SUNNING HOUSE MANAGEMENT LIMITED
Overview
| Company Name | SUNNING HOUSE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02581876 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUNNING HOUSE MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SUNNING HOUSE MANAGEMENT LIMITED located?
| Registered Office Address | 2 Grain Barn Ashridgewood Business Park Warren House Road RG40 5BS Wokingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUNNING HOUSE MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| TERMYEAR PROPERTY MANAGEMENT LIMITED | Feb 12, 1991 | Feb 12, 1991 |
What are the latest accounts for SUNNING HOUSE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SUNNING HOUSE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Feb 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 12, 2025 |
| Overdue | No |
What are the latest filings for SUNNING HOUSE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Feb 12, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Homes Property Services (Uk) Limited on Jul 11, 2024 | 1 pages | CH04 | ||
Registered office address changed from 2 Broad Street Wokingham RG40 1AB England to 2 Grain Barn Ashridgewood Business Park Warren House Road Wokingham RG40 5BS on Jul 11, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Termination of appointment of Svenja Simon as a director on Jul 11, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 12, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Homes Property Services (Uk) Limited as a secretary on Mar 11, 2024 | 2 pages | AP04 | ||
Termination of appointment of Hc Block & Estate Management Ltd as a secretary on Mar 11, 2024 | 1 pages | TM02 | ||
Registered office address changed from 386 Finchampstead Road Finchampstead Wokingham RG40 3LA England to 2 Broad Street Wokingham RG40 1AB on Mar 11, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Appointment of Mr John Ware as a director on Mar 24, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 12, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Bartosz Piasecki as a director on Feb 10, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Termination of appointment of Charlotte Johnson as a director on Jan 10, 2023 | 1 pages | TM01 | ||
Termination of appointment of Marilyn Ann Brown as a director on Jan 19, 2023 | 1 pages | TM01 | ||
Appointment of Hc Block & Estate Management Ltd as a secretary on Oct 17, 2022 | 2 pages | AP04 | ||
Termination of appointment of Sarah Cleaver as a secretary on Oct 17, 2022 | 1 pages | TM02 | ||
Registered office address changed from Cleaver Property Management Unit 4 Anvil Court Denmark Street Wokingham RG40 2BB England to 386 Finchampstead Road Finchampstead Wokingham RG40 3LA on Oct 17, 2022 | 1 pages | AD01 | ||
Director's details changed for Ms Svenja Simon on Mar 25, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Feb 12, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Beverley Robin Williams as a secretary on Oct 01, 2021 | 1 pages | TM02 | ||
Appointment of Ms Charlotte Johnson as a director on Feb 07, 2022 | 2 pages | AP01 | ||
Appointment of Miss Sarah Cleaver as a secretary on Mar 01, 2022 | 2 pages | AP03 | ||
Who are the officers of SUNNING HOUSE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOMES PROPERTY SERVICES (UK) LIMITED | Secretary | Ashridgewood Business Park Warren House Road RG40 5BS Wokingham 2 Grain Barn England |
| 288984150001 | ||||||||||
| PIASECKI, Bartosz Karol | Director | Ashridgewood Business Park Warren House Road RG40 5BS Wokingham 2 Grain Barn England | England | Polish | 244423350005 | |||||||||
| WARE, John | Director | Ashridgewood Business Park Warren House Road RG40 5BS Wokingham 2 Grain Barn England | England | British | 307126140001 | |||||||||
| CLARK, Caroline Fiona | Secretary | 6 Sunning House Lower Village Road SL5 7AU Ascot Berkshire | British | 64169480001 | ||||||||||
| CLEAVER, Sarah | Secretary | Unit 4 Anvil Court Denmark Street RG40 2BB Wokingham Cleaver Property Management England | 293929790001 | |||||||||||
| KENNEDY, Patrick Thomas | Secretary | 7 Sunning House Lower Village Road Sunninghill SL5 7AU Ascot Berkshire | Irish | 56719780001 | ||||||||||
| MIDDLETON, Ian David | Secretary | Flat 10 15 Willow Grove BR7 5BN Chislehurst Kent | British | 39468150001 | ||||||||||
| PILMORE BEDFORD, Patrick | Secretary | 9 Sunning House The Village Mews Lower Village Road SL5 9QN Sunninghill Berkshire | British | 41377820001 | ||||||||||
| WILLIAMS, Beverley Robin | Secretary | 62 High Street Sunninghill SL5 9NN Ascot Berkshire | British | 35574660002 | ||||||||||
| HC BLOCK & ESTATE MANAGEMENT LTD | Secretary | Finchampstead Road Finchampstead RG40 3LA Wokingham 386 England |
| 285731570001 | ||||||||||
| AL-KAWARI, Vivienne | Director | 1 Sirl Cottages Village Mews SL5 7AU Sunninghill Berkshire | British | 76889850001 | ||||||||||
| ALLEN, Clifford | Director | Lower Village Road SL5 7XU Ascot PO BOX 2010 Berkshire | England | British | 151441920001 | |||||||||
| BROWN, Marilyn Ann | Director | High Street Sunninghill SL5 9NN Ascot 62 Berkshire | United Kingdom | British | 146880410001 | |||||||||
| CURTIS, Phillip Stanley | Director | 3 Sirl Cottages 5 Lower Village Road SL5 7AU Sunninghill Berkshire | England | British | 126852610001 | |||||||||
| DUTTON, Timothy | Director | 2 Sirl Cottages Lower Village Road Village Mews Sunninghill SL5 7AU Ascot Berkshire | England | British | 56719840002 | |||||||||
| DUTTON, Timothy | Director | 2 Sirl Cottages Lower Village Road Village Mews Sunninghill SL5 7AU Ascot Berkshire | England | British | 56719840002 | |||||||||
| GEE, Sarah | Director | 5 Sunning House Lower Village Road Sunninghill SL5 7AU Ascot Berkshire | British | 56719790001 | ||||||||||
| HATHERLY, Peter James | Director | 14 Sutherland Chase SL5 8TF Ascot Berkshire | British | 77105060001 | ||||||||||
| HOLLIDAY, Susan | Director | 4 Sirl Cottages Village Mews Lower Village Road Sunning Hill SL5 7AU Ascot Berkshire | British | 83538970001 | ||||||||||
| JOHNSON, Charlotte | Director | Unit 4 Anvil Court Denmark Street RG40 2BB Wokingham Cleaver Property Management England | England | British | 293930190001 | |||||||||
| KELLY, Samantha Louise | Director | 1 Sirl Cottages Lower Village Road SL5 7AU Sunninghill Berkshire | England | British | 126852640001 | |||||||||
| KENNEDY, Patrick Thomas | Director | 7 Sunning House Lower Village Road Sunninghill SL5 7AU Ascot Berkshire | Irish | 56719780001 | ||||||||||
| MARSHALL, Peter David | Director | 4 Sunning House Lower Village Road SL5 7AU Ascot Berkshire | British | 47886420001 | ||||||||||
| MIDDLETON, Ian Derek | Director | 1 Sunning House Village Mews Lower Village Road Sunninghill SL6 7AU Ascot Berkshire | British | 33212040001 | ||||||||||
| MORTON, Trevor Anthony | Director | 5sirl Cottages The Village Mews Lower Village Road SL5 7AU Sunninghill Berkshire | British | 41629910001 | ||||||||||
| PILMORE BEDFORD, Patrick | Director | 9 Sunning House The Village Mews Lower Village Road SL5 9QN Sunninghill Berkshire | British | 41377820001 | ||||||||||
| PREECE, Catherine | Director | 11 Guards Court SL5 0ES Sunningdale Berkshire | British | 92504240001 | ||||||||||
| RIDER, Christina Elaine | Director | 6 Sunning House Village Mews Lower Village Road Sunninghull SL5 7AU Ascot Berkshire | England | British | 120298590001 | |||||||||
| SIMON, Svenja | Director | Denmark Street RG40 2BB Wokingham Unit 4 Anvil Court England | England | German | 271022430001 | |||||||||
| SMITH, Mark Anthony | Director | 5 Sunning House Village Mews Lower Village Road SL5 7AU Ascot Berkshire | British | 51834540001 | ||||||||||
| STURGEON, Elliot Victor | Director | c/o Beverley Williams Associates High Street Sunninghill SL5 9NN Ascot 62 Berkshire | England | British | 237999050001 | |||||||||
| TAYLOR, Anthony Victor | Director | 3 Sunning House Village Mews Lower Village Road Sunninghill SL5 7AU Ascot Berkshire | British | 33212020001 |
What are the latest statements on persons with significant control for SUNNING HOUSE MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 12, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0