SUNNY COVE MANAGEMENT LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF5 2JW

Company number 02830924
Status Active
Incorporation Date 28 June 1993
Company Type Private Limited Company
Address 128 FAIRWATER GROVE EAST, LLANDAFF, CARDIFF, CF5 2JW
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 5 ; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of SUNNY COVE MANAGEMENT LIMITED are www.sunnycovemanagement.co.uk, and www.sunny-cove-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Sunny Cove Management Limited is a Private Limited Company. The company registration number is 02830924. Sunny Cove Management Limited has been working since 28 June 1993. The present status of the company is Active. The registered address of Sunny Cove Management Limited is 128 Fairwater Grove East Llandaff Cardiff Cf5 2jw. . MARR, Andrew Mclellan is a Director of the company. MCKAY, Thomas is a Director of the company. THOMPSON, Peter Charles is a Director of the company. Secretary FAWCITT, David has been resigned. Secretary FLETCHER, Nigel John has been resigned. Secretary GLANVILLE, Jane has been resigned. Secretary MCKAY, Thomas has been resigned. Nominee Secretary RICHARDS GRAY COMPANY SERVICES LTD has been resigned. Secretary THOMPSON, Peter Charles has been resigned. Director FAWCITT, David has been resigned. Director FAWCITT, David has been resigned. Director JULIEN, John Stephen has been resigned. Director MCKAY, Thomas has been resigned. Nominee Director RICHARDS GRAY SERVICES LTD has been resigned. Director THOMPSON, Peter Charles has been resigned. The company operates in "Other accommodation".


Current Directors

Director
MARR, Andrew Mclellan
Appointed Date: 08 October 2001
85 years old

Director
MCKAY, Thomas
Appointed Date: 01 March 2011
80 years old

Director
THOMPSON, Peter Charles
Appointed Date: 01 December 2007
71 years old

Resigned Directors

Secretary
FAWCITT, David
Resigned: 20 September 2005
Appointed Date: 01 October 2003

Secretary
FLETCHER, Nigel John
Resigned: 30 June 1997
Appointed Date: 28 June 1993

Secretary
GLANVILLE, Jane
Resigned: 31 August 2002
Appointed Date: 01 June 1997

Secretary
MCKAY, Thomas
Resigned: 30 September 2003
Appointed Date: 28 August 2002

Nominee Secretary
RICHARDS GRAY COMPANY SERVICES LTD
Resigned: 28 June 1993
Appointed Date: 28 June 1993

Secretary
THOMPSON, Peter Charles
Resigned: 06 April 2012
Appointed Date: 20 September 2005

Director
FAWCITT, David
Resigned: 17 February 2011
Appointed Date: 20 September 2005
73 years old

Director
FAWCITT, David
Resigned: 30 August 1999
Appointed Date: 01 December 1994
73 years old

Director
JULIEN, John Stephen
Resigned: 01 December 1994
Appointed Date: 28 June 1993
83 years old

Director
MCKAY, Thomas
Resigned: 20 September 2005
Appointed Date: 28 August 2002
80 years old

Nominee Director
RICHARDS GRAY SERVICES LTD
Resigned: 28 June 1993
Appointed Date: 28 June 1993

Director
THOMPSON, Peter Charles
Resigned: 08 October 2001
Appointed Date: 30 August 1999
71 years old

SUNNY COVE MANAGEMENT LIMITED Events

14 Mar 2017
Total exemption full accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5

29 Mar 2016
Total exemption full accounts made up to 30 June 2015
01 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 5

01 Jul 2015
Director's details changed for Mr. Thomas Mckay on 31 October 2014
...
... and 77 more events
13 Sep 1994
Return made up to 27/06/94; full list of members

05 Jul 1993
Secretary resigned;new director appointed

05 Jul 1993
New secretary appointed;director resigned

05 Jul 1993
Registered office changed on 05/07/93 from: 4 twyford business park station road twyford reading berkshire RG10 9TU

28 Jun 1993
Incorporation