Company NameSunningdale (Ryton) Management Limited
DirectorsElizabeth Jayne Barton-Jones and Kirsty Johnson
Company StatusActive
Company Number04460917
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 June 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameElizabeth Jayne Barton-Jones
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(4 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RolePartnership Manager
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameKirsty Johnson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(8 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed01 January 2007(4 years, 6 months after company formation)
Appointment Duration17 years, 3 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Peter Ian Cussins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBitchfield Tower
Belsay
Newcastle Upon Tyne
Tyne & Wear
NE20 0JP
Secretary NameMr James Robson Anderson
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Hatfield Drive
Seghill
Northumberland
NE23 7TU
Director NameSarah Louise Allen
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 March 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence Address9 Elmtree Drive
Greenside
Ryton
Tyne & Wear
NE40 4LR

Location

Registered AddressCheviot House
Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 February 2020Director's details changed for Kirsty Johnson on 17 February 2020 (2 pages)
17 February 2020Director's details changed for Elizabeth Jayne Barton-Jones on 17 February 2020 (2 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
20 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
21 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
21 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 June 2016Annual return made up to 13 June 2016 no member list (4 pages)
16 June 2016Annual return made up to 13 June 2016 no member list (4 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 June 2015Annual return made up to 13 June 2015 no member list (4 pages)
18 June 2015Annual return made up to 13 June 2015 no member list (4 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 June 2014Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 24 June 2014 (1 page)
24 June 2014Annual return made up to 13 June 2014 no member list (4 pages)
24 June 2014Annual return made up to 13 June 2014 no member list (4 pages)
24 June 2014Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 24 June 2014 (1 page)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
21 June 2013Annual return made up to 13 June 2013 no member list (4 pages)
21 June 2013Annual return made up to 13 June 2013 no member list (4 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
22 June 2012Annual return made up to 13 June 2012 no member list (4 pages)
22 June 2012Annual return made up to 13 June 2012 no member list (4 pages)
17 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
17 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
13 June 2011Annual return made up to 13 June 2011 no member list (4 pages)
13 June 2011Annual return made up to 13 June 2011 no member list (4 pages)
10 June 2011Appointment of Kirsty Johnson as a director (3 pages)
10 June 2011Appointment of Kirsty Johnson as a director (3 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
1 March 2011Termination of appointment of Sarah Allen as a director (1 page)
1 March 2011Termination of appointment of Sarah Allen as a director (1 page)
18 June 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Elizabeth Jayne Barton-Jones on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Elizabeth Jayne Barton-Jones on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Sarah Louise Allen on 1 October 2009 (2 pages)
18 June 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
18 June 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Sarah Louise Allen on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Sarah Louise Allen on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Elizabeth Jayne Barton-Jones on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 13 June 2010 no member list (3 pages)
18 June 2010Annual return made up to 13 June 2010 no member list (3 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
25 June 2009Annual return made up to 13/06/09 (2 pages)
25 June 2009Annual return made up to 13/06/09 (2 pages)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
4 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
4 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 June 2008Location of register of members (1 page)
18 June 2008Annual return made up to 13/06/08 (2 pages)
18 June 2008Registered office changed on 18/06/2008 from c/o kingston property services LTD, beaminster way east kingston park, newcastleupon tyne, tyne & wear NE3 2ER (1 page)
18 June 2008Annual return made up to 13/06/08 (2 pages)
18 June 2008Location of debenture register (1 page)
18 June 2008Registered office changed on 18/06/2008 from c/o kingston property services LTD, beaminster way east kingston park, newcastleupon tyne, tyne & wear NE3 2ER (1 page)
18 June 2008Location of register of members (1 page)
18 June 2008Location of debenture register (1 page)
13 June 2007Location of debenture register (1 page)
13 June 2007Annual return made up to 13/06/07 (2 pages)
13 June 2007Location of debenture register (1 page)
13 June 2007Location of register of members (1 page)
13 June 2007Registered office changed on 13/06/07 from: c/o kingston property services beaminster way east kingston par newcastle upon tyne tyne & wear NE3 2ER (1 page)
13 June 2007Location of register of members (1 page)
13 June 2007Annual return made up to 13/06/07 (2 pages)
13 June 2007Registered office changed on 13/06/07 from: c/o kingston property services beaminster way east kingston par newcastle upon tyne tyne & wear NE3 2ER (1 page)
29 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
29 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
16 February 2007New director appointed (1 page)
16 February 2007New director appointed (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007Registered office changed on 18/01/07 from: bitchfield tower belsay ponetland northumberland NE20 0JP (1 page)
18 January 2007Registered office changed on 18/01/07 from: bitchfield tower belsay ponetland northumberland NE20 0JP (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007Location of register of members (1 page)
18 January 2007Location of register of members (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007New secretary appointed (2 pages)
21 August 2006Annual return made up to 13/06/06 (3 pages)
21 August 2006Annual return made up to 13/06/06 (3 pages)
26 October 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
26 October 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
26 October 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
26 October 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
29 June 2005Annual return made up to 13/06/05 (3 pages)
29 June 2005Annual return made up to 13/06/05 (3 pages)
5 July 2004Annual return made up to 13/06/04 (3 pages)
5 July 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
5 July 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
5 July 2004Annual return made up to 13/06/04 (3 pages)
29 July 2003Annual return made up to 13/06/03 (3 pages)
29 July 2003Annual return made up to 13/06/03 (3 pages)
13 June 2002Incorporation (21 pages)
13 June 2002Incorporation (21 pages)