Company NameSunny Bank Mills Management Company Limited
Company StatusActive
Company Number05114320
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 April 2004(20 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 Christopher John Burley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor Boulton House
17-21 Chorlton Street
Manchester
M1 3HY
Director NameMr John Reed
Date of BirthNovember 2005 (Born 18 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor Boulton House
17-21 Chorlton Street
Manchester
M1 3HY
Director NameMr Graham Phillips
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor Boulton House
17-21 Chorlton Street
Manchester
M1 3HY
Secretary NameScanlans Property Management Llp (Corporation)
StatusCurrent
Appointed01 August 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months
Correspondence Address3rd Floor Boulton House
17-21 Chorlton Street
Manchester
M1 3HY
Director NamePatrick O'Flynn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed13 February 2006(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 May 2009)
RoleCivil Engineer
Correspondence Address41 Holly Bank
Elland
West Yorkshire
HX5 0JT
Director NameMr Gerard Martin Sweeney
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 August 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 West Laithe
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7LX
Secretary NameMr Gerard Martin Sweeney
NationalityBritish
StatusResigned
Appointed13 February 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 West Laithe
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7LX
Director NameGraham Allen Phillips
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(3 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2015)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameJohn Canham Reed
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(3 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 August 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameMr Derek Marney
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(3 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 January 2009)
RoleMan Director
Country of ResidenceEngland
Correspondence AddressHelme Lodge
Helme Lane Helme
Meltham
West Yorkshire
HD9 5RL
Director NamePauline Anita Ellis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(5 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameMr Martin McConnell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2013(9 years, 7 months after company formation)
Appointment Duration4 months (resigned 11 April 2014)
RoleMedical Technician
Country of ResidenceUnited Kingdom
Correspondence Address24 Lower Sunny Bank Court
Meltham
Holmfirth
HD9 5AE
Director NameMr Jonathan Howard Ward
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(11 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 January 2020)
RoleConstruction Site Supervisor
Country of ResidenceEngland
Correspondence Address3rd Floor Boulton House
17-21 Chorlton Street
Manchester
M1 3HY
Director NameMrs Rachel Joanne Tookey
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(11 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 Upper Sunny Bank Mews
Meltham
Holmfirth
HD9 5AA
Director NameMr Steven Anthony Ogden
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Lower Sunny Bank Court Lower Sunny Bank Court
Meltham
Holmfirth
HD9 5AE
Director NameMr Kevin Nigel Kirschner
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2020(16 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 February 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor Boulton House
17-21 Chorlton Street
Manchester
M1 3HY
Director NameMr Mark Truelove
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2020(16 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 26 August 2020)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address3rd Floor Boulton House
17-21 Chorlton Street
Manchester
M1 3HY
Director NameMr Benjamin Dransfield
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2020(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2021)
RoleSite Engineer
Country of ResidenceEngland
Correspondence Address3rd Floor Boulton House
17-21 Chorlton Street
Manchester
M1 3HY
Director NameDr Esca Jolyon Allday
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(16 years, 11 months after company formation)
Appointment Duration4 months (resigned 09 August 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Boulton House
17-21 Chorlton Street
Manchester
M1 3HY
Director NameMr Graham Phillips
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2021(17 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor Boulton House
17-21 Chorlton Street
Manchester
M1 3HY
Secretary NameMr Graham Phillips
StatusResigned
Appointed26 October 2021(17 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 August 2022)
RoleCompany Director
Correspondence Address3rd Floor Boulton House
17-21 Chorlton Street
Manchester
M1 3HY
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameScanlans Property Management Llp (Corporation)
StatusResigned
Appointed10 November 2008(4 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 26 October 2021)
Correspondence Address3rd Floor Boulton House
17-21 Chorlton Street
Manchester
M1 3HY

Location

Registered AddressCarvers Warehouse
77 Dale Street
Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Filing History

30 November 2020Appointment of Mr Christopher John Burley as a director on 17 November 2020 (2 pages)
25 November 2020Appointment of Mr Benjamin Dransfield as a director on 10 September 2020 (2 pages)
24 November 2020Termination of appointment of Steven Anthony Ogden as a director on 9 September 2020 (1 page)
24 November 2020Termination of appointment of Mark Truelove as a director on 26 August 2020 (1 page)
30 June 2020Appointment of Mr Mark Truelove as a director on 15 June 2020 (2 pages)
12 June 2020Appointment of Mr Kevin Nigel Kirschner as a director on 12 June 2020 (2 pages)
28 April 2020Termination of appointment of Jonathan Howard Ward as a director on 3 January 2020 (1 page)
28 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
25 October 2018Appointment of Mr Steven Anthony Ogden as a director on 25 October 2018 (2 pages)
31 July 2018Termination of appointment of Rachel Joanne Tookey as a director on 31 July 2018 (1 page)
2 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
23 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 April 2016Annual return made up to 26 April 2016 no member list (4 pages)
26 April 2016Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 26 April 2016 (1 page)
26 April 2016Annual return made up to 26 April 2016 no member list (4 pages)
26 April 2016Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 26 April 2016 (1 page)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 October 2015Appointment of Mrs Rachel Joanne Tookey as a director on 14 July 2015 (2 pages)
22 October 2015Appointment of Mrs Rachel Joanne Tookey as a director on 14 July 2015 (2 pages)
1 July 2015Termination of appointment of Pauline Anita Ellis as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Jonathan Howard Ward as a director on 30 June 2015 (2 pages)
1 July 2015Termination of appointment of Pauline Anita Ellis as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Graham Allen Phillips as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Graham Allen Phillips as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Jonathan Howard Ward as a director on 30 June 2015 (2 pages)
1 July 2015Termination of appointment of Graham Allen Phillips as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Pauline Anita Ellis as a director on 1 July 2015 (1 page)
5 May 2015Annual return made up to 28 April 2015 no member list (3 pages)
5 May 2015Annual return made up to 28 April 2015 no member list (3 pages)
28 August 2014Termination of appointment of John Canham Reed as a director on 28 August 2014 (1 page)
28 August 2014Termination of appointment of John Canham Reed as a director on 28 August 2014 (1 page)
23 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 April 2014Annual return made up to 28 April 2014 no member list (3 pages)
29 April 2014Annual return made up to 28 April 2014 no member list (3 pages)
11 April 2014Termination of appointment of Martin Mcconnell as a director (1 page)
11 April 2014Termination of appointment of Martin Mcconnell as a director (1 page)
5 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
5 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
5 December 2013Appointment of Mr Martin Mcconnell as a director (2 pages)
5 December 2013Appointment of Mr Martin Mcconnell as a director (2 pages)
29 April 2013Annual return made up to 28 April 2013 no member list (3 pages)
29 April 2013Annual return made up to 28 April 2013 no member list (3 pages)
8 November 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
8 November 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
9 May 2012Annual return made up to 28 April 2012 no member list (3 pages)
9 May 2012Annual return made up to 28 April 2012 no member list (3 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
20 May 2011Secretary's details changed for Stevens Scanlan on 1 April 2010 (2 pages)
20 May 2011Secretary's details changed for Stevens Scanlan on 1 April 2010 (2 pages)
20 May 2011Registered office address changed from C/O C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN United Kingdom on 20 May 2011 (1 page)
20 May 2011Annual return made up to 28 April 2011 no member list (3 pages)
20 May 2011Registered office address changed from C/O C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN United Kingdom on 20 May 2011 (1 page)
20 May 2011Secretary's details changed for Stevens Scanlan on 1 April 2010 (2 pages)
20 May 2011Annual return made up to 28 April 2011 no member list (3 pages)
4 February 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
4 February 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
30 April 2010Annual return made up to 28 April 2010 no member list (3 pages)
30 April 2010Annual return made up to 28 April 2010 no member list (3 pages)
29 April 2010Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 29 April 2010 (1 page)
29 April 2010Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 29 April 2010 (1 page)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 November 2009Director's details changed for John Canham Reed on 24 November 2009 (2 pages)
24 November 2009Director's details changed for John Canham Reed on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Graham Allen Phillips on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Pauline Anita Ellis on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Pauline Anita Ellis on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Graham Allen Phillips on 24 November 2009 (2 pages)
29 June 2009Director appointed pauline anita ellis (2 pages)
29 June 2009Director appointed pauline anita ellis (2 pages)
7 May 2009Annual return made up to 28/04/09 (3 pages)
7 May 2009Appointment terminated director patrick o'flynn (1 page)
7 May 2009Appointment terminated director patrick o'flynn (1 page)
7 May 2009Annual return made up to 28/04/09 (3 pages)
7 February 2009Appointment terminated director derek marney (1 page)
7 February 2009Appointment terminated director derek marney (1 page)
17 November 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
17 November 2008Secretary appointed stevens scanlan (2 pages)
17 November 2008Appointment terminated secretary gerard sweeney (1 page)
17 November 2008Appointment terminated secretary gerard sweeney (1 page)
17 November 2008Secretary appointed stevens scanlan (2 pages)
17 November 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
6 August 2008Appointment terminated director gerard sweeney (1 page)
6 August 2008Appointment terminated director gerard sweeney (1 page)
21 May 2008Annual return made up to 28/04/08 (3 pages)
21 May 2008Annual return made up to 28/04/08 (3 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
18 February 2008Registered office changed on 18/02/08 from: titan house 13 station house horsforth leeds LS18 5PA (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008Registered office changed on 18/02/08 from: titan house 13 station house horsforth leeds LS18 5PA (1 page)
24 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 July 2007Annual return made up to 28/04/07 (4 pages)
13 July 2007Annual return made up to 28/04/07 (4 pages)
10 May 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
10 May 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
2 August 2006Annual return made up to 28/04/06
  • 363(287) ‐ Registered office changed on 02/08/06
(4 pages)
2 August 2006Annual return made up to 28/04/06
  • 363(287) ‐ Registered office changed on 02/08/06
(4 pages)
3 March 2006Registered office changed on 03/03/06 from: ship canal house king street manchester M2 4WB (1 page)
3 March 2006Registered office changed on 03/03/06 from: ship canal house king street manchester M2 4WB (1 page)
3 March 2006New secretary appointed;new director appointed (3 pages)
3 March 2006New secretary appointed;new director appointed (3 pages)
3 March 2006Director resigned (1 page)
3 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006New director appointed (3 pages)
3 March 2006New director appointed (3 pages)
3 March 2006Director resigned (1 page)
23 January 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
23 January 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
27 June 2005Annual return made up to 28/04/05 (4 pages)
27 June 2005Annual return made up to 28/04/05 (4 pages)
28 April 2004Incorporation (22 pages)
28 April 2004Incorporation (22 pages)