Sunningdale Court (kingston) Limited NEW MALDEN


Sunningdale Court (kingston) started in year 1986 as Private Limited Company with registration number 01999444. The Sunningdale Court (kingston) company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in New Malden at 20 Spinney Close. Postal code: KT3 5BQ.

The firm has 4 directors, namely On L., Bella S. and Michael P. and others. Of them, Joseph R. has been with the company the longest, being appointed on 29 February 2020 and On L. has been with the company for the least time - from 1 November 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Simon P. who worked with the the firm until 29 February 2020.

Sunningdale Court (kingston) Limited Address / Contact

Office Address 20 Spinney Close
Town New Malden
Post code KT3 5BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01999444
Date of Incorporation Thu, 13th Mar 1986
Industry Combined facilities support activities
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 13th Oct 2023 (2023-10-13)
Last confirmation statement dated Thu, 29th Sep 2022

Company staff

On L.

Position: Director

Appointed: 01 November 2022

Bella S.

Position: Director

Appointed: 01 March 2020

Michael P.

Position: Director

Appointed: 01 March 2020

Joseph R.

Position: Director

Appointed: 29 February 2020

Assaad D.

Position: Director

Appointed: 29 February 2020

Resigned: 12 July 2021

Joseph R.

Position: Director

Appointed: 01 April 2014

Resigned: 20 March 2015

Joseph R.

Position: Director

Appointed: 01 January 2014

Resigned: 20 March 2015

Simon P.

Position: Secretary

Appointed: 27 June 2009

Resigned: 29 February 2020

Simona F.

Position: Director

Appointed: 13 June 2009

Resigned: 03 March 2010

Mei-Lin T.

Position: Director

Appointed: 13 June 2009

Resigned: 05 June 2021

Helen C.

Position: Director

Appointed: 20 March 1991

Resigned: 10 July 2009

Anthony B.

Position: Director

Appointed: 20 March 1991

Resigned: 10 July 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 1933 299      
Balance Sheet
Current Assets2 1933 2994 5991 8593 7765 6526 3868 374
Net Assets Liabilities 3 2994 5991 8593 7765 6126 1908 255
Net Assets Liabilities Including Pension Asset Liability2 1933 299      
Reserves/Capital
Shareholder Funds2 1933 299      
Other
Creditors     40196119
Net Current Assets Liabilities2 1933 2994 5991 8593 7765 6126 1908 374
Total Assets Less Current Liabilities2 1933 2994 5991 8593 7765 6126 1908 374

Company filings

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

Company search

Advertisements