About

Registered Number: 05177123
Date of Incorporation: 12/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Chads Farm New Street Road, Hodsoll Street, Sevenoaks, Kent, TN15 7JY,

 

Sunningdale Court Management Ltd was founded on 12 July 2004. The current directors of the business are listed as Hubbard, Gwendoline, Warner, Patricia Joyce, Wicks, Margaret Rosa, Warner, Patricia Joyce, Clark, Geoffrey Roger, Humphreys, Ross Edward John, Quick, Muriel, Simpson, Barry, Stanley, Joe Paul at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUBBARD, Gwendoline 18 September 2007 - 1
WARNER, Patricia Joyce 31 August 2005 - 1
WICKS, Margaret Rosa 26 October 2005 - 1
CLARK, Geoffrey Roger 26 October 2005 10 December 2009 1
HUMPHREYS, Ross Edward John 26 October 2005 18 September 2007 1
QUICK, Muriel 18 September 2007 31 May 2010 1
SIMPSON, Barry 26 October 2005 21 September 2012 1
STANLEY, Joe Paul 26 October 2005 19 September 2006 1
Secretary Name Appointed Resigned Total Appointments
WARNER, Patricia Joyce 26 October 2005 23 October 2009 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
TM01 - Termination of appointment of director 21 July 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 10 April 2019
AD01 - Change of registered office address 23 July 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 08 April 2013
TM01 - Termination of appointment of director 02 October 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 09 March 2011
AP01 - Appointment of director 12 August 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
TM01 - Termination of appointment of director 06 August 2010
TM02 - Termination of appointment of secretary 06 August 2010
TM01 - Termination of appointment of director 06 August 2010
AA - Annual Accounts 04 March 2010
CH03 - Change of particulars for secretary 28 October 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 01 June 2009
287 - Change in situation or address of Registered Office 31 October 2008
363s - Annual Return 12 September 2008
AA - Annual Accounts 20 February 2008
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
363s - Annual Return 15 October 2007
AA - Annual Accounts 28 November 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 16 June 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
287 - Change in situation or address of Registered Office 03 November 2005
363s - Annual Return 29 September 2005
288b - Notice of resignation of directors or secretaries 19 July 2004
NEWINC - New incorporation documents 12 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.