Sundew Property Management Limited WEMBLEY


Founded in 1981, Sundew Property Management, classified under reg no. 01599096 is an active company. Currently registered at 12 Wykeham Hill HA9 9RZ, Wembley the company has been in the business for fourty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Francesca Y., Katie M. and Rupert D. and others. In addition one secretary - Jean S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sundew Property Management Limited Address / Contact

Office Address 12 Wykeham Hill
Town Wembley
Post code HA9 9RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01599096
Date of Incorporation Mon, 23rd Nov 1981
Industry Residents property management
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Francesca Y.

Position: Director

Appointed: 11 October 2019

Wilton Real Estate Capital Limited

Position: Corporate Director

Appointed: 08 February 2017

Jean S.

Position: Secretary

Appointed: 01 October 2012

Katie M.

Position: Director

Appointed: 17 September 2001

Rupert D.

Position: Director

Appointed: 12 April 2001

Jean S.

Position: Director

Appointed: 06 November 1991

Charlie M.

Position: Director

Appointed: 16 February 2016

Resigned: 08 February 2017

Kirsty H.

Position: Director

Appointed: 01 October 2005

Resigned: 11 October 2019

Michelle A.

Position: Director

Appointed: 01 September 2001

Resigned: 30 September 2005

Emily W.

Position: Director

Appointed: 29 July 2000

Resigned: 31 August 2001

Carolyne D.

Position: Secretary

Appointed: 12 June 2000

Resigned: 01 October 2012

Jane J.

Position: Director

Appointed: 14 August 1999

Resigned: 15 March 2001

Karina C.

Position: Director

Appointed: 15 August 1998

Resigned: 09 December 2000

Simon A.

Position: Director

Appointed: 17 May 1996

Resigned: 29 March 2000

Andrew J.

Position: Director

Appointed: 02 December 1994

Resigned: 14 August 1999

Andrew J.

Position: Secretary

Appointed: 02 December 1994

Resigned: 12 June 2000

Robert B.

Position: Secretary

Appointed: 15 May 1993

Resigned: 01 December 1994

Jeremy L.

Position: Director

Appointed: 05 December 1992

Resigned: 06 November 1994

Carolyne D.

Position: Secretary

Appointed: 05 December 1992

Resigned: 01 June 1993

Teresa P.

Position: Director

Appointed: 06 November 1991

Resigned: 17 May 1996

Peter B.

Position: Director

Appointed: 06 November 1991

Resigned: 15 August 1999

Julie G.

Position: Director

Appointed: 06 November 1991

Resigned: 05 December 1992

Carolyne D.

Position: Director

Appointed: 06 November 1991

Resigned: 16 February 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 2261 7021 9412 5942 2762 7353 299
Current Assets3 2502 6772 6893 3423 0243 6934 410
Debtors1 0249757487487489581 111
Net Assets Liabilities2 7702 1972 2092 8622 5443 2133 906
Other Debtors     210 
Other
Average Number Employees During Period   5555
Creditors480480480480480480504
Net Current Assets Liabilities2 7702 1972 2092 8622 5443 2133 906
Other Creditors480480480480480480504
Trade Debtors Trade Receivables1 0249757487487489581 111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 24th, March 2023
Free Download (4 pages)

Company search

Advertisements