This company is commonly known as Sundale Property Management Limited. The company was founded 23 years ago and was given the registration number 04139421. The firm's registered office is in LIVERPOOL. You can find them at Windermere House Windermere Terrace, Princes Park, Liverpool, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SUNDALE PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04139421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windermere House Windermere Terrace, Princes Park, Liverpool, L8 3SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Windermere House, Windermere Terrace, Liverpool, L8 3SB | Director | 30 May 2003 | Active |
Windermere House, Windermere Terrace, Princes Park, Liverpool, L8 3SB | Director | 29 March 2019 | Active |
Flat 8, 17 Linnet Lane, Liverpool, L17 3BE | Director | 01 June 2003 | Active |
Flat 7, 17 Linnet Lane, Liverpool, L17 3BE | Director | 01 January 2007 | Active |
Windermere House, Windermere Terrace, Liverpool, L8 3SB | Secretary | 11 January 2001 | Active |
Flat 6, 17 Linnet Lane, Liverpool, L17 3BE | Secretary | 21 May 2002 | Active |
Revolution Property Management Limited, Suite One, 3 Exchange Quay, Salford, England, M5 3ED | Corporate Secretary | 28 January 2021 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 January 2001 | Active |
12a Beech Court, Allerton Road, Liverpool, L18 3JZ | Director | 11 January 2001 | Active |
Apt 1 17 Linnet Lane, Liverpool, L17 3BE | Director | 21 May 2002 | Active |
5 Foxglove Way, Little Neston, Neston, CH64 0XQ | Director | 11 January 2001 | Active |
Flat 2, 17 Linnet Lane, Liverpool, L17 3BE | Director | 01 September 2003 | Active |
Flat 7, 17 Linnet Lane, Liverpool, L17 3BE | Director | 21 May 2002 | Active |
Flat 4, 17 Linnet Lane, Liverpool, L17 3BE | Director | 21 May 2002 | Active |
Flat 4 17 Linnet Lane, Liverpool, L17 3BE | Director | 11 July 2003 | Active |
Flat 5, 17 Linnet Lane, Liverpool, L17 3BE | Director | 21 May 2002 | Active |
Flat 2, 17 Linnet Lane Algburth, Liverpool, L17 3BE | Director | 21 May 2002 | Active |
Flat 4, 17 Linnet Lane, Liverpool, L17 3BE | Director | 21 May 2002 | Active |
Flat 3, 17 Linnet Lane, Liverpool, L17 3BE | Director | 21 May 2002 | Active |
Mr James Timothy Beal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Address | : | Windermere House, Windermere Terrace, Liverpool, L8 3SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Termination secretary company with name termination date. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Gazette | Gazette filings brought up to date. | Download |
2023-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-15 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.