This company is commonly known as Sunnycliffe Developments (sw) Limited. The company was founded 21 years ago and was given the registration number 04627463. The firm's registered office is in READING. You can find them at 6 Brooklyn Drive, Emmer Green, Reading, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | SUNNYCLIFFE DEVELOPMENTS (SW) LIMITED |
---|---|---|
Company Number | : | 04627463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Brooklyn Drive, Emmer Green, Reading, Berkshire, RG4 8SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Brooklyn Drive, Emmer Green, Reading, RG4 8SS | Secretary | 04 January 2008 | Active |
6, Brooklyn Drive, Emmer Green, Reading, RG4 8SS | Director | 29 July 2017 | Active |
6, Brooklyn Drive, Emmer Green, Reading, RG4 8SS | Director | 12 June 2022 | Active |
6, Brooklyn Drive, Emmer Green, Reading, RG4 8SS | Director | 07 October 2015 | Active |
6, Brooklyn Drive, Emmer Green, Reading, RG4 8SS | Director | 12 January 2021 | Active |
Inglenook, Speedway Lane Brandon, Coventry, CV8 3GL | Secretary | 31 March 2004 | Active |
Bluebell House, Tewkesbury Road, Norton, GL2 9LQ | Secretary | 02 January 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 02 January 2003 | Active |
48 Mason Road, Headless Cross, Redditch, B97 5DU | Director | 15 July 2004 | Active |
Mallard's Corner, Lee, Ilfracombe, England, EX34 8LS | Director | 11 June 2014 | Active |
6, Brooklyn Drive, Emmer Green, Reading, United Kingdom, RG4 8SS | Director | 03 November 2012 | Active |
6 Brooklyn Drive, Emmer Green, Reading, RG4 8SS | Director | 31 March 2004 | Active |
68 Kensington Park Road, London, W11 3BJ | Director | 31 March 2004 | Active |
Inglenook, Speedway Lane Brandon, Coventry, CV8 3GL | Director | 15 July 2004 | Active |
Holwell, East Down, Barnstaple, England, EX31 4NZ | Director | 18 March 2008 | Active |
Bluebell House, Tewkesbury Road, Norton, GL2 9LQ | Director | 02 January 2003 | Active |
Bluebell House, Tewkesbury Road, Norton, GL2 9LQ | Director | 02 January 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 02 January 2003 | Active |
Mrs Charlotte Jane Nash | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Address | : | 6, Brooklyn Drive, Reading, RG4 8SS |
Nature of control | : |
|
Mr Nicholas John Holland | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Address | : | 6, Brooklyn Drive, Reading, RG4 8SS |
Nature of control | : |
|
Mrs Catherine Emily Dunleavy | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Address | : | 6, Brooklyn Drive, Reading, RG4 8SS |
Nature of control | : |
|
Mr Anthony Edward Holland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Address | : | 6, Brooklyn Drive, Reading, RG4 8SS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.