UKBizDB.co.uk

SUNNYSIDE OVER WHARF LIMITED

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

This company is commonly known as Sunnyside Over Wharf Limited. The company was founded 35 years ago and was given the registration number 02351254. The firm's registered office is in PENZANCE. You can find them at 10 Market Place, , Penzance, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SUNNYSIDE OVER WHARF LIMITED
Company Number:02351254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Market Place, Penzance, England, TR18 2JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 9 Seton Business Centre, Scorrier, Redruth, England, TR16 5AW

Secretary24 August 2022Active
35 The Drive, High Barnet, London, England, EN5 4JG

Director02 December 2021Active
Office 9 Seton Business Centre, Scorrier, Redruth, England, TR16 5AW

Director11 October 2009Active
35, Church View, Banbury, England, OX16 9NB

Director20 June 2014Active
Lyncombe Lodge Lyncombe Vale Road, Bath, BA2 4LR

Director06 August 1995Active
Office 9 Seton Business Centre, Scorrier, Redruth, England, TR16 5AW

Director06 October 2009Active
18 Harvey Road, Guildford, GU1 3SG

Secretary-Active
Office 9 Seton Business Centre, Scorrier, Redruth, England, TR16 5AW

Secretary06 November 2017Active
Keverstone Lodge Bathwick Hill, Bath, BA2 6LB

Secretary17 July 1994Active
Compton Valence House, Compton Valence, Dorchester, DT2 9ER

Director14 July 1996Active
18 Harvey Road, Guildford, GU1 3SG

Director-Active
Apartment 2 Clifton House, 7 Castle Hill, Guildford, GU1 3SX

Director-Active
Staddlestone Mill Road, Goring On Thames, Reading, RG8 9DD

Director06 August 1995Active
35 The Drive, High Barnet, London, EN5 4JG

Director23 June 2007Active
14 Malcolm Road, Wimbledon, London, SW19 4AS

Director22 June 1997Active
7-8 Union Street, Brighton, BN1 1HA

Director-Active
Office 9 Seton Business Centre, Scorrier, Redruth, England, TR16 5AW

Director10 June 2012Active
Keverstone Lodge Bathwick Hill, Bath, BA2 6LB

Director15 August 1991Active
Wells House 49 Friday Street, Henley On Thames, RG9 1AN

Director-Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-08Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Appoint person secretary company with name date.

Download
2022-08-23Officers

Termination secretary company with name termination date.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-09Address

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

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Officers

Appoint person secretary company with name date.

Download
2017-11-06Address

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

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.