This company is commonly known as Sunbury Court Residents Limited. The company was founded 21 years ago and was given the registration number 04560152. The firm's registered office is in BOURNEMOUTH. You can find them at Flat 3 Sunbury Court, Bourne Avenue, Bournemouth, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | SUNBURY COURT RESIDENTS LIMITED |
---|---|---|
Company Number | : | 04560152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 3 Sunbury Court, Bourne Avenue, Bournemouth, England, BH2 6DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3 Sunbury Court, Bourne Avenue, Bournemouth, England, BH2 6DL | Director | 23 June 2017 | Active |
49 Glenferness Avenue, Bournemouth, BH3 7ER | Secretary | 11 October 2002 | Active |
Flat 7 Sunbury Court, Bourne Avenue, Bournemouth, BH2 6DL | Secretary | 24 August 2005 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 11 October 2002 | Active |
4 Sunbury Court, Bourne Avenue, Bournemouth, BH2 6DL | Director | 27 June 2005 | Active |
1 Sunbury Court, Bourne Avenue, Bournemouth, BH2 6DL | Director | 29 August 2008 | Active |
2 Sunbury Court, Bourne Avenue, Bournemouth, BH2 6DL | Director | 21 July 2008 | Active |
Flat 3 Sunbury Court, Bourne Avenue, Bournemouth, BH2 6DL | Director | 11 October 2002 | Active |
49 Glenferness Avenue, Bournemouth, BH3 7ER | Director | 11 October 2002 | Active |
Flat 3 Sunbury Court, Bourne Av, Bournemouth, BH2 6DL | Director | 14 April 2008 | Active |
Flat 6 Sunbury Court, Bourne Avenue, Bournemouth, England, BH2 6DL | Director | 29 August 2017 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 11 October 2002 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 11 October 2002 | Active |
Mr Damian Garner | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Address | : | Flat 2, Sunbury Court, Bournemouth, BH2 6DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Address | Change registered office address company with date old address new address. | Download |
2017-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-29 | Officers | Appoint person director company with name date. | Download |
2017-08-29 | Officers | Termination director company with name termination date. | Download |
2017-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-29 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.