Sunridge Shades Limited WIMBORNE


Founded in 1995, Sunridge Shades, classified under reg no. 03062321 is an active company. Currently registered at Minster Property Management BH21 1JA, Wimborne the company has been in the business for 29 years. Its financial year was closed on 29th September and its latest financial statement was filed on Thursday 29th September 2022.

Currently there are 2 directors in the the company, namely Richard J. and Sara S.. In addition one secretary - Peter M. - is with the firm. Currently 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.

Sunridge Shades Limited Address / Contact

Office Address Minster Property Management
Office Address2 7 The Square
Town Wimborne
Post code BH21 1JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03062321
Date of Incorporation Tue, 30th May 1995
Industry Residents property management
End of financial Year 29th September
Company age 29 years old
Account next due date Sat, 29th Jun 2024 (64 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Richard J.

Position: Director

Appointed: 07 February 2019

Sara S.

Position: Director

Appointed: 13 July 2017

Peter M.

Position: Secretary

Appointed: 04 October 2012

William L.

Position: Director

Appointed: 21 April 2016

Resigned: 10 August 2018

Piers C.

Position: Director

Appointed: 21 April 2016

Resigned: 13 September 2017

Trevor G.

Position: Director

Appointed: 29 March 2005

Resigned: 08 February 2022

Caroline K.

Position: Secretary

Appointed: 01 May 2001

Resigned: 04 October 2012

Joanne P.

Position: Director

Appointed: 25 February 1999

Resigned: 01 June 2002

Karen D.

Position: Director

Appointed: 01 October 1997

Resigned: 08 February 2002

Fiona R.

Position: Secretary

Appointed: 05 February 1997

Resigned: 01 May 2001

Lynne-Marie M.

Position: Director

Appointed: 05 February 1997

Resigned: 11 June 1999

Percy G.

Position: Director

Appointed: 05 February 1997

Resigned: 11 November 2015

Juliet B.

Position: Director

Appointed: 30 May 1995

Resigned: 16 September 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 May 1995

Resigned: 30 May 1995

Juliet B.

Position: Secretary

Appointed: 30 May 1995

Resigned: 05 February 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 1995

Resigned: 30 May 1995

Gwynfryn S.

Position: Director

Appointed: 30 May 1995

Resigned: 22 April 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-292016-09-292017-09-292018-09-292019-09-292020-09-292021-09-292022-09-29
Net Worth20 62920 62920 629     
Balance Sheet
Current Assets2929292929292929
Net Assets Liabilities  20 62920 62920 62920 62920 62920 629
Net Assets Liabilities Including Pension Asset Liability20 62920 62920 629     
Reserves/Capital
Shareholder Funds20 62920 62920 629     
Other
Creditors  272272272272272272
Fixed Assets20 87220 87220 87220 87220 87220 87220 87220 872
Net Current Assets Liabilities-243-243-243243243243243243
Total Assets Less Current Liabilities20 62920 62920 62920 62920 62920 62920 62920 629
Creditors Due Within One Year272272272     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Thursday 29th September 2022
filed on: 18th, April 2023
Free Download (3 pages)

Company search

Advertisements