Sunningdale (spring Grove) Management Limited FARNHAM


Sunningdale (spring Grove) Management started in year 1971 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01035748. The Sunningdale (spring Grove) Management company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Farnham at Building 4 Dares Farm Business Park Farnham Road. Postal code: GU10 5BB.

The firm has 5 directors, namely Robert M., Andrew P. and Thomas D. and others. Of them, Keneth C. has been with the company the longest, being appointed on 2 March 2006 and Robert M. has been with the company for the least time - from 20 December 2022. As of 7 May 2024, there were 11 ex directors - Andrew D., Joanna S. and others listed below. There were no ex secretaries.

Sunningdale (spring Grove) Management Limited Address / Contact

Office Address Building 4 Dares Farm Business Park Farnham Road
Office Address2 Ewshot
Town Farnham
Post code GU10 5BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01035748
Date of Incorporation Wed, 22nd Dec 1971
Industry Management of real estate on a fee or contract basis
End of financial Year 24th June
Company age 53 years old
Account next due date Sun, 24th Mar 2024 (44 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Robert M.

Position: Director

Appointed: 20 December 2022

Merlin Estates Ltd

Position: Corporate Secretary

Appointed: 02 November 2022

Andrew P.

Position: Director

Appointed: 30 September 2021

Thomas D.

Position: Director

Appointed: 31 October 2016

Nigel T.

Position: Director

Appointed: 01 March 2013

Keneth C.

Position: Director

Appointed: 02 March 2006

Beverley W.

Position: Secretary

Resigned: 02 November 2022

Andrew D.

Position: Director

Resigned: 31 October 2016

Joanna S.

Position: Director

Resigned: 02 November 2016

Jacqueline T.

Position: Director

Appointed: 15 February 2021

Resigned: 30 September 2021

Dominic E.

Position: Director

Appointed: 10 November 2016

Resigned: 20 December 2022

Fiona E.

Position: Director

Appointed: 12 March 2013

Resigned: 25 October 2017

Geoffrey H.

Position: Director

Appointed: 06 September 2005

Resigned: 05 January 2009

Healey M.

Position: Director

Appointed: 26 September 1999

Resigned: 01 January 2011

Paul C.

Position: Director

Appointed: 04 September 1995

Resigned: 10 May 2005

Wendy C.

Position: Director

Appointed: 24 November 1991

Resigned: 30 December 1996

Betty D.

Position: Director

Appointed: 24 November 1991

Resigned: 30 September 2005

S S.

Position: Director

Appointed: 24 November 1991

Resigned: 26 April 1993

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Beverley W. The abovementioned PSC.

Beverley W.

Notified on 26 October 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Cash Bank On Hand2 7766 3418 21512 30914 82011 044 
Current Assets15 33011 89621 79322 34222 60523 579 
Debtors12 5545 55513 57810 0337 78512 535 
Net Assets Liabilities12 8099 46217 77420 18617 59022 209311
Other Debtors     1 247 
Property Plant Equipment311311311311311311311
Other
Accrued Liabilities2 8322 7454 3302 4675 3261 681 
Creditors2 8322 7454 3302 4675 3261 681 
Net Current Assets Liabilities12 4989 15117 46319 87517 27921 898 
Prepayments    2 0961 456 
Property Plant Equipment Gross Cost311311311311311311311
Trade Debtors Trade Receivables12 5545 55513 57810 0335 6899 832 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 24th June 2022
filed on: 20th, March 2023
Free Download (5 pages)

Company search