SUNNYCLIFFE DEVELOPMENTS (SW) LIMITED

SUNNYCLIFFE DEVELOPMENTS (SW) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUNNYCLIFFE DEVELOPMENTS (SW) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04627463
    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 SUNNYCLIFFE DEVELOPMENTS (SW) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is SUNNYCLIFFE DEVELOPMENTS (SW) LIMITED located?

    Registered Office Address
    6 Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUNNYCLIFFE DEVELOPMENTS (SW) 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 SUNNYCLIFFE DEVELOPMENTS (SW) LIMITED?

    Last Confirmation Statement Made Up ToOct 24, 2026
    Next Confirmation Statement DueNov 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 24, 2025
    OverdueNo

    What are the latest filings for SUNNYCLIFFE DEVELOPMENTS (SW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 24, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Oct 24, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen Charles Brammar on May 24, 2024

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Oct 24, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 24, 2022 with updates

    4 pagesCS01

    Notification of Charlotte Jane Nash as a person with significant control on Apr 01, 2022

    2 pagesPSC01

    Notification of Catherine Emily Dunleavy as a person with significant control on Apr 01, 2022

    2 pagesPSC01

    Notification of Nicholas John Holland as a person with significant control on Apr 01, 2022

    2 pagesPSC01

    Cessation of Anthony Edward Holland as a person with significant control on Apr 01, 2022

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Termination of appointment of Anthony Edward Holland as a director on Jun 08, 2022

    1 pagesTM01

    Appointment of Mrs Catherine Emily Dunleavy as a director on Jun 12, 2022

    2 pagesAP01

    Confirmation statement made on Jan 02, 2022 with updates

    4 pagesCS01

    Second filing for the appointment of Mr Nicholas John Holland as a director

    3 pagesRP04AP01

    Director's details changed for Mr Stephen Charles Brammar on Aug 15, 2021

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of Annabell Juliet Holland as a director on Jan 12, 2021

    1 pagesTM01

    Appointment of Mr Nicholas John Holland as a director on Jan 12, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 06, 2022Clarification A second filed AP01 was registered 06/01/2022.

    Confirmation statement made on Jan 02, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 02, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Who are the officers of SUNNYCLIFFE DEVELOPMENTS (SW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND, Anthony Edward
    6 Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    Berkshire
    Secretary
    6 Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    Berkshire
    British38110900001
    BRAMMAR, Stephen Charles
    Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    6
    Berkshire
    Director
    Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    6
    Berkshire
    ChinaBritish236226480002
    DUNLEAVY, Catherine Emily
    Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    6
    Berkshire
    Director
    Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    6
    Berkshire
    EnglandBritish296871660001
    EASY, Charles Boyter
    Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    6
    Berkshire
    Director
    Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    6
    Berkshire
    EnglandBritish46069510003
    HOLLAND, Nicholas John
    Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    6
    Berkshire
    Director
    Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    6
    Berkshire
    EnglandBritish278446200001
    LAMBERT, Martin John
    Inglenook
    Speedway Lane Brandon
    CV8 3GL Coventry
    Secretary
    Inglenook
    Speedway Lane Brandon
    CV8 3GL Coventry
    British43470530001
    WOODWARD, John
    Bluebell House
    Tewkesbury Road
    GL2 9LQ Norton
    Gloucestershire
    Secretary
    Bluebell House
    Tewkesbury Road
    GL2 9LQ Norton
    Gloucestershire
    British87694940002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    CAPSTICK, Alan Norman
    48 Mason Road
    Headless Cross
    B97 5DU Redditch
    Worcestershire
    Director
    48 Mason Road
    Headless Cross
    B97 5DU Redditch
    Worcestershire
    United KingdomBritish99250890001
    EASY, Charles Boyter
    Lee
    EX34 8LS Ilfracombe
    Mallard's Corner
    Devon
    England
    Director
    Lee
    EX34 8LS Ilfracombe
    Mallard's Corner
    Devon
    England
    EnglandBritish46069510002
    HOLLAND, Annabell Juliet
    Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    6
    United Kingdom
    Director
    Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    6
    United Kingdom
    United KingdomBritish173444780001
    HOLLAND, Anthony Edward
    6 Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    Berkshire
    Director
    6 Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    Berkshire
    EnglandBritish38110900001
    HOWARTH, Roy Victor, Dr
    68 Kensington Park Road
    W11 3BJ London
    Director
    68 Kensington Park Road
    W11 3BJ London
    United KingdomBritish97057410001
    LAMBERT, Martin John
    Inglenook
    Speedway Lane Brandon
    CV8 3GL Coventry
    Director
    Inglenook
    Speedway Lane Brandon
    CV8 3GL Coventry
    British43470530001
    PALMER, Madeleine Amanda
    East Down
    EX31 4NZ Barnstaple
    Holwell
    North Devon
    England
    Director
    East Down
    EX31 4NZ Barnstaple
    Holwell
    North Devon
    England
    EnglandBritish129858630004
    WOODWARD, Janette Mary
    Bluebell House
    Tewkesbury Road
    GL2 9LQ Norton
    Gloucestershire
    Director
    Bluebell House
    Tewkesbury Road
    GL2 9LQ Norton
    Gloucestershire
    British87694800002
    WOODWARD, John
    Bluebell House
    Tewkesbury Road
    GL2 9LQ Norton
    Gloucestershire
    Director
    Bluebell House
    Tewkesbury Road
    GL2 9LQ Norton
    Gloucestershire
    British87694940002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of SUNNYCLIFFE DEVELOPMENTS (SW) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Charlotte Jane Nash
    Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    6
    Berkshire
    Apr 01, 2022
    Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    6
    Berkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Nicholas John Holland
    Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    6
    Berkshire
    Apr 01, 2022
    Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    6
    Berkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Catherine Emily Dunleavy
    Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    6
    Berkshire
    Apr 01, 2022
    Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    6
    Berkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Anthony Edward Holland
    Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    6
    Berkshire
    Apr 06, 2016
    Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    6
    Berkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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