Sherlock Court Residents' Company Limited DORKING


Founded in 2004, Sherlock Court Residents' Company, classified under reg no. 05269225 is an active company. Currently registered at 104 High Street RH4 1AZ, Dorking the company has been in the business for twenty years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

The firm has 4 directors, namely Marc A., Beth W. and John C. and others. Of them, Thurza P. has been with the company the longest, being appointed on 24 July 2013 and Marc A. has been with the company for the least time - from 10 June 2021. 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.

Sherlock Court Residents' Company Limited Address / Contact

Office Address 104 High Street
Town Dorking
Post code RH4 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05269225
Date of Incorporation Mon, 25th Oct 2004
Industry Residents property management
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Marc A.

Position: Director

Appointed: 10 June 2021

Beth W.

Position: Director

Appointed: 08 April 2020

John C.

Position: Director

Appointed: 25 July 2018

Thurza P.

Position: Director

Appointed: 24 July 2013

Stephen Z.

Position: Director

Appointed: 12 September 2016

Resigned: 24 April 2018

Charmian C.

Position: Director

Appointed: 24 July 2013

Resigned: 26 February 2021

Beth W.

Position: Director

Appointed: 22 August 2007

Resigned: 23 July 2019

Thurza P.

Position: Director

Appointed: 24 April 2006

Resigned: 06 August 2008

Matthew K.

Position: Director

Appointed: 27 February 2006

Resigned: 29 January 2014

Louise D.

Position: Director

Appointed: 16 January 2006

Resigned: 28 November 2022

Louise D.

Position: Secretary

Appointed: 16 January 2006

Resigned: 13 July 2016

John M.

Position: Secretary

Appointed: 25 October 2004

Resigned: 27 February 2006

Donal O.

Position: Director

Appointed: 25 October 2004

Resigned: 27 February 2006

James G.

Position: Director

Appointed: 25 October 2004

Resigned: 27 February 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth7 2403 219      
Balance Sheet
Cash Bank In Hand8 2034 021      
Cash Bank On Hand 4 0214 2225 6735 5463 8168 13712 921
Current Assets8 5534 6185 9566 4506 2194 5199 01213 777
Debtors3505971 734777673703875856
Net Assets Liabilities 3 2194 5104 8624 6983 566  
Net Assets Liabilities Including Pension Asset Liability7 2403 219      
Other Debtors 5971 734777673703875856
Reserves/Capital
Called Up Share Capital88      
Profit Loss Account Reserve7 2323 211      
Shareholder Funds7 2403 219      
Other
Creditors 8338338338339535 9828 042
Creditors Due After One Year833833      
Creditors Due Within One Year480566      
Net Current Assets Liabilities8 0734 0525 3435 6955 5313 5663 0305 735
Number Shares Allotted 8      
Other Creditors 8338338338339535 9828 042
Par Value Share 1      
Share Capital Allotted Called Up Paid88      
Total Assets Less Current Liabilities8 0734 0525 3435 6955 5313 5663 0305 735
Profit Loss     -1 965  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st August 2022
filed on: 15th, March 2023
Free Download (6 pages)

Company search

Advertisements