Background WavePink WaveYellow Wave

SUNNY RISE MANAGEMENT COMPANY LIMITED (06488649)

SUNNY RISE MANAGEMENT COMPANY LIMITED (06488649) is an active UK company. incorporated on 30 January 2008. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SUNNY RISE MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BADCOCK, Heather, DODDS, Simon, MCINNES, Thomas Glass and 1 others.

Company Number
06488649
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 January 2008
Age
18 years
Address
30-32 Gildredge Road, Eastbourne, BN21 4SH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BADCOCK, Heather, DODDS, Simon, MCINNES, Thomas Glass, SHEPPARD, Martin Mario
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNNY RISE MANAGEMENT COMPANY LIMITED

SUNNY RISE MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 January 2008 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SUNNY RISE MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06488649

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 30 January 2008

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 5 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

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

30-32 Gildredge Road Eastbourne, BN21 4SH,

Previous Addresses

39 High Street Battle East Sussex TN33 0EE England
From: 17 February 2015To: 4 June 2025
Old Shoyswell Manor Farm Sheepstreet Lane Etchingham East Sussex TN19 7AZ
From: 30 January 2008To: 17 February 2015
Timeline

21 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Feb 17
Director Left
Sept 17
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jun 20
Director Left
May 22
Director Joined
Jun 22
Director Left
Jan 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

DODDS, Simon

Active
BattleTN33 0GF
Secretary
Appointed 25 Mar 2019

BADCOCK, Heather

Active
Gildredge Road, EastbourneBN21 4SH
Born May 1946
Director
Appointed 14 Jun 2022

DODDS, Simon

Active
BattleTN33 0GF
Born April 1954
Director
Appointed 25 Mar 2019

MCINNES, Thomas Glass

Active
Gildredge Road, EastbourneBN21 4SH
Born March 1956
Director
Appointed 08 Oct 2019

SHEPPARD, Martin Mario

Active
Gildredge Road, EastbourneBN21 4SH
Born September 1981
Director
Appointed 08 Oct 2019

BARNES, Susan Mary

Resigned
Old Shoyswell Manor Sheepstreet Lane, EtchinghamTN19 7AZ
Secretary
Appointed 30 Jan 2008
Resigned 04 Feb 2015

BAHADUR, Amanda Louise

Resigned
BattleTN33 0EE
Born June 1980
Director
Appointed 04 Feb 2015
Resigned 25 Mar 2019

BARNES, Richard Morton

Resigned
Old Shoyswell Manor Sheepstreet Lane, EtchinghamTN19 7AZ
Born June 1948
Director
Appointed 30 Jan 2008
Resigned 04 Feb 2015

BARNES, Susan Mary

Resigned
Old Shoyswell Manor Sheepstreet Lane, EtchinghamTN19 7AZ
Born July 1948
Director
Appointed 30 Jan 2008
Resigned 04 Feb 2015

GOULD, Rosa Elizabeth

Resigned
BattleTN33 0EE
Born December 1947
Director
Appointed 04 Feb 2015
Resigned 03 Oct 2016

GRADY, Daniel Robin Ernest

Resigned
BattleTN33 0EE
Born March 1941
Director
Appointed 04 Feb 2015
Resigned 11 Apr 2017

LEE, Colin Henry

Resigned
5 Sunny Rise, BattleTN33 0GF
Born November 1948
Director
Appointed 13 Feb 2017
Resigned 03 Mar 2020

LOWE, Alison Margaret

Resigned
BattleTN33 0EE
Born December 1953
Director
Appointed 04 Feb 2015
Resigned 08 Oct 2019

MORGAN, Shirley Ann

Resigned
BattleTN33 0EE
Born December 1947
Director
Appointed 03 Oct 2016
Resigned 26 Jan 2024

SMITH, Dinah Jose

Resigned
BattleTN33 0EE
Born May 1950
Director
Appointed 04 Feb 2015
Resigned 23 May 2022
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 February 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 February 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Move Registers To Sail Company
3 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
190190
Legacy
4 February 2009
287Change of Registered Office
Legacy
4 February 2009
353353
Legacy
26 June 2008
225Change of Accounting Reference Date
Incorporation Company
30 January 2008
NEWINCIncorporation