Suncourt Management Limited SOUTHPORT


Founded in 1997, Suncourt Management, classified under reg no. 03308584 is an active company. Currently registered at 97 Tulketh Street PR8 1AW, Southport the company has been in the business for 27 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2023.

The company has 4 directors, namely John W., Walter T. and Patricia D. and others. Of them, Jack S. has been with the company the longest, being appointed on 12 November 2012 and John W. and Walter T. have been with the company for the least time - from 6 November 2017. 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.

Suncourt Management Limited Address / Contact

Office Address 97 Tulketh Street
Town Southport
Post code PR8 1AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03308584
Date of Incorporation Tue, 28th Jan 1997
Industry Other accommodation
End of financial Year 30th September
Company age 27 years old
Account next due date Mon, 30th Jun 2025 (397 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

John W.

Position: Director

Appointed: 06 November 2017

Walter T.

Position: Director

Appointed: 06 November 2017

Patricia D.

Position: Director

Appointed: 01 November 2013

Jack S.

Position: Director

Appointed: 12 November 2012

George C.

Position: Secretary

Appointed: 01 November 2013

Resigned: 06 November 2017

George C.

Position: Director

Appointed: 01 November 2013

Resigned: 06 November 2017

William H.

Position: Director

Appointed: 07 December 2004

Resigned: 01 January 2012

Kenneth E.

Position: Director

Appointed: 30 March 1999

Resigned: 31 March 2007

Albert L.

Position: Director

Appointed: 23 March 1999

Resigned: 01 November 2013

John L.

Position: Secretary

Appointed: 01 March 1999

Resigned: 01 November 2013

Dorothy L.

Position: Director

Appointed: 01 March 1999

Resigned: 01 November 2013

John L.

Position: Director

Appointed: 30 January 1999

Resigned: 06 November 2017

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1997

Resigned: 31 October 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 January 1997

Resigned: 28 January 1997

Samuel T.

Position: Director

Appointed: 28 January 1997

Resigned: 01 March 1999

Diane T.

Position: Secretary

Appointed: 28 January 1997

Resigned: 28 January 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand13 73615 01213 60717 64019 56218 83312 607
Current Assets15 32816 27414 90719 07821 01220 48714 534
Debtors1 5921 2621 3001 4381 4501 6541 927
Other
Accrued Liabilities Deferred Income2 0122 5423 0723 5963 9204 2564 292
Creditors15 31616 26214 89519 06621 00020 47514 522
Net Current Assets Liabilities12121212121212
Number Shares Issued Fully Paid 121212   
Par Value Share 111   
Payments Received On Account13 30413 72011 82315 47017 08016 21910 230
Prepayments Accrued Income1 5921 2621 3001 4381 4501 6541 927

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 30th, October 2023
Free Download (7 pages)

Company search

Advertisements