Sunnyside Court Limited CAMBERLEY


Founded in 1997, Sunnyside Court, classified under reg no. 03332951 is an active company. Currently registered at 3 Sunnyside Court 47A Deepcut Bridge Road GU16 6QT, Camberley the company has been in the business for twenty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 4 directors in the the firm, namely Rudiger M., Timo G. and Andrew H. and others. In addition one secretary - Louise D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sunnyside Court Limited Address / Contact

Office Address 3 Sunnyside Court 47A Deepcut Bridge Road
Office Address2 Deepcut
Town Camberley
Post code GU16 6QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03332951
Date of Incorporation Thu, 13th Mar 1997
Industry Residents property management
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Rudiger M.

Position: Director

Appointed: 11 March 2022

Timo G.

Position: Director

Appointed: 04 November 2009

Louise D.

Position: Secretary

Appointed: 04 November 2009

Andrew H.

Position: Director

Appointed: 14 July 2006

Louise D.

Position: Director

Appointed: 13 March 1997

Kelsey N.

Position: Secretary

Appointed: 28 January 2005

Resigned: 04 November 2009

Daniel N.

Position: Director

Appointed: 28 January 2005

Resigned: 04 November 2009

Crawford M.

Position: Secretary

Appointed: 07 December 2001

Resigned: 28 January 2005

Douglas S.

Position: Director

Appointed: 07 December 2001

Resigned: 14 July 2006

Crawford M.

Position: Director

Appointed: 31 August 2001

Resigned: 28 January 2005

Robert W.

Position: Director

Appointed: 08 May 1998

Resigned: 31 August 2001

Pauline R.

Position: Director

Appointed: 13 March 1997

Resigned: 07 December 2001

Tanya M.

Position: Director

Appointed: 13 March 1997

Resigned: 20 March 1998

John M.

Position: Director

Appointed: 13 March 1997

Resigned: 11 March 2022

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 13 March 1997

Resigned: 13 March 1997

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 1997

Resigned: 13 March 1997

Pauline R.

Position: Secretary

Appointed: 13 March 1997

Resigned: 07 December 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Louise D. The abovementioned PSC has significiant influence or control over the company,.

Louise D.

Notified on 13 March 2017
Ceased on 11 December 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities449449449449449449449
Other
Fixed Assets449449449449449449449
Total Assets Less Current Liabilities449449449449449449449

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 20th, September 2023
Free Download (3 pages)

Company search