UKBizDB.co.uk

SUNNYDELL FLAT MANAGEMENT LIMITED

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

This company is commonly known as Sunnydell Flat Management Limited. The company was founded 22 years ago and was given the registration number 04226078. The firm's registered office is in CROYDON. You can find them at Flat 9, Thanescroft Court, 21 Selbourne Road, Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SUNNYDELL FLAT MANAGEMENT LIMITED
Company Number:04226078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2001
End of financial year:24 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 9, Thanescroft Court, 21 Selbourne Road, Croydon, Surrey, United Kingdom, CR0 5JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 9, Thanescroft Court, 21 Selbourne Road, Croydon, United Kingdom, CR0 5JQ

Director10 November 2016Active
Flat 9, Thanescroft Court, 21 Selbourne Road, Croydon, United Kingdom, CR0 5JQ

Director25 November 2015Active
First Floor, Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Secretary16 February 2005Active
47d The Avenue, Beckenham, BR3 5EE

Secretary11 July 2002Active
Hornbeam, 174 The Street, West Horsley, KT24 6HS

Secretary04 June 2001Active
13 Thanes Croft Court, Croydon, CR0 5JQ

Secretary17 July 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary31 May 2001Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary01 April 2007Active
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary18 December 2009Active
Flat 7, Thanescroft Court, 21 Selborne Road, Croydon, England, CR0 5JQ

Director20 September 2017Active
Box 14, Thanescroft Court, 21 Selborne Road, Croydon, United Kingdom, CR05JQ

Director11 July 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director31 May 2001Active
6 Wellington Drive, Purley, CR8 2JS

Director11 July 2002Active
6 Wellington Drive, Purley, CR8 2JS

Director30 January 2006Active
3 Temple Court, Monument Hill, Weybridge, KT13 8RR

Director04 June 2001Active
6 Thanescroft Court, 21 Selborne Road, Croydon, CR0 5JQ

Director01 June 2006Active
Flat 9, Thanescroft Court, 21 Selbourne Road, Croydon, United Kingdom, CR0 5JQ

Director03 May 2016Active
Flat 8, Thanescroft Court, 21 Selborne Road, Croydon, CR0 5JQ

Director03 March 2008Active
47d The Avenue, Beckenham, BR3 5EE

Director11 July 2002Active
Hornbeam, 174 The Street, West Horsley, KT24 6HS

Director04 June 2001Active
Yew Tree Cottage, Wootton Lane, Charing, TN27 0DU

Director04 June 2001Active
12 Thanescroft Court, 21 Selborne Road, Croydon, CR0 5JQ

Director01 August 2006Active
13 Thanes Croft Court, Croydon, CR0 5JQ

Director11 July 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director31 May 2001Active

People with Significant Control

Mr Steven John Hollidge
Notified on:03 May 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:Flat 9, Thanescroft Court, 21 Selbourne Road, Croydon, United Kingdom, CR0 5JQ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Accounts

Accounts with accounts type micro entity.

Download
2017-09-20Officers

Appoint person director company with name date.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Address

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

Download
2017-04-12Officers

Termination secretary company with name termination date.

Download
2017-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2016-11-10Officers

Appoint person director company with name date.

Download
2016-07-29Accounts

Accounts with accounts type total exemption full.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.