Resigned: 13 June 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth29 78138 99446 71047 073      
Balance Sheet
Current Assets31 77740 47848 927    11 49710 49611 112
Net Assets Liabilities   47 07351 79458 01011 9206 5745 0506 020
Cash Bank In Hand31 77140 47848 927       
Debtors6         
Net Assets Liabilities Including Pension Asset Liability29 78138 99446 71047 073      
Reserves/Capital
Called Up Share Capital300300300       
Shareholder Funds29 78138 99446 71047 073      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset300300  55 27262 68516 07011 497  
Creditors   3 8113 4784 6754 1504 9235 4465 092
Fixed Assets  48 92750 88455 272     
Net Current Assets Liabilities29 48138 99446 710-3 8113 4784 6754 1504 9235 0506 020
Total Assets Less Current Liabilities29 78138 99446 71047 07351 79458 01011 9206 5745 0506 020
Creditors Due Within One Year2 2961 4842 2173 811      
Number Shares Allotted  30       
Other Aggregate Reserves29 48138 99446 410       
Par Value Share  10       
Share Capital Allotted Called Up Paid 300300       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements