CABOT SUNNYHILL MANAGEMENT LIMITED

Hellopages » Bristol » Bristol, City of » BS9 1BP

Company number 02041175
Status Active
Incorporation Date 28 July 1986
Company Type Private Limited Company
Address 4 NEWLYN AVENUE, STOKE BISHOP BRISTOL, BS9 1BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Appointment of Dianne Frances as a director on 1 March 2017; Total exemption full accounts made up to 31 March 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 27 . The most likely internet sites of CABOT SUNNYHILL MANAGEMENT LIMITED are www.cabotsunnyhillmanagement.co.uk, and www.cabot-sunnyhill-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Cabot Sunnyhill Management Limited is a Private Limited Company. The company registration number is 02041175. Cabot Sunnyhill Management Limited has been working since 28 July 1986. The present status of the company is Active. The registered address of Cabot Sunnyhill Management Limited is 4 Newlyn Avenue Stoke Bishop Bristol Bs9 1bp. . MEADOWS, Alasdair is a Secretary of the company. CANNING, Michael is a Director of the company. CARTRIDGE, Gillian Barbara is a Director of the company. FRANCES, Dianne is a Director of the company. GOESSENS, Kathleen Mary is a Director of the company. Secretary BRYAN, Roger Charles has been resigned. Secretary FORTT, Diane Jane has been resigned. Director CRAWFORD, Violet Mary Patricia has been resigned. Director FRANCES, Dianne has been resigned. Director KIDD, Margaret May has been resigned. Director LOUCH, Geoffrey Hector has been resigned. Director READ, Phillip has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MEADOWS, Alasdair
Appointed Date: 01 November 2003

Director
CANNING, Michael
Appointed Date: 10 October 2011
86 years old

Director
CARTRIDGE, Gillian Barbara
Appointed Date: 05 November 2013
70 years old

Director
FRANCES, Dianne
Appointed Date: 01 March 2017
76 years old

Director
GOESSENS, Kathleen Mary
Appointed Date: 11 January 2011
78 years old

Resigned Directors

Secretary
BRYAN, Roger Charles
Resigned: 31 October 2003
Appointed Date: 01 April 1995

Secretary
FORTT, Diane Jane
Resigned: 31 March 1995

Director
CRAWFORD, Violet Mary Patricia
Resigned: 16 November 2002
106 years old

Director
FRANCES, Dianne
Resigned: 07 November 2011
Appointed Date: 20 November 2006
76 years old

Director
KIDD, Margaret May
Resigned: 20 October 2014
106 years old

Director
LOUCH, Geoffrey Hector
Resigned: 05 November 2013
78 years old

Director
READ, Phillip
Resigned: 10 July 2007
Appointed Date: 01 September 2004
101 years old

CABOT SUNNYHILL MANAGEMENT LIMITED Events

28 Mar 2017
Appointment of Dianne Frances as a director on 1 March 2017
02 Nov 2016
Total exemption full accounts made up to 31 March 2016
19 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 27

10 Nov 2015
Total exemption full accounts made up to 31 March 2015
23 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 27

...
... and 74 more events
09 Feb 1988
Return made up to 25/01/88; full list of members

23 Jan 1988
Secretary resigned;new secretary appointed

18 Aug 1987
Registered office changed on 18/08/87 from: 34 gay street bath avon BA1 2NT

18 Feb 1987
Particulars of mortgage/charge

28 Jul 1986
Certificate of Incorporation

CABOT SUNNYHILL MANAGEMENT LIMITED Charges

17 February 1987
Legal charge
Delivered: 18 February 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a sunnyhill house west and sunnyhill house east…