Sunmount Properties Limited CRAWLEY


Founded in 2001, Sunmount Properties, classified under reg no. 04246185 is an active company. Currently registered at 8 Gleneagles Court RH10 6AD, Crawley the company has been in the business for 23 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has 2 directors, namely Oliver M., Steven B.. Of them, Steven B. has been with the company the longest, being appointed on 3 December 2002 and Oliver M. has been with the company for the least time - from 9 April 2021. At the moment 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.

Sunmount Properties Limited Address / Contact

Office Address 8 Gleneagles Court
Office Address2 Brighton Road
Town Crawley
Post code RH10 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04246185
Date of Incorporation Wed, 4th Jul 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Oliver M.

Position: Director

Appointed: 09 April 2021

Steven B.

Position: Director

Appointed: 03 December 2002

Mark F.

Position: Secretary

Appointed: 31 July 2006

Resigned: 24 October 2014

Steven B.

Position: Secretary

Appointed: 22 March 2005

Resigned: 31 July 2006

David B.

Position: Director

Appointed: 25 June 2003

Resigned: 19 April 2017

Graham B.

Position: Director

Appointed: 12 September 2001

Resigned: 25 June 2003

Graham B.

Position: Secretary

Appointed: 12 September 2001

Resigned: 22 March 2005

Kevin C.

Position: Director

Appointed: 12 September 2001

Resigned: 25 June 2003

Peter D.

Position: Director

Appointed: 12 September 2001

Resigned: 25 June 2003

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 04 July 2001

Resigned: 12 September 2001

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 04 July 2001

Resigned: 12 September 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is W&R Buxton Holdings Ltd from Crawley, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

W&R Buxton Holdings Ltd

8 Gleneagles Court, Brighton Road, Crawley, RH10 6AD, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 04803992
Notified on 24 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand78 45369 48685 994
Current Assets575 420475 475420 643
Debtors496 967405 989334 649
Net Assets Liabilities9 303 8289 603 67611 062 523
Other Debtors491 783387 341327 830
Property Plant Equipment11 176 69911 254 58913 216 403
Other
Accumulated Depreciation Impairment Property Plant Equipment244 116280 191318 377
Additions Other Than Through Business Combinations Property Plant Equipment 113 965 
Amounts Owed To Group Undertakings Participating Interests1 387 594973 884458 930
Applicable Tax Rate191919
Average Number Employees During Period333
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  3 904 209
Corporation Tax Payable36 57151 785102 906
Creditors214 331291 114297 859
Current Tax For Period36 57151 785102 906
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences70 89215 024956 344
Deferred Tax Liabilities846 366861 3901 817 734
Depreciation Rate Used For Property Plant Equipment 1515
Increase Decrease In Current Tax From Adjustment For Prior Periods-160-441 
Increase From Depreciation Charge For Year Property Plant Equipment 36 07538 186
Net Current Assets Liabilities361 089184 361122 784
Net Deferred Tax Liability Asset-111-115-153
Other Creditors69 890101 57066 842
Other Taxation Social Security Payable4 3584 3884 447
Profit Loss On Ordinary Activities Before Tax1 348 499366 2162 518 097
Property Plant Equipment Gross Cost11 420 81511 534 78013 534 780
Provisions For Liabilities Balance Sheet Subtotal846 366861 3901 817 734
Tax Decrease From Utilisation Tax Losses16 5542 8862 694
Tax Decrease Increase From Effect Revenue Exempt From Taxation196 446 380 000
Tax Expense Credit Applicable Tax Rate256 21569 581478 438
Tax Increase Decrease From Effect Capital Allowances Depreciation-4 095-14 9147 161
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-2 54941
Tax Increase Decrease From Other Short-term Timing Differences70 89215 024956 344
Tax Tax Credit On Profit Or Loss On Ordinary Activities107 30366 3681 059 250
Total Assets Less Current Liabilities11 537 78811 438 95013 339 187
Total Current Tax Expense Credit36 41151 344102 906
Total Increase Decrease From Revaluations Property Plant Equipment  2 000 000
Trade Creditors Trade Payables103 512133 371123 664
Trade Debtors Trade Receivables5 18418 6486 819

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st July 2023
filed on: 31st, January 2024
Free Download (9 pages)

Company search

Advertisements