About

Registered Number: 09732261
Date of Incorporation: 13/08/2015 (9 years and 7 months ago)
Company Status: Active
Registered Address: TQ2 5QP, 184 Union Street, Torquay, Devon, TQ2 5QP,

 

Sunset Villa Ltd was founded on 13 August 2015 with its registered office in Torquay, Devon, it's status at Companies House is "Active". The current directors of this business are Audet, Michael, Mallen, Keith Edward, Colledge, Patrick Mark, Brooks, Sheila Clark, Cousens, Peter James, Emby, Ann Margaret, Taylor, Eric Henry Frank, Young, Trevor Martyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUDET, Michael 13 January 2020 - 1
MALLEN, Keith Edward 11 September 2018 - 1
BROOKS, Sheila Clark 11 September 2018 13 January 2020 1
COUSENS, Peter James 13 August 2015 25 April 2019 1
EMBY, Ann Margaret 08 February 2019 12 January 2020 1
TAYLOR, Eric Henry Frank 24 September 2018 14 January 2020 1
YOUNG, Trevor Martyn 11 September 2018 25 July 2019 1
Secretary Name Appointed Resigned Total Appointments
COLLEDGE, Patrick Mark 13 August 2015 10 April 2019 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 05 March 2020
TM01 - Termination of appointment of director 21 January 2020
AP01 - Appointment of director 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
TM01 - Termination of appointment of director 25 October 2019
CS01 - N/A 13 August 2019
AA01 - Change of accounting reference date 19 June 2019
PSC08 - N/A 07 June 2019
AP04 - Appointment of corporate secretary 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
TM02 - Termination of appointment of secretary 30 April 2019
PSC07 - N/A 30 April 2019
PSC07 - N/A 30 April 2019
AP01 - Appointment of director 19 February 2019
AP01 - Appointment of director 19 February 2019
AP01 - Appointment of director 19 February 2019
AP01 - Appointment of director 05 November 2018
AP01 - Appointment of director 29 October 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 03 September 2018
DISS40 - Notice of striking-off action discontinued 01 September 2018
AA - Annual Accounts 31 August 2018
AD01 - Change of registered office address 31 July 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 19 September 2016
NEWINC - New incorporation documents 13 August 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.