Background WavePink WaveYellow Wave

SUNNY BANK MILLS MANAGEMENT COMPANY LIMITED (05114320)

SUNNY BANK MILLS MANAGEMENT COMPANY LIMITED (05114320) is an active UK company. incorporated on 28 April 2004. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. SUNNY BANK MILLS MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BURLEY, Christopher John, PHILLIPS, Graham, REED, John.

Company Number
05114320
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 April 2004
Age
21 years
Address
Carvers Warehouse, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURLEY, Christopher John, PHILLIPS, Graham, REED, John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNNY BANK MILLS MANAGEMENT COMPANY LIMITED

SUNNY BANK MILLS MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 April 2004 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUNNY BANK MILLS MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05114320

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 28 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 April 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Carvers Warehouse 77 Dale Street Manchester, M1 2HG,

Previous Addresses

Scanlans, Carvers Warehouse Suite 2B 77, Dale Street Manchester M1 2HG United Kingdom
From: 2 May 2023To: 2 May 2023
3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY England
From: 26 April 2016To: 2 May 2023
C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR
From: 20 May 2011To: 26 April 2016
C/O C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN United Kingdom
From: 29 April 2010To: 20 May 2011
C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN
From: 28 April 2004To: 29 April 2010
Timeline

25 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Dec 13
Director Left
Apr 14
Director Left
Aug 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Oct 15
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Aug 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

SCANLANS PROPERTY MANAGEMENT LLP

Active
77 Dale Street, ManchesterM1 2HG
Corporate secretary
Appointed 01 Aug 2022

BURLEY, Christopher John

Active
77 Dale Street, ManchesterM1 2HG
Born September 1961
Director
Appointed 17 Nov 2020

PHILLIPS, Graham

Active
77 Dale Street, ManchesterM1 2HG
Born May 1950
Director
Appointed 01 Aug 2022

REED, John

Active
77 Dale Street, ManchesterM1 2HG
Born November 2005
Director
Appointed 05 Nov 2021

PHILLIPS, Graham

Resigned
Boulton House, ManchesterM1 3HY
Secretary
Appointed 26 Oct 2021
Resigned 01 Aug 2022

SWEENEY, Gerard Martin

Resigned
12 West Laithe, Hebden BridgeHX7 7LX
Secretary
Appointed 13 Feb 2006
Resigned 10 Nov 2008

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate nominee secretary
Appointed 28 Apr 2004
Resigned 13 Feb 2006

SCANLANS PROPERTY MANAGEMENT LLP

Resigned
Boulton House, ManchesterM1 3HY
Corporate secretary
Appointed 10 Nov 2008
Resigned 26 Oct 2021

ALLDAY, Esca Jolyon, Dr

Resigned
Boulton House, ManchesterM1 3HY
Born June 1949
Director
Appointed 09 Apr 2021
Resigned 09 Aug 2021

DRANSFIELD, Benjamin

Resigned
Boulton House, ManchesterM1 3HY
Born April 1984
Director
Appointed 10 Sept 2020
Resigned 15 Oct 2021

ELLIS, Pauline Anita

Resigned
Mosley Street, ManchesterM2 3HR
Born July 1946
Director
Appointed 17 Jun 2009
Resigned 01 Jul 2015

KIRSCHNER, Kevin Nigel

Resigned
Boulton House, ManchesterM1 3HY
Born October 1980
Director
Appointed 12 Jun 2020
Resigned 04 Feb 2021

MARNEY, Derek

Resigned
Helme Lodge, MelthamHD9 5RL
Born October 1951
Director
Appointed 20 Feb 2008
Resigned 05 Jan 2009

MCCONNELL, Martin

Resigned
Lower Sunny Bank Court, HolmfirthHD9 5AE
Born October 1971
Director
Appointed 05 Dec 2013
Resigned 11 Apr 2014

O'FLYNN, Patrick

Resigned
41 Holly Bank, EllandHX5 0JT
Born March 1958
Director
Appointed 13 Feb 2006
Resigned 07 May 2009

OGDEN, Steven Anthony

Resigned
Lower Sunny Bank Court, HolmfirthHD9 5AE
Born September 1952
Director
Appointed 25 Oct 2018
Resigned 09 Sept 2020

PHILLIPS, Graham

Resigned
Boulton House, ManchesterM1 3HY
Born May 1950
Director
Appointed 26 Oct 2021
Resigned 01 Aug 2022

PHILLIPS, Graham Allen

Resigned
Mosley Street, ManchesterM2 3HR
Born May 1950
Director
Appointed 05 Nov 2007
Resigned 01 Jul 2015

REED, John Canham

Resigned
Mosley Street, ManchesterM2 3HR
Born March 1946
Director
Appointed 20 Feb 2008
Resigned 28 Aug 2014

SWEENEY, Gerard Martin

Resigned
12 West Laithe, Hebden BridgeHX7 7LX
Born May 1956
Director
Appointed 13 Feb 2006
Resigned 04 Aug 2008

TOOKEY, Rachel Joanne

Resigned
Upper Sunny Bank Mews, HolmfirthHD9 5AA
Born June 1984
Director
Appointed 14 Jul 2015
Resigned 31 Jul 2018

TRUELOVE, Mark

Resigned
Boulton House, ManchesterM1 3HY
Born May 1970
Director
Appointed 15 Jun 2020
Resigned 26 Aug 2020

WARD, Jonathan Howard

Resigned
Boulton House, ManchesterM1 3HY
Born January 1981
Director
Appointed 30 Jun 2015
Resigned 03 Jan 2020

COBBETTS (DIRECTOR) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate director
Appointed 28 Apr 2004
Resigned 13 Feb 2006
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
9 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 May 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 August 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
3 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 August 2021
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
2 August 2021
CH04Change of Corporate Secretary Details
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Accounts With Accounts Type Dormant
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
20 May 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
20 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2008
AAAnnual Accounts
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
287Change of Registered Office
Legacy
18 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 August 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2007
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Resolution
3 March 2006
RESOLUTIONSResolutions
Resolution
3 March 2006
RESOLUTIONSResolutions
Resolution
3 March 2006
RESOLUTIONSResolutions
Legacy
3 March 2006
287Change of Registered Office
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2006
AAAnnual Accounts
Legacy
13 September 2005
288cChange of Particulars
Legacy
27 June 2005
363aAnnual Return
Incorporation Company
28 April 2004
NEWINCIncorporation