SUNNYDELL FLAT MANAGEMENT LIMITED
Overview
Company Name | SUNNYDELL FLAT MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04226078 |
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 SUNNYDELL FLAT MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SUNNYDELL FLAT MANAGEMENT LIMITED located?
Registered Office Address | Flat 9, Thanescroft Court 21 Selbourne Road CR0 5JQ Croydon Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SUNNYDELL FLAT MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 24, 2024 |
Next Accounts Due On | Sep 24, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 24, 2023 |
What is the status of the latest confirmation statement for SUNNYDELL FLAT MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | May 31, 2025 |
---|---|
Next Confirmation Statement Due | Jun 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2024 |
Overdue | No |
What are the latest filings for SUNNYDELL FLAT MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 24, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on May 31, 2023 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 24, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 24, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on May 31, 2021 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 24, 2020 | 7 pages | AA | ||||||||||
Micro company accounts made up to Dec 24, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 31, 2020 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 24, 2018 | 6 pages | AA | ||||||||||
Termination of appointment of Steven John Hollidge as a director on Sep 15, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Antonio Silva Alves as a director on Aug 07, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 31, 2018 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 24, 2017 | 6 pages | AA | ||||||||||
Appointment of Mr Steven Antonio Silva Alves as a director on Sep 20, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Flat 9, Thanescroft Court 21 Selbourne Road Croydon Surrey CR0 5JQ on Apr 12, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on Apr 01, 2017 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Dec 24, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Anthony George Cotterill as a director on Nov 06, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Maria Lucia Johnson as a director on Nov 10, 2016 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 24, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SUNNYDELL FLAT MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHNSON, Maria Lucia | Director | 21 Selbourne Road CR0 5JQ Croydon Flat 9, Thanescroft Court Surrey United Kingdom | United Kingdom | British | None Stated | 180566200001 | ||||||||
THOTA, Uday Kumar | Director | 21 Selbourne Road CR0 5JQ Croydon Flat 9, Thanescroft Court Surrey United Kingdom | England | British | None Stated | 203060940001 | ||||||||
LANTSBURY, Paul | Secretary | 47d The Avenue BR3 5EE Beckenham Kent | British | Accountant | 92474710001 | |||||||||
MALOVANY, John Peter | Secretary | Hornbeam 174 The Street KT24 6HS West Horsley Surrey | British | Director | 40176160003 | |||||||||
WILLIAMS, Jane Mary | Secretary | 13 Thanes Croft Court CR0 5JQ Croydon Surrey | British | Civil Servant | 91338540001 | |||||||||
ANDERTONS LIMITED | Secretary | First Floor, Christopher Wren Yard 117 High Street CR0 1QG Croydon England | 103199790001 | |||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
HML COMPANY SECRETARIAL SERVICES | Secretary | 117 High Street CR0 1QG Croydon Christopher Wren Yard Surrey | 130947740001 | |||||||||||
HML COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Quadrant TW9 1BP Richmond 9-11 England United Kingdom |
| 147749880001 | ||||||||||
ALVES, Steven Antonio Silva | Director | 21 Selborne Road CR0 5JQ Croydon Flat 7, Thanescroft Court England | United Kingdom | British | Computer Programmer | 238121000001 | ||||||||
CALLANAN, Lucy | Director | Thanescroft Court 21 Selborne Road CR05JQ Croydon Box 14 Surrey United Kingdom | British | Translator | 84302640002 | |||||||||
COTTERILL, Anthony George | Director | 6 Wellington Drive CR8 2JS Purley Surrey | United Kingdom | British | Planner | 45639640001 | ||||||||
COTTERILL, Gillian | Director | 6 Wellington Drive CR8 2JS Purley Surrey | British | It Development Manager | 110467740001 | |||||||||
GRANT, James Joseph | Director | 3 Temple Court Monument Hill KT13 8RR Weybridge Surrey | United Kingdom | Irish | Director | 118704580001 | ||||||||
HARTNEY, Stephanie Heung | Director | 6 Thanescroft Court 21 Selborne Road CR0 5JQ Croydon Surrey | British | Accountant | 113764120001 | |||||||||
HOLLIDGE, Steven John | Director | 21 Selbourne Road CR0 5JQ Croydon Flat 9, Thanescroft Court Surrey United Kingdom | England | British | Programmer | 70649090001 | ||||||||
JOHNSON, Michael James | Director | Thanescroft Court 21 Selborne Road CR0 5JQ Croydon Flat 8 Surrey | British | Retired | 128254770001 | |||||||||
LANTSBURY, Paul | Director | 47d The Avenue BR3 5EE Beckenham Kent | British | Accountant | 92474710001 | |||||||||
MALOVANY, John Peter | Director | Hornbeam 174 The Street KT24 6HS West Horsley Surrey | England | British | Director | 40176160003 | ||||||||
ROGERS, Anthony James | Director | Yew Tree Cottage Wootton Lane TN27 0DU Charing Kent | United Kingdom | British | Sales Director | 74941230001 | ||||||||
SHAH, Sanjuti | Director | 12 Thanescroft Court 21 Selborne Road CR0 5JQ Croydon Surrey | British | Unknown | 114914270001 | |||||||||
WILLIAMS, Jane Mary | Director | 13 Thanes Croft Court CR0 5JQ Croydon Surrey | British | Civil Servant | 91338540001 | |||||||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of SUNNYDELL FLAT MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Steven John Hollidge | May 03, 2016 | 21 Selbourne Road CR0 5JQ Croydon Flat 9, Thanescroft Court Surrey United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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