UKBizDB.co.uk

SUNLEY (FINDLAY CLOSE) RESIDENTS LIMITED

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

This company is commonly known as Sunley (findlay Close) Residents Limited. The company was founded 32 years ago and was given the registration number 02644152. The firm's registered office is in GILLINGHAM. You can find them at 18 Findlay Close, , Gillingham, Kent. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:SUNLEY (FINDLAY CLOSE) RESIDENTS LIMITED
Company Number:02644152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:18 Findlay Close, Gillingham, Kent, England, ME8 9HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Nares Road, Gillingham, England, ME8 9RD

Secretary01 December 2022Active
26, Nares Road, Gillingham, England, ME8 9RD

Director11 December 2020Active
3 Boleyn Gardens, West Wickham, BR4 9NG

Secretary09 September 1991Active
76 Parkwood Green, Rainham, Gillingham, ME8 9PP

Secretary12 February 2003Active
Hercules House, 29-39 The Broadway, Stanmore, HA7 4DJ

Corporate Secretary22 October 1996Active
18, Findlay Close, Gillingham, England, ME8 9HA

Director25 September 2020Active
112-114 Brent Street, London, NW4 2AY

Director01 October 1996Active
Greatwood, 209 Brox Road, Ottershaw, KT16 0RD

Director09 September 1991Active
26 Findlay Close, Rainham, ME8 9HA

Director10 August 1993Active
2, Findlay Close, Gillingham, ME8 9HA

Director15 May 2008Active
76 Parkwood Green, Gillingham, ME8 9PP

Director12 February 2003Active
18 The Castle, Holbrook, Horsham, RH12 5PX

Director09 September 1991Active
34 Findlay Close, Gillingham, ME8 9HA

Director10 August 1993Active
Hercules House, 29-39 The Broadway, Stanmore, HA7 4DJ

Corporate Director01 September 1998Active

People with Significant Control

Miss Hannah Barton
Notified on:28 November 2020
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:26, Nares Road, Gillingham, England, ME8 9RD
Nature of control:
  • Significant influence or control as firm
Mr Alan James Potter
Notified on:07 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:76 Parkwood Green, Gillingham, ME8 9PP
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Officers

Appoint person secretary company with name date.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-08-22Address

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

Download
2021-12-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination secretary company with name termination date.

Download
2020-11-28Persons with significant control

Notification of a person with significant control.

Download
2020-11-28Address

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

Download
2020-11-28Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Officers

Second filing of director appointment with name.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.