UKBizDB.co.uk

SUNNYCLIFFE DEVELOPMENTS (SW) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Brooklyn Drive, Emmer Green, Reading, Berkshire, RG4 8SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Brooklyn Drive, Emmer Green, Reading, RG4 8SS

Secretary04 January 2008Active
6, Brooklyn Drive, Emmer Green, Reading, RG4 8SS

Director29 July 2017Active
6, Brooklyn Drive, Emmer Green, Reading, RG4 8SS

Director12 June 2022Active
6, Brooklyn Drive, Emmer Green, Reading, RG4 8SS

Director07 October 2015Active
6, Brooklyn Drive, Emmer Green, Reading, RG4 8SS

Director12 January 2021Active
Inglenook, Speedway Lane Brandon, Coventry, CV8 3GL

Secretary31 March 2004Active
Bluebell House, Tewkesbury Road, Norton, GL2 9LQ

Secretary02 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 January 2003Active
48 Mason Road, Headless Cross, Redditch, B97 5DU

Director15 July 2004Active
Mallard's Corner, Lee, Ilfracombe, England, EX34 8LS

Director11 June 2014Active
6, Brooklyn Drive, Emmer Green, Reading, United Kingdom, RG4 8SS

Director03 November 2012Active
6 Brooklyn Drive, Emmer Green, Reading, RG4 8SS

Director31 March 2004Active
68 Kensington Park Road, London, W11 3BJ

Director31 March 2004Active
Inglenook, Speedway Lane Brandon, Coventry, CV8 3GL

Director15 July 2004Active
Holwell, East Down, Barnstaple, England, EX31 4NZ

Director18 March 2008Active
Bluebell House, Tewkesbury Road, Norton, GL2 9LQ

Director02 January 2003Active
Bluebell House, Tewkesbury Road, Norton, GL2 9LQ

Director02 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 January 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.