Background WavePink WaveYellow Wave

SUNNYHURST RESIDENTS ASSOCIATION (BOURNEMOUTH) LIMITED (01416993)

SUNNYHURST RESIDENTS ASSOCIATION (BOURNEMOUTH) LIMITED (01416993) is an active UK company. incorporated on 26 February 1979. with registered office in Ringwood. The company operates in the Real Estate Activities sector, engaged in residents property management. SUNNYHURST RESIDENTS ASSOCIATION (BOURNEMOUTH) LIMITED has been registered for 47 years. Current directors include ASHFIELD, Chandra Clive, POTTS, Terence John Charles.

Company Number
01416993
Status
active
Type
ltd
Incorporated
26 February 1979
Age
47 years
Address
34 Ashley Drive South, Ringwood, BH24 2JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHFIELD, Chandra Clive, POTTS, Terence John Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNNYHURST RESIDENTS ASSOCIATION (BOURNEMOUTH) LIMITED

SUNNYHURST RESIDENTS ASSOCIATION (BOURNEMOUTH) LIMITED is an active company incorporated on 26 February 1979 with the registered office located in Ringwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUNNYHURST RESIDENTS ASSOCIATION (BOURNEMOUTH) LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01416993

LTD Company

Age

47 Years

Incorporated 26 February 1979

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 7 January 2025 (1 year ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 20 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

34 Ashley Drive South Ashley Heath Ringwood, BH24 2JP,

Previous Addresses

Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom
From: 3 June 2021To: 2 October 2023
Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom
From: 3 June 2021To: 3 June 2021
First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England
From: 14 May 2019To: 3 June 2021
Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom
From: 13 January 2016To: 14 May 2019
Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP
From: 13 May 2013To: 13 January 2016
5a New Orchard Poole Dorset BH15 1LY
From: 26 February 1979To: 13 May 2013
Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Director Joined
Nov 13
Director Left
May 19
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

FORCE PROPERTY MANAGEMENT LIMITED

Active
Ashley Drive South, RingwoodBH24 2JP
Corporate secretary
Appointed 23 Oct 2023

ASHFIELD, Chandra Clive

Active
North Road, PooleBH14 0LT
Born April 1965
Director
Appointed 03 Apr 2024

POTTS, Terence John Charles

Active
Flat 10 Richmond Heights, BournemouthBH1 1HU
Born February 1945
Director
Appointed 19 Aug 2003

FORD, Anthony

Resigned
1 Gulliver Close, LilliputBH14 8LB
Secretary
Appointed 28 Jun 2002
Resigned 04 Feb 2014

KELLEWAY, Caroline Helen

Resigned
144 Holdenhurst Road, BournemouthBH8 8AS
Secretary
Appointed 20 Dec 1994
Resigned 21 Jun 2002

INITIATIVE PROPERTY MANAGEMENT

Resigned
Suite 7, Branksome Park House, PooleBH12 1ED
Corporate secretary
Appointed 18 Mar 2019
Resigned 23 Oct 2023

Q1 PROFESSIONAL SERVICES LIMITED

Resigned
Bourne End, BuckinghamshireSL8 5QH
Corporate secretary
Appointed 04 Feb 2014
Resigned 18 Mar 2019

APPLIN, Joyce

Resigned
Flat 12 Richmond Heights, BournemouthBH1 1HU
Born April 1943
Director
Appointed 30 Aug 2001
Resigned 05 Oct 2004

APPLIN, Joyce

Resigned
Flat 12 Richmond Heights, BournemouthBH1 1HU
Born April 1943
Director
Appointed 14 Oct 1994
Resigned 20 Dec 1994

BARRETT, Jeffery Graham

Resigned
Croft House The Croft, HungerfordRG17 9TS
Born February 1948
Director
Appointed 19 Jun 1998
Resigned 30 Oct 1998

BEARE, Mollie Enid

Resigned
Flat 7 Richmond Height, BournemouthBH1 1HU
Born January 1914
Director
Appointed 30 Oct 1998
Resigned 14 Aug 2001

BROOKS, Michele

Resigned
34 St. Luke's Road, BournemouthBH3 7LT
Born June 1957
Director
Appointed 19 Oct 2005
Resigned 01 Mar 2007

EDWARDES, Paul Nicholas

Resigned
Richmond Heights 7 Dean Park Road, BournemouthBH1 1HU
Born May 1937
Director
Appointed N/A
Resigned 26 Mar 1997

ESPE, Paul

Resigned
2 Beacroft Road, WimborneBH21 2QW
Born September 1971
Director
Appointed 19 Aug 2003
Resigned 18 Mar 2019

GRAINGER, Joanna Elizabeth

Resigned
Flat 3 Richmond Heights, BournemouthBH1 1HU
Born September 1944
Director
Appointed 19 Jun 1998
Resigned 03 Aug 1998

GRAYSON, Ian James

Resigned
37 Warwick Road, CoulsdonCR5 2EF
Born March 1948
Director
Appointed 08 Jun 1999
Resigned 19 Aug 2003

HALL, Barbara Isabel

Resigned
Flat 8 Richmond Heights 7, BournemouthBH2 6PE
Born November 1913
Director
Appointed 14 Oct 1994
Resigned 20 Jun 1996

HANCOCK, Rosalind Madeline

Resigned
Flat 2, BournemouthBH1 1HU
Born January 1928
Director
Appointed 30 Oct 1998
Resigned 09 Jul 2001

MARSHALL, Vilma Helena Elizabeth

Resigned
Richmond Heights 7 Dean Park Road, BournemouthBH1 1HU
Born March 1929
Director
Appointed N/A
Resigned 30 Oct 1998

NICHOLL, John Paul

Resigned
Richmond Heights 7 Dean Park Road, BournemouthBH1 1HU
Born January 1946
Director
Appointed N/A
Resigned 20 Aug 1998

PATTERSON, Maurice

Resigned
9 Richmond Heights, BournemouthBH1 1HU
Born April 1939
Director
Appointed N/A
Resigned 14 Oct 1994

SCOTT, Joanna Elizabeth

Resigned
Flat 3 Richmond Heights, BournemouthBH1 1HU
Born September 1944
Director
Appointed 08 Jun 1999
Resigned 07 Aug 2003

SIMCOX, Andrew James

Resigned
Ashley Dr South, RingwoodBH24 2JP
Born December 1956
Director
Appointed 08 Oct 2013
Resigned 03 Apr 2024

SUTCLIFF, Nora

Resigned
Richmond Heights 7 Dean Park Road, BournemouthBH1 1HU
Born July 1906
Director
Appointed N/A
Resigned 11 May 1993
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
20 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
31 October 2023
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
31 October 2023
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
23 October 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 October 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 May 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Dormant
22 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
5 February 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
6 July 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
30 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Legacy
28 April 2006
288cChange of Particulars
Legacy
9 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2003
AAAnnual Accounts
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
287Change of Registered Office
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
29 July 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
25 June 1997
287Change of Registered Office
Accounts With Accounts Type Full
12 May 1997
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
3 July 1996
288288
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Legacy
25 May 1995
288288
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Legacy
5 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 September 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
25 May 1993
288288
Legacy
14 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
31 May 1992
287Change of Registered Office
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Legacy
6 May 1992
363b363b
Legacy
6 May 1992
363(287)363(287)
Legacy
10 June 1991
288288
Accounts With Accounts Type Full
1 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Legacy
6 September 1990
288288
Legacy
13 August 1990
288288
Legacy
30 June 1989
288288
Legacy
30 June 1989
288288
Accounts With Accounts Type Full
22 June 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Legacy
22 June 1989
288288
Accounts With Accounts Type Full
14 June 1988
AAAnnual Accounts
Legacy
10 May 1988
288288
Legacy
10 May 1988
363363
Legacy
14 July 1987
288288
Accounts With Accounts Type Full
6 July 1987
AAAnnual Accounts
Legacy
6 July 1987
363363
Legacy
23 June 1987
288288
Legacy
23 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 May 1986
AAAnnual Accounts
Legacy
8 May 1986
363363
Legacy
8 May 1986
288288