UKBizDB.co.uk

PROJECT SUNRISE PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Project Sunrise Properties Limited. The company was founded 37 years ago and was given the registration number 02043282. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PROJECT SUNRISE PROPERTIES LIMITED
Company Number:02043282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1986
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary06 December 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director31 January 2020Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director05 October 2020Active
Braeside, Old Micheldever Road, Longparish, SP11 7AF

Secretary10 February 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary30 April 2009Active
38 Chiddingstone Street, Fulham, London, SW6 3TG

Secretary-Active
25 Parkside, 17 Hamilton Road Ealing, London, W5 2EG

Secretary02 November 1992Active
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP

Secretary13 July 2006Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Secretary18 July 2003Active
1 Hazel Grove, Winchester, SO22 4PQ

Secretary07 October 2003Active
14 Ridgmont Road, St Albans, AL1 3AF

Director20 November 1998Active
York House, 45 Seymour Street, London, W1H 7LX

Director13 July 2006Active
York House, 45 Seymour Street, London, W1H 7LX

Director13 July 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director29 March 2021Active
61, Vineyard Hill Road, London, SW19 7JL

Director30 September 2005Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director13 July 2006Active
54 Manor Road, Cheam, SM2 7AG

Director01 March 1993Active
York House, 45 Seymour Street, London, W1H 7LX

Director13 July 2012Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director13 July 2006Active
Downings 18 Uplands Way, Riverhead, Sevenoaks, TN13 3BW

Director16 October 1995Active
18 The Broadwalk, Northwood, HA6 2XD

Director20 November 1998Active
Cedar House, Coombe Lane Sunninghill, Ascot, SL5 7AT

Director21 July 2003Active
1 Elmwood, Welwyn Garden City, AL8 6LD

Director20 July 2001Active
Dairy Cottage, Church Barns, Church Bank Road, East Stratton, Winchester, SO21 3XA

Director01 March 2004Active
10 Prairie Street, London, SW8 3PU

Director03 December 2001Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
Brambledene, 231 Winchester Road, Chandlers Ford, SO53 2DX

Director28 March 2003Active
Brambledene, 231 Winchester Road, Chandlers Ford, SO53 2DX

Director09 March 1999Active
3 Ilchester Place, London, W14 8AA

Director13 July 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director26 April 2018Active
Laurel Cottages, Pump Meadow, Great Missenden, HP16 9EW

Director-Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director18 March 2022Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director13 July 2006Active
88 Peperharow Road, Godalming, GU7 2PN

Director29 April 1994Active
88 Peperharow Road, Godalming, GU7 2PN

Director-Active

People with Significant Control

Project Sunrise Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-20Dissolution

Dissolution application strike off company.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-22Accounts

Legacy.

Download
2022-09-22Other

Legacy.

Download
2022-09-22Other

Legacy.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type dormant.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type dormant.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.