Background WavePink WaveYellow Wave

SUNDERLAND PLACE MANAGEMENT LIMITED (06423504)

SUNDERLAND PLACE MANAGEMENT LIMITED (06423504) is an active UK company. incorporated on 9 November 2007. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. SUNDERLAND PLACE MANAGEMENT LIMITED has been registered for 18 years. Current directors include TORDAY, Robert John, WEBBER, Anthony Kristian.

Company Number
06423504
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 November 2007
Age
18 years
Address
Hillcrest Estate Management Limited 5 Grove Road, Bristol, BS6 6UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TORDAY, Robert John, WEBBER, Anthony Kristian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDERLAND PLACE MANAGEMENT LIMITED

SUNDERLAND PLACE MANAGEMENT LIMITED is an active company incorporated on 9 November 2007 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUNDERLAND PLACE MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06423504

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 9 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

MAPLE (330) LIMITED
From: 9 November 2007To: 21 January 2008
Contact
Address

Hillcrest Estate Management Limited 5 Grove Road Redland Bristol, BS6 6UJ,

Timeline

9 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Dec 12
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Sept 20
Director Left
Nov 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HILLCREST ESTATE MANAGEMENT LIMITED

Active
5 Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 01 Dec 2008

TORDAY, Robert John

Active
19 Sunderland Place, BristolBS8 1NA
Born March 1956
Director
Appointed 03 Sept 2020

WEBBER, Anthony Kristian

Active
5 Grove Road, BristolBS6 6UJ
Born June 1973
Director
Appointed 24 Oct 2018

NORMAN, Rachel Claire

Resigned
7 Slimbridge Close, BristolBS37 8XY
Secretary
Appointed 08 Feb 2008
Resigned 26 Aug 2008

ROWANSEC LIMITED

Resigned
Aztec West, BristolBS32 4UB
Corporate secretary
Appointed 26 Aug 2008
Resigned 02 Dec 2008

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate secretary
Appointed 09 Nov 2007
Resigned 08 Feb 2008

BEASLEY, James

Resigned
5 Grove Road, BristolBS6 6UJ
Born August 1977
Director
Appointed 24 Oct 2018
Resigned 07 Jan 2022

JENNER, Arthur Gerald

Resigned
5 Grove Road, BristolBS6 6UJ
Born November 1963
Director
Appointed 01 Aug 2015
Resigned 25 Oct 2018

NORMAN, Rachel Claire

Resigned
7 Slimbridge Close, BristolBS37 8XY
Born December 1979
Director
Appointed 08 Feb 2008
Resigned 26 Aug 2008

PIKE, Christopher Paul Russell

Resigned
Chantwood, FromeBA11 3QE
Born March 1971
Director
Appointed 08 Feb 2008
Resigned 26 Aug 2008

RATCLIFFE, Jeremy Edward

Resigned
The Old Police House, PainswickGL6 6QZ
Born February 1956
Director
Appointed 08 Feb 2008
Resigned 26 Aug 2008

VANDOROS, John Leonidas

Resigned
Sunderland Place, BristolBS8 1NA
Born July 1984
Director
Appointed 01 Dec 2008
Resigned 23 Nov 2012

WATKINS, Melissa

Resigned
Sunderland Place, CliftonBS8 1NA
Born June 1982
Director
Appointed 01 Dec 2008
Resigned 23 Aug 2015

ROWAN FORMATIONS LIMITED

Resigned
Aztec West, BristolBS32 4UB
Corporate director
Appointed 26 Aug 2008
Resigned 01 Dec 2008

ROWAN FORMATIONS LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate director
Appointed 09 Nov 2007
Resigned 08 Feb 2008

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate director
Appointed 09 Nov 2007
Resigned 01 Dec 2008
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 November 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2013
AAAnnual Accounts
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2009
AR01AR01
Termination Secretary Company With Name
13 November 2009
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
13 November 2009
CH04Change of Corporate Secretary Details
Legacy
1 May 2009
287Change of Registered Office
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
225Change of Accounting Reference Date
Legacy
4 December 2008
287Change of Registered Office
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 December 2008
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
287Change of Registered Office
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
287Change of Registered Office
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 January 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 January 2008
RESOLUTIONSResolutions
Incorporation Company
9 November 2007
NEWINCIncorporation