Warning: file_put_contents(c/afbb70a61300bba25876968917ceebfc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sunbridge House Management Company Limited, BD16 4AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUNBRIDGE HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Sunbridge House Management Company Limited. The company was founded 17 years ago and was given the registration number 05884693. The firm's registered office is in BINGLEY. You can find them at 4 Oakwood Drive, , Bingley, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SUNBRIDGE HOUSE MANAGEMENT COMPANY LIMITED
Company Number:05884693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2006
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Oakwood Drive, Bingley, West Yorkshire, England, BD16 4AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Oakwood Drive, Bingley, England, BD16 4AH

Director12 March 2019Active
4, Tetley Place, Bolton Lane, Bradford, England, BD2 4AB

Secretary23 May 2011Active
55 Thornbridge Mews, Bradford, BD2 3BL

Secretary24 July 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 July 2006Active
4, Tetley Place, Bradford, BD2 4AB

Director01 April 2011Active
Flat 10, Centenary House, 9 Bridge Street, Bradford, BD1 1AG

Director07 July 2010Active
Oaklands, Holyoake Avenue, Bingley Bradford, BD16 1EU

Director24 July 2006Active
55 Thornbridge Mews, Bradford, BD2 3BL

Director24 July 2006Active

People with Significant Control

Mr Robert Stephen Morgan
Notified on:12 March 2019
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:4, Oakwood Drive, Bingley, England, BD16 4AH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Tariq Parvez Hussain
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Oaklands, Holyoake Avenue, Bradford, England, BD16 1EU
Nature of control:
  • Right to appoint and remove directors
Mr Mark Furniss
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:4 Tetley Place, Bradford, United Kingdom, BD2 4AB
Nature of control:
  • Right to appoint and remove directors

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 (6 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
2021-09-21Gazette

Gazette dissolved compulsory.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-27Gazette

Gazette filings brought up to date.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-22Persons with significant control

Notification of a person with significant control.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Address

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

Download
2019-03-12Officers

Termination secretary company with name termination date.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption full.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type total exemption full.

Download
2015-08-17Annual return

Annual return company with made up date no member list.

Download
2014-10-14Accounts

Accounts with accounts type total exemption full.

Download
2014-09-09Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.