1-4 SUNNYSIDE LIMITED

Register to unlock more data on OkredoRegister

1-4 SUNNYSIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02676300

Incorporation date

10/01/1992

Size

Dormant

Contacts

Registered address

Registered address

Flat 2 Sunnyside High Street, Yoxford, Saxmundham IP17 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1992)
dot icon15/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon09/12/2025
Registered office address changed from 22 Brook Lane Felixstowe Suffolk IP11 7EG to Flat 2 Sunnyside High Street Yoxford Saxmundham IP17 3EU on 2025-12-09
dot icon31/10/2025
Termination of appointment of Margaret Anne Schober as a secretary on 2025-10-30
dot icon25/07/2025
Accounts for a dormant company made up to 2025-06-30
dot icon15/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon30/10/2024
Accounts for a dormant company made up to 2024-06-30
dot icon15/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon29/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon13/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon18/07/2022
Accounts for a dormant company made up to 2022-06-30
dot icon16/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon24/07/2021
Accounts for a dormant company made up to 2021-06-30
dot icon16/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon23/10/2020
Appointment of Ms Deborah Thompson as a director on 2020-10-15
dot icon19/08/2020
Accounts for a dormant company made up to 2020-06-30
dot icon29/07/2020
Termination of appointment of David John Parsons as a director on 2020-07-20
dot icon11/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon18/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon14/08/2018
Accounts for a dormant company made up to 2018-06-30
dot icon15/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon03/01/2018
Appointment of Mr Adam Richard Bruce Cobbold as a director on 2018-01-03
dot icon03/01/2018
Termination of appointment of Philip Charles Daulby as a director on 2017-12-27
dot icon15/08/2017
Accounts for a dormant company made up to 2017-06-30
dot icon22/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon10/08/2016
Accounts for a dormant company made up to 2016-06-30
dot icon11/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon11/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon16/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon19/12/2014
Director's details changed for Philip Charles Daulby on 2014-11-14
dot icon01/08/2014
Accounts for a dormant company made up to 2014-06-30
dot icon11/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon26/09/2013
Accounts for a dormant company made up to 2013-06-30
dot icon16/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon16/01/2013
Director's details changed for Margaret Anne Schober on 2013-01-16
dot icon16/01/2013
Director's details changed for Celestine Judith Powell on 2013-01-16
dot icon16/01/2013
Director's details changed for David John Parsons on 2013-01-16
dot icon04/09/2012
Accounts for a dormant company made up to 2012-06-30
dot icon13/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon11/08/2011
Accounts for a dormant company made up to 2011-06-30
dot icon07/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon27/07/2010
Accounts for a dormant company made up to 2010-06-30
dot icon19/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon11/01/2010
Appointment of Philip Charles Daulby as a director
dot icon20/11/2009
Termination of appointment of Barbara Allen as a director
dot icon11/08/2009
Full accounts made up to 2009-06-30
dot icon23/01/2009
Return made up to 10/01/09; no change of members
dot icon08/08/2008
Full accounts made up to 2008-06-30
dot icon25/01/2008
Return made up to 10/01/08; no change of members
dot icon18/08/2007
Full accounts made up to 2007-06-30
dot icon21/02/2007
New director appointed
dot icon09/02/2007
Return made up to 10/01/07; full list of members
dot icon27/01/2007
Director resigned
dot icon01/08/2006
Full accounts made up to 2006-06-30
dot icon13/02/2006
Return made up to 10/01/06; full list of members
dot icon02/08/2005
Full accounts made up to 2005-06-30
dot icon18/01/2005
Return made up to 10/01/05; no change of members
dot icon23/07/2004
Full accounts made up to 2004-06-30
dot icon21/01/2004
Full accounts made up to 2003-06-30
dot icon19/01/2004
Return made up to 10/01/04; no change of members
dot icon23/01/2003
Return made up to 10/01/03; full list of members
dot icon09/12/2002
Full accounts made up to 2002-06-30
dot icon14/01/2002
Return made up to 10/01/02; full list of members
dot icon02/08/2001
Full accounts made up to 2001-06-30
dot icon24/01/2001
Return made up to 10/01/01; full list of members
dot icon09/08/2000
Full accounts made up to 2000-06-30
dot icon23/01/2000
Return made up to 10/01/00; full list of members
dot icon21/07/1999
Full accounts made up to 1999-06-30
dot icon15/02/1999
Return made up to 10/01/99; full list of members
dot icon22/09/1998
Full accounts made up to 1998-06-30
dot icon20/02/1998
New director appointed
dot icon11/02/1998
Return made up to 10/01/98; change of members
dot icon16/12/1997
Director resigned
dot icon10/12/1997
Full accounts made up to 1997-06-30
dot icon20/01/1997
Return made up to 10/01/97; no change of members
dot icon16/12/1996
Full accounts made up to 1996-06-30
dot icon08/02/1996
Full accounts made up to 1995-06-30
dot icon08/02/1996
Return made up to 10/01/96; full list of members
dot icon29/03/1995
Return made up to 10/01/95; no change of members
dot icon14/12/1994
Full accounts made up to 1994-06-30
dot icon28/02/1994
Return made up to 10/01/94; no change of members
dot icon16/12/1993
Registered office changed on 16/12/93 from: 1 sunnyside high street yoxford suffolk, IP17 3EU
dot icon02/12/1993
Resolutions
dot icon02/12/1993
Resolutions
dot icon02/11/1993
Full accounts made up to 1993-06-30
dot icon11/02/1993
Return made up to 10/01/93; full list of members
dot icon13/10/1992
Accounting reference date notified as 30/06
dot icon10/02/1992
Ad 22/01/92--------- £ si 2@1=2 £ ic 2/4
dot icon17/01/1992
Registered office changed on 17/01/92 from: bridge house 181 queen victoria st london EC4V 4DD
dot icon17/01/1992
New director appointed
dot icon17/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon17/01/1992
Director resigned;new director appointed
dot icon17/01/1992
New director appointed
dot icon10/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
10/01/1992 - 10/01/1992
10896
WILDMAN & BATTELL LIMITED
Nominee Director
10/01/1992 - 10/01/1992
10915
Mrs Margaret Anne Schober
Director
10/01/1992 - Present
-
Daulby, Philip Charles
Director
15/12/2009 - 27/12/2017
3
Thompson, Deborah
Director
15/10/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-4 SUNNYSIDE LIMITED

1-4 SUNNYSIDE LIMITED is an(a) Active company incorporated on 10/01/1992 with the registered office located at Flat 2 Sunnyside High Street, Yoxford, Saxmundham IP17 3EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-4 SUNNYSIDE LIMITED?

toggle

1-4 SUNNYSIDE LIMITED is currently Active. It was registered on 10/01/1992 .

Where is 1-4 SUNNYSIDE LIMITED located?

toggle

1-4 SUNNYSIDE LIMITED is registered at Flat 2 Sunnyside High Street, Yoxford, Saxmundham IP17 3EU.

What does 1-4 SUNNYSIDE LIMITED do?

toggle

1-4 SUNNYSIDE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 1-4 SUNNYSIDE LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-07 with no updates.