SUNDIAL COURT MANAGEMENT COMPANY LIMITED

Address:
28 The Poplars, Wolviston, Stockton On Tees, TS22 5LY

SUNDIAL COURT MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02676338. The registration start date is January 10, 1992. The current status is Active.

Company Overview

Company Number 02676338
Company Name SUNDIAL COURT MANAGEMENT COMPANY LIMITED
Registered Address 28 The Poplars
Wolviston
Stockton On Tees
TS22 5LY
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-01-10
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2022-03-31
Accounts Last Update 2020-06-30
Returns Due Date 2017-02-07
Returns Last Update 2016-01-10
Confirmation Statement Due Date 2021-02-18
Confirmation Statement Last Update 2020-01-07
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
81100 Combined facilities support activities

Office Location

Address 28 THE POPLARS
WOLVISTON
Post Town STOCKTON ON TEES
Post Code TS22 5LY

Companies with the same post code

Entity Name Office Address
PW INSTRUMENTS LTD 33 The Poplars, Wolviston, Billingham, Durham, TS22 5LY, England
BLU SKY CREATIONS LTD 38 The Poplars, Billingham, TS22 5LY, United Kingdom
AESTHETIC SURGERY LIMITED 20 The Poplars, Wolviston, Billingham, Teesside, TS22 5LY
BLU SKY HOMES LTD 38 The Poplars, Billingham, TS22 5LY, United Kingdom
BLU SKY INDEPENDENCE LTD 38 The Poplars, Billingham, TS22 5LY, United Kingdom
BLU SKY INDEPENDENT LIVING LTD 38 The Poplars, Billingham, TS22 5LY, United Kingdom
BLU SKY LIVING LTD 38 The Poplars, Billingham, TS22 5LY, United Kingdom
BLUE SKY INDEPENDENCE LTD 38 The Poplars, Billingham, TS22 5LY, United Kingdom
SKY BLUE INDEPENDENCE LTD 38 The Poplars, Billingham, TS22 5LY, United Kingdom
SKY BLUE LIVING LTD 38 The Poplars, Wolviston Village, Billingham, TS22 5LY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BRADLEY, Thomas Bowman Secretary (Active) 28 The Poplars, Wolviston, Stockton On Tees, TS22 5LY /
25 September 2004
British /
Chartered Engineer
BRADLEY, Thomas Bowman Director (Active) 28 The Poplars, Wolviston, Stockton On Tees, TS22 5LY June 1947 /
28 May 2003
British /
United Kingdom
Chartered Engineer
BUTLER, Michael Director (Active) 51 Countisbury Road, Norton, Stockton On Tees, TS20 1PY January 1957 /
17 September 2007
British /
England
Company Director
CRANK, Jon Director (Active) 20 Fulthorpe Grove, Wynyard, Billingham, Cleveland, United Kingdom, TS22 5QZ April 1976 /
20 March 2002
British /
England
Engineer
ADAMSON, John Secretary (Resigned) Flat 4 Wynyerd House, Durham Road Wolviston, Stockton On Tees, Cleveland, TS22 5LP /
25 September 2004
/
CLARK, Nevers Secretary (Resigned) 3 Castlereagh, Wynyard Park, Billingham, Cleveland, TS22 5QF /
7 January 1992
/
GREENHALGH, Andrea Helen Secretary (Resigned) Flat 2 Wynyerd House, Durham Road, Wolviston, Stockton On Tees, TS22 5LP /
20 June 2001
/
THOMPSON, Patricia Gillian Secretary (Resigned) Flat 3 Wynyard House, Wolviston, Cleveland, TS22 5LP /
25 January 2001
/
ADAMSON, John Director (Resigned) Flat 4 Wynyerd House, Durham Road Wolviston, Stockton On Tees, Cleveland, TS22 5LP April 1963 /
25 September 2004
British /
Process Coordinator
CLARK, Graham Charles Director (Resigned) 5 Dunelm Court, Sedgefield, Cleveland, TS21 2JS July 1961 /
7 January 1992
British /
Builder
CLARK, Thomas Wood Peter Director (Resigned) 3 Castlereagh, Wynyard Park, Billingham, Cleveland, TS22 5QF November 1938 /
7 January 1992
British /
Builder
GREENHALGH, Andrea Helen Director (Resigned) Flat 2 Wynyerd House, Durham Road, Wolviston, Stockton On Tees, TS22 5LP May 1971 /
25 January 2001
British /
Education Officer
JOYCE, Caroline Ann, Doctor Director (Resigned) Flat 4 Wynyerd House, Durham Road, Wolviston, Stockton On Tees, TS22 5LP September 1971 /
20 March 2002
British /
Doctor
LESLIE, Jill Director (Resigned) Flat 1 Wynyerd House, Durham Road, Wolviston, Stockton On Tees, TS22 5LP October 1969 /
20 June 2001
British /
Account Manager
THOMPSON, Patricia Gillian Director (Resigned) Flat 3 Wynyard House, Wolviston, Cleveland, TS22 5LP March 1970 /
25 January 2001
British /
Unemployed

Competitor

Search similar business entities

Post Town STOCKTON ON TEES
Post Code TS22 5LY
SIC Code 81100 - Combined facilities support activities

Improve Information

Please provide details on SUNDIAL COURT MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches