UKBizDB.co.uk

CABOT SUNNYHILL MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cabot Sunnyhill Management Limited. The company was founded 37 years ago and was given the registration number 02041175. The firm's registered office is in . You can find them at 4 Newlyn Avenue, Stoke Bishop Bristol, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CABOT SUNNYHILL MANAGEMENT LIMITED
Company Number:02041175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Newlyn Avenue, Stoke Bishop Bristol, BS9 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Newlyn Avenue, Stoke Bishop, Bristol, BS9 1BP

Secretary01 November 2003Active
Flat 9 Sunnyhill House, East, Sunnyhill Drive Shirehampton, Bristol, United Kingdom, BS11 0UQ

Director10 October 2011Active
15, Sunnyhill House East, Shirehampton, Bristol, England, BS11 0UQ

Director11 January 2011Active
4 Newlyn Avenue, Stoke Bishop Bristol, BS9 1BP

Director01 August 2020Active
14 Travers Walk, Stoke Gifford, Bristol, BS34 8XW

Secretary01 April 1995Active
Manor Farm, Charlcombe, Bath, BA1 8DS

Secretary-Active
4 Newlyn Avenue, Stoke Bishop Bristol, BS9 1BP

Director05 November 2013Active
Flat 1 Sunnyhill House East, Bristol, BS11 0UQ

Director-Active
4 Newlyn Avenue, Stoke Bishop Bristol, BS9 1BP

Director01 March 2017Active
13 Sunnyhill House East, Shirehampton, Bristol, BS11 0UQ

Director20 November 2006Active
Flat 9 Sunnyhill House West, Bristol, BS11 0UG

Director-Active
Flat 10 Sunnyhill House West, Shirehampton, Bristol, BS11 0UG

Director-Active
Flat 4 Sunnyhill House West, Shirehampton, Bristol, BS11 0UG

Director01 September 2004Active

People with Significant Control

Mr Alasdair Meadows
Notified on:01 July 2017
Status:Active
Date of birth:June 1963
Nationality:British
Address:4 Newlyn Avenue, BS9 1BP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-02-11Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type micro entity.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-20Officers

Termination director company with name termination date.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-03-28Officers

Appoint person director company with name date.

Download
2016-11-02Accounts

Accounts with accounts type total exemption full.

Download
2016-07-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Accounts

Accounts with accounts type total exemption full.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-04Accounts

Accounts with accounts type total exemption full.

Download
2014-10-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.