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.
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 |
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 |
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 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2020-10-31 | 2021-10-31 | 2022-10-31 |
Balance Sheet | |||
Current Assets | 2 171 | 3 467 | 4 502 |
Net Assets Liabilities | 2 171 | 3 467 | 4 502 |
Other | |||
Net Current Assets Liabilities | 2 171 | 3 467 | 4 502 |
Total Assets Less Current Liabilities | 2 171 | 3 467 | 4 502 |
Type | Category | Free download | |
---|---|---|---|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022 filed on: 3rd, July 2023 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy