Sunmeadow Residents Association Limited CHESTER


Founded in 1981, Sunmeadow Residents Association, classified under reg no. 01582068 is an active company. Currently registered at 7 Old Mill Court CH2 1DW, Chester the company has been in the business for 43 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 7 directors in the the firm, namely Molly R., David W. and Roger S. and others. In addition one secretary - Roger 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.

Sunmeadow Residents Association Limited Address / Contact

Office Address 7 Old Mill Court
Office Address2 Upton
Town Chester
Post code CH2 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01582068
Date of Incorporation Mon, 24th Aug 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Molly R.

Position: Director

Appointed: 15 March 2023

David W.

Position: Director

Appointed: 11 September 2018

Roger S.

Position: Secretary

Appointed: 15 March 2011

Roger S.

Position: Director

Appointed: 01 September 2010

Hilda D.

Position: Director

Appointed: 14 October 2005

Mark J.

Position: Director

Appointed: 20 December 2002

Karen D.

Position: Director

Appointed: 19 October 1999

Arthur H.

Position: Director

Appointed: 12 June 1982

Ian F.

Position: Director

Resigned: 04 July 2018

David B.

Position: Director

Appointed: 03 April 2006

Resigned: 18 March 2020

Philip M.

Position: Director

Appointed: 11 June 2004

Resigned: 14 October 2005

Ruth H.

Position: Director

Appointed: 27 September 2002

Resigned: 11 June 2004

Sharon C.

Position: Director

Appointed: 05 May 2000

Resigned: 20 December 2002

John M.

Position: Director

Appointed: 08 April 1999

Resigned: 27 September 2002

Arthur H.

Position: Secretary

Appointed: 03 August 1998

Resigned: 03 August 2011

Jean P.

Position: Director

Appointed: 03 August 1998

Resigned: 03 April 2006

Theresa B.

Position: Director

Appointed: 20 March 1998

Resigned: 05 May 2000

Janet S.

Position: Director

Appointed: 27 January 1998

Resigned: 15 August 2014

Jean P.

Position: Secretary

Appointed: 07 December 1993

Resigned: 03 August 1998

Susie K.

Position: Secretary

Appointed: 05 April 1993

Resigned: 20 March 1998

Arthur H.

Position: Director

Appointed: 14 July 1991

Resigned: 05 April 1993

Irene B.

Position: Director

Appointed: 14 July 1991

Resigned: 01 September 2010

James B.

Position: Director

Appointed: 14 July 1991

Resigned: 17 December 1992

Patricia C.

Position: Director

Appointed: 14 July 1991

Resigned: 19 October 1999

Stephen G.

Position: Director

Appointed: 14 July 1991

Resigned: 07 December 1993

George K.

Position: Director

Appointed: 14 July 1991

Resigned: 08 April 1999

Audrey S.

Position: Director

Appointed: 14 July 1991

Resigned: 27 January 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 6785 4156 349 
Current Assets2 7985 3476 3297 952
Debtors120-68-20 
Net Assets Liabilities2 4294 4575 8137 471
Other
Accrued Liabilities Deferred Income369890461 
Creditors369890516635
Net Current Assets Liabilities2 4294 4575 8137 471
Number Shares Issued Fully Paid888 
Par Value Share 11 
Total Assets Less Current Liabilities2 4294 4575 8137 471
Trade Creditors Trade Payables  55 
Trade Debtors Trade Receivables120-68-20 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   154

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search