UKBizDB.co.uk

SUNNYMEAD (TORQUAY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Sunnymead (torquay) Management Company Limited. The company was founded 26 years ago and was given the registration number 03414603. The firm's registered office is in . You can find them at Sunnymead Park Hill Road, Torquay, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SUNNYMEAD (TORQUAY) MANAGEMENT COMPANY LIMITED
Company Number:03414603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1997
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Sunnymead Park Hill Road, Torquay, TQ1 2DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunnymead, Sunnymead, Parkhill Road, Torquay, England, TQ1 2DZ

Director17 February 2017Active
1a, Sunnymead, Park Hill Road, Torquay, England, TQ1 2DZ

Director21 May 2020Active
1 Sunnymead, Park Hill Road, Torquay, England, TQ1 2DZ

Director05 August 1997Active
Sunnymead Park Hill Road, Torquay, TQ1 2DZ

Secretary05 August 1997Active
1a Meadfoot Sea Road, Torquay, TQ1 2LG

Director05 August 1997Active
Flat 1a Sunnymead, Meadfoot Sea Road, Torquay, England, TQ1 2LG

Director19 March 2012Active
Flat 1a Meadfoot, Sea Road, Torquay, TQ1 2LS

Director14 June 2002Active
Flat 1a, Meadfoot Sea Road, Torquay, TQ1 2LG

Director18 September 1998Active
Sunnymead Park Hill Road, Torquay, TQ1 2DZ

Director05 August 1997Active

People with Significant Control

Mrs Gabrielle Andree Ruth Duthoit
Notified on:21 May 2020
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:1a, Sunnymead, Torquay, England, TQ1 2DZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Brian Michael Bettesworth
Notified on:17 February 2017
Status:Active
Date of birth:November 1950
Nationality:British
Address:Sunnymead Park Hill Road, TQ1 2DZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Roger Fox
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:1a Sunnymead, Park Hill Road, Torquay, England, TQ1 2DZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Anand Golpal Palit
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Flat 1, Sunnymead, Torquay, England, TQ1 2LG
Nature of control:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-21Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2021-05-06Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type micro entity.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type micro entity.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Officers

Appoint person director company with name date.

Download
2017-02-02Accounts

Accounts with accounts type micro entity.

Download
2016-11-29Officers

Termination secretary company with name termination date.

Download
2016-11-29Officers

Termination director company with name termination date.

Download
2016-05-31Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.