Company NameSunnydell Flat Management Limited
DirectorsUday Kumar Thota and Maria Lucia Johnson
Company StatusActive
Company Number04226078
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 11 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 NameMr Uday Kumar Thota
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(14 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleNone Stated
Country of ResidenceEngland
Correspondence AddressFlat 9, Thanescroft Court 21 Selbourne Road
Croydon
Surrey
CR0 5JQ
Director NameMrs Maria Lucia Johnson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(15 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9, Thanescroft Court 21 Selbourne Road
Croydon
Surrey
CR0 5JQ
Director NameMr James Joseph Grant
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed04 June 2001(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Temple Court
Monument Hill
Weybridge
Surrey
KT13 8RR
Director NameMr Anthony James Rogers
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(4 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 December 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
Wootton Lane
Charing
Kent
TN27 0DU
Director NameMr John Peter Malovany
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHornbeam
174 The Street
West Horsley
Surrey
KT24 6HS
Secretary NameMr John Peter Malovany
NationalityBritish
StatusResigned
Appointed04 June 2001(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHornbeam
174 The Street
West Horsley
Surrey
KT24 6HS
Director NameLucy Callanan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(1 year, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 06 March 2015)
RoleTranslator
Correspondence AddressBox 14 Thanescroft Court
21 Selborne Road
Croydon
Surrey
CR0 5JQ
Director NamePaul Lantsbury
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 16 July 2003)
RoleAccountant
Correspondence Address47d The Avenue
Beckenham
Kent
BR3 5EE
Director NameJane Mary Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 20 October 2005)
RoleCivil Servant
Correspondence Address13 Thanes Croft Court
Croydon
Surrey
CR0 5JQ
Director NameAnthony George Cotterill
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(1 year, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 06 November 2016)
RolePlanner
Country of ResidenceUnited Kingdom
Correspondence Address6 Wellington Drive
Purley
Surrey
CR8 2JS
Secretary NamePaul Lantsbury
NationalityBritish
StatusResigned
Appointed11 July 2002(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 16 July 2003)
RoleAccountant
Correspondence Address47d The Avenue
Beckenham
Kent
BR3 5EE
Secretary NameJane Mary Williams
NationalityBritish
StatusResigned
Appointed17 July 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 2005)
RoleCivil Servant
Correspondence Address13 Thanes Croft Court
Croydon
Surrey
CR0 5JQ
Director NameGillian Cotterill
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(4 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 August 2015)
RoleIT Development Manager
Correspondence Address6 Wellington Drive
Purley
Surrey
CR8 2JS
Director NameStephanie Heung Hartney
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(5 years after company formation)
Appointment Duration1 day (resigned 02 June 2006)
RoleAccountant
Correspondence Address6 Thanescroft Court
21 Selborne Road
Croydon
Surrey
CR0 5JQ
Director NameSanjuti Shah
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(5 years, 2 months after company formation)
Appointment Duration5 years (resigned 23 August 2011)
RoleUnknown
Correspondence Address12 Thanescroft Court
21 Selborne Road
Croydon
Surrey
CR0 5JQ
Director NameMr Michael James Johnson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(6 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 2010)
RoleRetired
Correspondence AddressFlat 8 Thanescroft Court
21 Selborne Road
Croydon
Surrey
CR0 5JQ
Director NameMr Steven John Hollidge
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(14 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 2018)
RoleProgrammer
Country of ResidenceEngland
Correspondence AddressFlat 9, Thanescroft Court 21 Selbourne Road
Croydon
Surrey
CR0 5JQ
Director NameMr Steven Antonio Silva Alves
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(16 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 August 2018)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, Thanescroft Court 21 Selborne Road
Croydon
CR0 5JQ
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed16 February 2005(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2007)
Correspondence AddressFirst Floor, Christopher Wren Yard
117 High Street
Croydon
CR0 1QG
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2007(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(8 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2017)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP

Location

Registered AddressFlat 9, Thanescroft Court
21 Selbourne Road
Croydon
Surrey
CR0 5JQ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2013
Net Worth£14

Accounts

Latest Accounts24 December 2023 (4 months ago)
Next Accounts Due24 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

1 February 2024Micro company accounts made up to 24 December 2023 (7 pages)
31 May 2023Confirmation statement made on 31 May 2023 with updates (5 pages)
14 March 2023Micro company accounts made up to 24 December 2022 (6 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 24 December 2021 (7 pages)
4 June 2021Confirmation statement made on 31 May 2021 with updates (5 pages)
20 April 2021Micro company accounts made up to 24 December 2020 (7 pages)
20 August 2020Micro company accounts made up to 24 December 2019 (7 pages)
3 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 24 December 2018 (6 pages)
27 September 2018Termination of appointment of Steven John Hollidge as a director on 15 September 2018 (1 page)
7 August 2018Termination of appointment of Steven Antonio Silva Alves as a director on 7 August 2018 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
1 February 2018Micro company accounts made up to 24 December 2017 (6 pages)
20 September 2017Appointment of Mr Steven Antonio Silva Alves as a director on 20 September 2017 (2 pages)
20 September 2017Appointment of Mr Steven Antonio Silva Alves as a director on 20 September 2017 (2 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 April 2017Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2017 (1 page)
12 April 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Flat 9, Thanescroft Court 21 Selbourne Road Croydon Surrey CR0 5JQ on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Flat 9, Thanescroft Court 21 Selbourne Road Croydon Surrey CR0 5JQ on 12 April 2017 (1 page)
12 April 2017Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2017 (1 page)
28 February 2017Micro company accounts made up to 24 December 2016 (6 pages)
28 February 2017Micro company accounts made up to 24 December 2016 (6 pages)
19 January 2017Termination of appointment of Anthony George Cotterill as a director on 6 November 2016 (1 page)
19 January 2017Termination of appointment of Anthony George Cotterill as a director on 6 November 2016 (1 page)
10 November 2016Appointment of Mrs Maria Lucia Johnson as a director on 10 November 2016 (2 pages)
10 November 2016Appointment of Mrs Maria Lucia Johnson as a director on 10 November 2016 (2 pages)
29 July 2016Total exemption full accounts made up to 24 December 2015 (7 pages)
29 July 2016Total exemption full accounts made up to 24 December 2015 (7 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 13
(6 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 13
(6 pages)
3 May 2016Appointment of Mr Steven John Hollidge as a director on 3 May 2016 (2 pages)
3 May 2016Appointment of Mr Steven John Hollidge as a director on 3 May 2016 (2 pages)
27 November 2015Appointment of Mr Uday Kumar Thota as a director on 25 November 2015 (2 pages)
27 November 2015Appointment of Mr Uday Kumar Thota as a director on 25 November 2015 (2 pages)
10 August 2015Termination of appointment of Gillian Cotterill as a director on 10 August 2015 (1 page)
10 August 2015Termination of appointment of Gillian Cotterill as a director on 10 August 2015 (1 page)
30 July 2015Accounts for a dormant company made up to 24 December 2014 (6 pages)
30 July 2015Accounts for a dormant company made up to 24 December 2014 (6 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 13
(6 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 13
(6 pages)
18 June 2015Termination of appointment of Lucy Callanan as a director on 6 March 2015 (1 page)
18 June 2015Termination of appointment of Lucy Callanan as a director on 6 March 2015 (1 page)
18 June 2015Termination of appointment of Lucy Callanan as a director on 6 March 2015 (1 page)
12 June 2014Total exemption full accounts made up to 24 December 2013 (7 pages)
12 June 2014Total exemption full accounts made up to 24 December 2013 (7 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 13
(7 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 13
(7 pages)
13 August 2013Total exemption full accounts made up to 24 December 2012 (7 pages)
13 August 2013Total exemption full accounts made up to 24 December 2012 (7 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
2 May 2012Total exemption full accounts made up to 24 December 2011 (7 pages)
2 May 2012Total exemption full accounts made up to 24 December 2011 (7 pages)
23 September 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
8 September 2011Termination of appointment of Sanjuti Shah as a director (1 page)
8 September 2011Termination of appointment of Sanjuti Shah as a director (1 page)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
13 October 2010Termination of appointment of Michael Johnson as a director (1 page)
13 October 2010Termination of appointment of Michael Johnson as a director (1 page)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page)
14 September 2010Full accounts made up to 24 December 2009 (9 pages)
14 September 2010Full accounts made up to 24 December 2009 (9 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (10 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (10 pages)
1 February 2010Director's details changed for Lucy Callanan on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Lucy Callanan on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Lucy Callanan on 1 February 2010 (2 pages)
15 January 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
15 January 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
15 January 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
15 January 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
23 June 2009Full accounts made up to 24 December 2008 (10 pages)
23 June 2009Full accounts made up to 24 December 2008 (10 pages)
2 June 2009Return made up to 31/05/09; full list of members (8 pages)
2 June 2009Return made up to 31/05/09; full list of members (8 pages)
20 October 2008Full accounts made up to 24 December 2007 (10 pages)
20 October 2008Full accounts made up to 24 December 2007 (10 pages)
30 September 2008Appointment terminated director stephanie hartney (1 page)
30 September 2008Appointment terminated director stephanie hartney (1 page)
9 June 2008Return made up to 31/05/08; full list of members (8 pages)
9 June 2008Return made up to 31/05/08; full list of members (8 pages)
5 June 2008Appointment terminated secretary andertons LIMITED (1 page)
5 June 2008Secretary appointed hml company secretarial services (1 page)
5 June 2008Appointment terminated secretary andertons LIMITED (1 page)
5 June 2008Secretary appointed hml company secretarial services (1 page)
3 March 2008Director appointed mr michael james johnson (1 page)
3 March 2008Director appointed mr michael james johnson (1 page)
18 October 2007Full accounts made up to 24 December 2006 (10 pages)
18 October 2007Full accounts made up to 24 December 2006 (10 pages)
21 June 2007Return made up to 31/05/07; full list of members (5 pages)
21 June 2007Return made up to 31/05/07; full list of members (5 pages)
25 October 2006Full accounts made up to 24 December 2005 (10 pages)
25 October 2006Full accounts made up to 24 December 2005 (10 pages)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
14 June 2006Return made up to 31/05/06; full list of members (5 pages)
14 June 2006Return made up to 31/05/06; full list of members (5 pages)
3 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
19 September 2005Full accounts made up to 24 December 2004 (9 pages)
19 September 2005Full accounts made up to 24 December 2004 (9 pages)
20 July 2005Return made up to 31/05/05; full list of members (7 pages)
20 July 2005Return made up to 31/05/05; full list of members (7 pages)
16 February 2005New secretary appointed (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (1 page)
16 February 2005Secretary resigned (1 page)
12 November 2004Total exemption full accounts made up to 24 December 2003 (9 pages)
12 November 2004Total exemption full accounts made up to 24 December 2003 (9 pages)
6 October 2004Return made up to 31/05/04; full list of members (12 pages)
6 October 2004Return made up to 31/05/04; full list of members (12 pages)
13 March 2004Accounting reference date shortened from 31/05/04 to 24/12/03 (1 page)
13 March 2004Accounting reference date shortened from 31/05/04 to 24/12/03 (1 page)
2 February 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
2 February 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
19 November 2003Registered office changed on 19/11/03 from: thanescroft court 21 selborne road croydon surrey CR0 5JQ (1 page)
19 November 2003Registered office changed on 19/11/03 from: thanescroft court 21 selborne road croydon surrey CR0 5JQ (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned;director resigned (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned;director resigned (1 page)
19 July 2003Return made up to 31/05/03; full list of members (13 pages)
19 July 2003Return made up to 31/05/03; full list of members (13 pages)
14 March 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
14 March 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
4 September 2002New secretary appointed;new director appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002Registered office changed on 04/09/02 from: 12 the mount guildford surrey GU5 4HN (1 page)
4 September 2002Secretary resigned;director resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002New secretary appointed;new director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002Registered office changed on 04/09/02 from: 12 the mount guildford surrey GU5 4HN (1 page)
4 September 2002Secretary resigned;director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 June 2002Director resigned (1 page)
13 July 2001Memorandum and Articles of Association (8 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 July 2001Memorandum and Articles of Association (8 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Registered office changed on 05/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 July 2001New secretary appointed;new director appointed (3 pages)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed;new director appointed (3 pages)
5 July 2001New director appointed (3 pages)
5 July 2001Registered office changed on 05/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001New director appointed (3 pages)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 May 2001Incorporation (14 pages)
31 May 2001Incorporation (14 pages)