SUNNYCLIFFE DEVELOPMENTS (SW) LIMITED
Overview
| Company Name | SUNNYCLIFFE DEVELOPMENTS (SW) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04627463 |
| 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 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 Address | No |
What are the latest accounts for SUNNYCLIFFE DEVELOPMENTS (SW) 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 SUNNYCLIFFE DEVELOPMENTS (SW) LIMITED?
| Last Confirmation Statement Made Up To | Oct 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 24, 2025 |
| Overdue | No |
What are the latest filings for SUNNYCLIFFE DEVELOPMENTS (SW) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 24, 2025 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||
Confirmation statement made on Oct 24, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Stephen Charles Brammar on May 24, 2024 | 2 pages | CH01 | ||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||
Confirmation statement made on Oct 24, 2023 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||
Confirmation statement made on Oct 24, 2022 with updates | 4 pages | CS01 | ||||||
Notification of Charlotte Jane Nash as a person with significant control on Apr 01, 2022 | 2 pages | PSC01 | ||||||
Notification of Catherine Emily Dunleavy as a person with significant control on Apr 01, 2022 | 2 pages | PSC01 | ||||||
Notification of Nicholas John Holland as a person with significant control on Apr 01, 2022 | 2 pages | PSC01 | ||||||
Cessation of Anthony Edward Holland as a person with significant control on Apr 01, 2022 | 1 pages | PSC07 | ||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||
Termination of appointment of Anthony Edward Holland as a director on Jun 08, 2022 | 1 pages | TM01 | ||||||
Appointment of Mrs Catherine Emily Dunleavy as a director on Jun 12, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on Jan 02, 2022 with updates | 4 pages | CS01 | ||||||
Second filing for the appointment of Mr Nicholas John Holland as a director | 3 pages | RP04AP01 | ||||||
Director's details changed for Mr Stephen Charles Brammar on Aug 15, 2021 | 2 pages | CH01 | ||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||
Termination of appointment of Annabell Juliet Holland as a director on Jan 12, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Nicholas John Holland as a director on Jan 12, 2021 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Jan 02, 2021 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||||||
Confirmation statement made on Jan 02, 2020 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||
Who are the officers of SUNNYCLIFFE DEVELOPMENTS (SW) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLLAND, Anthony Edward | Secretary | 6 Brooklyn Drive Emmer Green RG4 8SS Reading Berkshire | British | 38110900001 | ||||||
| BRAMMAR, Stephen Charles | Director | Brooklyn Drive Emmer Green RG4 8SS Reading 6 Berkshire | China | British | 236226480002 | |||||
| DUNLEAVY, Catherine Emily | Director | Brooklyn Drive Emmer Green RG4 8SS Reading 6 Berkshire | England | British | 296871660001 | |||||
| EASY, Charles Boyter | Director | Brooklyn Drive Emmer Green RG4 8SS Reading 6 Berkshire | England | British | 46069510003 | |||||
| HOLLAND, Nicholas John | Director | Brooklyn Drive Emmer Green RG4 8SS Reading 6 Berkshire | England | British | 278446200001 | |||||
| LAMBERT, Martin John | Secretary | Inglenook Speedway Lane Brandon CV8 3GL Coventry | British | 43470530001 | ||||||
| WOODWARD, John | Secretary | Bluebell House Tewkesbury Road GL2 9LQ Norton Gloucestershire | British | 87694940002 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| CAPSTICK, Alan Norman | Director | 48 Mason Road Headless Cross B97 5DU Redditch Worcestershire | United Kingdom | British | 99250890001 | |||||
| EASY, Charles Boyter | Director | Lee EX34 8LS Ilfracombe Mallard's Corner Devon England | England | British | 46069510002 | |||||
| HOLLAND, Annabell Juliet | Director | Brooklyn Drive Emmer Green RG4 8SS Reading 6 United Kingdom | United Kingdom | British | 173444780001 | |||||
| HOLLAND, Anthony Edward | Director | 6 Brooklyn Drive Emmer Green RG4 8SS Reading Berkshire | England | British | 38110900001 | |||||
| HOWARTH, Roy Victor, Dr | Director | 68 Kensington Park Road W11 3BJ London | United Kingdom | British | 97057410001 | |||||
| LAMBERT, Martin John | Director | Inglenook Speedway Lane Brandon CV8 3GL Coventry | British | 43470530001 | ||||||
| PALMER, Madeleine Amanda | Director | East Down EX31 4NZ Barnstaple Holwell North Devon England | England | British | 129858630004 | |||||
| WOODWARD, Janette Mary | Director | Bluebell House Tewkesbury Road GL2 9LQ Norton Gloucestershire | British | 87694800002 | ||||||
| WOODWARD, John | Director | Bluebell House Tewkesbury Road GL2 9LQ Norton Gloucestershire | British | 87694940002 | ||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of SUNNYCLIFFE DEVELOPMENTS (SW) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Charlotte Jane Nash | Apr 01, 2022 | Brooklyn Drive Emmer Green RG4 8SS Reading 6 Berkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Nicholas John Holland | Apr 01, 2022 | Brooklyn Drive Emmer Green RG4 8SS Reading 6 Berkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Catherine Emily Dunleavy | Apr 01, 2022 | Brooklyn Drive Emmer Green RG4 8SS Reading 6 Berkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Anthony Edward Holland | Apr 06, 2016 | Brooklyn Drive Emmer Green RG4 8SS Reading 6 Berkshire | Yes |
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