Sunnyford Management Company Ltd CANTERBURY


Founded in 1999, Sunnyford Management Company, classified under reg no. 03740537 is an active company. Currently registered at 26a Castle Street CT1 2PU, Canterbury the company has been in the business for 25 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Neil L., Emma G. and Francis R. and others. Of them, Robin T. has been with the company the longest, being appointed on 10 October 2018 and Neil L. has been with the company for the least time - from 4 March 2024. 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.

Sunnyford Management Company Ltd Address / Contact

Office Address 26a Castle Street
Town Canterbury
Post code CT1 2PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03740537
Date of Incorporation Wed, 24th Mar 1999
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Neil L.

Position: Director

Appointed: 04 March 2024

Emma G.

Position: Director

Appointed: 18 September 2020

Iconn Ltd

Position: Corporate Secretary

Appointed: 20 November 2018

Francis R.

Position: Director

Appointed: 12 October 2018

Robin T.

Position: Director

Appointed: 10 October 2018

Colin W.

Position: Secretary

Appointed: 02 June 2014

Resigned: 08 February 2019

Bruce R.

Position: Director

Appointed: 30 May 2014

Resigned: 18 September 2020

Barbara B.

Position: Director

Appointed: 30 March 2014

Resigned: 11 July 2014

Diana R.

Position: Secretary

Appointed: 29 October 2011

Resigned: 11 July 2014

Karen A.

Position: Director

Appointed: 26 April 2001

Resigned: 25 October 2011

Christopher H.

Position: Secretary

Appointed: 26 April 2001

Resigned: 28 October 2011

Alan K.

Position: Director

Appointed: 24 March 1999

Resigned: 11 July 2014

Sheila S.

Position: Director

Appointed: 24 March 1999

Resigned: 07 April 2014

Ann F.

Position: Director

Appointed: 24 March 1999

Resigned: 26 April 2001

Uk Company Secretaries Limited

Position: Corporate Secretary

Appointed: 24 March 1999

Resigned: 24 March 1999

Joyce M.

Position: Secretary

Appointed: 24 March 1999

Resigned: 26 April 2001

Uk Incorporations Limited

Position: Corporate Director

Appointed: 24 March 1999

Resigned: 24 March 1999

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
Current Assets7 59412 1463 9326 0032 4931 163432
Other
Creditors  4 1514 3893 0412 187497
Fixed Assets12 98412 98412 98412 98412 98412 98412 984
Net Current Assets Liabilities7 59412 146-2191 614-548-1 024-65
Total Assets Less Current Liabilities20 57825 13012 76514 59812 43611 96012 919

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 30th, December 2023
Free Download (6 pages)

Company search