Sunbridge House Management Company Limited BINGLEY


Sunbridge House Management Company Limited was dissolved on 2021-09-21. Sunbridge House Management Company was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that could have been found at 4 Oakwood Drive, Bingley, BD16 4AH, West Yorkshire, ENGLAND. Its full net worth was estimated to be roughly 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formally formed on 2006-07-24) was run by 1 director.
Director Robert M. who was appointed on 12 March 2019.

The company was classified as "other letting and operating of own or leased real estate" (68209). The last confirmation statement was filed on 2020-07-24 and last time the statutory accounts were filed was on 31 July 2019. 2015-07-24 is the date of the most recent annual return.

Sunbridge House Management Company Limited Address / Contact

Office Address 4 Oakwood Drive
Town Bingley
Post code BD16 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05884693
Date of Incorporation Mon, 24th Jul 2006
Date of Dissolution Tue, 21st Sep 2021
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 15 years old
Account next due date Fri, 30th Apr 2021
Account last made up date Wed, 31st Jul 2019
Next confirmation statement due date Sat, 7th Aug 2021
Last confirmation statement dated Fri, 24th Jul 2020

Company staff

Robert M.

Position: Director

Appointed: 12 March 2019

Mark F.

Position: Secretary

Appointed: 23 May 2011

Resigned: 05 February 2019

Mark F.

Position: Director

Appointed: 01 April 2011

Resigned: 05 February 2019

Graham H.

Position: Director

Appointed: 07 July 2010

Resigned: 01 April 2011

Anthony M.

Position: Director

Appointed: 24 July 2006

Resigned: 30 June 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 2006

Resigned: 24 July 2006

Anthony M.

Position: Secretary

Appointed: 24 July 2006

Resigned: 06 July 2010

Tariq H.

Position: Director

Appointed: 24 July 2006

Resigned: 12 March 2019

People with significant control

Robert M.

Notified on 12 March 2019
Nature of control: 50,01-75% shares

Tariq H.

Notified on 6 April 2016
Ceased on 12 March 2019
Nature of control: right to appoint and remove directors

Mark F.

Notified on 6 April 2016
Ceased on 5 March 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-31
Balance Sheet
Cash Bank On Hand3 1451 194
Current Assets15 1931 194
Debtors12 048 
Net Assets Liabilities14 6181 194
Other
Creditors575 
Net Current Assets Liabilities14 6181 194
Total Assets Less Current Liabilities14 6181 194

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
Free Download (1 page)

Company search