Background WavePink WaveYellow Wave

SUNNY CLIFF MANAGEMENT COMPANY LTD (10760076)

SUNNY CLIFF MANAGEMENT COMPANY LTD (10760076) is an active UK company. incorporated on 9 May 2017. with registered office in Kingsbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. SUNNY CLIFF MANAGEMENT COMPANY LTD has been registered for 8 years. Current directors include GRIESBACH, Philip.

Company Number
10760076
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 2017
Age
8 years
Address
113a Fore Street, Kingsbridge, TQ7 1BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRIESBACH, Philip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNNY CLIFF MANAGEMENT COMPANY LTD

SUNNY CLIFF MANAGEMENT COMPANY LTD is an active company incorporated on 9 May 2017 with the registered office located in Kingsbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUNNY CLIFF MANAGEMENT COMPANY LTD was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10760076

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 9 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

113a Fore Street Kingsbridge, TQ7 1BG,

Previous Addresses

Unit 1 Orchard Industrial Estate Kingsbridge Devon TQ7 1EF England
From: 7 June 2017To: 1 November 2019
Horswell House South Milton Devon TQ7 3JU England
From: 9 May 2017To: 7 June 2017
Timeline

8 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
May 17
New Owner
May 18
New Owner
May 18
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Jul 20
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LEADBETTER, Laurence John

Active
Fore Street, KingsbridgeTQ7 1BG
Secretary
Appointed 01 Dec 2019

GRIESBACH, Philip

Active
Fore Street, KingsbridgeTQ7 1BG
Born June 1964
Director
Appointed 05 Jul 2020

ALFORD, Nicholas Brian Treseder

Resigned
South MiltonTQ7 3JU
Born September 1964
Director
Appointed 09 May 2017
Resigned 01 Dec 2019

VALENTINE, James Warren Harben

Resigned
Frobisher Lane, SalcombeTQ8 8AQ
Born August 1964
Director
Appointed 09 May 2017
Resigned 01 Dec 2019

Persons with significant control

2

0 Active
2 Ceased

Mr Nicholas Brian Treseder Alford

Ceased
South MiltonTQ7 3JU
Born September 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 09 May 2017
Ceased 01 Dec 2019

Mr James Warren Harben Valentine

Ceased
Frobisher Lane, SalcombeTQ8 8AQ
Born August 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 09 May 2017
Ceased 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 December 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 December 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Incorporation Company
9 May 2017
NEWINCIncorporation