UKBizDB.co.uk

SUNBRIDGE WELLS LIMITED

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

This company is commonly known as Sunbridge Wells Limited. The company was founded 11 years ago and was given the registration number 08169823. The firm's registered office is in LEEDS. You can find them at 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:SUNBRIDGE WELLS LIMITED
Company Number:08169823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2012
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:25-29 Sandy Way, Yeadon, Leeds, West Yorkshire, LS19 7EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Moseley Wood Lane, Cookridge, Leeds, United Kingdom, LS16 7ER

Director07 August 2012Active
Flat 10 Centenary House, 9 Bridge Street, Bradford, England, BD1 1AG

Director11 October 2016Active
10, Beechwood Court, Leeds, England, LS16 7TR

Director03 September 2014Active

People with Significant Control

Mrs Stephanie Lynch
Notified on:07 November 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:10 Beechwood Court, Cookridge, Leeds, United Kingdom, LS16 7TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Paul Lynch
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:10, Beechwood Court, Leeds, England, LS16 7TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Sydney White
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:5, Moseley Wood Lane, Leeds, England, LS16 7ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-10Officers

Termination director company with name termination date.

Download
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Accounts

Accounts with accounts type micro entity.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Accounts

Accounts with accounts type micro entity.

Download
2018-02-27Accounts

Accounts amended with accounts type total exemption small.

Download
2017-12-22Officers

Termination director company with name termination date.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type micro entity.

Download
2016-10-11Officers

Appoint person director company with name date.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-09-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.