Company NameSunningdale Court (Sale) Management Company Limited
Company StatusActive
Company Number01308258
CategoryPrivate Limited Company
Incorporation Date13 April 1977(47 years 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 John Goddard
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(29 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStretton
2 Kingston Drive
Sale
Cheshire
M33 2FS
Director NameMarie Louise Kent
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(31 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Sunningdale Court
Northenden Road
Sale
Cheshire
M33 2PW
Director NameMs Rachel Pownall
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(42 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Manchester
England And Wales
WA15 9AD
Director NameMrs Tracey Lynne Killeen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(44 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Derbyshire Road South
Sale
M33 3JZ
Secretary NameOakland Residential Management Limited (Corporation)
StatusCurrent
Appointed01 July 2011(34 years, 2 months after company formation)
Appointment Duration12 years, 10 months
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Secretary NameOakland Residential Management Ltd (Corporation)
StatusCurrent
Appointed01 July 2011(34 years, 2 months after company formation)
Appointment Duration12 years, 10 months
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameMr Michael John Bray
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(14 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 May 2002)
RoleEngineer
Correspondence Address15 Trafford Drive
Timperley
Altrincham
Cheshire
WA15 6EJ
Director NameJohn Humphrey Moss
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(14 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 June 2003)
RoleSolicitor
Correspondence Address190 Washway Road
Sale
Cheshire
M33 6RJ
Secretary NameMr Ajay Mooneeram
NationalityBritish
StatusResigned
Appointed02 October 1991(14 years, 5 months after company formation)
Appointment Duration6 years (resigned 14 October 1997)
RoleCompany Director
Correspondence Address190 Washway Road
Sale
Cheshire
M33 6RJ
Secretary NameJohn Humphrey Moss
NationalityBritish
StatusResigned
Appointed14 October 1997(20 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 June 2003)
RoleCompany Director
Correspondence Address190 Washway Road
Sale
Cheshire
M33 6RJ
Secretary NameHoward Dennis Jones
NationalityBritish
StatusResigned
Appointed14 June 2002(25 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2003)
RoleProperty Manager
Correspondence Address385 Stockport Road
Altrincham
Cheshire
WA15 7UR
Director NameChristine Ford
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(26 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 September 2006)
RoleNegotiator
Correspondence AddressFlat 1 Sunnungdale Court
Sale Moor
Cheshire
M33 2AQ
Director NameMr Howard Dennis Jones
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(29 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2008)
RoleProperty Manager Company Direc
Country of ResidenceEngland
Correspondence AddressOakland
Bolshaw Farm Lane Heald Green
Cheadle
Cheshire
SK8 3PP
Director NameBarbara Lilian Redgate
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(31 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 August 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Sunningdale Court
Northenden Road
Sale
Cheshire
M33 2PW
Director NameEunice Bartle
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(31 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Sunningdale Court
326 Northenden Road
Sale
Cheshire
M33 2PW
Director NameSidney Walter Harrison
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(31 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Sunningdale Court
326 Northenden Road
Sale
Cheshire
M33 2PW
Director NameMrs Susan Margaret Waite
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(41 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Manchester
England And Wales
WA15 9AD
Secretary NameMain And Main Developments Limited (Corporation)
StatusResigned
Appointed01 October 2003(26 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2007)
Correspondence Address252a Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QD
Secretary NameBraemar Estates (Residential) Limited (Corporation)
StatusResigned
Appointed01 November 2007(30 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
Correspondence AddressRichmond House
Heath Road
Hale Altrincham
Cheshire
WA14 2XP

Location

Registered Address20a Victoria Road
Hale
Manchester
England And Wales
WA15 9AD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A.j. Mclaughlin
12.50%
Ordinary
1 at £1Barbara Lilian Redgate
12.50%
Ordinary
1 at £1D.p. Varnam
12.50%
Ordinary
1 at £1Eunice Bartle
12.50%
Ordinary
1 at £1John Goddard
12.50%
Ordinary
1 at £1Miss Marie Louise Kent
12.50%
Ordinary
1 at £1S.j. Plant
12.50%
Ordinary
1 at £1Sidney Walter Harrison
12.50%
Ordinary

Financials

Year2014
Net Worth£1,535
Cash£1,611
Current Liabilities£3,571

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Filing History

7 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Sidney Walter Harrison as a director on 31 March 2020 (1 page)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 January 2020Confirmation statement made on 24 December 2019 with updates (4 pages)
17 May 2019Appointment of Ms Rachel Pownall as a director on 17 May 2019 (2 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 January 2019Confirmation statement made on 24 December 2018 with updates (4 pages)
3 December 2018Appointment of Mrs Susan Margaret Waite as a director on 3 December 2018 (2 pages)
15 August 2018Termination of appointment of Barbara Lilian Redgate as a director on 15 August 2018 (1 page)
15 August 2018Termination of appointment of Eunice Bartle as a director on 21 June 2017 (1 page)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 8
(9 pages)
11 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 8
(9 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 8
(9 pages)
14 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 8
(9 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 8
(9 pages)
13 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 8
(9 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (9 pages)
21 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (9 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
16 January 2012Director's details changed for Sidney Walter Harrison on 16 January 2012 (2 pages)
16 January 2012Director's details changed for Eunice Bartle on 16 January 2012 (2 pages)
16 January 2012Director's details changed for Barbara Lilian Redgate on 16 January 2012 (2 pages)
16 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (9 pages)
16 January 2012Director's details changed for Sidney Walter Harrison on 16 January 2012 (2 pages)
16 January 2012Director's details changed for John Goddard on 16 January 2012 (2 pages)
16 January 2012Director's details changed for John Goddard on 16 January 2012 (2 pages)
16 January 2012Director's details changed for Eunice Bartle on 16 January 2012 (2 pages)
16 January 2012Director's details changed for Marie Louise Kent on 16 January 2012 (2 pages)
16 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (9 pages)
16 January 2012Director's details changed for Barbara Lilian Redgate on 16 January 2012 (2 pages)
16 January 2012Director's details changed for Marie Louise Kent on 16 January 2012 (2 pages)
18 October 2011Appointment of Oakland Residential Management Ltd as a secretary (2 pages)
18 October 2011Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page)
18 October 2011Appointment of Oakland Residential Management Ltd as a secretary (2 pages)
18 October 2011Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page)
1 July 2011Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page)
15 February 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
15 February 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
5 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (9 pages)
5 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (9 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
13 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (8 pages)
13 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (8 pages)
3 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
3 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
16 January 2009Return made up to 24/12/08; full list of members (6 pages)
16 January 2009Return made up to 24/12/08; full list of members (6 pages)
6 November 2008Director appointed barbara lilian redgate (2 pages)
6 November 2008Director appointed eunice bartle (2 pages)
6 November 2008Director appointed eunice bartle (2 pages)
6 November 2008Director appointed sidney walter harrison (2 pages)
6 November 2008Director appointed marie louise kent (2 pages)
6 November 2008Director appointed barbara lilian redgate (2 pages)
6 November 2008Director appointed marie louise kent (2 pages)
6 November 2008Director appointed sidney walter harrison (2 pages)
4 September 2008Appointment terminated director howard jones (1 page)
4 September 2008Appointment terminated director howard jones (1 page)
8 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
8 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
7 January 2008Return made up to 24/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2008Return made up to 24/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007Registered office changed on 22/11/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Registered office changed on 22/11/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD (1 page)
22 November 2007New secretary appointed (1 page)
13 June 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
13 June 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
12 June 2007New director appointed (3 pages)
12 June 2007New director appointed (3 pages)
13 February 2007Return made up to 24/12/06; full list of members (10 pages)
13 February 2007Return made up to 24/12/06; full list of members (10 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
15 February 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
15 February 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
4 January 2006Return made up to 24/12/05; full list of members (9 pages)
4 January 2006Return made up to 24/12/05; full list of members (9 pages)
14 January 2005Return made up to 24/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
(9 pages)
14 January 2005Return made up to 24/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
(9 pages)
13 January 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
13 January 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
14 January 2004Return made up to 24/12/03; full list of members (9 pages)
14 January 2004Return made up to 24/12/03; full list of members (9 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003Secretary resigned (1 page)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Secretary resigned;director resigned (1 page)
30 June 2003Secretary resigned;director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
19 February 2003Total exemption full accounts made up to 30 June 2002 (3 pages)
19 February 2003Total exemption full accounts made up to 30 June 2002 (3 pages)
1 October 2002Registered office changed on 01/10/02 from: 190 washway road sale cheshire M33 6RJ (1 page)
1 October 2002Registered office changed on 01/10/02 from: 190 washway road sale cheshire M33 6RJ (1 page)
1 October 2002New secretary appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
8 January 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
8 January 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
22 October 2001Return made up to 02/10/01; no change of members (6 pages)
22 October 2001Return made up to 02/10/01; no change of members (6 pages)
13 June 2001Full accounts made up to 30 June 2000 (5 pages)
13 June 2001Full accounts made up to 30 June 2000 (5 pages)
9 October 2000Return made up to 02/10/00; change of members (6 pages)
9 October 2000Return made up to 02/10/00; change of members (6 pages)
27 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
27 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
8 October 1999Return made up to 02/10/99; full list of members (6 pages)
8 October 1999Return made up to 02/10/99; full list of members (6 pages)
12 April 1999Full accounts made up to 30 June 1998 (5 pages)
12 April 1999Full accounts made up to 30 June 1998 (5 pages)
24 December 1998Return made up to 02/10/98; no change of members (4 pages)
24 December 1998Return made up to 02/10/98; no change of members (4 pages)
11 March 1998Full accounts made up to 30 June 1997 (5 pages)
11 March 1998Full accounts made up to 30 June 1997 (5 pages)
23 October 1997Return made up to 02/10/97; full list of members (6 pages)
23 October 1997Return made up to 02/10/97; full list of members (6 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997Secretary resigned (1 page)
19 November 1996Return made up to 02/10/96; no change of members (4 pages)
19 November 1996Return made up to 02/10/96; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
19 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
16 November 1995Return made up to 02/10/95; no change of members (4 pages)
16 November 1995Return made up to 02/10/95; no change of members (4 pages)
25 September 1995Accounts for a small company made up to 30 June 1995 (4 pages)
25 September 1995Accounts for a small company made up to 30 June 1995 (4 pages)