SUNNY-ALGARVE LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 3ND

Company number 05729292
Status Active
Incorporation Date 3 March 2006
Company Type Private Limited Company
Address 214 WHITCHURCH ROAD, CARDIFF, CF14 3ND
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Mr Paul Francis Eddins as a director on 4 January 2016; Confirmation statement made on 15 September 2016 with updates; Termination of appointment of Eunice Mendes Matos as a director on 4 January 2016. The most likely internet sites of SUNNY-ALGARVE LIMITED are www.sunnyalgarve.co.uk, and www.sunny-algarve.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Cardiff Queen Street Rail Station is 1.8 miles; to Cardiff Central Rail Station is 2 miles; to Barry Docks Rail Station is 7.6 miles; to Barry Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunny Algarve Limited is a Private Limited Company. The company registration number is 05729292. Sunny Algarve Limited has been working since 03 March 2006. The present status of the company is Active. The registered address of Sunny Algarve Limited is 214 Whitchurch Road Cardiff Cf14 3nd. . EDDINS, Paul is a Secretary of the company. EDDINS, Paul Francis is a Director of the company. Secretary BURKIN, Cecilia has been resigned. Secretary GAUGHAN, Jennifer has been resigned. Secretary JOHNSTONE, Gordon Paul has been resigned. Secretary THWAITES, Joanne Lesley has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BURKIN, Cecilia has been resigned. Director BURKIN, Stephen has been resigned. Director GAUGHAN, Jennifer has been resigned. Director GAUGHAN, John has been resigned. Director JOHNSTONE, Gordon Paul has been resigned. Director JOHNSTONE, Matthew Thomas has been resigned. Director MATOS, Eunice Mendes has been resigned. Director MATOS, Eunice Mendes has been resigned. Director MATOS, Gareth has been resigned. Director THWAITES, Joanne Lesley has been resigned. Director THWAITES, Michael Justin has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
EDDINS, Paul
Appointed Date: 19 October 2010

Director
EDDINS, Paul Francis
Appointed Date: 04 January 2016
79 years old

Resigned Directors

Secretary
BURKIN, Cecilia
Resigned: 07 July 2006
Appointed Date: 03 March 2006

Secretary
GAUGHAN, Jennifer
Resigned: 04 March 2010
Appointed Date: 07 July 2006

Secretary
JOHNSTONE, Gordon Paul
Resigned: 19 October 2010
Appointed Date: 24 May 2010

Secretary
THWAITES, Joanne Lesley
Resigned: 24 May 2010
Appointed Date: 26 February 2010

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 03 March 2006
Appointed Date: 03 March 2006

Director
BURKIN, Cecilia
Resigned: 05 March 2009
Appointed Date: 03 March 2006
68 years old

Director
BURKIN, Stephen
Resigned: 07 July 2006
Appointed Date: 03 March 2006
74 years old

Director
GAUGHAN, Jennifer
Resigned: 04 March 2010
Appointed Date: 07 July 2006
75 years old

Director
GAUGHAN, John
Resigned: 04 March 2010
Appointed Date: 07 July 2006
79 years old

Director
JOHNSTONE, Gordon Paul
Resigned: 28 February 2011
Appointed Date: 08 March 2006
62 years old

Director
JOHNSTONE, Matthew Thomas
Resigned: 31 January 2015
Appointed Date: 24 May 2010
33 years old

Director
MATOS, Eunice Mendes
Resigned: 04 January 2016
Appointed Date: 31 January 2015
61 years old

Director
MATOS, Eunice Mendes
Resigned: 31 January 2015
Appointed Date: 02 October 2011
61 years old

Director
MATOS, Gareth
Resigned: 31 January 2015
Appointed Date: 01 April 2011
32 years old

Director
THWAITES, Joanne Lesley
Resigned: 22 May 2010
Appointed Date: 05 March 2009
53 years old

Director
THWAITES, Michael Justin
Resigned: 24 May 2010
Appointed Date: 26 February 2010
62 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 03 March 2006
Appointed Date: 03 March 2006

Persons With Significant Control

Ms Eunice Mendes Matos
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

SUNNY-ALGARVE LIMITED Events

10 Nov 2016
Appointment of Mr Paul Francis Eddins as a director on 4 January 2016
09 Nov 2016
Confirmation statement made on 15 September 2016 with updates
09 Nov 2016
Termination of appointment of Eunice Mendes Matos as a director on 4 January 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 58 more events
08 Mar 2006
Director resigned
08 Mar 2006
Registered office changed on 08/03/06 from: 9, perseverance works kingsland road london E2 8DD
08 Mar 2006
New director appointed
08 Mar 2006
New secretary appointed;new director appointed
03 Mar 2006
Incorporation