Sucarole Property Co.limited

General information

Name:

Sucarole Property Co.ltd

Office Address:

First Floor, New Barnes Mill Cottonmill Lane AL1 2HA St Albans

Number: 00632230

Incorporation date: 1959-07-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

00632230 - registration number used by Sucarole Property Co.limited. This firm was registered as a Private Limited Company on 1959-07-08. This firm has existed in this business for the last 65 years. The firm could be reached at First Floor, New Barnes Mill Cottonmill Lane in St Albans. The headquarters' post code assigned to this address is AL1 2HA. The enterprise's Standard Industrial Classification Code is 68209, that means Other letting and operating of own or leased real estate. Its most recent annual accounts describe the period up to 2022-03-31 and the most current annual confirmation statement was released on 2022-11-08.

Regarding to this firm, all of director's duties have so far been fulfilled by Susanna J. and Carole Y.. Out of these two individuals, Carole Y. has supervised firm for the longest time, having become a vital addition to directors' team on November 1991. Moreover, the director's efforts are regularly backed by a secretary - Susan J., who was selected by the following firm 33 years ago.

Financial data based on annual reports

Company staff

Susanna J.

Role: Director

Appointed: 01 December 2016

Latest update: 28 March 2024

Carole Y.

Role: Director

Appointed: 08 November 1991

Latest update: 28 March 2024

Susan J.

Role: Secretary

Appointed: 08 November 1991

Latest update: 28 March 2024

People with significant control

Executives who have control over the firm are as follows: Susanna J. owns 1/2 or less of company shares. Carole Y. owns 1/2 or less of company shares.

Susanna J.
Notified on 8 November 2016
Nature of control:
right to manage directors
1/2 or less of shares
Carole Y.
Notified on 8 November 2016
Nature of control:
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 21 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 August 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

40 Allandale Avenue

Post code:

N3 3PJ

City / Town:

London

HQ address,
2014

Address:

40 Allandale Avenue

Post code:

N3 3PJ

City / Town:

London

HQ address,
2015

Address:

40 Allandale Avenue

Post code:

N3 3PJ

City / Town:

London

HQ address,
2016

Address:

40 Allandale Avenue

Post code:

N3 3PJ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
64
Company Age

Closest Companies - by postcode