39 SUNNYSIDE ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 5HT

Company number 02976281
Status Active
Incorporation Date 7 October 1994
Company Type Private Limited Company
Address 39 SUNNYSIDE ROAD, EALING, LONDON, W5 5HT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 28 October 2015; Secretary's details changed for Tracy Seebold on 1 May 2016. The most likely internet sites of 39 SUNNYSIDE ROAD MANAGEMENT COMPANY LIMITED are www.39sunnysideroadmanagementcompany.co.uk, and www.39-sunnyside-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Barnes Bridge Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.7 miles; to Clapham Junction Rail Station is 6.6 miles; to Bushey Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.39 Sunnyside Road Management Company Limited is a Private Limited Company. The company registration number is 02976281. 39 Sunnyside Road Management Company Limited has been working since 07 October 1994. The present status of the company is Active. The registered address of 39 Sunnyside Road Management Company Limited is 39 Sunnyside Road Ealing London W5 5ht. . CONISBEE, David Andrew is a Secretary of the company. CONISBEE, David Andrew is a Director of the company. SEEBOLD, Tracy is a Director of the company. VIGLIONE, David Roberto is a Director of the company. Secretary LONGSTAFF, Jean Lesley has been resigned. Secretary ORMEROD, Clare Helen has been resigned. Secretary WOOD, Julia Rosemary has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director GARVIE, David Alexander has been resigned. Director JONES, Julian Caradog has been resigned. Director LONGSTAFF, Jean Lesley has been resigned. Director ORMEROD, Clare Helen has been resigned. Director WOOD, Julia Rosemary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CONISBEE, David Andrew
Appointed Date: 07 December 2012

Director
CONISBEE, David Andrew
Appointed Date: 29 July 2013
40 years old

Director
SEEBOLD, Tracy
Appointed Date: 19 July 1999
58 years old

Director
VIGLIONE, David Roberto
Appointed Date: 01 October 2009
53 years old

Resigned Directors

Secretary
LONGSTAFF, Jean Lesley
Resigned: 07 December 2012
Appointed Date: 19 July 1999

Secretary
ORMEROD, Clare Helen
Resigned: 28 November 1996
Appointed Date: 07 October 1994

Secretary
WOOD, Julia Rosemary
Resigned: 19 July 1999
Appointed Date: 28 November 1996

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 07 October 1994
Appointed Date: 07 October 1994

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 07 October 1994
Appointed Date: 07 October 1994

Director
GARVIE, David Alexander
Resigned: 15 October 1999
Appointed Date: 04 April 1997
55 years old

Director
JONES, Julian Caradog
Resigned: 10 August 2009
Appointed Date: 29 November 1999
53 years old

Director
LONGSTAFF, Jean Lesley
Resigned: 29 July 2013
Appointed Date: 07 October 1994
70 years old

Director
ORMEROD, Clare Helen
Resigned: 04 April 1997
Appointed Date: 07 October 1994
58 years old

Director
WOOD, Julia Rosemary
Resigned: 19 July 1999
Appointed Date: 07 October 1994
64 years old

Persons With Significant Control

Mr David Roberto Viglione
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tracy Seebold
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Andrew Conisbee
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

39 SUNNYSIDE ROAD MANAGEMENT COMPANY LIMITED Events

23 Oct 2016
Confirmation statement made on 7 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 28 October 2015
23 May 2016
Secretary's details changed for Tracy Seebold on 1 May 2016
21 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3

24 Jul 2015
Total exemption small company accounts made up to 28 October 2014
...
... and 63 more events
04 Jan 1995
Ad 18/12/94--------- £ si 1@1=1 £ ic 2/3

04 Nov 1994
Director resigned;new director appointed

04 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

04 Nov 1994
Director resigned;new director appointed

07 Oct 1994
Incorporation