Sumner Court (farnham) Limited FARNHAM


Sumner Court (farnham) started in year 1972 as Private Limited Company with registration number 01067513. The Sumner Court (farnham) company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Farnham at Suite 1A Victoria House. Postal code: GU9 7QU.

The company has 3 directors, namely Anthony H., Jeremy L. and Michael O.. Of them, Michael O. has been with the company the longest, being appointed on 17 April 2001 and Anthony H. has been with the company for the least time - from 24 February 2015. 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.

Sumner Court (farnham) Limited Address / Contact

Office Address Suite 1A Victoria House
Office Address2 South Street
Town Farnham
Post code GU9 7QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01067513
Date of Incorporation Wed, 23rd Aug 1972
Industry Residents property management
End of financial Year 30th September
Company age 52 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Edgefield Estates Management (farnham) Limited

Position: Corporate Secretary

Appointed: 19 April 2016

Anthony H.

Position: Director

Appointed: 24 February 2015

Jeremy L.

Position: Director

Appointed: 08 May 2007

Michael O.

Position: Director

Appointed: 17 April 2001

Joyce F.

Position: Secretary

Resigned: 06 June 1996

Susan M.

Position: Director

Appointed: 25 July 2018

Resigned: 10 October 2019

Richard T.

Position: Director

Appointed: 24 February 2015

Resigned: 17 April 2023

Ian B.

Position: Director

Appointed: 08 February 2011

Resigned: 04 July 2014

Thomas S.

Position: Director

Appointed: 19 February 2008

Resigned: 08 February 2011

Jeanette D.

Position: Director

Appointed: 12 May 2005

Resigned: 06 September 2007

Claire M.

Position: Secretary

Appointed: 30 June 2003

Resigned: 18 April 2016

Kelley V.

Position: Director

Appointed: 21 July 1999

Resigned: 08 August 2000

Simon L.

Position: Secretary

Appointed: 19 October 1998

Resigned: 30 June 2003

Caroline L.

Position: Director

Appointed: 20 July 1998

Resigned: 06 August 2004

Joan C.

Position: Director

Appointed: 20 July 1998

Resigned: 06 June 2006

Kathleen S.

Position: Director

Appointed: 01 June 1997

Resigned: 19 October 1998

Kathleen S.

Position: Secretary

Appointed: 01 June 1997

Resigned: 19 October 1998

Gillian S.

Position: Director

Appointed: 01 June 1997

Resigned: 20 July 1998

Damien M.

Position: Secretary

Appointed: 06 June 1996

Resigned: 01 June 1997

Damien M.

Position: Director

Appointed: 27 April 1995

Resigned: 01 June 1997

Jeanette D.

Position: Director

Appointed: 27 April 1995

Resigned: 21 July 1999

Simon M.

Position: Director

Appointed: 28 April 1994

Resigned: 01 May 1998

David B.

Position: Director

Appointed: 21 March 1992

Resigned: 21 July 1999

Sheila P.

Position: Director

Appointed: 21 March 1992

Resigned: 28 April 1994

Norman Y.

Position: Director

Appointed: 21 March 1992

Resigned: 11 April 1995

Joyce F.

Position: Director

Appointed: 21 March 1992

Resigned: 01 June 1997

Victor R.

Position: Director

Appointed: 21 March 1992

Resigned: 11 April 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302021-09-302022-09-30
Net Worth7 9067 9067 906  
Balance Sheet
Cash Bank In Hand1 4401 440   
Current Assets1 4401 440 1 4401 440
Net Assets Liabilities Including Pension Asset Liability7 9067 906   
Tangible Fixed Assets6 4666 4666 466  
Net Assets Liabilities   7 9067 906
Reserves/Capital
Called Up Share Capital1 4401 4401 440  
Shareholder Funds7 9067 9067 906  
Other
Total Fixed Assets Cost Or Valuation6 4666 466   
Fixed Assets6 4666 466 6 4666 466
Net Current Assets Liabilities1 4401 440 1 4401 440
Other Aggregate Reserves6 4666 4666 466  
Tangible Fixed Assets Cost Or Valuation6 4666 4666 466  
Total Assets Less Current Liabilities7 9067 906 7 9067 906
Administrative Expenses 4 553   
Cash Bank 1 4401 440  
Cost Sales 20 855   
Gross Profit Loss 4 552   
Number Shares Allotted 3636  
Operating Profit Loss -1   
Other Interest Receivable Similar Income 1   
Par Value Share  40  
Share Capital Allotted Called Up Paid -1 440-1 440  
Turnover Gross Operating Revenue 25 407   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 15th, September 2023
Free Download (3 pages)

Company search

Advertisements