UKBizDB.co.uk

SUN MILL MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Sun Mill Management Company Limited. The company was founded 20 years ago and was given the registration number 05029218. The firm's registered office is in BRIGHTON. You can find them at C/o Stiles Harold Williams Llp, One Jubilee Street, Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SUN MILL MANAGEMENT COMPANY LIMITED
Company Number:05029218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2004
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Stiles Harold Williams Llp, One Jubilee Street, Brighton, East Sussex, England, BN1 1GE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lees House, Dyke Road, Brighton, England, BN1 3FE

Corporate Secretary23 February 2016Active
C/O Stiles Harold Williams Partnership Llp, Lees House, 21-33 Dyke Road, Brighton, England, BN1 3FE

Director07 February 2020Active
C/O Stiles Harold Williams Partnership Llp, Lees House, 21-33 Dyke Road, Brighton, England, BN1 3FE

Director22 September 2022Active
C/O Stiles Harold Williams Partnership Llp, Lees House, 21-33 Dyke Road, Brighton, England, BN1 3FE

Director09 March 2018Active
Church Hill House, Church Hill, Harbledown, Canterbury, England, CT2 9AB

Director16 November 2010Active
C/O Stiles Harold Williams Partnership Llp, Lees House, 21-33 Dyke Road, Brighton, England, BN1 3FE

Director04 August 2023Active
23 Pamber Heath Road, Pamber Heath, Tadley, RG26 3TH

Secretary16 March 2005Active
1 Hillcrest Road, Camberley, GU15 1LF

Secretary29 January 2004Active
C/O Countrywide Residential Lettings Ltd, Thamesgate House 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF

Corporate Secretary07 April 2009Active
Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU

Corporate Secretary15 April 2006Active
Venture House, 27/29 Glasshouse Street, London, England, W1B 5DF

Corporate Secretary19 December 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 January 2004Active
4 Church Hams, Finchampstead, Wokingham, RG40 4XF

Director29 January 2004Active
338, London Road, Portsmouth, PO2 9JY

Director06 September 2018Active
7 Wisley Road, Andover, SP10 3UQ

Director29 January 2004Active
17 Gayhurst Close, Rainham, ME8 9EA

Director29 January 2004Active
23 Pamber Heath Road, Pamber Heath, Tadley, RG26 3TH

Director29 January 2004Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type dormant.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-06-07Accounts

Accounts with accounts type dormant.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Change corporate secretary company with change date.

Download
2022-04-25Address

Change sail address company with old address new address.

Download
2022-04-22Address

Move registers to sail company with new address.

Download
2022-04-22Address

Change registered office address company with date old address new address.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-02-16Address

Change registered office address company with date old address new address.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type dormant.

Download
2022-01-14Accounts

Accounts with accounts type dormant.

Download
2022-01-14Accounts

Accounts with accounts type dormant.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Restoration

Administrative restoration company.

Download
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type dormant.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.