Sheridan Court Residents (newbury) Limited NEWBURY


Sheridan Court Residents (newbury) started in year 1976 as Private Limited Company with registration number 01240529. The Sheridan Court Residents (newbury) company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Newbury at St Luke's House Oxford Square. Postal code: RG14 1JQ.

Currently there are 3 directors in the the company, namely Gillian T., Rosamond G. and Pauline D.. In addition one secretary - Christina W. - 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.

Sheridan Court Residents (newbury) Limited Address / Contact

Office Address St Luke's House Oxford Square
Office Address2 Oxford Street
Town Newbury
Post code RG14 1JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01240529
Date of Incorporation Thu, 15th Jan 1976
Industry Residents property management
End of financial Year 30th June
Company age 48 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Christina W.

Position: Secretary

Appointed: 12 December 2023

Gillian T.

Position: Director

Appointed: 25 August 2017

Rosamond G.

Position: Director

Appointed: 15 June 2016

Pauline D.

Position: Director

Appointed: 07 September 1999

Roger S.

Position: Director

Appointed: 16 July 2012

Resigned: 03 June 2016

Janette B.

Position: Director

Appointed: 26 September 2005

Resigned: 04 June 2014

Gerard C.

Position: Secretary

Appointed: 09 February 2004

Resigned: 11 December 2023

Derek K.

Position: Secretary

Appointed: 27 November 2003

Resigned: 27 November 2003

Clive W.

Position: Secretary

Appointed: 07 March 2003

Resigned: 08 February 2004

Michael H.

Position: Director

Appointed: 22 July 2002

Resigned: 26 September 2005

Malcolm W.

Position: Secretary

Appointed: 22 January 2002

Resigned: 07 March 2003

Norman K.

Position: Secretary

Appointed: 19 February 2001

Resigned: 22 January 2002

Patricia A.

Position: Director

Appointed: 07 September 1999

Resigned: 31 May 2001

Kevin V.

Position: Director

Appointed: 27 April 1994

Resigned: 07 September 1999

Carole H.

Position: Director

Appointed: 27 April 1994

Resigned: 16 September 1996

Roy K.

Position: Secretary

Appointed: 11 May 1991

Resigned: 07 March 2001

Ronald R.

Position: Director

Appointed: 11 May 1991

Resigned: 01 July 1994

Rita S.

Position: Director

Appointed: 11 May 1991

Resigned: 28 March 2002

Rosamund G.

Position: Director

Appointed: 11 May 1991

Resigned: 01 July 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth13 49013 243       
Balance Sheet
Cash Bank On Hand 13 54112 797  18 45319 56819 87122 814
Current Assets14 62914 38213 88015 61218 57421 78622 09822 91426 884
Debtors8348411 083  3 3342 5303 0434 070
Net Assets Liabilities  12 83514 73817 58020 44221 32321 73725 664
Cash Bank In Hand13 79513 541       
Net Assets Liabilities Including Pension Asset Liability13 49013 243       
Reserves/Capital
Called Up Share Capital3030       
Profit Loss Account Reserve2 7102 463       
Shareholder Funds13 49013 243       
Other
Creditors 1 1391 0458749941 3447751 1771 220
Number Shares Issued Fully Paid     30303030
Par Value Share 1    111
Accrued Liabilities 558558      
Net Current Assets Liabilities13 49013 24312 83514 73817 58020 442   
Prepayments Accrued Income 737755      
Profit Loss  -408      
Total Assets Less Current Liabilities13 49013 24312 83514 73817 58020 442   
Trade Creditors Trade Payables 581487      
Trade Debtors Trade Receivables 91328      
Creditors Due Within One Year1 1391 139       
Number Shares Allotted 30       
Other Aggregate Reserves10 75010 750       
Share Capital Allotted Called Up Paid3030       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 22nd, February 2024
Free Download (7 pages)

Company search

Advertisements