Company NameSafesunny Property Management Limited
Company StatusActive
Company Number03772911
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 May 1999(24 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameTracey McLevy
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2000(1 year after company formation)
Appointment Duration23 years, 11 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address21 Bennett Park
London
SE3 9RA
Secretary NameTracey McLevy
NationalityBritish
StatusCurrent
Appointed01 January 2002(2 years, 7 months after company formation)
Appointment Duration22 years, 4 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address21 Bennett Park
London
SE3 9RA
Director NameAmanda Jane Haugh
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed09 April 2002(2 years, 10 months after company formation)
Appointment Duration22 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBasement Flat
21 Bennett Park, Blackheath
London
SE3 9RA
Director NameGiles French
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2008(8 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address21 Bennett Park
London
SE3 9RA
Director NameSarah Marie Williams
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2008(9 years, 3 months after company formation)
Appointment Duration15 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTop Flat 21 Bennett Park
Blackheath
London
SE3 9RA
Director NameIan Davies
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(3 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 16 April 2002)
RoleBanker
Correspondence Address21 Bennett Park
London
SE3 9RA
Director NameJonathan Penner
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(3 weeks, 6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 December 1999)
RoleBanker
Correspondence Address21 Bennett Park
Blackheath
Greenwich London
SE3 9RA
Secretary NameSamantha Peake
NationalityBritish
StatusResigned
Appointed14 June 1999(3 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressTop Flat 21 Bennett Park
Blackheath
London
SE3 9RA
Director NameHeidi Maria Dickinson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 08 February 2008)
RoleCommercial Manager
Correspondence AddressThe First Floor Flat
21 Bennett Park
London
SE3 9RA
Director NameSamantha Peake
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 2003)
RoleAccountant
Correspondence AddressTop Flat 21 Bennett Park
Blackheath
London
SE3 9RA
Director NameStella Pullar Strecker
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 January 2008)
RoleStudent
Correspondence AddressTop Floor Flat
21 Bennett Park Blackh
London
SE3 9RA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21 Bennett Park
London
SE3 9RA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Accounts

Latest Accounts17 May 2023 (11 months, 2 weeks ago)
Next Accounts Due17 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End17 May

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

12 February 2021Accounts for a dormant company made up to 17 May 2020 (2 pages)
2 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
20 March 2020Accounts for a dormant company made up to 17 May 2019 (2 pages)
3 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 17 May 2018 (2 pages)
30 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 17 May 2017 (2 pages)
4 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
4 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
13 February 2017Accounts for a dormant company made up to 17 May 2016 (2 pages)
13 February 2017Accounts for a dormant company made up to 17 May 2016 (2 pages)
19 May 2016Annual return made up to 18 May 2016 no member list (6 pages)
19 May 2016Annual return made up to 18 May 2016 no member list (6 pages)
28 January 2016Accounts for a dormant company made up to 17 May 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 17 May 2015 (2 pages)
2 June 2015Annual return made up to 18 May 2015 no member list (6 pages)
2 June 2015Annual return made up to 18 May 2015 no member list (6 pages)
11 February 2015Accounts for a dormant company made up to 17 May 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 17 May 2014 (2 pages)
12 June 2014Annual return made up to 18 May 2014 no member list (6 pages)
12 June 2014Annual return made up to 18 May 2014 no member list (6 pages)
16 February 2014Accounts for a dormant company made up to 17 May 2013 (2 pages)
16 February 2014Accounts for a dormant company made up to 17 May 2013 (2 pages)
8 June 2013Annual return made up to 18 May 2013 no member list (6 pages)
8 June 2013Annual return made up to 18 May 2013 no member list (6 pages)
7 February 2013Accounts for a dormant company made up to 17 May 2012 (2 pages)
7 February 2013Accounts for a dormant company made up to 17 May 2012 (2 pages)
8 June 2012Annual return made up to 18 May 2012 no member list (6 pages)
8 June 2012Annual return made up to 18 May 2012 no member list (6 pages)
14 February 2012Accounts for a dormant company made up to 17 May 2011 (1 page)
14 February 2012Accounts for a dormant company made up to 17 May 2011 (1 page)
15 June 2011Annual return made up to 18 May 2011 no member list (6 pages)
15 June 2011Annual return made up to 18 May 2011 no member list (6 pages)
20 January 2011Accounts for a dormant company made up to 17 May 2010 (1 page)
20 January 2011Accounts for a dormant company made up to 17 May 2010 (1 page)
14 June 2010Director's details changed for Sarah Marie Williams on 18 May 2010 (2 pages)
14 June 2010Director's details changed for Giles French on 18 May 2010 (2 pages)
14 June 2010Director's details changed for Amanda Jane Haugh on 18 May 2010 (2 pages)
14 June 2010Director's details changed for Tracey Mclevy on 18 May 2010 (2 pages)
14 June 2010Annual return made up to 18 May 2010 no member list (4 pages)
14 June 2010Annual return made up to 18 May 2010 no member list (4 pages)
14 June 2010Director's details changed for Amanda Jane Haugh on 18 May 2010 (2 pages)
14 June 2010Director's details changed for Tracey Mclevy on 18 May 2010 (2 pages)
14 June 2010Director's details changed for Sarah Marie Williams on 18 May 2010 (2 pages)
14 June 2010Director's details changed for Giles French on 18 May 2010 (2 pages)
12 February 2010Accounts for a dormant company made up to 17 May 2009 (1 page)
12 February 2010Accounts for a dormant company made up to 17 May 2009 (1 page)
3 June 2009Annual return made up to 18/05/09 (3 pages)
3 June 2009Annual return made up to 18/05/09 (3 pages)
20 March 2009Total exemption small company accounts made up to 17 May 2008 (1 page)
20 March 2009Total exemption small company accounts made up to 17 May 2008 (1 page)
19 August 2008Director appointed sarah marie williams (2 pages)
19 August 2008Director appointed sarah marie williams (2 pages)
12 June 2008Annual return made up to 18/05/08 (3 pages)
12 June 2008Annual return made up to 18/05/08 (3 pages)
18 March 2008Total exemption small company accounts made up to 17 May 2007 (1 page)
18 March 2008Total exemption small company accounts made up to 17 May 2007 (1 page)
4 March 2008Director appointed giles french (2 pages)
4 March 2008Director appointed giles french (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
26 June 2007Annual return made up to 18/05/07 (2 pages)
26 June 2007Annual return made up to 18/05/07 (2 pages)
16 April 2007Total exemption small company accounts made up to 17 May 2006 (1 page)
16 April 2007Total exemption small company accounts made up to 17 May 2006 (1 page)
14 June 2006Annual return made up to 18/05/06 (2 pages)
14 June 2006Annual return made up to 18/05/06 (2 pages)
6 April 2006Total exemption small company accounts made up to 17 May 2005 (1 page)
6 April 2006Total exemption small company accounts made up to 17 May 2005 (1 page)
12 July 2005Director's particulars changed (1 page)
12 July 2005Director's particulars changed (1 page)
29 June 2005Annual return made up to 18/05/05 (2 pages)
29 June 2005Annual return made up to 18/05/05 (2 pages)
29 March 2005Total exemption small company accounts made up to 17 May 2004 (1 page)
29 March 2005Total exemption small company accounts made up to 17 May 2004 (1 page)
16 June 2004Annual return made up to 18/05/04 (5 pages)
16 June 2004Annual return made up to 18/05/04 (5 pages)
22 March 2004Accounts for a dormant company made up to 17 May 2003 (1 page)
22 March 2004Accounts for a dormant company made up to 17 May 2003 (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
19 June 2003Annual return made up to 18/05/03
  • 363(288) ‐ Director resigned
(5 pages)
19 June 2003Annual return made up to 18/05/03
  • 363(288) ‐ Director resigned
(5 pages)
9 March 2003Accounts for a dormant company made up to 17 May 2002 (2 pages)
9 March 2003Accounts for a dormant company made up to 17 May 2002 (2 pages)
18 June 2002Annual return made up to 18/05/02
  • 363(288) ‐ Director resigned
(5 pages)
18 June 2002Annual return made up to 18/05/02
  • 363(288) ‐ Director resigned
(5 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
21 March 2002Accounts for a dormant company made up to 17 May 2001 (2 pages)
21 March 2002Accounts for a dormant company made up to 17 May 2001 (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
23 May 2001Annual return made up to 18/05/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
23 May 2001Annual return made up to 18/05/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
21 February 2001Accounting reference date shortened from 31/05/00 to 17/05/00 (1 page)
21 February 2001Accounting reference date shortened from 31/05/00 to 17/05/00 (1 page)
21 February 2001Accounts for a dormant company made up to 17 May 2000 (2 pages)
21 February 2001Accounts for a dormant company made up to 17 May 2000 (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
30 June 2000Annual return made up to 18/05/00 (3 pages)
30 June 2000Annual return made up to 18/05/00 (3 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Registered office changed on 07/10/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999Registered office changed on 07/10/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
18 May 1999Incorporation (19 pages)
18 May 1999Incorporation (19 pages)