Sitesunny Property Management Limited BODMIN


Sitesunny Property Management started in year 2000 as Private Limited Company with registration number 04039590. The Sitesunny Property Management company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Bodmin at 70 Castle Street. Postal code: PL31 2DY.

The firm has 2 directors, namely Denise B., Nicole K.. Of them, Nicole K. has been with the company the longest, being appointed on 3 August 2006 and Denise B. has been with the company for the least time - from 18 May 2017. At present 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.

Sitesunny Property Management Limited Address / Contact

Office Address 70 Castle Street
Town Bodmin
Post code PL31 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04039590
Date of Incorporation Mon, 24th Jul 2000
Industry Residents property management
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Denise B.

Position: Director

Appointed: 18 May 2017

Nicole K.

Position: Director

Appointed: 03 August 2006

Denise B.

Position: Director

Appointed: 03 April 2004

Resigned: 22 August 2016

Denise B.

Position: Secretary

Appointed: 03 April 2004

Resigned: 22 August 2016

Christopher H.

Position: Director

Appointed: 06 January 2003

Resigned: 03 April 2004

Christopher H.

Position: Secretary

Appointed: 06 January 2003

Resigned: 03 April 2004

Christina M.

Position: Director

Appointed: 17 July 2001

Resigned: 03 August 2006

Velda H.

Position: Director

Appointed: 17 July 2001

Resigned: 06 January 2003

Velda H.

Position: Secretary

Appointed: 17 July 2001

Resigned: 04 January 2003

Alan F.

Position: Director

Appointed: 10 August 2000

Resigned: 17 July 2001

Alison C.

Position: Secretary

Appointed: 10 August 2000

Resigned: 17 July 2001

Alison C.

Position: Director

Appointed: 10 August 2000

Resigned: 17 July 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 July 2000

Resigned: 10 August 2000

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 24 July 2000

Resigned: 10 August 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 2000

Resigned: 10 August 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth4 0701 261       
Balance Sheet
Current Assets4 4685 9353 2053 9661 9903 1924 6455 6695 853
Net Assets Liabilities 1 2612 7663 5631 5852 7984 2535 2164 519
Cash Bank In Hand4 4685 735       
Debtors 200       
Net Assets Liabilities Including Pension Asset Liability4 0701 261       
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve4 0651 256       
Shareholder Funds4 0701 261       
Other
Version Production Software    2 021  2 0232 023
Accrued Liabilities Not Expressed Within Creditors Subtotal 2704394032822822822941 334
Creditors 4 404 121123112110159 
Net Current Assets Liabilities4 0701 2613 2053 9661 8673 0804 5355 5105 853
Total Assets Less Current Liabilities4 0701 2613 2053 9661 8673 0804 5355 5105 853
Creditors Due Within One Year3984 674       
Number Shares Allotted 5       
Par Value Share 1       
Share Capital Allotted Called Up Paid55       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 25th, April 2023
Free Download (5 pages)

Company search

Advertisements