Background WavePink WaveYellow Wave

SUNDERLAND PLACE MANAGEMENT (NO.2) LIMITED (06423518)

SUNDERLAND PLACE MANAGEMENT (NO.2) LIMITED (06423518) 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 (NO.2) LIMITED has been registered for 18 years. Current directors include CHAN, Fai Pamela, MASON, Rebecca Alma, NAYAR, Gayathri, Dr.

Company Number
06423518
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 November 2007
Age
18 years
Address
Twelve Trees Residential Lettings 65 Long Beach Road, Bristol, BS30 9XD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAN, Fai Pamela, MASON, Rebecca Alma, NAYAR, Gayathri, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDERLAND PLACE MANAGEMENT (NO.2) LIMITED

SUNDERLAND PLACE MANAGEMENT (NO.2) 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 (NO.2) LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06423518

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 22 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 2 January 2026 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

MAPLE (331) LIMITED
From: 9 November 2007To: 22 January 2008
Contact
Address

Twelve Trees Residential Lettings 65 Long Beach Road Longwell Green Bristol, BS30 9XD,

Previous Addresses

Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ
From: 9 November 2007To: 28 June 2016
Timeline

11 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Jul 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Nov 17
Director Joined
Nov 21
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

WILLIAMS, Louise Sharon

Active
65 Long Beach Road, BristolBS30 9XD
Secretary
Appointed 16 Nov 2020

CHAN, Fai Pamela

Active
65 Long Beach Road, BristolBS30 9XD
Born August 1969
Director
Appointed 30 Dec 2025

MASON, Rebecca Alma

Active
65 Long Beach Road, BristolBS30 9XD
Born March 1996
Director
Appointed 17 Nov 2021

NAYAR, Gayathri, Dr

Active
65 Long Beach Road, BristolBS30 9XD
Born August 1988
Director
Appointed 30 Dec 2025

NORMAN, Rachel Claire

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

HILLCREST ESTATE MANAGEMENT LIMITED

Resigned
Overcliffe, GravesendDA11 0EF
Corporate secretary
Appointed 01 Dec 2008
Resigned 27 Jun 2016

HILLCREST ESTATE MANAGEMENT LIMITED

Resigned
5 Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 01 Dec 2008
Resigned 01 Nov 2013

ROWANSEC LIMITED

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

ROWANSEC LIMITED

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

CHAN, Fai Pamela

Resigned
65 Long Beach Road, BristolBS30 9XD
Born August 1969
Director
Appointed 21 Nov 2017
Resigned 30 Dec 2025

GODWIN, Lisa Marie

Resigned
Sunderland Place, CliftonBS8 1NA
Born July 1964
Director
Appointed 01 Dec 2008
Resigned 01 Jul 2017

KENNEDY, Heather

Resigned
Sunderland Place, BristolBS8 1NA
Born October 1979
Director
Appointed 01 Dec 2008
Resigned 01 Jul 2017

KYLE, Sandra Elizabeth

Resigned
Inverleith Terrace Lane, EdinburghEH3 5NP
Born September 1953
Director
Appointed 01 Dec 2008
Resigned 28 Apr 2015

NAYAR, Gayathri, Dr

Resigned
65 Long Beach Road, BristolBS30 9XD
Born August 1988
Director
Appointed 03 Jul 2017
Resigned 30 Dec 2025

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

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

Persons with significant control

1

Louise Sharon Williams

Active
65 Long Beach Road, BristolBS30 9XD
Born February 1961

Nature of Control

Right to appoint and remove directors
Notified 09 Nov 2016
Fundings
Financials
Latest Activities

Filing History

76

Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 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
29 April 2014
AAAnnual Accounts
Termination Secretary Company With Name
21 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 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
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2009
AR01AR01
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
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
9 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
287Change of Registered Office
Legacy
14 February 2008
287Change of Registered Office
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 January 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 January 2008
RESOLUTIONSResolutions
Incorporation Company
9 November 2007
NEWINCIncorporation