Sunnyside Over Wharf Limited REDRUTH


Founded in 1989, Sunnyside Over Wharf, classified under reg no. 02351254 is an active company. Currently registered at Office 9 Seton Business Centre TR16 5AW, Redruth the company has been in the business for thirty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 5 directors in the the company, namely Vivien B., David D. and David B. and others. In addition one secretary - Katie B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sunnyside Over Wharf Limited Address / Contact

Office Address Office 9 Seton Business Centre
Office Address2 Scorrier
Town Redruth
Post code TR16 5AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02351254
Date of Incorporation Thu, 23rd Feb 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Katie B.

Position: Secretary

Appointed: 24 August 2022

Vivien B.

Position: Director

Appointed: 02 December 2021

David D.

Position: Director

Appointed: 20 June 2014

David B.

Position: Director

Appointed: 11 October 2009

Mark W.

Position: Director

Appointed: 06 October 2009

David H.

Position: Director

Appointed: 06 August 1995

Gordon B.

Position: Director

Resigned: 27 November 2020

Elizabeth B.

Position: Secretary

Resigned: 17 July 1994

Antony R.

Position: Secretary

Appointed: 06 November 2017

Resigned: 01 August 2022

Charles S.

Position: Director

Appointed: 10 June 2012

Resigned: 03 October 2022

Simon B.

Position: Director

Appointed: 23 June 2007

Resigned: 02 December 2021

John M.

Position: Director

Appointed: 22 June 1997

Resigned: 01 March 2012

Nicole B.

Position: Director

Appointed: 14 July 1996

Resigned: 15 August 2007

Robert B.

Position: Director

Appointed: 06 August 1995

Resigned: 28 March 2007

William S.

Position: Secretary

Appointed: 17 July 1994

Resigned: 10 June 2012

William S.

Position: Director

Appointed: 15 August 1991

Resigned: 10 June 2012

Arthur S.

Position: Director

Appointed: 21 June 1991

Resigned: 10 October 1995

Evelyn P.

Position: Director

Appointed: 21 June 1991

Resigned: 01 July 2008

Elizabeth B.

Position: Director

Appointed: 21 June 1991

Resigned: 01 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2554 2856 2805 0391051 517
Current Assets1 8304 8486 2817 2395 3059 717
Debtors1 57556312 2005 2008 200
Other Debtors1 57556312 2005 2008 200
Other
Accrued Liabilities Deferred Income480480480480480480
Average Number Employees During Period777665
Creditors4805795805801 6006 483
Issue Bonus Shares Decrease Increase In Equity -2 919-1 432-9582 954471
Net Current Assets Liabilities1 3504 2695 7016 6593 7053 234
Other Creditors 991001001 1201 003
Other Remaining Borrowings     5 000
Total Assets Less Current Liabilities1 3504 2695 7016 6593 7053 234

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, November 2023
Free Download (7 pages)

Company search