About

Registered Number: 06651242
Date of Incorporation: 21/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 25 Sunnyfield Rise, Bursledon, Southampton, SO31 8FA

 

Having been setup in 2008, Sunnyfield Rise Property Management Ltd has its registered office in Southampton, it's status is listed as "Active". There are 15 directors listed as King, Matthew, Bryant, Andrew Edmund, King, Matthew, Dixon, Mark Joseph, Swift Incorporations Limited, Barker, Shirley Anne, Braniff, Christopher, Cox, Clare Elizabeth, Dixon, Mark Joseph, Instant Companies Limited, Lake, Kenneth Toby, Madsen, Andrew Peter Christian, Roles, Gary Paul, Swift Incorporations Limited, Turnbull Sharp, Victoria for this company. We do not know the number of employees at Sunnyfield Rise Property Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Andrew Edmund 14 January 2015 - 1
KING, Matthew 11 June 2014 - 1
BARKER, Shirley Anne 03 October 2010 11 November 2015 1
BRANIFF, Christopher 03 October 2010 11 June 2014 1
COX, Clare Elizabeth 03 October 2010 27 April 2014 1
DIXON, Mark Joseph 03 October 2010 11 June 2014 1
INSTANT COMPANIES LIMITED 21 July 2008 21 July 2008 1
LAKE, Kenneth Toby 21 July 2008 07 February 2011 1
MADSEN, Andrew Peter Christian 07 February 2011 19 April 2014 1
ROLES, Gary Paul 30 September 2010 12 April 2016 1
SWIFT INCORPORATIONS LIMITED 21 July 2008 21 July 2008 1
TURNBULL SHARP, Victoria 11 June 2014 10 May 2017 1
Secretary Name Appointed Resigned Total Appointments
KING, Matthew 11 June 2014 - 1
DIXON, Mark Joseph 03 October 2010 11 June 2014 1
SWIFT INCORPORATIONS LIMITED 21 July 2008 21 July 2008 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 16 May 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 18 May 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 08 April 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 08 June 2017
TM01 - Termination of appointment of director 10 May 2017
CS01 - N/A 24 July 2016
TM01 - Termination of appointment of director 19 July 2016
AA - Annual Accounts 08 April 2016
TM01 - Termination of appointment of director 21 December 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 20 April 2015
AP01 - Appointment of director 02 March 2015
AR01 - Annual Return 14 August 2014
CH01 - Change of particulars for director 14 August 2014
AP03 - Appointment of secretary 12 June 2014
TM01 - Termination of appointment of director 12 June 2014
AD01 - Change of registered office address 12 June 2014
TM01 - Termination of appointment of director 12 June 2014
TM02 - Termination of appointment of secretary 12 June 2014
AP01 - Appointment of director 12 June 2014
AP01 - Appointment of director 12 June 2014
TM01 - Termination of appointment of director 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 23 July 2013
CH01 - Change of particulars for director 23 July 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 24 October 2012
AR01 - Annual Return 24 October 2012
AD01 - Change of registered office address 24 October 2012
AP03 - Appointment of secretary 24 October 2012
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
AA - Annual Accounts 24 October 2012
RT01 - Application for administrative restoration to the register 24 October 2012
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2012
GAZ1 - First notification of strike-off action in London Gazette 15 November 2011
AA - Annual Accounts 26 April 2011
AP01 - Appointment of director 09 February 2011
TM02 - Termination of appointment of secretary 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
AD01 - Change of registered office address 09 February 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 28 July 2009
288b - Notice of resignation of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
NEWINC - New incorporation documents 21 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.