SUNNING HOUSE MANAGEMENT LIMITED

SUNNING HOUSE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSUNNING HOUSE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02581876
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SUNNING HOUSE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    TERMYEAR PROPERTY MANAGEMENT LIMITEDFeb 12, 1991Feb 12, 1991

    What are the latest accounts for SUNNING HOUSE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SUNNING HOUSE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToFeb 12, 2026
    Next Confirmation Statement DueFeb 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 12, 2025
    OverdueNo

    What are the latest filings for SUNNING HOUSE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Feb 12, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Homes Property Services (Uk) Limited on Jul 11, 2024

    1 pagesCH04

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Termination of appointment of Svenja Simon as a director on Jul 11, 2024

    1 pagesTM01

    Confirmation statement made on Feb 12, 2024 with no updates

    3 pagesCS01

    Appointment of Homes Property Services (Uk) Limited as a secretary on Mar 11, 2024

    2 pagesAP04

    Termination of appointment of Hc Block & Estate Management Ltd as a secretary on Mar 11, 2024

    1 pagesTM02

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Appointment of Mr John Ware as a director on Mar 24, 2023

    2 pagesAP01

    Confirmation statement made on Feb 12, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Bartosz Piasecki as a director on Feb 10, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Termination of appointment of Charlotte Johnson as a director on Jan 10, 2023

    1 pagesTM01

    Termination of appointment of Marilyn Ann Brown as a director on Jan 19, 2023

    1 pagesTM01

    Appointment of Hc Block & Estate Management Ltd as a secretary on Oct 17, 2022

    2 pagesAP04

    Termination of appointment of Sarah Cleaver as a secretary on Oct 17, 2022

    1 pagesTM02

    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 pagesAD01

    Director's details changed for Ms Svenja Simon on Mar 25, 2022

    2 pagesCH01

    Confirmation statement made on Feb 12, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Beverley Robin Williams as a secretary on Oct 01, 2021

    1 pagesTM02

    Appointment of Ms Charlotte Johnson as a director on Feb 07, 2022

    2 pagesAP01

    Appointment of Miss Sarah Cleaver as a secretary on Mar 01, 2022

    2 pagesAP03

    Who are the officers of SUNNING HOUSE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOMES PROPERTY SERVICES (UK) LIMITED
    Ashridgewood Business Park
    Warren House Road
    RG40 5BS Wokingham
    2 Grain Barn
    England
    Secretary
    Ashridgewood Business Park
    Warren House Road
    RG40 5BS Wokingham
    2 Grain Barn
    England
    Identification TypeUK Limited Company
    Registration Number08201406
    288984150001
    PIASECKI, Bartosz Karol
    Ashridgewood Business Park
    Warren House Road
    RG40 5BS Wokingham
    2 Grain Barn
    England
    Director
    Ashridgewood Business Park
    Warren House Road
    RG40 5BS Wokingham
    2 Grain Barn
    England
    EnglandPolish244423350005
    WARE, John
    Ashridgewood Business Park
    Warren House Road
    RG40 5BS Wokingham
    2 Grain Barn
    England
    Director
    Ashridgewood Business Park
    Warren House Road
    RG40 5BS Wokingham
    2 Grain Barn
    England
    EnglandBritish307126140001
    CLARK, Caroline Fiona
    6 Sunning House
    Lower Village Road
    SL5 7AU Ascot
    Berkshire
    Secretary
    6 Sunning House
    Lower Village Road
    SL5 7AU Ascot
    Berkshire
    British64169480001
    CLEAVER, Sarah
    Unit 4 Anvil Court
    Denmark Street
    RG40 2BB Wokingham
    Cleaver Property Management
    England
    Secretary
    Unit 4 Anvil Court
    Denmark Street
    RG40 2BB Wokingham
    Cleaver Property Management
    England
    293929790001
    KENNEDY, Patrick Thomas
    7 Sunning House Lower Village Road
    Sunninghill
    SL5 7AU Ascot
    Berkshire
    Secretary
    7 Sunning House Lower Village Road
    Sunninghill
    SL5 7AU Ascot
    Berkshire
    Irish56719780001
    MIDDLETON, Ian David
    Flat 10 15 Willow Grove
    BR7 5BN Chislehurst
    Kent
    Secretary
    Flat 10 15 Willow Grove
    BR7 5BN Chislehurst
    Kent
    British39468150001
    PILMORE BEDFORD, Patrick
    9 Sunning House
    The Village Mews Lower Village Road
    SL5 9QN Sunninghill
    Berkshire
    Secretary
    9 Sunning House
    The Village Mews Lower Village Road
    SL5 9QN Sunninghill
    Berkshire
    British41377820001
    WILLIAMS, Beverley Robin
    62 High Street
    Sunninghill
    SL5 9NN Ascot
    Berkshire
    Secretary
    62 High Street
    Sunninghill
    SL5 9NN Ascot
    Berkshire
    British35574660002
    HC BLOCK & ESTATE MANAGEMENT LTD
    Finchampstead Road
    Finchampstead
    RG40 3LA Wokingham
    386
    England
    Secretary
    Finchampstead Road
    Finchampstead
    RG40 3LA Wokingham
    386
    England
    Identification TypeUK Limited Company
    Registration Number13138921
    285731570001
    AL-KAWARI, Vivienne
    1 Sirl Cottages
    Village Mews
    SL5 7AU Sunninghill
    Berkshire
    Director
    1 Sirl Cottages
    Village Mews
    SL5 7AU Sunninghill
    Berkshire
    British76889850001
    ALLEN, Clifford
    Lower Village Road
    SL5 7XU Ascot
    PO BOX 2010
    Berkshire
    Director
    Lower Village Road
    SL5 7XU Ascot
    PO BOX 2010
    Berkshire
    EnglandBritish151441920001
    BROWN, Marilyn Ann
    High Street
    Sunninghill
    SL5 9NN Ascot
    62
    Berkshire
    Director
    High Street
    Sunninghill
    SL5 9NN Ascot
    62
    Berkshire
    United KingdomBritish146880410001
    CURTIS, Phillip Stanley
    3 Sirl Cottages
    5 Lower Village Road
    SL5 7AU Sunninghill
    Berkshire
    Director
    3 Sirl Cottages
    5 Lower Village Road
    SL5 7AU Sunninghill
    Berkshire
    EnglandBritish126852610001
    DUTTON, Timothy
    2 Sirl Cottages Lower Village Road
    Village Mews Sunninghill
    SL5 7AU Ascot
    Berkshire
    Director
    2 Sirl Cottages Lower Village Road
    Village Mews Sunninghill
    SL5 7AU Ascot
    Berkshire
    EnglandBritish56719840002
    DUTTON, Timothy
    2 Sirl Cottages Lower Village Road
    Village Mews Sunninghill
    SL5 7AU Ascot
    Berkshire
    Director
    2 Sirl Cottages Lower Village Road
    Village Mews Sunninghill
    SL5 7AU Ascot
    Berkshire
    EnglandBritish56719840002
    GEE, Sarah
    5 Sunning House Lower Village Road
    Sunninghill
    SL5 7AU Ascot
    Berkshire
    Director
    5 Sunning House Lower Village Road
    Sunninghill
    SL5 7AU Ascot
    Berkshire
    British56719790001
    HATHERLY, Peter James
    14 Sutherland Chase
    SL5 8TF Ascot
    Berkshire
    Director
    14 Sutherland Chase
    SL5 8TF Ascot
    Berkshire
    British77105060001
    HOLLIDAY, Susan
    4 Sirl Cottages Village Mews
    Lower Village Road Sunning Hill
    SL5 7AU Ascot
    Berkshire
    Director
    4 Sirl Cottages Village Mews
    Lower Village Road Sunning Hill
    SL5 7AU Ascot
    Berkshire
    British83538970001
    JOHNSON, Charlotte
    Unit 4 Anvil Court
    Denmark Street
    RG40 2BB Wokingham
    Cleaver Property Management
    England
    Director
    Unit 4 Anvil Court
    Denmark Street
    RG40 2BB Wokingham
    Cleaver Property Management
    England
    EnglandBritish293930190001
    KELLY, Samantha Louise
    1 Sirl Cottages
    Lower Village Road
    SL5 7AU Sunninghill
    Berkshire
    Director
    1 Sirl Cottages
    Lower Village Road
    SL5 7AU Sunninghill
    Berkshire
    EnglandBritish126852640001
    KENNEDY, Patrick Thomas
    7 Sunning House Lower Village Road
    Sunninghill
    SL5 7AU Ascot
    Berkshire
    Director
    7 Sunning House Lower Village Road
    Sunninghill
    SL5 7AU Ascot
    Berkshire
    Irish56719780001
    MARSHALL, Peter David
    4 Sunning House Lower Village Road
    SL5 7AU Ascot
    Berkshire
    Director
    4 Sunning House Lower Village Road
    SL5 7AU Ascot
    Berkshire
    British47886420001
    MIDDLETON, Ian Derek
    1 Sunning House Village Mews
    Lower Village Road Sunninghill
    SL6 7AU Ascot
    Berkshire
    Director
    1 Sunning House Village Mews
    Lower Village Road Sunninghill
    SL6 7AU Ascot
    Berkshire
    British33212040001
    MORTON, Trevor Anthony
    5sirl Cottages The Village Mews
    Lower Village Road
    SL5 7AU Sunninghill
    Berkshire
    Director
    5sirl Cottages The Village Mews
    Lower Village Road
    SL5 7AU Sunninghill
    Berkshire
    British41629910001
    PILMORE BEDFORD, Patrick
    9 Sunning House
    The Village Mews Lower Village Road
    SL5 9QN Sunninghill
    Berkshire
    Director
    9 Sunning House
    The Village Mews Lower Village Road
    SL5 9QN Sunninghill
    Berkshire
    British41377820001
    PREECE, Catherine
    11 Guards Court
    SL5 0ES Sunningdale
    Berkshire
    Director
    11 Guards Court
    SL5 0ES Sunningdale
    Berkshire
    British92504240001
    RIDER, Christina Elaine
    6 Sunning House Village Mews
    Lower Village Road Sunninghull
    SL5 7AU Ascot
    Berkshire
    Director
    6 Sunning House Village Mews
    Lower Village Road Sunninghull
    SL5 7AU Ascot
    Berkshire
    EnglandBritish120298590001
    SIMON, Svenja
    Denmark Street
    RG40 2BB Wokingham
    Unit 4 Anvil Court
    England
    Director
    Denmark Street
    RG40 2BB Wokingham
    Unit 4 Anvil Court
    England
    EnglandGerman271022430001
    SMITH, Mark Anthony
    5 Sunning House Village Mews
    Lower Village Road
    SL5 7AU Ascot
    Berkshire
    Director
    5 Sunning House Village Mews
    Lower Village Road
    SL5 7AU Ascot
    Berkshire
    British51834540001
    STURGEON, Elliot Victor
    c/o Beverley Williams Associates
    High Street
    Sunninghill
    SL5 9NN Ascot
    62
    Berkshire
    Director
    c/o Beverley Williams Associates
    High Street
    Sunninghill
    SL5 9NN Ascot
    62
    Berkshire
    EnglandBritish237999050001
    TAYLOR, Anthony Victor
    3 Sunning House Village Mews
    Lower Village Road Sunninghill
    SL5 7AU Ascot
    Berkshire
    Director
    3 Sunning House Village Mews
    Lower Village Road Sunninghill
    SL5 7AU Ascot
    Berkshire
    British33212020001

    What are the latest statements on persons with significant control for SUNNING HOUSE MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 12, 2017The 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