Sprc Ltd BEXHILL-ON-SEA


Sprc started in year 1969 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00960066. The Sprc company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Bexhill-on-sea at 23 St Leonards Road. Postal code: TN40 1HH. Since 2018/09/28 Sprc Ltd is no longer carrying the name Sutton Place (bexhill) Residents Company.

The firm has 3 directors, namely William L., Steven B. and Barbara-Anne D.. Of them, Barbara-Anne D. has been with the company the longest, being appointed on 6 May 2017 and William L. has been with the company for the least time - from 22 January 2024. Currently 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.

Sprc Ltd Address / Contact

Office Address 23 St Leonards Road
Town Bexhill-on-sea
Post code TN40 1HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00960066
Date of Incorporation Tue, 12th Aug 1969
Industry Residents property management
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

William L.

Position: Director

Appointed: 22 January 2024

Steven B.

Position: Director

Appointed: 16 March 2023

Barbara-Anne D.

Position: Director

Appointed: 06 May 2017

Arina M.

Position: Director

Appointed: 30 October 2022

Resigned: 25 January 2023

Arina M.

Position: Secretary

Appointed: 30 May 2020

Resigned: 14 March 2023

David M.

Position: Secretary

Appointed: 11 January 2020

Resigned: 30 May 2020

Jane F.

Position: Director

Appointed: 05 April 2018

Resigned: 09 March 2019

Rosemary L.

Position: Director

Appointed: 29 January 2018

Resigned: 05 March 2018

David M.

Position: Director

Appointed: 24 October 2017

Resigned: 16 March 2023

Philip J.

Position: Director

Appointed: 21 May 2016

Resigned: 24 October 2017

Colin H.

Position: Director

Appointed: 18 May 2015

Resigned: 06 May 2017

Gillian J.

Position: Director

Appointed: 01 November 2014

Resigned: 10 January 2020

Grahame B.

Position: Director

Appointed: 01 November 2014

Resigned: 10 November 2015

Gillian J.

Position: Secretary

Appointed: 01 November 2014

Resigned: 10 January 2020

Melvyn R.

Position: Secretary

Appointed: 01 June 2011

Resigned: 01 November 2014

John M.

Position: Director

Appointed: 01 May 2011

Resigned: 26 March 2018

Melvyn R.

Position: Director

Appointed: 02 November 2010

Resigned: 01 December 2014

Stanley D.

Position: Director

Appointed: 10 April 2010

Resigned: 10 May 2014

Leslie B.

Position: Director

Appointed: 04 April 2009

Resigned: 14 November 2015

Patricia C.

Position: Secretary

Appointed: 01 January 2009

Resigned: 04 July 2011

David M.

Position: Director

Appointed: 10 October 2008

Resigned: 21 February 2010

Lesley K.

Position: Director

Appointed: 12 April 2008

Resigned: 31 December 2009

Alfred C.

Position: Director

Appointed: 14 April 2007

Resigned: 10 April 2010

Robert R.

Position: Director

Appointed: 22 April 2006

Resigned: 01 November 2014

Stewart W.

Position: Director

Appointed: 16 April 2005

Resigned: 31 December 2006

Norman B.

Position: Secretary

Appointed: 16 April 2005

Resigned: 10 August 2008

Norman B.

Position: Director

Appointed: 17 April 2004

Resigned: 12 April 2008

Frederick H.

Position: Director

Appointed: 05 April 2003

Resigned: 12 April 2008

Ernest R.

Position: Director

Appointed: 17 July 2001

Resigned: 16 April 2005

Ernest R.

Position: Secretary

Appointed: 17 July 2001

Resigned: 16 April 2005

John W.

Position: Director

Appointed: 29 April 2000

Resigned: 12 April 2008

Ronald H.

Position: Director

Appointed: 29 April 2000

Resigned: 12 April 2004

Kenneth E.

Position: Director

Appointed: 29 April 2000

Resigned: 16 October 2015

Irene D.

Position: Director

Appointed: 20 April 2000

Resigned: 05 April 2003

Janet G.

Position: Director

Appointed: 05 April 1997

Resigned: 20 May 1998

Ernest R.

Position: Director

Appointed: 08 April 1995

Resigned: 29 April 2000

Keith B.

Position: Director

Appointed: 09 April 1994

Resigned: 12 April 2008

Sheila J.

Position: Director

Appointed: 09 April 1994

Resigned: 28 May 1999

Frank B.

Position: Director

Appointed: 07 April 1993

Resigned: 20 April 2000

Betty W.

Position: Director

Appointed: 11 April 1992

Resigned: 06 September 1994

Julie R.

Position: Director

Appointed: 24 April 1991

Resigned: 30 November 2004

Charles E.

Position: Director

Appointed: 24 April 1991

Resigned: 17 April 1993

Herbert G.

Position: Director

Appointed: 24 April 1991

Resigned: 30 May 1996

John L.

Position: Director

Appointed: 24 April 1991

Resigned: 09 April 1994

James B.

Position: Director

Appointed: 24 April 1991

Resigned: 30 April 1993

Henry W.

Position: Director

Appointed: 24 April 1991

Resigned: 11 April 1992

Leonard M.

Position: Director

Appointed: 24 April 1991

Resigned: 04 July 2001

Company previous names

Sutton Place (bexhill) Residents Company September 28, 2018

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 Worth69 93669 93669 936        
Balance Sheet
Cash Bank On Hand  64 25797 37055 380227 406155 80947 4106 12168 0605 904
Current Assets58 25563 95164 73297 84155 838227 871160 18852 35910 21672 7625 904
Debtors4694724754714584654 3794 9494 0954 702 
Other Debtors        4 0954 702 
Property Plant Equipment  69 93669 93669 93669 93669 93669 93669 93669 93669 936
Cash Bank In Hand57 78663 47964 257        
Tangible Fixed Assets69 93669 93669 936        
Reserves/Capital
Shareholder Funds69 93669 93669 936        
Other
Average Number Employees During Period        222
Creditors  64 73297 84155 838227 871160 18852 35910 21672 7625 904
Other Creditors        10 21672 7625 904
Property Plant Equipment Gross Cost  69 93669 93669 93669 93669 93669 93669 93669 936 
Total Assets Less Current Liabilities69 93669 93669 93669 93669 93669 93669 93669 93669 93669 93669 936
Accrued Liabilities  6916929619919911 0201 110  
Administrative Expenses  1 6161 962       
Creditors Due Within One Year58 25563 95164 732        
Operating Profit Loss  -18-20       
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  63 41196 96343 348227 052     
Other Interest Receivable Similar Income Finance Income  1820       
Other Reserves69 93669 93669 936        
Prepayments Accrued Income  4754714584654 3794 9494 095  
Tangible Fixed Assets Cost Or Valuation69 93669 936         
Trade Creditors Trade Payables  63018611 529-172 1 035   
Turnover Revenue  1 5981 942       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 18th, March 2024
Free Download (8 pages)

Company search