About

Registered Number: 03563652
Date of Incorporation: 14/05/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: 11 Gallows Hill Lane, Abbots Langley Watford, Hertfordshire, WD5 0DB

 

Established in 1998, Sunshare Property Management Ltd has its registered office in Hertfordshire, it has a status of "Active". We don't currently know the number of employees at the business. The current directors of the organisation are listed as Brown, Alan, Brown, Sheila, Gray, Muriel, Jones, David Norman, Jones, Diana, Langford, Brian, Langford, Julia Ann, Whippy, David John, Whippy, Margaret, Youd, Ruth, Argyle, Derrick Dennis, Bassett, Lance Gerald, Batts, Ann Trescinnia, Batts, Ronald Edward, Bright, Alfred Nicholas, Cope, Irene, Cope, Robert, Daisley, Glennis, Daisley, Peter Anthony, Godwin, Jane Caroline, Gray, Alan Martin, Green, Janet Barbara, Hubbard, Michael Leslie, Stokes, Charles Donald, Yonwin, Graham Keith, Youd, Geoffrey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Alan 11 November 2017 - 1
BROWN, Sheila 11 November 2017 - 1
GRAY, Muriel 07 November 2017 - 1
JONES, David Norman 01 September 2015 - 1
JONES, Diana 20 September 2008 - 1
LANGFORD, Brian 22 September 2007 - 1
LANGFORD, Julia Ann 22 September 2007 - 1
WHIPPY, David John 20 September 2008 - 1
WHIPPY, Margaret 13 November 2004 - 1
YOUD, Ruth 05 November 2016 - 1
ARGYLE, Derrick Dennis 18 October 2003 13 November 2004 1
BASSETT, Lance Gerald 22 September 2007 31 August 2015 1
BATTS, Ann Trescinnia 22 April 2004 11 April 2008 1
BATTS, Ronald Edward 19 May 1998 11 April 2008 1
BRIGHT, Alfred Nicholas 13 November 2004 06 October 2012 1
COPE, Irene 20 September 2008 07 November 2017 1
COPE, Robert 20 September 2008 07 November 2017 1
DAISLEY, Glennis 18 October 2003 22 September 2007 1
DAISLEY, Peter Anthony 02 November 2002 22 September 2007 1
GODWIN, Jane Caroline 20 October 2001 13 November 2004 1
GRAY, Alan Martin 04 November 2000 30 September 2010 1
GREEN, Janet Barbara 24 October 1998 20 October 2001 1
HUBBARD, Michael Leslie 18 October 2003 16 June 2008 1
STOKES, Charles Donald 08 July 1998 18 October 2003 1
YONWIN, Graham Keith 24 October 1998 08 December 2000 1
YOUD, Geoffrey 19 May 1998 22 September 2007 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 14 May 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 06 March 2018
AP01 - Appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 24 November 2016
AA - Annual Accounts 04 July 2016
CH03 - Change of particulars for secretary 18 May 2016
AR01 - Annual Return 17 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2016
AP01 - Appointment of director 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 21 May 2013
AD04 - Change of location of company records to the registered office 21 May 2013
CH01 - Change of particulars for director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 15 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 25 May 2011
TM01 - Termination of appointment of director 24 May 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 31 May 2009
AA - Annual Accounts 12 February 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
363s - Annual Return 22 August 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 17 July 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 10 April 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
287 - Change in situation or address of Registered Office 29 December 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 28 February 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
363s - Annual Return 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
AA - Annual Accounts 26 February 2004
288a - Notice of appointment of directors or secretaries 07 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 21 January 2003
288a - Notice of appointment of directors or secretaries 15 November 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 10 June 2002
288a - Notice of appointment of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
363s - Annual Return 20 June 2001
RESOLUTIONS - N/A 09 February 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
287 - Change in situation or address of Registered Office 19 December 2000
AA - Annual Accounts 15 December 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
363s - Annual Return 31 August 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 06 June 1999
RESOLUTIONS - N/A 02 April 1999
288a - Notice of appointment of directors or secretaries 12 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
225 - Change of Accounting Reference Date 23 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
CERTNM - Change of name certificate 24 June 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
287 - Change in situation or address of Registered Office 24 May 1998
NEWINC - New incorporation documents 14 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.