About

Registered Number: 03403505
Date of Incorporation: 15/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: The Hayloft, Church Road, Norton Lindsey, Warwick, Warwickshire, CV35 8JE

 

Based in Warwick in Warwickshire, Sunrise Management Company Ltd was registered on 15 July 1997. We don't currently know the number of employees at Sunrise Management Company Ltd. This business has 13 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLDWELL HORSFALL, Charles Anthony 01 March 2007 - 1
PUGH, Sara Victoria 01 October 2017 - 1
WILLIAMS, Richard Antony 18 April 2019 - 1
CHAMBERS, Edith Caroline 15 July 1997 07 January 2002 1
FONTANA, Barbara Joyce 10 March 1999 18 April 2019 1
GARWOOD, Alan 05 October 2007 18 March 2009 1
GARWOOD, Wendy Margaret 15 July 1997 31 July 2007 1
HILL, Adrian James Stuart 18 March 2009 01 October 2017 1
MAUNDER, Donna 11 November 2002 13 February 2004 1
PAULL, Justin Hedley 13 February 2004 21 December 2018 1
QUINTIN-BAXENDALE, Marion Olive Esther 10 March 1999 01 March 2007 1
ROSE NICHOL, Gabriel Sidney 07 January 2002 11 November 2002 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Michael Nelson 21 April 1999 28 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 15 July 2019
AP01 - Appointment of director 07 July 2019
TM01 - Termination of appointment of director 07 July 2019
TM01 - Termination of appointment of director 07 July 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 17 July 2018
AP01 - Appointment of director 13 November 2017
TM01 - Termination of appointment of director 12 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 15 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 25 June 2008
AA - Annual Accounts 26 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
363a - Annual Return 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
287 - Change in situation or address of Registered Office 17 July 2007
AA - Annual Accounts 24 April 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
363a - Annual Return 05 October 2006
287 - Change in situation or address of Registered Office 20 September 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 08 March 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
363s - Annual Return 10 August 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 05 August 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 29 August 2000
363s - Annual Return 27 October 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
AA - Annual Accounts 20 April 1999
AA - Annual Accounts 29 March 1999
225 - Change of Accounting Reference Date 24 March 1999
DISS40 - Notice of striking-off action discontinued 16 March 1999
363s - Annual Return 16 March 1999
RESOLUTIONS - N/A 12 March 1999
GAZ1 - First notification of strike-off action in London Gazette 26 January 1999
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
NEWINC - New incorporation documents 15 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.