About

Registered Number: 03332951
Date of Incorporation: 13/03/1997 (27 years ago)
Company Status: Active
Registered Address: 2 Sunnyside Court 47a Deepcut Bridge Road, Deepcut, Camberley, Surrey, GU16 6QT

 

Based in Camberley in Surrey, Sunnyside Court Ltd was founded on 13 March 1997, it's status is listed as "Active". The companies directors are listed as Davis, Louise Nicole, Davis, Louise Nicole, Griffiths, Timo Alexander, Hunt, Andrew John, Miller, Jennifer Margaret, Nixon, Kelsey Jane, Manser, Tanya Susan, Moxley, Crawford John, Nixon, Daniel Trevor, Rourke, Pauline Clare, Smith, Douglas Cameron, Wehrli, Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Louise Nicole 13 March 1997 - 1
GRIFFITHS, Timo Alexander 04 November 2009 - 1
HUNT, Andrew John 14 July 2006 - 1
MILLER, Jennifer Margaret 13 March 1997 - 1
MANSER, Tanya Susan 13 March 1997 20 March 1998 1
MOXLEY, Crawford John 31 August 2001 28 January 2005 1
NIXON, Daniel Trevor 28 January 2005 04 November 2009 1
ROURKE, Pauline Clare 13 March 1997 07 December 2001 1
SMITH, Douglas Cameron 07 December 2001 14 July 2006 1
WEHRLI, Robert 08 May 1998 31 August 2001 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Louise Nicole 04 November 2009 - 1
NIXON, Kelsey Jane 28 January 2005 04 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 23 December 2019
PSC08 - N/A 17 December 2019
PSC07 - N/A 11 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 17 March 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 19 March 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 23 March 2015
CH01 - Change of particulars for director 23 March 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 15 March 2011
CH03 - Change of particulars for secretary 15 March 2011
CH01 - Change of particulars for director 15 March 2011
CH01 - Change of particulars for director 15 March 2011
AD01 - Change of registered office address 07 October 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 17 March 2010
AP03 - Appointment of secretary 21 November 2009
TM01 - Termination of appointment of director 21 November 2009
TM02 - Termination of appointment of secretary 21 November 2009
AP01 - Appointment of director 21 November 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
363s - Annual Return 09 April 2008
AA - Annual Accounts 14 June 2007
363s - Annual Return 24 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
AA - Annual Accounts 01 September 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 22 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 19 July 2002
363s - Annual Return 18 March 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 20 March 2001
288c - Notice of change of directors or secretaries or in their particulars 08 September 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 22 March 1999
AAMD - Amended Accounts 06 January 1999
AA - Annual Accounts 13 July 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1998
363s - Annual Return 26 March 1998
288b - Notice of resignation of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
287 - Change in situation or address of Registered Office 13 August 1997
NEWINC - New incorporation documents 13 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.