Background WavePink WaveYellow Wave

SUNDAY'S HILL MANAGEMENT COMPANY LIMITED (11729753)

SUNDAY'S HILL MANAGEMENT COMPANY LIMITED (11729753) is an active UK company. incorporated on 17 December 2018. with registered office in Upham. The company operates in the Real Estate Activities sector, engaged in residents property management. SUNDAY'S HILL MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include BOHMER, Laurence Michael, BOSSERT, Annemie, KENNEDY, Laura Catherine and 1 others.

Company Number
11729753
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 December 2018
Age
7 years
Address
C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Upham, SO32 1HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOHMER, Laurence Michael, BOSSERT, Annemie, KENNEDY, Laura Catherine, VIOLA, Alex Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDAY'S HILL MANAGEMENT COMPANY LIMITED

SUNDAY'S HILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 December 2018 with the registered office located in Upham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUNDAY'S HILL MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11729753

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 17 December 2018

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham, SO32 1HJ,

Previous Addresses

2 Sunday's Hill Close Hedge End Southampton SO30 0AR England
From: 27 April 2022To: 7 April 2023
The Old Barn Winchester Road Fair Oak Eastleigh SO50 7HD England
From: 26 March 2021To: 27 April 2022
59 Tower Street Winchester Hampshire SO23 8TA United Kingdom
From: 17 December 2018To: 26 March 2021
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

GH PROPERTY MANAGEMENT SERVICES LIMITED

Active
Winchester Road, UphamSO32 1HJ
Corporate secretary
Appointed 01 Apr 2023

BOHMER, Laurence Michael

Active
The Corner Lodge, Unit E, Meadow View Business Pk, UphamSO32 1HJ
Born February 1993
Director
Appointed 01 Apr 2022

BOSSERT, Annemie

Active
The Corner Lodge, Unit E, Meadow View Business Pk, UphamSO32 1HJ
Born February 1982
Director
Appointed 01 Apr 2022

KENNEDY, Laura Catherine

Active
The Corner Lodge, Unit E, Meadow View Business Pk, UphamSO32 1HJ
Born June 1995
Director
Appointed 01 Apr 2022

VIOLA, Alex Paul

Active
The Corner Lodge, Unit E, Meadow View Business Pk, UphamSO32 1HJ
Born January 1981
Director
Appointed 10 Dec 2025

SENNEN PROPERTY MANAGEMENT LIMITED

Resigned
377-399 London Road, CamberleyGU15 3HL
Corporate secretary
Appointed 01 Apr 2020
Resigned 01 Mar 2023

BELL, Jamie

Resigned
The Corner Lodge, Unit E, Meadow View Business Pk, UphamSO32 1HJ
Born August 1988
Director
Appointed 01 Apr 2022
Resigned 26 Nov 2025

O'BRIEN, Adam John

Resigned
Sunday's Hill Close, SouthamptonSO30 0AR
Born August 1980
Director
Appointed 17 Dec 2018
Resigned 01 Apr 2022

PRICE, Rupert Adam Joleyn

Resigned
WinchesterSO23 8TA
Born May 1960
Director
Appointed 17 Dec 2018
Resigned 31 Mar 2020

SINCLAIR, Andrew John Ormiston

Resigned
Sunday's Hill Close, SouthamptonSO30 0AR
Born May 1968
Director
Appointed 07 Jul 2020
Resigned 01 Apr 2022

Persons with significant control

1

0 Active
1 Ceased
7 Wyllyotts Place, Potters BarEN6 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2018
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 April 2023
AD04Change of Accounting Records Location
Appoint Corporate Secretary Company With Name Date
7 April 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
27 April 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
1 April 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 December 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 December 2018
AD02Notification of Single Alternative Inspection Location
Incorporation Company
17 December 2018
NEWINCIncorporation