Company Name39 Sunnyside Road Management Company Limited
Company StatusActive
Company Number02976281
CategoryPrivate Limited Company
Incorporation Date7 October 1994(29 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Tracy Seebold
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1999(4 years, 9 months after company formation)
Appointment Duration24 years, 9 months
RolePersonal & Executive Coach
Country of ResidenceEngland
Correspondence Address37 Penlee Street
Penzance
Cornwall
TR18 2DE
Director NameMr Jasdeep Sanghera
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(24 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompliance Manager
Country of ResidenceEngland
Correspondence Address39 Sunnyside Road
Ealing
London
W5 5HT
Director NameMiss Rachel Emma Bell
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2019(24 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RolePatent Attorney
Country of ResidenceEngland
Correspondence Address39 Sunnyside Road
Ealing
London
W5 5HT
Secretary NameMr Jasdeep Sanghera
StatusCurrent
Appointed05 September 2019(24 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address39 Sunnyside Road
Ealing
London
W5 5HT
Director NameJean Lesley Longstaff
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(same day as company formation)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 39 Sunnyside Road
London
W5 5HT
Director NameClare Helen Ormerod
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(same day as company formation)
RoleSystems Analyst
Correspondence Address13 Sunnyside Road
Ealing
London
W5 5HT
Director NameJulia Rosemary Wood
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(same day as company formation)
RoleProduct Mgr Marketing
Correspondence AddressThe Garden Flat
39 Sunnyside Road Ealing
London
W5 5HT
Secretary NameClare Helen Ormerod
NationalityBritish
StatusResigned
Appointed07 October 1994(same day as company formation)
RoleSystems Analyst
Correspondence Address13 Sunnyside Road
Ealing
London
W5 5HT
Secretary NameJulia Rosemary Wood
NationalityBritish
StatusResigned
Appointed28 November 1996(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 1999)
RoleProduct Manager Marketing
Correspondence AddressThe Garden Flat
39 Sunnyside Road Ealing
London
W5 5HT
Director NameDavid Alexander Garvie
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 1999)
RoleIT Consultant
Correspondence AddressFlat 2 39 Sunnyside Road
Ealing
London
W5 5HT
Secretary NameJean Lesley Longstaff
NationalityBritish
StatusResigned
Appointed19 July 1999(4 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 07 December 2012)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 39 Sunnyside Road
London
W5 5HT
Director NameJulian Caradog Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(5 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 10 August 2009)
RoleActuary
Correspondence AddressFlat 2, 39 Sunnyside Road
London
W5 5HT
Director NameMr David Roberto Viglione
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(14 years, 12 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 September 2019)
RoleBuilding Services Engineer
Country of ResidenceEngland
Correspondence Address39 Sunnyside Road
Ealing
London
W5 5HT
Secretary NameMr David Andrew Conisbee
StatusResigned
Appointed07 December 2012(18 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 September 2018)
RoleCompany Director
Correspondence Address39 Sunnyside Road
Ealing
London
W5 5HT
Director NameMr David Andrew Conisbee
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(18 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 November 2018)
RoleSystems Engineer
Country of ResidenceEngland
Correspondence Address39 Sunnyside Road
London
W5 5HT
Secretary NameMr David Roberto Viglione
StatusResigned
Appointed04 September 2018(23 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 September 2019)
RoleCompany Director
Correspondence Address39 Sunnyside Road
Ealing
London
W5 5HT
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address39 Sunnyside Road
Ealing
London
W5 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Shareholders

1 at £1David Conisbee
33.33%
Ordinary
1 at £1David Robert Viglione
33.33%
Ordinary
1 at £1Tracy Ann Seebold
33.33%
Ordinary

Financials

Year2014
Net Worth£3,729
Cash£3,510

Accounts

Latest Accounts28 October 2023 (5 months, 3 weeks ago)
Next Accounts Due28 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 October

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

18 December 2023Micro company accounts made up to 28 October 2023 (3 pages)
8 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
2 February 2023Micro company accounts made up to 28 October 2022 (3 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
22 August 2022Appointment of Miss Rachel Emma Bell as a secretary on 7 July 2022 (2 pages)
22 August 2022Termination of appointment of Jasdeep Sanghera as a secretary on 7 July 2022 (1 page)
22 August 2022Termination of appointment of Jasdeep Sanghera as a director on 7 July 2022 (1 page)
22 August 2022Cessation of Jasdeep Sanghera as a person with significant control on 7 July 2022 (1 page)
22 August 2022Appointment of Miss Sophie Louise Holt as a director on 7 July 2022 (2 pages)
22 August 2022Notification of Sophie Louise Holt as a person with significant control on 7 July 2022 (2 pages)
1 March 2022Micro company accounts made up to 28 October 2021 (3 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 28 October 2020 (3 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 28 October 2019 (2 pages)
8 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
12 September 2019Notification of Rachel Emma Bell as a person with significant control on 5 September 2019 (2 pages)
12 September 2019Appointment of Miss Rachel Emma Bell as a director on 5 September 2019 (2 pages)
12 September 2019Termination of appointment of David Roberto Viglione as a director on 5 September 2019 (1 page)
5 September 2019Cessation of David Roberto Viglione as a person with significant control on 5 September 2019 (1 page)
5 September 2019Appointment of Mr Jasdeep Sanghera as a secretary on 5 September 2019 (2 pages)
5 September 2019Termination of appointment of David Roberto Viglione as a secretary on 5 September 2019 (1 page)
28 April 2019Micro company accounts made up to 28 October 2018 (2 pages)
9 November 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
9 November 2018Notification of Jasdeep Sanghera as a person with significant control on 8 November 2018 (2 pages)
9 November 2018Appointment of Mr Jasdeep Sanghera as a director on 8 November 2018 (2 pages)
8 November 2018Cessation of David Andrew Conisbee as a person with significant control on 8 November 2018 (1 page)
8 November 2018Termination of appointment of David Andrew Conisbee as a director on 8 November 2018 (1 page)
4 September 2018Termination of appointment of David Andrew Conisbee as a secretary on 4 September 2018 (1 page)
4 September 2018Appointment of Mr David Roberto Viglione as a secretary on 4 September 2018 (2 pages)
29 August 2018Micro company accounts made up to 28 October 2017 (1 page)
17 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 28 October 2016 (2 pages)
8 August 2017Total exemption small company accounts made up to 28 October 2016 (2 pages)
23 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
23 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
28 July 2016Total exemption small company accounts made up to 28 October 2015 (1 page)
28 July 2016Total exemption small company accounts made up to 28 October 2015 (1 page)
23 May 2016Secretary's details changed for Tracy Seebold on 1 May 2016 (1 page)
23 May 2016Secretary's details changed for Tracy Seebold on 1 May 2016 (1 page)
21 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3
(6 pages)
21 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3
(6 pages)
21 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3
(6 pages)
24 July 2015Total exemption small company accounts made up to 28 October 2014 (1 page)
24 July 2015Total exemption small company accounts made up to 28 October 2014 (1 page)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3
(6 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3
(6 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3
(6 pages)
31 July 2014Total exemption small company accounts made up to 28 October 2013 (2 pages)
31 July 2014Total exemption small company accounts made up to 28 October 2013 (2 pages)
21 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
(6 pages)
21 October 2013Appointment of Mr David Andrew Conisbee as a director (2 pages)
21 October 2013Appointment of Mr David Andrew Conisbee as a director (2 pages)
21 October 2013Termination of appointment of Jean Longstaff as a director (1 page)
21 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
(6 pages)
21 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
(6 pages)
21 October 2013Termination of appointment of Jean Longstaff as a director (1 page)
25 July 2013Total exemption small company accounts made up to 28 October 2012 (1 page)
25 July 2013Total exemption small company accounts made up to 28 October 2012 (1 page)
8 December 2012Termination of appointment of Jean Longstaff as a secretary (1 page)
8 December 2012Termination of appointment of Jean Longstaff as a secretary (1 page)
8 December 2012Appointment of Tracy Seebold as a secretary (2 pages)
8 December 2012Appointment of Tracy Seebold as a secretary (2 pages)
22 October 2012Director's details changed for Jean Lesley Longstaff on 7 October 2012 (2 pages)
22 October 2012Secretary's details changed for Jean Lesley Longstaff on 7 October 2012 (2 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
22 October 2012Secretary's details changed for Jean Lesley Longstaff on 7 October 2012 (2 pages)
22 October 2012Director's details changed for Jean Lesley Longstaff on 7 October 2012 (2 pages)
22 October 2012Director's details changed for Jean Lesley Longstaff on 7 October 2012 (2 pages)
22 October 2012Secretary's details changed for Jean Lesley Longstaff on 7 October 2012 (2 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
21 October 2012Director's details changed for Tracy Seebold on 7 October 2012 (2 pages)
21 October 2012Director's details changed for Tracy Seebold on 7 October 2012 (2 pages)
21 October 2012Director's details changed for David Roberto Viglione on 7 October 2012 (2 pages)
21 October 2012Director's details changed for Tracy Seebold on 7 October 2012 (2 pages)
21 October 2012Director's details changed for David Roberto Viglione on 7 October 2012 (2 pages)
21 October 2012Director's details changed for David Roberto Viglione on 7 October 2012 (2 pages)
18 July 2012Total exemption small company accounts made up to 28 October 2011 (3 pages)
18 July 2012Total exemption small company accounts made up to 28 October 2011 (3 pages)
18 October 2011Annual return made up to 7 October 2011 (17 pages)
18 October 2011Annual return made up to 7 October 2011 (17 pages)
18 October 2011Annual return made up to 7 October 2011 (17 pages)
27 July 2011Total exemption small company accounts made up to 28 October 2010 (3 pages)
27 July 2011Total exemption small company accounts made up to 28 October 2010 (3 pages)
20 October 2010Annual return made up to 7 October 2010 (15 pages)
20 October 2010Annual return made up to 7 October 2010 (15 pages)
20 October 2010Annual return made up to 7 October 2010 (15 pages)
18 August 2010Total exemption small company accounts made up to 28 October 2009 (1 page)
18 August 2010Total exemption small company accounts made up to 28 October 2009 (1 page)
18 November 2009Termination of appointment of Julian Jones as a director (2 pages)
18 November 2009Termination of appointment of Julian Jones as a director (2 pages)
3 November 2009Director's details changed for Tracy Seebold on 4 October 2009 (2 pages)
3 November 2009Appointment of David Roberto Viglione as a director (2 pages)
3 November 2009Appointment of David Roberto Viglione as a director (2 pages)
3 November 2009Director's details changed for Tracy Seebold on 4 October 2009 (2 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (17 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (17 pages)
3 November 2009Director's details changed for Tracy Seebold on 4 October 2009 (2 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (17 pages)
13 August 2009Total exemption small company accounts made up to 28 October 2008 (4 pages)
13 August 2009Total exemption small company accounts made up to 28 October 2008 (4 pages)
5 November 2008Director's change of particulars / tracy seebold / 23/08/2008 (1 page)
5 November 2008Director's change of particulars / tracy seebold / 23/08/2008 (1 page)
5 November 2008Return made up to 07/10/08; full list of members (10 pages)
5 November 2008Return made up to 07/10/08; full list of members (10 pages)
27 August 2008Total exemption small company accounts made up to 28 October 2007 (1 page)
27 August 2008Total exemption small company accounts made up to 28 October 2007 (1 page)
31 October 2007Return made up to 07/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2007Return made up to 07/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2007Total exemption small company accounts made up to 28 October 2006 (1 page)
18 August 2007Total exemption small company accounts made up to 28 October 2006 (1 page)
7 November 2006Return made up to 07/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2006Return made up to 07/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2006Total exemption small company accounts made up to 28 October 2005 (1 page)
24 July 2006Total exemption small company accounts made up to 28 October 2005 (1 page)
20 October 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2005Total exemption small company accounts made up to 28 October 2004 (1 page)
2 August 2005Total exemption small company accounts made up to 28 October 2004 (1 page)
1 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
10 August 2004Total exemption small company accounts made up to 28 October 2003 (1 page)
10 August 2004Total exemption small company accounts made up to 28 October 2003 (1 page)
19 October 2003Return made up to 07/10/03; full list of members (7 pages)
19 October 2003Return made up to 07/10/03; full list of members (7 pages)
8 August 2003Total exemption small company accounts made up to 28 October 2002 (1 page)
8 August 2003Total exemption small company accounts made up to 28 October 2002 (1 page)
11 October 2002Return made up to 07/10/02; full list of members (7 pages)
11 October 2002Return made up to 07/10/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 28 October 2001 (1 page)
1 August 2002Total exemption small company accounts made up to 28 October 2001 (1 page)
26 October 2001Return made up to 07/10/01; full list of members (7 pages)
26 October 2001Return made up to 07/10/01; full list of members (7 pages)
20 August 2001Total exemption small company accounts made up to 28 October 2000 (1 page)
20 August 2001Total exemption small company accounts made up to 28 October 2000 (1 page)
16 October 2000Return made up to 07/10/00; full list of members (7 pages)
16 October 2000Return made up to 07/10/00; full list of members (7 pages)
11 August 2000Accounts for a small company made up to 28 October 1999 (1 page)
11 August 2000Accounts for a small company made up to 28 October 1999 (1 page)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
11 November 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
11 November 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
6 August 1999Secretary's particulars changed;director's particulars changed (1 page)
6 August 1999Accounts for a small company made up to 28 October 1998 (1 page)
6 August 1999Secretary's particulars changed;director's particulars changed (1 page)
6 August 1999Accounts for a small company made up to 28 October 1998 (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999New secretary appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
29 July 1998Accounts for a small company made up to 28 October 1997 (1 page)
29 July 1998Accounts for a small company made up to 28 October 1997 (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Return made up to 07/10/97; full list of members (6 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Return made up to 07/10/97; full list of members (6 pages)
11 December 1996Secretary resigned (1 page)
11 December 1996New secretary appointed (2 pages)
11 December 1996New secretary appointed (2 pages)
11 December 1996Secretary resigned (1 page)
11 December 1996Accounts for a small company made up to 28 October 1996 (1 page)
11 December 1996Accounts for a small company made up to 28 October 1996 (1 page)
23 October 1996Return made up to 07/10/96; no change of members (4 pages)
23 October 1996Return made up to 07/10/96; no change of members (4 pages)
28 March 1996Accounts for a small company made up to 28 October 1995 (1 page)
28 March 1996Accounts for a small company made up to 28 October 1995 (1 page)
1 November 1995Return made up to 07/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 1995Return made up to 07/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 1995Ad 18/12/94--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 October 1994Incorporation (18 pages)