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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lees House, Dyke Road, Brighton, England, BN1 3FE | Corporate Secretary | 23 February 2016 | Active |
C/O Stiles Harold Williams Partnership Llp, Lees House, 21-33 Dyke Road, Brighton, England, BN1 3FE | Director | 07 February 2020 | Active |
C/O Stiles Harold Williams Partnership Llp, Lees House, 21-33 Dyke Road, Brighton, England, BN1 3FE | Director | 22 September 2022 | Active |
C/O Stiles Harold Williams Partnership Llp, Lees House, 21-33 Dyke Road, Brighton, England, BN1 3FE | Director | 09 March 2018 | Active |
Church Hill House, Church Hill, Harbledown, Canterbury, England, CT2 9AB | Director | 16 November 2010 | Active |
C/O Stiles Harold Williams Partnership Llp, Lees House, 21-33 Dyke Road, Brighton, England, BN1 3FE | Director | 04 August 2023 | Active |
23 Pamber Heath Road, Pamber Heath, Tadley, RG26 3TH | Secretary | 16 March 2005 | Active |
1 Hillcrest Road, Camberley, GU15 1LF | Secretary | 29 January 2004 | Active |
C/O Countrywide Residential Lettings Ltd, Thamesgate House 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF | Corporate Secretary | 07 April 2009 | Active |
Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU | Corporate Secretary | 15 April 2006 | Active |
Venture House, 27/29 Glasshouse Street, London, England, W1B 5DF | Corporate Secretary | 19 December 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 January 2004 | Active |
4 Church Hams, Finchampstead, Wokingham, RG40 4XF | Director | 29 January 2004 | Active |
338, London Road, Portsmouth, PO2 9JY | Director | 06 September 2018 | Active |
7 Wisley Road, Andover, SP10 3UQ | Director | 29 January 2004 | Active |
17 Gayhurst Close, Rainham, ME8 9EA | Director | 29 January 2004 | Active |
23 Pamber Heath Road, Pamber Heath, Tadley, RG26 3TH | Director | 29 January 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-09 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Officers | Change corporate secretary company with change date. | Download |
2022-04-25 | Address | Change sail address company with old address new address. | Download |
2022-04-22 | Address | Move registers to sail company with new address. | Download |
2022-04-22 | Address | Change registered office address company with date old address new address. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Restoration | Administrative restoration company. | Download |
2021-03-30 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.