The Village Court Sunninghill Residents Management Company Limited
Private Limited Company
The Village Court Sunninghill Residents Management Company Limited
14 Pantiles Close
St. Johns
Woking
GU21 7PT
Company Name | The Village Court Sunninghill Residents Management Company Limited |
---|
Company Status | Active |
---|
Company Number | 02586401 |
---|
Incorporation Date | 27 February 1991 (33 years, 2 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Andrew Haggar and Colin Hilton Chaffer |
---|
Business Industry | Activities of Households As Employers; Undifferentiated Goods- and Services-Producing Activities of Households For Own Use |
---|
Business Activity | Residents Property Management |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|
Next Accounts Due | 31 March 2025 (11 months from now) |
---|
Accounts Category | Micro Entity |
---|
Accounts Year End | 30 June |
---|
Latest Return | 24 March 2024 (1 month ago) |
---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
---|
Registered Address | 14 Pantiles Close St. Johns Woking GU21 7PT |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Woking |
---|
Region | South East |
---|
County | Surrey |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 30 June |
---|
Category | Micro Entity |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|
Next Accounts Due | 31 March 2025 (11 months from now) |
---|
Latest Return | 24 March 2024 (1 month ago) |
---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
---|
SIC Industry | Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use |
---|
SIC 2003 (9800) | Residents property management |
---|
SIC 2007 (98000) | Residents property management |
---|
29 March 2023 | Second filing of Confirmation Statement dated 24 March 2023 | 3 pages |
---|
24 March 2023 | Confirmation statement made on 24 March 2023 with updates - ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 29/03/2023
| 5 pages |
---|
17 March 2023 | Appointment of Ms Danielle Josephine Wilson as a director on 4 March 2023 | 2 pages |
---|
1 March 2023 | Termination of appointment of Andrew Haggar as a director on 28 February 2023 | 1 page |
---|
7 January 2023 | Confirmation statement made on 7 January 2023 with no updates | 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—