Background WavePink WaveYellow Wave

SUNNY SHORES MANAGEMENT COMPANY LIMITED (05931457)

SUNNY SHORES MANAGEMENT COMPANY LIMITED (05931457) is an active UK company. incorporated on 11 September 2006. with registered office in Conwy. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SUNNY SHORES MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include CRADDOCK, Katharine, KETTLEWELL, Elisabeth Mary.

Company Number
05931457
Status
active
Type
ltd
Incorporated
11 September 2006
Age
19 years
Address
31 Abbey Road, Conwy, LL30 2EH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CRADDOCK, Katharine, KETTLEWELL, Elisabeth Mary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNNY SHORES MANAGEMENT COMPANY LIMITED

SUNNY SHORES MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 September 2006 with the registered office located in Conwy. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SUNNY SHORES MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05931457

LTD Company

Age

19 Years

Incorporated 11 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

31 Abbey Road Llandudno Conwy, LL30 2EH,

Timeline

3 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Oct 14
Director Joined
Oct 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CRADDOCK, Katharine

Active
Dodds Lane, LiverpoolL31 0AN
Born April 1958
Director
Appointed 23 Apr 2008

KETTLEWELL, Elisabeth Mary

Active
31 Abbey Road, ConwyLL30 2EH
Born May 1972
Director
Appointed 21 Oct 2015

DAVIES, Margaret Michelle

Resigned
1 Park Row Gardens, Merthyr TydfilCF47 8TG
Nominee secretary
Appointed 11 Sept 2006
Resigned 11 Sept 2006

HERD, Andrew David

Resigned
Coppice Drive, RochdaleOL12 8QA
Secretary
Appointed 20 Apr 2008
Resigned 31 Mar 2014

WILLIAMS, Elizabeth Ann

Resigned
Ty Heddwch, LlandudnoLL30 1NR
Secretary
Appointed 11 Sept 2006
Resigned 23 Apr 2008

HERD, Andrew David

Resigned
Coppice Drive, RochdaleOL12 8QA
Born August 1969
Director
Appointed 30 Jul 2008
Resigned 31 Mar 2014

WATTS, Emma Leighann

Resigned
Union Street, Merthyr TydfilCF47 0EB
Born March 1980
Director
Appointed 11 Sept 2006
Resigned 11 Sept 2006

WILLIAMS, Henry Melvin

Resigned
Ty Heddwch, LlandudnoLL30 1NR
Born October 1945
Director
Appointed 11 Sept 2006
Resigned 23 Apr 2008

Persons with significant control

1

Elisabeth Mary Kettlewell

Active
31 Abbey Road, ConwyLL30 2EH
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
88(2)Return of Allotment of Shares
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
27 September 2007
363aAnnual Return
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Incorporation Company
11 September 2006
NEWINCIncorporation