UKBizDB.co.uk

SUNBEACH TITLE LIMITED

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

This company is commonly known as Sunbeach Title Limited. The company was founded 33 years ago and was given the registration number SC126651. The firm's registered office is in EDINBURGH. You can find them at Princes Exchange, 1 Earl Grey Street, Edinburgh, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SUNBEACH TITLE LIMITED
Company Number:SC126651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1990
End of financial year:05 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE

Secretary14 September 2021Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Director28 October 2016Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Director01 October 2003Active
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP

Secretary03 August 1992Active
1 The Meadows, Saddlestone Braddan, Isle Of Man, ISLE MAN

Secretary29 August 1990Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Corporate Secretary24 June 1998Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary08 August 1990Active
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP

Director03 August 1992Active
7 Bradda Glen Close, Bradda West, Port Erin, IM9 6PG

Director30 November 1995Active
1 The Meadows, Saddlestone Braddan, Isle Of Man, ISLE MAN

Director29 August 1990Active
Larchwood, Clay Head Road, Baldrine, IM4 6DH

Director30 September 2004Active
Birchleigh House, Hillberry Road, Onchan, IM3 4EU

Director09 January 2001Active
17 Park Close, Glen Vine, Isle Of Man, IM4 4HB

Director12 December 1996Active
Fernlea, Droghadfayle Road, Port Erin, IM9 6EL

Director31 May 2002Active
1 Chapel Court, Derbyhaven, IM9 1UD

Director31 May 2002Active
15a Market Street, Peel, ISLE MAN

Director29 August 1990Active
29, Furman Close, Onchan, Isle Of Man, IM3 1BT

Director31 January 2013Active
12 Ellerslie Cottage, Crosby, Isle Of Man, ISLE MAN

Director25 September 1991Active
Carabas, Mill Road, Surby, IM9 6QP

Director03 August 1992Active
Old School House, Rushen, IM9 5LR

Director24 June 1998Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director08 August 1990Active

People with Significant Control

First National Trustee Company (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, 45 Monmouth Street, London, England, WC2H 9DG
Nature of control:
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Officers

Termination secretary company with name termination date.

Download
2021-09-29Officers

Appoint person secretary company with name date.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Officers

Change corporate secretary company with change date.

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type micro entity.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Officers

Change person director company with change date.

Download
2018-09-08Officers

Change person director company with change date.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type micro entity.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2016-12-05Officers

Termination director company with name termination date.

Download
2016-12-01Officers

Appoint person director company with name date.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Officers

Change corporate secretary company with change date.

Download
2016-05-13Accounts

Accounts with accounts type total exemption full.

Download
2015-10-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.