Sunnydell Flat Management Limited CROYDON


Sunnydell Flat Management started in year 2001 as Private Limited Company with registration number 04226078. The Sunnydell Flat Management company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Croydon at Flat 9, Thanescroft Court. Postal code: CR0 5JQ.

The company has 2 directors, namely Maria J., Uday T.. Of them, Uday T. has been with the company the longest, being appointed on 25 November 2015 and Maria J. has been with the company for the least time - from 10 November 2016. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sunnydell Flat Management Limited Address / Contact

Office Address Flat 9, Thanescroft Court
Office Address2 21 Selbourne Road
Town Croydon
Post code CR0 5JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04226078
Date of Incorporation Thu, 31st May 2001
Industry Residents property management
End of financial Year 24th December
Company age 23 years old
Account next due date Tue, 24th Sep 2024 (147 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Maria J.

Position: Director

Appointed: 10 November 2016

Uday T.

Position: Director

Appointed: 25 November 2015

Steven A.

Position: Director

Appointed: 20 September 2017

Resigned: 07 August 2018

Steven H.

Position: Director

Appointed: 03 May 2016

Resigned: 15 September 2018

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 01 April 2017

Michael J.

Position: Director

Appointed: 03 March 2008

Resigned: 13 October 2010

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 18 December 2009

Sanjuti S.

Position: Director

Appointed: 01 August 2006

Resigned: 23 August 2011

Stephanie H.

Position: Director

Appointed: 01 June 2006

Resigned: 02 June 2006

Gillian C.

Position: Director

Appointed: 30 January 2006

Resigned: 10 August 2015

Andertons Limited

Position: Secretary

Appointed: 16 February 2005

Resigned: 01 April 2007

Jane W.

Position: Secretary

Appointed: 17 July 2003

Resigned: 16 February 2005

Anthony C.

Position: Director

Appointed: 11 July 2002

Resigned: 06 November 2016

Paul L.

Position: Director

Appointed: 11 July 2002

Resigned: 16 July 2003

Paul L.

Position: Secretary

Appointed: 11 July 2002

Resigned: 16 July 2003

Jane W.

Position: Director

Appointed: 11 July 2002

Resigned: 20 October 2005

Lucy C.

Position: Director

Appointed: 11 July 2002

Resigned: 06 March 2015

John M.

Position: Secretary

Appointed: 04 June 2001

Resigned: 11 July 2002

Anthony R.

Position: Director

Appointed: 04 June 2001

Resigned: 18 December 2001

James G.

Position: Director

Appointed: 04 June 2001

Resigned: 11 July 2002

John M.

Position: Director

Appointed: 04 June 2001

Resigned: 11 July 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 31 May 2001

Resigned: 04 June 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 31 May 2001

Resigned: 04 June 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 31 May 2001

Resigned: 04 June 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Steven H. The abovementioned PSC has significiant influence or control over the company,.

Steven H.

Notified on 3 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-242016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-242023-12-24
Balance Sheet
Current Assets141414131313131313
Other
Net Current Assets Liabilities141414131313131313
Total Assets Less Current Liabilities141414131313131313

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-24
filed on: 14th, March 2023
Free Download (6 pages)

Company search

Advertisements