Sproughton Court Maintenance Company Limited IPSWICH


Sproughton Court Maintenance Company started in year 1977 as Private Limited Company with registration number 01321509. The Sproughton Court Maintenance Company company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Ipswich at 18 Lower Brook Street. Postal code: IP4 1AL.

The company has one director. Williams D., appointed on 11 May 1991. There are currently no secretaries appointed. At the moment 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.

Sproughton Court Maintenance Company Limited Address / Contact

Office Address 18 Lower Brook Street
Town Ipswich
Post code IP4 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01321509
Date of Incorporation Thu, 14th Jul 1977
Industry Residents property management
End of financial Year 30th June
Company age 47 years old
Account next due date Sun, 31st Mar 2024 (49 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

Richard Hawkins Limited

Position: Corporate Secretary

Appointed: 01 January 2020

Williams D.

Position: Director

Appointed: 11 May 1991

Philip F.

Position: Secretary

Resigned: 01 December 1998

Alison C.

Position: Director

Appointed: 04 April 2016

Resigned: 27 March 2023

Frank T.

Position: Secretary

Appointed: 24 February 2015

Resigned: 10 May 2020

Frank T.

Position: Director

Appointed: 24 February 2015

Resigned: 10 May 2020

Claire T.

Position: Secretary

Appointed: 07 March 2011

Resigned: 24 February 2015

Claire T.

Position: Director

Appointed: 15 January 2009

Resigned: 24 February 2015

Williams D.

Position: Secretary

Appointed: 12 January 1999

Resigned: 07 March 2011

Alan S.

Position: Director

Appointed: 28 November 1996

Resigned: 13 February 2000

Kevin F.

Position: Director

Appointed: 25 February 1992

Resigned: 01 October 2000

Charles I.

Position: Director

Appointed: 11 May 1991

Resigned: 31 October 2010

Philip F.

Position: Director

Appointed: 11 May 1991

Resigned: 28 November 1996

Harold F.

Position: Director

Appointed: 11 May 1991

Resigned: 22 October 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth50 10130 98041 504       
Balance Sheet
Current Assets43 05128 92541 32521 60317 03731 99533 20540 19158 05555 011
Net Assets Liabilities  41 50432 96128 30543 54740 24344 95164 991 
Cash Bank In Hand31 52019 35340 605       
Debtors11 5319 572720       
Tangible Fixed Assets13 21913 21913 219       
Reserves/Capital
Called Up Share Capital505050       
Profit Loss Account Reserve36 83217 71128 235       
Shareholder Funds50 10130 98041 504       
Other
Average Number Employees During Period    333222
Creditors  13 0402 2001 9511 7236 5438 7516 5438 744
Fixed Assets  13 21913 21913 21913 21913 21913 21913 21913 219
Net Current Assets Liabilities36 88217 76128 28519 74215 08630 32827 02431 73251 772 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  331339 56362292260 
Total Assets Less Current Liabilities50 10130 98041 50432 96128 30543 54740 24344 95164 991 
Creditors Due Within One Year6 16911 16413 040       
Number Shares Allotted 5050       
Other Reserves13 21913 21913 219       
Par Value Share 11       
Share Capital Allotted Called Up Paid505050       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-06-30
filed on: 12th, March 2024
Free Download (4 pages)

Company search

Advertisements