Sunwood Drive Residents Association Limited HOOK


Sunwood Drive Residents Association started in year 2011 as Private Limited Company with registration number 07784892. The Sunwood Drive Residents Association company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Hook at 19 Sunwood Drive. Postal code: RG27 0FP. Since February 20, 2014 Sunwood Drive Residents Association Limited is no longer carrying the name Clanville Rise Residents Association.

The company has 2 directors, namely Piotr M., Cooper J.. Of them, Cooper J. has been with the company the longest, being appointed on 14 October 2015 and Piotr M. has been with the company for the least time - from 13 September 2016. 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.

Sunwood Drive Residents Association Limited Address / Contact

Office Address 19 Sunwood Drive
Office Address2 Sherfield-on-loddon
Town Hook
Post code RG27 0FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07784892
Date of Incorporation Fri, 23rd Sep 2011
Industry Residents property management
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Piotr M.

Position: Director

Appointed: 13 September 2016

Cooper J.

Position: Director

Appointed: 14 October 2015

Jeremy C.

Position: Secretary

Appointed: 02 October 2014

Resigned: 14 October 2015

Piotr M.

Position: Secretary

Appointed: 25 January 2014

Resigned: 13 September 2016

George S.

Position: Director

Appointed: 15 April 2013

Resigned: 13 August 2016

Janet W.

Position: Director

Appointed: 15 April 2013

Resigned: 14 October 2015

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 04 October 2012

Resigned: 13 March 2014

Russell D.

Position: Director

Appointed: 23 September 2011

Resigned: 15 April 2013

Keith D.

Position: Director

Appointed: 23 September 2011

Resigned: 23 September 2011

Allan C.

Position: Director

Appointed: 23 September 2011

Resigned: 15 April 2013

Steven H.

Position: Director

Appointed: 23 September 2011

Resigned: 15 April 2013

Caroline B.

Position: Secretary

Appointed: 23 September 2011

Resigned: 04 October 2012

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Piotr M. The abovementioned PSC has significiant influence or control over the company,.

Piotr M.

Notified on 13 September 2016
Nature of control: significiant influence or control

Company previous names

Clanville Rise Residents Association February 20, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1232671 2231 2681 268      
Balance Sheet
Current Assets651721 0281 5131 0472 7202 7204 1213 5954 4424 456
Net Assets Liabilities    2 7803 3653 3654 1214 1955 0425 056
Cash Bank In Hand146721 0281 0471 047      
Debtors505          
Net Assets Liabilities Including Pension Asset Liability1232671 2231 2681 268      
Tangible Fixed Assets 195195221221      
Reserves/Capital
Called Up Share Capital333        
Profit Loss Account Reserve120721 0281 5131 047      
Shareholder Funds1232671 2231 2681 268      
Other
Fixed Assets 195195645221645645600600600600
Net Current Assets Liabilities123721 0281 0471 0472 1612 1343 5214 1964 4554 456
Total Assets Less Current Liabilities1232671 2231 2681 2682 1613 3654 1214 1955 0425 056
Creditors Due Within One Year528          
Number Shares Allotted 1010        
Other Aggregate Reserves 192192645221      
Other Debtors Due After One Year505          
Par Value Share 00        
Share Capital Allotted Called Up Paid333        
Tangible Fixed Assets Additions 195 26       
Tangible Fixed Assets Cost Or Valuation 195195221       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2023
filed on: 16th, January 2024
Free Download (3 pages)

Company search

Advertisements