Sunrise Management Company Limited WARWICK


Founded in 1997, Sunrise Management Company, classified under reg no. 03403505 is an active company. Currently registered at The Hayloft, Church Road CV35 8JE, Warwick the company has been in the business for twenty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 3 directors in the the company, namely Chloe C., Sara P. and Charles C.. In addition one secretary - Charles C. - 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.

Sunrise Management Company Limited Address / Contact

Office Address The Hayloft, Church Road
Office Address2 Norton Lindsey
Town Warwick
Post code CV35 8JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03403505
Date of Incorporation Tue, 15th Jul 1997
Industry Residents property management
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Chloe C.

Position: Director

Appointed: 11 December 2020

Sara P.

Position: Director

Appointed: 01 October 2017

Charles C.

Position: Director

Appointed: 01 March 2007

Charles C.

Position: Secretary

Appointed: 01 March 2007

Richard W.

Position: Director

Appointed: 18 April 2019

Resigned: 11 December 2020

Adrian H.

Position: Director

Appointed: 18 March 2009

Resigned: 01 October 2017

Alan G.

Position: Director

Appointed: 05 October 2007

Resigned: 18 March 2009

Justin P.

Position: Director

Appointed: 13 February 2004

Resigned: 21 December 2018

Marion Q.

Position: Secretary

Appointed: 01 May 2003

Resigned: 01 March 2007

Donna M.

Position: Director

Appointed: 11 November 2002

Resigned: 13 February 2004

Gabriel R.

Position: Director

Appointed: 07 January 2002

Resigned: 11 November 2002

Michael C.

Position: Secretary

Appointed: 21 April 1999

Resigned: 28 April 2003

Barbara F.

Position: Director

Appointed: 10 March 1999

Resigned: 18 April 2019

Marion Q.

Position: Director

Appointed: 10 March 1999

Resigned: 01 March 2007

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 15 July 1997

Resigned: 15 July 1997

Edith C.

Position: Director

Appointed: 15 July 1997

Resigned: 07 January 2002

Nominee Directors Ltd

Position: Nominee Director

Appointed: 15 July 1997

Resigned: 15 July 1997

Edith C.

Position: Secretary

Appointed: 15 July 1997

Resigned: 21 April 1999

Wendy G.

Position: Director

Appointed: 15 July 1997

Resigned: 31 July 2007

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 Assets 12 8707 6964 8025 9068 0549 499
Net Assets Liabilities444444 
Other
Average Number Employees During Period    32 0223
Creditors 12 8677 6934 7995 9038 0519 496
Fixed Assets1111111
Net Current Assets Liabilities333333 
Total Assets Less Current Liabilities444444 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, October 2023
Free Download (3 pages)

Company search

Advertisements