About

Registered Number: 02676338
Date of Incorporation: 10/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 28 The Poplars, Wolviston, Stockton On Tees, TS22 5LY

 

Having been setup in 1992, Sundial Court Management Company Ltd have registered office in Stockton On Tees, it's status is listed as "Active". We don't know the number of employees at the business. The current directors of this business are listed as Bradley, Thomas Bowman, Butler, Michael, Crank, Jon, Adamson, John, Greenhalgh, Andrea Helen, Joyce, Caroline Ann, Doctor, Leslie, Jill, Thompson, Patricia Gillian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Thomas Bowman 28 May 2003 - 1
BUTLER, Michael 17 September 2007 - 1
CRANK, Jon 20 March 2002 - 1
ADAMSON, John 25 September 2004 17 September 2007 1
GREENHALGH, Andrea Helen 25 January 2001 25 September 2004 1
JOYCE, Caroline Ann, Doctor 20 March 2002 23 May 2003 1
LESLIE, Jill 20 June 2001 27 June 2002 1
THOMPSON, Patricia Gillian 25 January 2001 20 June 2001 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
MA - Memorandum and Articles 05 December 2019
RESOLUTIONS - N/A 31 October 2019
CC04 - Statement of companies objects 31 October 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 07 October 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 11 January 2011
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 09 October 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
AA - Annual Accounts 20 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 03 October 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 24 February 2005
363s - Annual Return 01 February 2005
288b - Notice of resignation of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
287 - Change in situation or address of Registered Office 26 March 2004
363s - Annual Return 02 February 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
AA - Annual Accounts 11 November 2003
288c - Notice of change of directors or secretaries or in their particulars 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 25 October 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 15 January 2002
MISC - Miscellaneous document 04 July 2001
287 - Change in situation or address of Registered Office 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
MISC - Miscellaneous document 02 July 2001
363s - Annual Return 28 March 2001
287 - Change in situation or address of Registered Office 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2001
AA - Annual Accounts 31 January 2001
AA - Annual Accounts 05 March 2000
363s - Annual Return 07 February 2000
363s - Annual Return 15 January 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 31 July 1997
363a - Annual Return 09 January 1997
AA - Annual Accounts 06 August 1996
AA - Annual Accounts 13 March 1996
363x - Annual Return 25 January 1996
363(353) - N/A 25 January 1996
288 - N/A 25 January 1996
288 - N/A 25 January 1996
288 - N/A 25 January 1996
363s - Annual Return 19 January 1995
AA - Annual Accounts 18 January 1995
287 - Change in situation or address of Registered Office 14 October 1994
363s - Annual Return 01 February 1994
RESOLUTIONS - N/A 07 November 1993
AA - Annual Accounts 07 November 1993
363s - Annual Return 16 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 October 1992
NEWINC - New incorporation documents 10 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.