Sundial Court Management Company Limited STOCKTON ON TEES


Founded in 1992, Sundial Court Management Company, classified under reg no. 02676338 is an active company. Currently registered at 28 The Poplars TS22 5LY, Stockton On Tees the company has been in the business for 32 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2023/06/30.

Currently there are 2 directors in the the firm, namely Michael B. and Jon C.. In addition one secretary - Thomas B. - is with the company. Currently 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.

Sundial Court Management Company Limited Address / Contact

Office Address 28 The Poplars
Office Address2 Wolviston
Town Stockton On Tees
Post code TS22 5LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02676338
Date of Incorporation Fri, 10th Jan 1992
Industry Combined facilities support activities
End of financial Year 30th June
Company age 32 years old
Account next due date Mon, 31st Mar 2025 (338 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Michael B.

Position: Director

Appointed: 17 September 2007

Thomas B.

Position: Secretary

Appointed: 25 September 2004

Jon C.

Position: Director

Appointed: 20 March 2002

John A.

Position: Director

Appointed: 25 September 2004

Resigned: 17 September 2007

John A.

Position: Secretary

Appointed: 25 September 2004

Resigned: 25 September 2004

Thomas B.

Position: Director

Appointed: 28 May 2003

Resigned: 04 October 2023

Caroline J.

Position: Director

Appointed: 20 March 2002

Resigned: 23 May 2003

Andrea G.

Position: Secretary

Appointed: 20 June 2001

Resigned: 25 September 2004

Jill L.

Position: Director

Appointed: 20 June 2001

Resigned: 27 June 2002

Andrea G.

Position: Director

Appointed: 25 January 2001

Resigned: 25 September 2004

Patricia T.

Position: Secretary

Appointed: 25 January 2001

Resigned: 20 June 2001

Patricia T.

Position: Director

Appointed: 25 January 2001

Resigned: 20 June 2001

Nevers C.

Position: Secretary

Appointed: 07 January 1992

Resigned: 25 January 2001

Graham C.

Position: Director

Appointed: 07 January 1992

Resigned: 05 February 2001

Thomas C.

Position: Director

Appointed: 07 January 1992

Resigned: 05 February 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Current Assets8 0087 667
Net Assets Liabilities8 0207 679
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset66
Fixed Assets66
Net Current Assets Liabilities8 0087 667
Total Assets Less Current Liabilities8 0207 679

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a micro company for the period ending on 2023/06/30
filed on: 4th, October 2023
Free Download (3 pages)

Company search

Advertisements