Cabot Sunnyhill Management Limited


Founded in 1986, Cabot Sunnyhill Management, classified under reg no. 02041175 is an active company. Currently registered at 4 Newlyn Avenue BS9 1BP, the company has been in the business for 38 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Nicholas R., Michael C. and Kathleen G.. In addition one secretary - Alasdair M. - is with the firm. At present 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.

Cabot Sunnyhill Management Limited Address / Contact

Office Address 4 Newlyn Avenue
Office Address2 Stoke Bishop Bristol
Town
Post code BS9 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02041175
Date of Incorporation Mon, 28th Jul 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Nicholas R.

Position: Director

Appointed: 01 August 2020

Michael C.

Position: Director

Appointed: 10 October 2011

Kathleen G.

Position: Director

Appointed: 11 January 2011

Alasdair M.

Position: Secretary

Appointed: 01 November 2003

Dianne F.

Position: Director

Appointed: 01 March 2017

Resigned: 05 July 2021

Gillian C.

Position: Director

Appointed: 05 November 2013

Resigned: 01 July 2017

Dianne F.

Position: Director

Appointed: 20 November 2006

Resigned: 07 November 2011

Phillip R.

Position: Director

Appointed: 01 September 2004

Resigned: 10 July 2007

Roger B.

Position: Secretary

Appointed: 01 April 1995

Resigned: 31 October 2003

Margaret K.

Position: Director

Appointed: 21 June 1991

Resigned: 20 October 2014

Geoffrey L.

Position: Director

Appointed: 21 June 1991

Resigned: 05 November 2013

Violet C.

Position: Director

Appointed: 21 June 1991

Resigned: 16 November 2002

Diane F.

Position: Secretary

Appointed: 21 June 1991

Resigned: 31 March 1995

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Alasdair M. The abovementioned PSC has significiant influence or control over the company,.

Alasdair M.

Notified on 1 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets21 29824 40431 96829 386
Net Assets Liabilities22 24225 43133 12030 767
Other
Creditors232238235258
Net Current Assets Liabilities22 24225 43133 12030 767
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 1761 2651 3871 639
Total Assets Less Current Liabilities22 24225 43133 12030 767

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, November 2023
Free Download (3 pages)

Company search

Advertisements