You are here: bizstats.co.uk > a-z index > S list > ST list

St. Winifred's Management Co. (sutton) Limited WALLINGTON


Founded in 1971, St. Winifred's Management . (sutton), classified under reg no. 01013605 is an active company. Currently registered at C/o Reed & Woods 1 South Parade SM6 9AJ, Wallington the company has been in the business for 53 years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021.

Currently there are 6 directors in the the company, namely Simon B., Patrick P. and George B. and others. In addition one secretary - Stewart R. - 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.

St. Winifred's Management Co. (sutton) Limited Address / Contact

Office Address C/o Reed & Woods 1 South Parade
Office Address2 5 Stafford Road
Town Wallington
Post code SM6 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01013605
Date of Incorporation Tue, 8th Jun 1971
Industry Residents property management
End of financial Year 31st December
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Simon B.

Position: Director

Appointed: 30 June 2022

Patrick P.

Position: Director

Appointed: 20 September 2017

George B.

Position: Director

Appointed: 20 September 2017

Stewart R.

Position: Secretary

Appointed: 24 September 2014

Eric C.

Position: Director

Appointed: 23 May 2014

David B.

Position: Director

Appointed: 23 May 2014

Stephen P.

Position: Director

Appointed: 17 April 2014

Paul G.

Position: Director

Appointed: 15 September 2017

Resigned: 21 August 2023

Joanna M.

Position: Director

Appointed: 24 September 2014

Resigned: 20 April 2022

Kay R.

Position: Director

Appointed: 23 May 2014

Resigned: 07 February 2017

Kenneth S.

Position: Director

Appointed: 23 May 2014

Resigned: 27 January 2015

Georgia O.

Position: Director

Appointed: 22 April 2014

Resigned: 12 November 2016

Sean M.

Position: Director

Appointed: 09 February 2011

Resigned: 20 April 2022

Joanne S.

Position: Secretary

Appointed: 01 October 2006

Resigned: 24 September 2014

Martin T.

Position: Director

Appointed: 01 October 2006

Resigned: 22 September 2015

Paul M.

Position: Director

Appointed: 01 October 2006

Resigned: 26 May 2010

Lance W.

Position: Director

Appointed: 02 February 2003

Resigned: 10 October 2006

Lisa H.

Position: Secretary

Appointed: 01 February 2003

Resigned: 01 October 2006

Therese M.

Position: Director

Appointed: 22 November 2000

Resigned: 22 February 2004

Colin S.

Position: Director

Appointed: 22 November 2000

Resigned: 01 April 2014

Debra P.

Position: Secretary

Appointed: 06 March 2000

Resigned: 25 January 2003

Sharon S.

Position: Director

Appointed: 06 March 2000

Resigned: 01 November 2002

Jacqueline A.

Position: Director

Appointed: 13 November 1998

Resigned: 24 August 2000

Richard M.

Position: Director

Appointed: 13 November 1998

Resigned: 06 March 2000

Richard M.

Position: Secretary

Appointed: 13 November 1998

Resigned: 06 March 2000

Adam W.

Position: Director

Appointed: 19 September 1994

Resigned: 13 November 1998

Michael H.

Position: Director

Appointed: 19 September 1994

Resigned: 13 November 1998

David W.

Position: Director

Appointed: 27 July 1993

Resigned: 19 September 1994

Michael H.

Position: Secretary

Appointed: 27 July 1993

Resigned: 13 November 1998

Marion S.

Position: Director

Appointed: 31 December 1991

Resigned: 27 July 1993

Ian L.

Position: Director

Appointed: 31 December 1991

Resigned: 27 July 1993

Eddy L.

Position: Director

Appointed: 31 December 1991

Resigned: 19 September 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand30 35930 307  
Current Assets34 93334 61920 88925 748
Debtors4 5744 312  
Net Assets Liabilities34 15331 71019 88825 252
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -1 770-1 770
Administrative Expenses13 77416 283  
Average Number Employees During Period   6
Comprehensive Income Expense -2 443  
Creditors7802 9093531 823
Gross Profit Loss16 39913 836  
Net Current Assets Liabilities34 15331 710  
Operating Profit Loss2 685-2 447  
Other Creditors7801 166  
Other Interest Receivable Similar Income Finance Income204  
Other Operating Income Format160   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 1223 097
Profit Loss2 705-2 443  
Profit Loss On Ordinary Activities Before Tax2 705-2 443  
Total Assets Less Current Liabilities34 15331 71021 65827 022
Trade Creditors Trade Payables 1 743  
Trade Debtors Trade Receivables4 5744 312  
Turnover Revenue16 39913 836  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 21st, December 2023
Free Download (6 pages)

Company search

Advertisements