126-130 SUNNINGFIELDS ROAD RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

126-130 SUNNINGFIELDS ROAD RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02084540

Incorporation date

16/12/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 4 128 Sunningfields Road, London NW4 4RECopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1986)
dot icon24/02/2026
Registered office address changed from 51 Stoneyfields Lane Stoneyfields Lane Edgware HA8 9SH England to Flat 4 128 Sunningfields Road London NW4 4RE on 2026-02-24
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon08/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon30/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon30/05/2024
Registered office address changed from Flat 2, 128 Sunningfields Road London NW4 4RE to 51 Stoneyfields Lane Stoneyfields Lane Edgware HA8 9SH on 2024-05-30
dot icon19/05/2024
Termination of appointment of Matthew Fruhman as a director on 2024-05-15
dot icon04/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon06/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/06/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/05/2021
Confirmation statement made on 2021-05-16 with updates
dot icon06/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon31/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon30/01/2019
Termination of appointment of Joanna Gopall as a director on 2019-01-30
dot icon13/01/2019
Appointment of Mr Matthew Fruhman as a director on 2018-11-15
dot icon10/12/2018
Appointment of Mr Brian Gerard Mannion as a director on 2018-07-31
dot icon07/12/2018
Termination of appointment of Valerie Kaye as a director on 2018-07-31
dot icon07/12/2018
Appointment of As Safe as Houses Ltd as a secretary on 2018-11-24
dot icon07/12/2018
Termination of appointment of Mathew Fruhman as a secretary on 2018-11-24
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon07/03/2016
Appointment of Ms Joanna Gopall as a director on 2015-10-25
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon02/03/2015
Appointment of Mr Mathew Fruhman as a secretary on 2015-03-01
dot icon02/03/2015
Registered office address changed from Flat 1 126 Sunningfields Road Hendon London NW4 4RE to Flat 2, 128 Sunningfields Road London NW4 4RE on 2015-03-02
dot icon02/03/2015
Termination of appointment of Kathryn Fuller as a director on 2015-01-12
dot icon02/03/2015
Termination of appointment of Kathryn Fuller as a secretary on 2015-01-12
dot icon15/01/2015
Termination of appointment of Dariusz Walczak as a director on 2014-10-22
dot icon15/01/2015
Appointment of Mr David Mansoor as a director on 2015-01-12
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon11/11/2013
Appointment of Mr Dariusz Walczak as a director
dot icon14/10/2013
Second filing of TM01 previously delivered to Companies House
dot icon01/10/2013
Second filing of AP01 previously delivered to Companies House
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2013
Appointment of Ms Valerie Kaye as a director
dot icon12/09/2013
Termination of appointment of Mathew Fruhman as a director
dot icon30/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon22/05/2012
Appointment of Ms Kathryn Fuller as a director
dot icon21/05/2012
Termination of appointment of Heena Patel as a director
dot icon21/05/2012
Termination of appointment of Andrew Newcombe as a director
dot icon10/05/2012
Registered office address changed from , Flat 4 130 Sunningfields Road, Hendon, London, NW4 4RE on 2012-05-10
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon03/06/2010
Director's details changed for Heena Patel on 2010-05-16
dot icon03/06/2010
Director's details changed for Andrew Newcombe on 2010-05-16
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/05/2009
Return made up to 16/05/09; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/06/2008
Return made up to 16/05/08; full list of members
dot icon06/06/2008
Location of register of members
dot icon16/04/2008
Registered office changed on 16/04/2008 from, ostro house, 420 finchley road, london, NW2 2HY
dot icon06/02/2008
New director appointed
dot icon18/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon26/09/2007
Return made up to 16/05/07; full list of members
dot icon06/09/2007
New director appointed
dot icon20/02/2007
Registered office changed on 20/02/07 from: 87 bell lane, hendon, london NW4 2AS
dot icon11/11/2006
Director resigned
dot icon27/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/06/2006
Return made up to 16/05/06; full list of members
dot icon16/05/2006
New director appointed
dot icon04/04/2006
Director resigned
dot icon07/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/06/2005
Return made up to 16/05/05; full list of members
dot icon14/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/05/2004
Return made up to 16/05/04; full list of members
dot icon29/12/2003
New director appointed
dot icon29/12/2003
New director appointed
dot icon29/12/2003
Director resigned
dot icon29/12/2003
Registered office changed on 29/12/03 from: flat 4, 130 sunningfields road, hendon, london NW4 4RE
dot icon10/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/06/2003
Return made up to 16/05/03; full list of members
dot icon17/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/06/2002
Return made up to 16/05/02; full list of members
dot icon15/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon08/06/2001
Return made up to 16/05/01; full list of members
dot icon04/08/2000
Full accounts made up to 1999-12-31
dot icon13/06/2000
Return made up to 16/05/00; full list of members
dot icon16/09/1999
Full accounts made up to 1998-12-31
dot icon02/07/1999
Return made up to 16/05/99; full list of members
dot icon07/10/1998
Full accounts made up to 1997-12-31
dot icon29/07/1998
Return made up to 16/05/98; no change of members
dot icon11/08/1997
Full accounts made up to 1996-12-31
dot icon27/05/1997
Return made up to 16/05/97; full list of members
dot icon14/10/1996
Full accounts made up to 1995-12-31
dot icon23/07/1996
Return made up to 16/05/96; full list of members
dot icon25/04/1996
New director appointed
dot icon08/11/1995
Accounts for a small company made up to 1994-12-31
dot icon19/05/1995
Return made up to 16/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Full accounts made up to 1993-12-31
dot icon22/04/1994
Return made up to 03/02/94; full list of members
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon03/10/1993
Director resigned
dot icon03/10/1993
Director resigned
dot icon03/10/1993
New director appointed
dot icon14/02/1993
Full accounts made up to 1991-12-31
dot icon14/02/1993
Registered office changed on 14/02/93 from: 925 finchley road, london, NW11 7PE
dot icon13/02/1993
Return made up to 03/02/93; no change of members
dot icon27/07/1991
Full accounts made up to 1990-12-31
dot icon07/03/1991
Return made up to 12/02/91; full list of members
dot icon13/11/1990
Full accounts made up to 1989-12-31
dot icon16/01/1990
Director resigned;new director appointed
dot icon16/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/08/1989
Full accounts made up to 1988-12-31
dot icon31/07/1989
Return made up to 16/07/89; full list of members
dot icon25/08/1988
Full accounts made up to 1987-12-31
dot icon26/07/1988
Return made up to 08/07/88; full list of members
dot icon05/05/1988
Director resigned;new director appointed
dot icon05/05/1988
Secretary resigned;new secretary appointed
dot icon20/04/1988
Registered office changed on 20/04/88 from: flat 2 126 sunningfields road, london, NW4 4RE
dot icon23/06/1987
New director appointed
dot icon27/05/1987
Accounting reference date notified as 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mannion, Brian Gerard
Director
31/07/2018 - Present
-
Mansoor, David
Director
12/01/2015 - Present
-
Fruhman, Mathew
Secretary
28/02/2015 - 23/11/2018
-
Walczak, Dariusz
Director
28/10/2013 - 21/10/2014
-
Rajput, Jagruti
Director
27/10/2003 - 09/11/2005
-

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 126-130 SUNNINGFIELDS ROAD RESIDENTS LIMITED

126-130 SUNNINGFIELDS ROAD RESIDENTS LIMITED is an(a) Active company incorporated on 16/12/1986 with the registered office located at Flat 4 128 Sunningfields Road, London NW4 4RE. There are currently 3 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 126-130 SUNNINGFIELDS ROAD RESIDENTS LIMITED?

toggle

126-130 SUNNINGFIELDS ROAD RESIDENTS LIMITED is currently Active. It was registered on 16/12/1986 .

Where is 126-130 SUNNINGFIELDS ROAD RESIDENTS LIMITED located?

toggle

126-130 SUNNINGFIELDS ROAD RESIDENTS LIMITED is registered at Flat 4 128 Sunningfields Road, London NW4 4RE.

What does 126-130 SUNNINGFIELDS ROAD RESIDENTS LIMITED do?

toggle

126-130 SUNNINGFIELDS ROAD RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 126-130 SUNNINGFIELDS ROAD RESIDENTS LIMITED?

toggle

The latest filing was on 24/02/2026: Registered office address changed from 51 Stoneyfields Lane Stoneyfields Lane Edgware HA8 9SH England to Flat 4 128 Sunningfields Road London NW4 4RE on 2026-02-24.