UKBizDB.co.uk

SUNNYACRES MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Sunnyacres Management Company Limited. The company was founded 34 years ago and was given the registration number 02493062. The firm's registered office is in STOWMARKET. You can find them at Lacy Scott & Knight Llp, 6 Crowe Street, Stowmarket, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SUNNYACRES MANAGEMENT COMPANY LIMITED
Company Number:02493062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Lacy Scott & Knight Llp, 6 Crowe Street, Stowmarket, England, IP14 1DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Mill Road, Cambridge, England, CB1 2AD

Corporate Secretary31 October 2022Active
The Old Rectory, The Street, Hessett, Bury St. Edmunds, England, IP30 9AX

Director29 November 2023Active
C/O Sab Property Specialists, Station Road, Swaffham Bulbeck, Cambridge, England, CB25 0NW

Director-Active
The Old Rectory, Hessett, Bury St Edmunds, IP30 9AX

Secretary-Active
C/O Block Management Uk Limited, Unit 5, Stour Valley Business Centre, Sudbury, England, CO10 7GB

Corporate Secretary01 August 2021Active
1, Pownall Road, Ipswich, England, IP3 0DN

Corporate Secretary03 July 2019Active
Lacy Scott & Knight Llp, 6 Crowe Street, Stowmarket, England, IP14 1DN

Corporate Secretary24 September 2020Active
C/O Sab Property Specialists, Station Road, Swaffham Bulbeck, Cambridge, England, CB25 0NW

Director-Active

People with Significant Control

Mr John Charles Ottley
Notified on:06 April 2016
Status:Active
Date of birth:December 1932
Nationality:British
Country of residence:United Kingdom
Address:The Old Rectory, The Street, Bury St Edmunds, United Kingdom, IP30 9AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Madeline Ottley
Notified on:06 April 2016
Status:Active
Date of birth:September 1933
Nationality:British
Country of residence:United Kingdom
Address:The Old Rectory, The Street, Bury St Edmunds, United Kingdom, IP30 9AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-29Accounts

Accounts with accounts type dormant.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Appoint corporate secretary company with name date.

Download
2022-10-31Address

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

Download
2022-10-31Officers

Termination secretary company with name termination date.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Accounts

Accounts with accounts type dormant.

Download
2021-08-17Accounts

Accounts with accounts type dormant.

Download
2021-08-11Officers

Termination secretary company with name termination date.

Download
2021-08-11Address

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

Download
2021-08-11Officers

Appoint corporate secretary company with name date.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Officers

Change corporate secretary company with change date.

Download
2020-09-24Officers

Appoint corporate secretary company with name date.

Download
2020-09-24Officers

Termination secretary company with name termination date.

Download
2020-09-24Address

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

Download
2020-08-28Accounts

Accounts with accounts type dormant.

Download
2020-08-28Accounts

Change account reference date company previous shortened.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-07-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.