Sloanebridge Properties Limited EPSOM


Sloanebridge Properties started in year 1972 as Private Limited Company with registration number 01079698. The Sloanebridge Properties company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Epsom at 38 College Road. Postal code: KT17 4HJ.

The company has 4 directors, namely Simon K., Jeremy C. and John L. and others. Of them, Anthea T. has been with the company the longest, being appointed on 18 August 1991 and Simon K. has been with the company for the least time - from 6 December 2022. 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.

Sloanebridge Properties Limited Address / Contact

Office Address 38 College Road
Town Epsom
Post code KT17 4HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01079698
Date of Incorporation Wed, 1st Nov 1972
Industry Residents property management
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Simon K.

Position: Director

Appointed: 06 December 2022

Jeremy C.

Position: Director

Appointed: 18 June 2020

John L.

Position: Director

Appointed: 21 February 2008

Anthea T.

Position: Director

Appointed: 18 August 1991

John G.

Position: Secretary

Resigned: 14 December 1992

Kathleen P.

Position: Director

Resigned: 15 September 2022

Maureen K.

Position: Director

Appointed: 29 August 2019

Resigned: 15 May 2022

Doreen K.

Position: Director

Appointed: 28 August 2019

Resigned: 01 January 2022

Anthea T.

Position: Secretary

Appointed: 14 September 2010

Resigned: 28 August 2019

Bryan W.

Position: Director

Appointed: 14 September 2010

Resigned: 15 June 2020

Sally B.

Position: Director

Appointed: 18 January 2005

Resigned: 23 October 2007

Kenneth E.

Position: Director

Appointed: 10 August 2001

Resigned: 06 August 2010

Leslie K.

Position: Director

Appointed: 23 April 2001

Resigned: 28 January 2015

Yvonne H.

Position: Director

Appointed: 31 March 1999

Resigned: 18 January 2005

Fernly T.

Position: Director

Appointed: 05 August 1996

Resigned: 21 February 2001

Kathleen P.

Position: Secretary

Appointed: 15 April 1996

Resigned: 06 August 2010

David K.

Position: Director

Appointed: 28 June 1995

Resigned: 22 August 2017

Cyril H.

Position: Secretary

Appointed: 14 December 1992

Resigned: 15 April 1996

William H.

Position: Director

Appointed: 21 November 1991

Resigned: 28 June 1995

Cyril H.

Position: Director

Appointed: 18 August 1991

Resigned: 15 April 1996

John G.

Position: Director

Appointed: 18 August 1991

Resigned: 04 March 1999

Michael T.

Position: Director

Appointed: 18 August 1991

Resigned: 10 August 2001

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As BizStats found, there is Kathleen P. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Bryan W. This PSC has significiant influence or control over the company,. Then there is David K., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Kathleen P.

Notified on 6 April 2016
Ceased on 1 September 2018
Nature of control: significiant influence or control

Bryan W.

Notified on 6 April 2016
Ceased on 1 September 2018
Nature of control: significiant influence or control

David K.

Notified on 6 April 2016
Ceased on 22 August 2017
Nature of control: significiant influence or control

John L.

Notified on 6 April 2016
Ceased on 22 August 2017
Nature of control: significiant influence or control

Anthea T.

Notified on 6 April 2016
Ceased on 22 August 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 11th, October 2023
Free Download (1 page)

Company search

Advertisements