Sunny Rise Management Company Limited BATTLE


Sunny Rise Management Company started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06488649. The Sunny Rise Management Company company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Battle at 39 High Street. Postal code: TN33 0EE.

At the moment there are 5 directors in the the firm, namely Heather B., Martin S. and Thomas M. and others. In addition one secretary - Simon D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Susan B. who worked with the the firm until 4 February 2015.

Sunny Rise Management Company Limited Address / Contact

Office Address 39 High Street
Town Battle
Post code TN33 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06488649
Date of Incorporation Wed, 30th Jan 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Heather B.

Position: Director

Appointed: 14 June 2022

Martin S.

Position: Director

Appointed: 08 October 2019

Thomas M.

Position: Director

Appointed: 08 October 2019

Simon D.

Position: Secretary

Appointed: 25 March 2019

Simon D.

Position: Director

Appointed: 25 March 2019

Shirley M.

Position: Director

Appointed: 03 October 2016

Colin L.

Position: Director

Appointed: 13 February 2017

Resigned: 03 March 2020

Rosa G.

Position: Director

Appointed: 04 February 2015

Resigned: 03 October 2016

Amanda B.

Position: Director

Appointed: 04 February 2015

Resigned: 25 March 2019

Daniel G.

Position: Director

Appointed: 04 February 2015

Resigned: 11 April 2017

Alison L.

Position: Director

Appointed: 04 February 2015

Resigned: 08 October 2019

Dinah S.

Position: Director

Appointed: 04 February 2015

Resigned: 23 May 2022

Richard B.

Position: Director

Appointed: 30 January 2008

Resigned: 04 February 2015

Susan B.

Position: Director

Appointed: 30 January 2008

Resigned: 04 February 2015

Susan B.

Position: Secretary

Appointed: 30 January 2008

Resigned: 04 February 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand7 6577 76710 61612 997
Current Assets8 0088 10011 02613 325
Debtors351333410328
Net Assets Liabilities4 8884 6207 3589 573
Other Debtors351333  
Other
Average Number Employees During Period6555
Comprehensive Income Expense2 276-268  
Creditors3 1203 4803 6683 752
Other Creditors3 1203 4803 6683 720
Prepayments 333410328
Profit Loss2 276-268  
Trade Creditors Trade Payables   32

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, March 2023
Free Download (8 pages)

Company search

Advertisements