This company is commonly known as Sunnyunit Property Management Limited. The company was founded 24 years ago and was given the registration number 03899997. The firm's registered office is in WHITSTABLE. You can find them at 17 Blackberry Way, , Whitstable, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | SUNNYUNIT PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03899997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Blackberry Way, Whitstable, Kent, England, CT5 3BS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Blackberry Way, Whitstable, England, CT5 3BS | Secretary | 09 January 2021 | Active |
17, Blackberry Way, Whitstable, England, CT5 3BS | Director | 09 January 2021 | Active |
13, Blackberry Way, Whitstable, CT5 3BS | Secretary | 17 March 2013 | Active |
The Willows 11 Bradgate Close, Cuffley, Potters Bar, EN6 4RF | Secretary | 02 March 2000 | Active |
30, Nunnery Fields, Canterbury, United Kingdom, CT1 3JT | Secretary | 27 November 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 December 1999 | Active |
17, Blackberry Way, Whitstable, England, CT5 3BS | Director | 17 March 2013 | Active |
7 Tintern Close, Kinsbourne Green, Harpenden, AL5 3NZ | Director | 02 March 2000 | Active |
13 Pindock Mews, London, W9 2PY | Director | 02 March 2000 | Active |
22 Blackberry Way, Whitstable, CT5 3BS | Director | 27 November 2002 | Active |
The Willows 11 Bradgate Close, Cuffley, Potters Bar, EN6 4RF | Director | 02 March 2000 | Active |
14 Blackberry Way, Whitstable, CT5 3BS | Director | 27 November 2002 | Active |
24 Blackberry Way, Whitstable, CT5 3BS | Director | 28 April 2006 | Active |
99, Canterbury Road, Whitstable, England, CT5 4HG | Director | 16 June 2013 | Active |
17, Blackberry Way, Whitstable, England, CT5 3BS | Director | 26 April 2015 | Active |
30, Nunnery Fields, Canterbury, United Kingdom, CT1 3JT | Director | 27 November 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 December 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 24 December 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-11-23 | Address | Change registered office address company with date old address new address. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Address | Change registered office address company with date old address new address. | Download |
2021-01-25 | Officers | Change person secretary company with change date. | Download |
2021-01-14 | Officers | Appoint person secretary company with name date. | Download |
2021-01-14 | Officers | Termination secretary company with name termination date. | Download |
2021-01-14 | Address | Change registered office address company with date old address new address. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Address | Change registered office address company with date old address new address. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.