Sunningdale Gardens Management Company Limited POOLE


Founded in 1995, Sunningdale Gardens Management Company, classified under reg no. 03034388 is an active company. Currently registered at Unit 6 Fleetsbridge Business Centre BH17 7AF, Poole the company has been in the business for twenty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since May 30, 1995 Sunningdale Gardens Management Company Limited is no longer carrying the name Rhetor 18.

The company has 3 directors, namely Linda J., Michal B. and Timothy S.. Of them, Linda J., Michal B., Timothy S. have been with the company the longest, being appointed on 15 June 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sunningdale Gardens Management Company Limited Address / Contact

Office Address Unit 6 Fleetsbridge Business Centre
Office Address2 Upton Road
Town Poole
Post code BH17 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03034388
Date of Incorporation Fri, 17th Mar 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Hill & Clark Limited

Position: Corporate Secretary

Appointed: 01 July 2022

Linda J.

Position: Director

Appointed: 15 June 2022

Michal B.

Position: Director

Appointed: 15 June 2022

Timothy S.

Position: Director

Appointed: 15 June 2022

Spl Property Management Llp

Position: Corporate Secretary

Appointed: 01 August 2020

Resigned: 01 July 2022

Linda J.

Position: Director

Appointed: 27 September 2017

Resigned: 13 March 2019

Daniel H.

Position: Director

Appointed: 02 November 2016

Resigned: 29 January 2020

Stuart M.

Position: Secretary

Appointed: 02 November 2016

Resigned: 01 August 2020

Stuart M.

Position: Director

Appointed: 02 November 2016

Resigned: 22 August 2022

Jill P.

Position: Director

Appointed: 12 June 2015

Resigned: 21 August 2023

Alan P.

Position: Director

Appointed: 12 April 2011

Resigned: 15 April 2015

Andrew P.

Position: Director

Appointed: 15 September 2006

Resigned: 01 November 2016

Penelope P.

Position: Secretary

Appointed: 15 September 2006

Resigned: 01 November 2016

Penelope P.

Position: Director

Appointed: 15 September 2006

Resigned: 01 November 2016

Beverley C.

Position: Secretary

Appointed: 16 August 2004

Resigned: 14 September 2006

Beverley C.

Position: Director

Appointed: 27 October 2003

Resigned: 14 September 2006

Stanley W.

Position: Secretary

Appointed: 27 October 2003

Resigned: 16 August 2004

Stanley W.

Position: Director

Appointed: 23 August 2002

Resigned: 25 September 2007

Penelope P.

Position: Secretary

Appointed: 23 August 2002

Resigned: 15 October 2003

Stanley W.

Position: Director

Appointed: 14 December 2000

Resigned: 22 August 2002

Stanley W.

Position: Secretary

Appointed: 14 December 2000

Resigned: 22 August 2002

Penelope P.

Position: Director

Appointed: 20 August 1998

Resigned: 23 August 2002

Diane W.

Position: Secretary

Appointed: 30 May 1998

Resigned: 14 December 2000

Margaret P.

Position: Director

Appointed: 30 May 1998

Resigned: 30 March 2010

Diane W.

Position: Director

Appointed: 30 May 1998

Resigned: 14 December 2000

Victor B.

Position: Director

Appointed: 30 May 1998

Resigned: 12 April 2011

George G.

Position: Director

Appointed: 05 July 1995

Resigned: 30 May 1998

Francis S.

Position: Director

Appointed: 05 July 1995

Resigned: 30 May 1998

Ronald A.

Position: Secretary

Appointed: 05 July 1995

Resigned: 30 May 1998

Ronald A.

Position: Director

Appointed: 05 July 1995

Resigned: 30 May 1998

Coles Miller (secretaries) Limited

Position: Corporate Secretary

Appointed: 17 March 1995

Resigned: 05 July 1995

Coles Miller (nominees) Limited

Position: Corporate Director

Appointed: 17 March 1995

Resigned: 05 July 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Stuart M. The abovementioned PSC has significiant influence or control over the company,.

Stuart M.

Notified on 2 November 2016
Ceased on 14 March 2022
Nature of control: significiant influence or control

Company previous names

Rhetor 18 May 30, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-31
Net Worth4 200987  
Balance Sheet
Current Assets4 2005 1876 4158 808
Net Assets Liabilities 9872 2158 808
Cash Bank In Hand1 7752 607  
Debtors2 4252 580  
Net Assets Liabilities Including Pension Asset Liability4 200987  
Reserves/Capital
Called Up Share Capital1212  
Profit Loss Account Reserve4 1885 175  
Shareholder Funds4 200987  
Other
Creditors 4 2004 200 
Net Current Assets Liabilities4 2005 1876 4158 808
Total Assets Less Current Liabilities4 2005 1876 4158 808
Other Aggregate Reserves -4 200  
Provisions For Liabilities Charges 4 200  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, September 2023
Free Download (2 pages)

Company search