Background WavePink WaveYellow Wave

NOON SUN MANAGEMENT COMPANY LIMITED (04208963)

NOON SUN MANAGEMENT COMPANY LIMITED (04208963) is an active UK company. incorporated on 1 May 2001. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in residents property management. NOON SUN MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include CURTIS, Catherine Helena, RUTTER, Jasmine Lee.

Company Number
04208963
Status
active
Type
ltd
Incorporated
1 May 2001
Age
24 years
Address
Middle Barn Noon Sun Farm, Knutsford, WA16 7AU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CURTIS, Catherine Helena, RUTTER, Jasmine Lee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOON SUN MANAGEMENT COMPANY LIMITED

NOON SUN MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 May 2001 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NOON SUN MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04208963

LTD Company

Age

24 Years

Incorporated 1 May 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Middle Barn Noon Sun Farm Noahs Ark Lane Mobberley Knutsford, WA16 7AU,

Timeline

11 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Jan 12
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Oct 16
Director Left
Jul 19
Director Joined
Feb 24
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

WARRINGTON, John James

Active
4 Noon Sun Farm, MobberleyWA16 7AU
Secretary
Appointed 20 May 2007

CURTIS, Catherine Helena

Active
Noon Sun Farm, MobberleyWA16 7AU
Born June 1964
Director
Appointed 20 May 2014

RUTTER, Jasmine Lee

Active
Middle Barn Noon Sun Farm, KnutsfordWA16 7AU
Born June 1982
Director
Appointed 09 Feb 2024

GARNETT, Simon Paul

Resigned
14 Swale Drive, AltrinchamWA14 4UD
Secretary
Appointed 02 Oct 2002
Resigned 21 May 2007

SHEPHERD, Simon James

Resigned
37 Tower Road North, WirralCH60 6RS
Secretary
Appointed 01 May 2001
Resigned 10 May 2002

WARNER, David Renton

Resigned
Greysouthen House, CockermouthCA13 0UQ
Secretary
Appointed 18 Mar 2002
Resigned 02 Oct 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 May 2001
Resigned 01 May 2001

BAILEY, Ian Robert

Resigned
Middle Barn Noon Sun Farm, MobberleyWA16 7AU
Born October 1947
Director
Appointed 20 May 2007
Resigned 28 Feb 2026

BRAVINGTON, Adrian Mark

Resigned
5 Saxon Close, WarringtonWA4 5SD
Born March 1969
Director
Appointed 09 Feb 2007
Resigned 21 May 2007

COWEN, Philip Gordon

Resigned
1 The Lawns, BowdonWA14 2YA
Born June 1944
Director
Appointed 30 Sept 2002
Resigned 02 Oct 2002

DEAN, Richard Nicholas

Resigned
25 Marryat Close, WarringtonWA2 8XS
Born October 1971
Director
Appointed 02 Oct 2002
Resigned 18 Nov 2005

DEMAIN, Andrew Charles

Resigned
12 Joyce Way, ShropshireSY13 1TZ
Born September 1968
Director
Appointed 20 Oct 2005
Resigned 02 Oct 2006

DUCKWORTH, Peter John

Resigned
Noon Sun Farm, MobberleyWA16 7AU
Born April 1958
Director
Appointed 20 May 2014
Resigned 10 Aug 2014

HALLIWELL, Paul Leonard

Resigned
20 Dukesway, ChesterCH2 1RF
Born July 1969
Director
Appointed 09 Feb 2007
Resigned 21 May 2007

INGRAM, Jonathan Clive

Resigned
The Vale House, BowdonWA14 3AF
Born February 1959
Director
Appointed 01 May 2001
Resigned 11 Sept 2002

KENDRICK, John Edward

Resigned
45 Stanhope Road, AltrinchamWA14 3JU
Born July 1966
Director
Appointed 02 Oct 2002
Resigned 13 Nov 2006

LEE, Jane

Resigned
Middle Barn Noon Sun Farm, KnutsfordWA16 7AU
Born November 1979
Director
Appointed 08 Aug 2014
Resigned 12 Oct 2016

MARREN, Brian John

Resigned
7 Noon Sun Farm, MobberleyWA16 7AU
Born October 1953
Director
Appointed 20 May 2007
Resigned 11 May 2011

MARSTON, Philip James

Resigned
54 Earlsway, ChesterCH4 8AZ
Born April 1972
Director
Appointed 09 Feb 2007
Resigned 21 May 2007

MCCARTHY, David Shaun

Resigned
2 Joyce Way, WhitchurchSY13 1TZ
Born June 1970
Director
Appointed 09 Feb 2007
Resigned 21 May 2007

MCGEEHAN, Lawrence

Resigned
704 Imperial Point, ManchesterM50 3RA
Born September 1964
Director
Appointed 17 Nov 2005
Resigned 09 Feb 2007

REIL, Francis Patrick

Resigned
12 Dashwood Close, WarringtonWA4 3JA
Born March 1957
Director
Appointed 02 Oct 2002
Resigned 21 Oct 2005

SHEPHERD, Simon James

Resigned
37 Tower Road North, WirralCH60 6RS
Born January 1957
Director
Appointed 01 May 2001
Resigned 10 May 2002

STANSFIELD, Charles Watkins

Resigned
Noon Sun Farm, MobberleyWA16 7AU
Born June 1949
Director
Appointed 20 May 2014
Resigned 14 Jul 2019

WARNER, David Renton

Resigned
Greysouthen House, CockermouthCA13 0UQ
Born June 1947
Director
Appointed 18 Mar 2002
Resigned 02 Oct 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 May 2001
Resigned 01 May 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 01 May 2001
Resigned 01 May 2001
Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Termination Director Company With Name
29 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Move Registers To Sail Company
12 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Sail Address Company
11 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
5 May 2008
363aAnnual Return
Accounts With Accounts Type Small
31 March 2008
AAAnnual Accounts
Legacy
21 March 2008
88(2)Return of Allotment of Shares
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
363sAnnual Return (shuttle)
Legacy
4 June 2007
287Change of Registered Office
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 2007
AAAnnual Accounts
Legacy
6 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 August 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
287Change of Registered Office
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
363aAnnual Return
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
18 June 2001
287Change of Registered Office
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Incorporation Company
1 May 2001
NEWINCIncorporation