SUNFIELD FREEHOLD COMPANY LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE4 1QB

Company number 04164840
Status Active
Incorporation Date 21 February 2001
Company Type Private Limited Company
Address 82 TYRWHITT ROAD, BROCKLEY, LONDON, SE4 1QB
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 4 . The most likely internet sites of SUNFIELD FREEHOLD COMPANY LIMITED are www.sunfieldfreeholdcompany.co.uk, and www.sunfield-freehold-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Sunfield Freehold Company Limited is a Private Limited Company. The company registration number is 04164840. Sunfield Freehold Company Limited has been working since 21 February 2001. The present status of the company is Active. The registered address of Sunfield Freehold Company Limited is 82 Tyrwhitt Road Brockley London Se4 1qb. . ASTON, Simon Richard is a Secretary of the company. ASTON, Simon Richard is a Director of the company. DONOVAN, Dennis Joseph John is a Director of the company. KAMARA, Lidija is a Director of the company. SEARLE, Nicholas Edward is a Director of the company. Secretary DONOVAN, Dennis Joseph John has been resigned. Secretary DONOVAN, Dennis Joseph John has been resigned. Secretary FEARNLEY, Nigel Sinclair has been resigned. Secretary WARWICK, Adam has been resigned. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Director CHRISTISON, Anthony has been resigned. Director FEARNLEY, Nigel Sinclair has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. Director HAY, Alison has been resigned. Director MCCOUBREY, Shane has been resigned. Director NICOL, Benjamin Samuel has been resigned. Director WARWICK, Adam has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
ASTON, Simon Richard
Appointed Date: 16 October 2006

Director
ASTON, Simon Richard
Appointed Date: 13 October 2003
68 years old

Director
DONOVAN, Dennis Joseph John
Appointed Date: 01 January 2002
71 years old

Director
KAMARA, Lidija
Appointed Date: 01 January 2002
53 years old

Director
SEARLE, Nicholas Edward
Appointed Date: 07 April 2014
38 years old

Resigned Directors

Secretary
DONOVAN, Dennis Joseph John
Resigned: 17 March 2003
Appointed Date: 01 January 2002

Secretary
DONOVAN, Dennis Joseph John
Resigned: 01 February 2002
Appointed Date: 21 February 2001

Secretary
FEARNLEY, Nigel Sinclair
Resigned: 13 October 2006
Appointed Date: 17 March 2003

Secretary
WARWICK, Adam
Resigned: 01 October 2002
Appointed Date: 04 January 2002

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 21 February 2001
Appointed Date: 21 February 2001

Director
CHRISTISON, Anthony
Resigned: 05 September 2003
Appointed Date: 09 January 2002
81 years old

Director
FEARNLEY, Nigel Sinclair
Resigned: 17 November 2006
Appointed Date: 17 March 2003
52 years old

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 21 February 2001
Appointed Date: 21 February 2001

Director
HAY, Alison
Resigned: 09 April 2014
Appointed Date: 02 March 2012
39 years old

Director
MCCOUBREY, Shane
Resigned: 01 March 2012
Appointed Date: 05 December 2006
59 years old

Director
NICOL, Benjamin Samuel
Resigned: 10 January 2002
Appointed Date: 21 February 2001
51 years old

Director
WARWICK, Adam
Resigned: 01 October 2002
Appointed Date: 04 January 2002
47 years old

Persons With Significant Control

Mr Simon Richard Aston
Notified on: 1 January 2017
68 years old
Nature of control: Has significant influence or control

SUNFIELD FREEHOLD COMPANY LIMITED Events

04 Mar 2017
Confirmation statement made on 26 February 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 28 February 2016
29 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4

27 Oct 2015
Total exemption small company accounts made up to 28 February 2015
25 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4

...
... and 52 more events
15 Mar 2001
Secretary resigned
15 Mar 2001
Registered office changed on 15/03/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
15 Mar 2001
New director appointed
15 Mar 2001
New secretary appointed
21 Feb 2001
Incorporation