About

Registered Number: 07812386
Date of Incorporation: 17/10/2011 (12 years and 6 months ago)
Company Status: Active
Date of Dissolution: 28/01/2014 (10 years and 3 months ago)
Registered Address: Starwood Barn, Farnham Road, Petersfield, Hampshire, GU32 2AP

 

Having been setup in 2011, Sunnymeade (Sheet) Property Management Company Ltd have registered office in Petersfield, it has a status of "Active". The companies directors are Drew, Therese, Griffiths, Neil, Knibbs, Donald George, Mcbean, Susan Mary, Stein, John, Westropp, Piers, Goddard, Christopher Paul Compton, Marks, Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DREW, Therese 01 July 2016 - 1
GRIFFITHS, Neil 17 July 2017 - 1
KNIBBS, Donald George 01 July 2016 - 1
MCBEAN, Susan Mary 01 July 2016 - 1
STEIN, John 01 July 2016 - 1
WESTROPP, Piers 01 July 2016 - 1
GODDARD, Christopher Paul Compton 17 October 2011 01 July 2016 1
MARKS, Edward 01 July 2016 17 July 2017 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 24 September 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 20 October 2018
AA - Annual Accounts 27 January 2018
CS01 - N/A 21 October 2017
CH01 - Change of particulars for director 07 August 2017
CH01 - Change of particulars for director 06 August 2017
AP01 - Appointment of director 05 August 2017
CH01 - Change of particulars for director 01 August 2017
PSC04 - N/A 01 August 2017
CH01 - Change of particulars for director 01 August 2017
TM01 - Termination of appointment of director 24 July 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 22 October 2016
CH01 - Change of particulars for director 26 July 2016
AP01 - Appointment of director 21 July 2016
CH01 - Change of particulars for director 21 July 2016
CH01 - Change of particulars for director 21 July 2016
CH01 - Change of particulars for director 21 July 2016
CH01 - Change of particulars for director 21 July 2016
AD01 - Change of registered office address 18 July 2016
TM01 - Termination of appointment of director 13 July 2016
AP01 - Appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
AP01 - Appointment of director 08 July 2016
AA - Annual Accounts 24 June 2016
AA - Annual Accounts 24 June 2016
AA - Annual Accounts 24 June 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 24 June 2016
AR01 - Annual Return 24 June 2016
AR01 - Annual Return 24 June 2016
RT01 - Application for administrative restoration to the register 24 June 2016
GAZ2 - Second notification of strike-off action in London Gazette 28 January 2014
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
DISS40 - Notice of striking-off action discontinued 16 March 2013
AR01 - Annual Return 14 March 2013
AD01 - Change of registered office address 14 March 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
NEWINC - New incorporation documents 17 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.