Sunnyside Mews Ltd CLACTON ON SEA


Sunnyside Mews started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09280292. The Sunnyside Mews company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Clacton On Sea at C/o Flat 2 Sunnyside Mews. Postal code: CO15 5NW.

Currently there are 4 directors in the the company, namely Samantha E., Anthony S. and Elizabeth S. and others. In addition one secretary - Tiffany D. - is with the firm. As of 25 April 2024, there were 6 ex directors - Ernest C., Ernest C. and others listed below. There were no ex secretaries.

Sunnyside Mews Ltd Address / Contact

Office Address C/o Flat 2 Sunnyside Mews
Office Address2 85 York Road
Town Clacton On Sea
Post code CO15 5NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09280292
Date of Incorporation Fri, 24th Oct 2014
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Samantha E.

Position: Director

Appointed: 30 November 2022

Anthony S.

Position: Director

Appointed: 04 November 2022

Tiffany D.

Position: Secretary

Appointed: 12 July 2016

Elizabeth S.

Position: Director

Appointed: 08 February 2016

Tiffany D.

Position: Director

Appointed: 08 February 2016

Ernest C.

Position: Director

Appointed: 14 October 2019

Resigned: 29 November 2022

Ernest C.

Position: Director

Appointed: 17 September 2019

Resigned: 17 September 2019

Raymond W.

Position: Director

Appointed: 08 February 2016

Resigned: 28 September 2022

Ernest C.

Position: Director

Appointed: 08 February 2016

Resigned: 14 October 2019

Terry S.

Position: Director

Appointed: 24 October 2014

Resigned: 08 February 2016

Anthony S.

Position: Director

Appointed: 24 October 2014

Resigned: 08 February 2016

People with significant control

The register of persons with significant control that own or control the company includes 8 names. As we established, there is Elizabeth S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Anthony S. This PSC owns 25-50% shares. Moving on, there is Tiffany D., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth S.

Notified on 6 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anthony S.

Notified on 4 November 2022
Nature of control: 25-50% shares

Tiffany D.

Notified on 2 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Samantha E.

Notified on 30 November 2022
Nature of control: 25-50% shares

Ernest C.

Notified on 14 October 2019
Ceased on 29 November 2022
Nature of control: 25-50% shares

Raymond W.

Notified on 6 July 2018
Ceased on 28 September 2022
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Ernest C.

Notified on 2 October 2016
Ceased on 14 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ernest C.

Notified on 17 September 2019
Ceased on 17 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Current Assets2 1713 4674 502
Net Assets Liabilities2 1713 4674 502
Other
Net Current Assets Liabilities2 1713 4674 502
Total Assets Less Current Liabilities2 1713 4674 502

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 3rd, July 2023
Free Download (3 pages)

Company search

Advertisements