Warning: file_put_contents(c/3bf66d55902fa9baf0b2cad0306d1acb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/bb4d6100b478c1be4ed275588cb62a96.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sunbeam Management Services Limited, SL0 0LD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUNBEAM MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Sunbeam Management Services Limited. The company was founded 13 years ago and was given the registration number 07561658. The firm's registered office is in IVER. You can find them at Homefield, Wood Lane, Iver, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SUNBEAM MANAGEMENT SERVICES LIMITED
Company Number:07561658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Homefield, Wood Lane, Iver, Buckinghamshire, SL0 0LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Dennis Lane, Stanmore, United Kingdom, HA7 4JR

Director11 March 2011Active
Sunbeam House, 12 Waterside Drive, Langley, Slough, England, SL3 6EZ

Director11 March 2011Active
25, Kewferry Drive, Northwood, United Kingdom, HA6 2NT

Director11 March 2011Active

People with Significant Control

Mr Muhammad Haneef
Notified on:11 March 2017
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Sunbeam House, 12 Waterside Drive, Slough, England, SL3 6EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Karamjit Singh Dhull
Notified on:11 March 2017
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Homefiled, Wood Lane, Iver, England, SL0 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Naseem Ahmed
Notified on:11 March 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Sunbeam House, 12 Waterside Drive, Slough, England, SL3 6EZ
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Address

Change registered office address company with date old address new address.

Download
2022-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts amended with accounts type micro entity.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.