Sundale Lane Residents Association Limited BOGNOR REGIS


Founded in 1989, Sundale Lane Residents Association, classified under reg no. 02396151 is an active company. Currently registered at 175 Middleton Road PO22 6DF, Bognor Regis the company has been in the business for 35 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Jonathan B. and Edmond T.. In addition one secretary - Philip E. - is with the firm. 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.

Sundale Lane Residents Association Limited Address / Contact

Office Address 175 Middleton Road
Town Bognor Regis
Post code PO22 6DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02396151
Date of Incorporation Fri, 16th Jun 1989
Industry Residents property management
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Jonathan B.

Position: Director

Appointed: 31 March 2022

Philip E.

Position: Secretary

Appointed: 25 April 2017

Edmond T.

Position: Director

Appointed: 25 April 2017

John T.

Position: Secretary

Appointed: 01 July 2015

Resigned: 25 April 2017

Lester B.

Position: Director

Appointed: 18 May 2006

Resigned: 25 April 2017

Philip E.

Position: Director

Appointed: 16 August 2003

Resigned: 18 May 2006

Peter R.

Position: Secretary

Appointed: 02 August 2002

Resigned: 14 May 2015

Herbert S.

Position: Director

Appointed: 03 March 1997

Resigned: 15 August 2003

Barbara O.

Position: Secretary

Appointed: 16 February 1997

Resigned: 02 August 2002

Lester B.

Position: Director

Appointed: 14 May 1994

Resigned: 17 February 1997

Pamela B.

Position: Secretary

Appointed: 14 May 1994

Resigned: 17 February 1997

Penelope P.

Position: Secretary

Appointed: 01 July 1992

Resigned: 13 June 1994

Clive P.

Position: Director

Appointed: 01 July 1992

Resigned: 13 May 1994

Lester B.

Position: Director

Appointed: 16 June 1991

Resigned: 30 June 1992

Pamela B.

Position: Secretary

Appointed: 16 June 1991

Resigned: 30 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth2 7602 985         
Balance Sheet
Cash Bank On Hand  3 1183 1983 1103 5623 6284 0954 1794 4774 692
Current Assets1 7001 9253 1883 198       
Debtors  70        
Net Assets Liabilities  2 5982 4702 4862 9122 9833 2553 4753 6931 880
Property Plant Equipment  1 0601 0601 0601 0601 0601 0601 0601 0601 060
Cash Bank In Hand 3 1253 118        
Net Assets Liabilities Including Pension Asset Liability2 7602 9852 598        
Tangible Fixed Assets 1 0601 060        
Reserves/Capital
Called Up Share Capital 1212        
Profit Loss Account Reserve 2 6732 586        
Shareholder Funds2 7602 985         
Other
Version Production Software      2 021  2 022 
Accrued Liabilities   288184210205400264344372
Additional Provisions Increase From New Provisions Recognised          2 000
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  1 0601 060       
Creditors  150288184210205400264344372
Net Current Assets Liabilities1 7001 9253 0382 9102 9263 3523 4233 6953 9154 1334 320
Nominal Value Allotted Share Capital   1212121212121212
Number Shares Allotted  12 121212 121212
Other Creditors  1502881 5001 5001 5001 5001 5001 500 
Other Provisions Balance Sheet Subtotal         1 5003 500
Par Value Share  1 111 111
Property Plant Equipment Gross Cost  1 0601 0601 0601 0601 0601 0601 0601 0601 060
Provisions         1 5003 500
Total Assets Less Current Liabilities2 7604 1854 0983 9703 9864 4124 4834 7554 9755 1935 380
Trade Debtors Trade Receivables  70        
Capital Employed 2 6852 598        
Creditors Due After One Year 1 5001 500        
Creditors Due Within One Year  150        
Fixed Assets1 0601 060         
Share Capital Allotted Called Up Paid 1212        
Tangible Fixed Assets Cost Or Valuation 1 0601 060        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-12-31
filed on: 1st, February 2024
Free Download (6 pages)

Company search

Advertisements