Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNLEIGH MANAGEMENT COMPANY LIMITED
Company Information for

SUNLEIGH MANAGEMENT COMPANY LIMITED

118 Westhill Road, Torquay, TQ1 4NT,
Company Registration Number
04549455
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sunleigh Management Company Ltd
SUNLEIGH MANAGEMENT COMPANY LIMITED was founded on 2002-10-01 and has its registered office in Torquay. The organisation's status is listed as "Active". Sunleigh Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SUNLEIGH MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
118 Westhill Road
Torquay
TQ1 4NT
Other companies in EX4
 
Filing Information
Company Number 04549455
Company ID Number 04549455
Date formed 2002-10-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-10-01
Return next due 2024-10-15
Type of accounts DORMANT
Last Datalog update: 2024-05-07 16:25:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNLEIGH MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUNLEIGH MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
WHITTON & LAING (SOUTH WEST) LLP
Company Secretary 2015-10-01
PETER ANTHONY BUTLER
Director 2004-06-07
WILLIAM DAVID DAVIES
Director 2008-03-25
ROGER KEITH GARDNER
Director 2005-06-07
MARTIN JAMES HINDLEY
Director 2004-06-07
DAVID IAN PRICE
Director 2006-04-10
WALTER GEOFFREY RATCLIFFE
Director 2016-03-22
MICHAEL SWEENEY
Director 2006-07-25
SALLY PATRICIA ANN TIBBETTS
Director 2014-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN COOPER MIDGLEY
Director 2005-06-07 2016-08-23
JULIE WEAVER
Company Secretary 2008-02-18 2015-10-01
DEBORAH MORE
Director 2004-06-07 2015-05-11
BRUCE JOHN BISHOP
Director 2005-06-07 2013-09-30
JAMES MURRAY
Director 2004-06-07 2008-03-25
PHILIP WILLIAM MUZZLEWHITE
Company Secretary 2003-09-23 2008-02-13
TERENCE RICHARD KEEN
Director 2004-06-07 2006-06-20
JOHN KEMP
Director 2005-06-07 2006-06-20
STUART MICHAEL BORER
Director 2004-01-28 2004-06-07
CRISPIN JOHN BOYCE
Director 2002-10-01 2004-03-10
ALBERT EDWARD PENGELLY
Director 2002-10-01 2004-03-10
ALBERT EDWARD PENGELLY
Company Secretary 2002-10-01 2003-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY PATRICIA ANN TIBBETTS ALLERTON LAND LTD Director 2012-11-08 CURRENT 2012-02-24 Active
SALLY PATRICIA ANN TIBBETTS HALLBARON LIMITED Director 1991-09-08 CURRENT 1982-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-01-26Director's details changed for Michael Sweeney on 2024-01-26
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP England
2023-11-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-14CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-09-30Appointment of Residential Block Management Group Limited as company secretary on 2023-07-01
2023-09-30Termination of appointment of Absolute Block Management Ltd on 2023-07-01
2023-09-30REGISTERED OFFICE CHANGED ON 30/09/23 FROM 27 Hyde Road Paignton TQ4 5BP England
2023-02-14Appointment of Absolute Block Management Ltd as company secretary on 2023-02-01
2023-02-13REGISTERED OFFICE CHANGED ON 13/02/23 FROM 20 Queen Street Exeter EX4 3SN
2023-02-13Termination of appointment of Whitton & Laing (South West) Llp on 2023-02-01
2022-10-14CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-07-04DIRECTOR APPOINTED MR DUDLEY JOHN KNIGHT
2022-07-04AP01DIRECTOR APPOINTED MR DUDLEY JOHN KNIGHT
2022-06-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KEITH GARDNER
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR WALTER GEOFFREY RATCLIFFE
2021-07-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID DAVIES
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-05-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CH01Director's details changed for Peter Anthony Butler on 2018-12-13
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-08-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MIDGLEY
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MIDGLEY
2016-05-19AP01DIRECTOR APPOINTED MR WALTER GEOFFREY RATCLIFFE
2016-05-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-05AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MORE
2015-10-05AP04Appointment of Whitton & Laing (South West) Llp as company secretary on 2015-10-01
2015-10-05TM02Termination of appointment of Julie Weaver on 2015-10-01
2015-06-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-08AR0101/10/14 ANNUAL RETURN FULL LIST
2014-04-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-14AP01DIRECTOR APPOINTED MRS SALLY PATRICIA ANN TIBBETTS
2013-10-07AR0101/10/13 ANNUAL RETURN FULL LIST
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE BISHOP
2013-03-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-04AR0101/10/12 NO MEMBER LIST
2012-02-29AA31/12/11 TOTAL EXEMPTION FULL
2011-10-10AR0101/10/11 NO MEMBER LIST
2011-03-25AA31/12/10 TOTAL EXEMPTION FULL
2010-10-08AR0101/10/10 NO MEMBER LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SWEENEY / 01/10/2009
2010-03-12AA31/12/09 TOTAL EXEMPTION FULL
2009-10-13AR0101/10/09 NO MEMBER LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID DAVIES / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SWEENEY / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN PRICE / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MORE / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN COOPER MIDGLEY / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES HINDLEY / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER KEITH GARDNER / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY BUTLER / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JOHN BISHOP / 01/10/2009
2009-03-03AA31/12/08 TOTAL EXEMPTION FULL
2008-10-07363aANNUAL RETURN MADE UP TO 01/10/08
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR JAMES MURRAY
2008-04-16288aDIRECTOR APPOINTED WILLIAM DAVID DAVIES
2008-03-18AA31/12/07 TOTAL EXEMPTION FULL
2008-02-20288bSECRETARY RESIGNED
2008-02-20288aNEW SECRETARY APPOINTED
2007-10-03363aANNUAL RETURN MADE UP TO 01/10/07
2007-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-10288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-10-04363aANNUAL RETURN MADE UP TO 01/10/06
2006-10-04288bDIRECTOR RESIGNED
2006-10-04288bDIRECTOR RESIGNED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-20288aNEW DIRECTOR APPOINTED
2005-10-19288aNEW DIRECTOR APPOINTED
2005-10-17288aNEW DIRECTOR APPOINTED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-10-06288aNEW DIRECTOR APPOINTED
2005-10-04363aANNUAL RETURN MADE UP TO 01/10/05
2005-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-10-20363sANNUAL RETURN MADE UP TO 01/10/04
2004-09-01288aNEW DIRECTOR APPOINTED
2004-08-12288aNEW DIRECTOR APPOINTED
2004-07-30288aNEW DIRECTOR APPOINTED
2004-07-30288aNEW DIRECTOR APPOINTED
2004-07-30288bDIRECTOR RESIGNED
2004-07-30288aNEW DIRECTOR APPOINTED
2004-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-23288bDIRECTOR RESIGNED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-16288bDIRECTOR RESIGNED
2003-10-24363sANNUAL RETURN MADE UP TO 01/10/03
2003-10-24288aNEW SECRETARY APPOINTED
2003-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/03
2003-10-24363(288)SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SUNLEIGH MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUNLEIGH MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUNLEIGH MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of SUNLEIGH MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNLEIGH MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of SUNLEIGH MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNLEIGH MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SUNLEIGH MANAGEMENT COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUNLEIGH MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNLEIGH MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUNLEIGH MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.