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.
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 | : |
|
Registered Address | : | 18 Findlay Close, Gillingham, Kent, England, ME8 9HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Nares Road, Gillingham, England, ME8 9RD | Secretary | 01 December 2022 | Active |
26, Nares Road, Gillingham, England, ME8 9RD | Director | 11 December 2020 | Active |
3 Boleyn Gardens, West Wickham, BR4 9NG | Secretary | 09 September 1991 | Active |
76 Parkwood Green, Rainham, Gillingham, ME8 9PP | Secretary | 12 February 2003 | Active |
Hercules House, 29-39 The Broadway, Stanmore, HA7 4DJ | Corporate Secretary | 22 October 1996 | Active |
18, Findlay Close, Gillingham, England, ME8 9HA | Director | 25 September 2020 | Active |
112-114 Brent Street, London, NW4 2AY | Director | 01 October 1996 | Active |
Greatwood, 209 Brox Road, Ottershaw, KT16 0RD | Director | 09 September 1991 | Active |
26 Findlay Close, Rainham, ME8 9HA | Director | 10 August 1993 | Active |
2, Findlay Close, Gillingham, ME8 9HA | Director | 15 May 2008 | Active |
76 Parkwood Green, Gillingham, ME8 9PP | Director | 12 February 2003 | Active |
18 The Castle, Holbrook, Horsham, RH12 5PX | Director | 09 September 1991 | Active |
34 Findlay Close, Gillingham, ME8 9HA | Director | 10 August 1993 | Active |
Hercules House, 29-39 The Broadway, Stanmore, HA7 4DJ | Corporate Director | 01 September 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Officers | Appoint person secretary company with name date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Address | Change registered office address company with date old address new address. | Download |
2021-12-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-30 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Officers | Termination secretary company with name termination date. | Download |
2020-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-28 | Address | Change registered office address company with date old address new address. | Download |
2020-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Officers | Second filing of director appointment with name. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.