Background WavePink WaveYellow Wave

SUNNINGDALE (RYTON) MANAGEMENT LIMITED (04460917)

SUNNINGDALE (RYTON) MANAGEMENT LIMITED (04460917) is an active UK company. incorporated on 13 June 2002. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. SUNNINGDALE (RYTON) MANAGEMENT LIMITED has been registered for 23 years. Current directors include BARTON-JONES, Elizabeth Jayne.

Company Number
04460917
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 2002
Age
23 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARTON-JONES, Elizabeth Jayne
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNNINGDALE (RYTON) MANAGEMENT LIMITED

SUNNINGDALE (RYTON) MANAGEMENT LIMITED is an active company incorporated on 13 June 2002 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. SUNNINGDALE (RYTON) MANAGEMENT LIMITED was registered 23 years ago.(SIC: 68320, 99999)

Status

active

Active since 23 years ago

Company No

04460917

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 13 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Cheviot House Beaminster Way East Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England
From: 13 June 2002To: 24 June 2014
Timeline

4 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Feb 11
Director Joined
Jun 11
Director Left
May 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 Jan 2007

BARTON-JONES, Elizabeth Jayne

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1975
Director
Appointed 01 Feb 2007

ANDERSON, James Robson

Resigned
57 Hatfield Drive, SeghillNE23 7TU
Secretary
Appointed 13 Jun 2002
Resigned 01 Jan 2007

ALLEN, Sarah Louise

Resigned
9 Elmtree Drive, RytonNE40 4LR
Born December 1977
Director
Appointed 01 Feb 2007
Resigned 01 Mar 2011

CUSSINS, Peter Ian

Resigned
Bitchfield Tower, Newcastle Upon TyneNE20 0JP
Born March 1949
Director
Appointed 13 Jun 2002
Resigned 01 Jan 2007

JOHNSON, Kirsty

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1971
Director
Appointed 09 May 2011
Resigned 26 Apr 2023
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2012
AR01AR01
Accounts With Accounts Type Dormant
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
287Change of Registered Office
Legacy
18 June 2008
353353
Legacy
18 June 2008
190190
Legacy
13 June 2007
363aAnnual Return
Legacy
13 June 2007
190190
Legacy
13 June 2007
287Change of Registered Office
Legacy
13 June 2007
353353
Accounts With Accounts Type Dormant
29 April 2007
AAAnnual Accounts
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
353353
Legacy
18 January 2007
287Change of Registered Office
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Incorporation Company
13 June 2002
NEWINCIncorporation