UKBizDB.co.uk

SUNLEY (HIGH OAKS) RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Sunley (high Oaks) Residents Association Limited. The company was founded 41 years ago and was given the registration number 01656041. The firm's registered office is in GILLINGHAM. You can find them at 43 Wyvill Close, Wyvill Close, Gillingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SUNLEY (HIGH OAKS) RESIDENTS ASSOCIATION LIMITED
Company Number:01656041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:43 Wyvill Close, Wyvill Close, Gillingham, England, ME8 9NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Wyvill Close, Gillingham, England, ME8 9NE

Director10 April 2021Active
46, Wyvill Close, Gillingham, England, ME8 9NE

Director13 April 2023Active
52, Wyvill Close, Gillingham, England, ME8 9NE

Director04 July 2011Active
571 Maidstone Road, Wigmore, Gillingham, ME8 0LQ

Secretary07 January 1997Active
39 Wyvill Close, Parkwood, Gillingham, ME8 9NE

Secretary12 August 1993Active
62 Herbert Road, Rainham, ME8 9DA

Secretary14 June 2003Active
Greenacres, Callaways Lane, Newington, Sittingbourne, ME9 7LX

Secretary01 March 2004Active
Greenacres, Callaways Lane, Newington, Sittingbourne, ME9 7LX

Secretary14 October 1999Active
76 Parkwood Green, Gillingham, ME8 9PP

Secretary10 August 2004Active
47 Wyvill Close, Rainham, Gillingham, ME8 9NE

Secretary-Active
571 Maidstone Road, Wigmore, Gillingham, ME8 0LQ

Director07 January 1997Active
48 Wyvill Close, Rainham, Gillingham, ME8 9NE

Director14 July 1999Active
52, Wyvill Close, Gillingham, England, ME8 9NE

Director12 October 2008Active
39 Wyvill Close, Parkwood, Gillingham, ME8 9NE

Director07 January 1997Active
38 Wyvill Close, Parkwood, Gillingham, ME8 9NE

Director07 January 1998Active
49 Wyvill Close, Parkwood, Rainham, ME8 9NE

Director12 August 1993Active
30 Hawbeck Road, Gillingham, ME8 9TR

Director27 March 2006Active
43 Wyvill Close, Parkwood, Gillingham, ME8 9NE

Director07 January 1997Active
43, Wyvill Close, Parkwood Rainham, Gillingham, ME8 9NE

Director20 March 2013Active
Greenacres, Callaways Lane, Newington, Sittingbourne, ME9 7LX

Director14 October 1999Active
45 Wyvill Close, Rainham, ME8 9NE

Director27 March 2006Active
45 Wyvill Close, Rainham, ME8 9NE

Director15 March 2003Active
40 Wyvill Close, Parkwood, Rainham, ME8 9NE

Director-Active
44 Wyvill Close, Rainham, Gillingham, ME8 9NE

Director-Active
42 Wyvill Close, Rainham, Gillingham, ME8 9NE

Director-Active
43 Wyvill Close, Parkwood Rainham, Gillingham, ME8 9NE

Director-Active

People with Significant Control

Mr Alan James Potter
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:76 Parkwood Green, Kent, 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Change person director company with change date.

Download
2021-04-22Officers

Change person director company with change date.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Address

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

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2020-12-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Address

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

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Officers

Termination secretary company with name termination date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.