SUNNYHILL ROAD MANAGEMENT COMPANY LIMITED - LONDON


Company Profile Company Filings

Overview

SUNNYHILL ROAD MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
SUNNYHILL ROAD MANAGEMENT COMPANY LIMITED was incorporated 34 years ago on 26/07/1989 and has the registered number: 02408119. The accounts status is DORMANT and accounts are next due on 31/12/2024.

SUNNYHILL ROAD MANAGEMENT COMPANY LIMITED - LONDON

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

19 TIFFANY HEIGHTS 59 STANDEN ROAD
LONDON
SW18 5TF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/07/2023 31/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JOANNE MARGARET KIDNER Jun 1968 British Director 2023-06-21 CURRENT
MRS GILLIAN PATRICIA RAGGETT Jun 1955 British Director 2021-06-07 CURRENT
MR ANTHONY WILLIAM STEWART Sep 1952 British Director 2015-02-23 CURRENT
MRS PAMELA ANN STEWART Apr 1959 British Director 2015-02-23 CURRENT
MR ANTHONY WILLIAM STEWART Secretary 2021-02-19 CURRENT
MR ANDREW MARTIN BATCHELOR Mar 1961 British Director 2023-06-21 CURRENT
MRS JILL COLESHAW Feb 1960 British Director 2020-07-27 CURRENT
MRS JANETTE BATCHELOR Nov 1960 British Director 2023-06-21 CURRENT
WILLIAM LEONARD COLEMAN Jan 1955 British Secretary 2006-09-23 UNTIL 2008-03-07 RESIGNED
MR PHILIP EDWIN QUANTICK Dec 1949 British Director 2007-10-03 UNTIL 2019-07-29 RESIGNED
MR ANTHONY WILLIAM STEWART Sep 1952 British Director 2009-12-29 UNTIL 2021-07-26 RESIGNED
MISS LORRAINE PAMELA HADAWAY Oct 1966 British Secretary 2008-03-08 UNTIL 2021-02-19 RESIGNED
MR JOHN DUNCAN FENNER Sep 1929 Director RESIGNED
MARY CHRISTINA STEWART Feb 1922 British Director 1991-10-12 UNTIL 2009-01-31 RESIGNED
DENNIS ALLEN ROBERTS May 1941 Secretary RESIGNED
MR JOHN DUNCAN FENNER Sep 1929 Secretary 1991-10-12 UNTIL 2001-05-22 RESIGNED
MRS HAZEL EVELYN GREENE Feb 1940 British Director 2022-07-31 UNTIL 2023-06-20 RESIGNED
SIDNEY JOHN BAKER Jan 1937 British Secretary 2001-05-22 UNTIL 2007-10-03 RESIGNED
JACQUELINE MARY HINTON Dec 1964 British Director 1991-10-12 UNTIL 1997-12-01 RESIGNED
MISS REBECCA HAINES Aug 1972 British Director 2008-06-19 UNTIL 2023-06-20 RESIGNED
MISS LORRAINE PAMELA HADAWAY Oct 1966 British Director 2008-03-08 UNTIL 2021-02-19 RESIGNED
NIGEL EDWARD FULFORD Jul 1969 English Director 1995-05-14 UNTIL 1997-06-27 RESIGNED
MR SEAN MICHAEL GALLAGHER Sep 1959 Director 1991-10-22 UNTIL 1997-02-28 RESIGNED
CHRISTOPHER ARTHUR BLOOMFIELD Sep 1948 British Director RESIGNED
MRS JEAN CONSTANCE FENNER May 1932 British Director 2001-07-14 UNTIL 2022-07-18 RESIGNED
JAMES EDWARD CROUCH Mar 1963 British Director 1991-10-12 UNTIL 1995-04-23 RESIGNED
WILLIAM LEONARD COLEMAN Jan 1955 British Director 2000-04-14 UNTIL 2008-03-07 RESIGNED
SIDNEY JOHN BAKER Jan 1937 British Director 1997-12-01 UNTIL 2007-10-03 RESIGNED
ROBERT JOHN WALKER Jan 1965 British Director 1997-09-25 UNTIL 2000-04-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OLD SARUM STADIUM LIMITED SALISBURY Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SMART ETHICS & GOVERNANCE LTD LONDON UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
TROIT CONSULTING LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
EM360TECH LTD LONDON ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.