SUNNINGDALE COURT (SALE) MANAGEMENT COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » WA15 9AD

Company number 01308258
Status Active
Incorporation Date 13 April 1977
Company Type Private Limited Company
Address 20A VICTORIA ROAD, HALE, MANCHESTER, ENGLAND AND WALES, WA15 9AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SUNNINGDALE COURT (SALE) MANAGEMENT COMPANY LIMITED are www.sunningdalecourtsalemanagementcompany.co.uk, and www.sunningdale-court-sale-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. The distance to to Chassen Road Rail Station is 4.7 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.4 miles; to Chelford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunningdale Court Sale Management Company Limited is a Private Limited Company. The company registration number is 01308258. Sunningdale Court Sale Management Company Limited has been working since 13 April 1977. The present status of the company is Active. The registered address of Sunningdale Court Sale Management Company Limited is 20a Victoria Road Hale Manchester England and Wales Wa15 9ad. The company`s financial liabilities are £3.33k. It is £2.14k against last year. The cash in hand is £1.96k. It is £1.06k against last year. And the total assets are £7.12k, which is £2.26k against last year. OAKLAND RESIDENTIAL MANAGEMENT LTD is a Secretary of the company. BARTLE, Eunice is a Director of the company. GODDARD, John is a Director of the company. HARRISON, Sidney Walter is a Director of the company. KENT, Marie Louise is a Director of the company. REDGATE, Barbara Lilian is a Director of the company. Secretary JONES, Howard Dennis has been resigned. Secretary MAIN AND MAIN DEVELOPMENTS LIMITED has been resigned. Secretary MOONEERAM, Ajay has been resigned. Secretary MOSS, John Humphrey has been resigned. Secretary BRAEMAR ESTATES (RESIDENTIAL) LIMITED has been resigned. Director BRAY, Michael John has been resigned. Director FORD, Christine has been resigned. Director JONES, Howard Dennis has been resigned. Director MOSS, John Humphrey has been resigned. The company operates in "Residents property management".


sunningdale court (sale) management company Key Finiance

LIABILITIES £3.33k
+180%
CASH £1.96k
+116%
TOTAL ASSETS £7.12k
+46%
All Financial Figures

Current Directors

Secretary
OAKLAND RESIDENTIAL MANAGEMENT LTD
Appointed Date: 01 July 2011

Director
BARTLE, Eunice
Appointed Date: 01 July 2008
90 years old

Director
GODDARD, John
Appointed Date: 18 September 2006
70 years old

Director
HARRISON, Sidney Walter
Appointed Date: 01 July 2008
96 years old

Director
KENT, Marie Louise
Appointed Date: 01 July 2008
78 years old

Director
REDGATE, Barbara Lilian
Appointed Date: 01 July 2008
86 years old

Resigned Directors

Secretary
JONES, Howard Dennis
Resigned: 02 October 2003
Appointed Date: 14 June 2002

Secretary
MAIN AND MAIN DEVELOPMENTS LIMITED
Resigned: 01 November 2007
Appointed Date: 01 October 2003

Secretary
MOONEERAM, Ajay
Resigned: 14 October 1997

Secretary
MOSS, John Humphrey
Resigned: 10 June 2003
Appointed Date: 14 October 1997

Secretary
BRAEMAR ESTATES (RESIDENTIAL) LIMITED
Resigned: 01 July 2011
Appointed Date: 01 November 2007

Director
BRAY, Michael John
Resigned: 31 May 2002
79 years old

Director
FORD, Christine
Resigned: 17 September 2006
Appointed Date: 10 June 2003
81 years old

Director
JONES, Howard Dennis
Resigned: 28 August 2008
Appointed Date: 01 April 2007
75 years old

Director
MOSS, John Humphrey
Resigned: 10 June 2003
84 years old

SUNNINGDALE COURT (SALE) MANAGEMENT COMPANY LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Jan 2017
Confirmation statement made on 24 December 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 30 June 2015
11 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 8

24 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 80 more events
25 Jan 1989
Return made up to 20/10/88; full list of members

22 Jan 1988
Full accounts made up to 30 June 1987

22 Jan 1988
Return made up to 28/10/87; full list of members

28 Apr 1987
Full accounts made up to 30 June 1986

22 Apr 1987
Annual return made up to 18/11/86