UKBizDB.co.uk

SUNBRIGHT (NORTHERN) PROPERTIES LIMITED

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

This company is commonly known as Sunbright (northern) Properties Limited. The company was founded 35 years ago and was given the registration number 02294004. The firm's registered office is in MANCHESTER. You can find them at 50 Coppice Walk, Denton, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SUNBRIGHT (NORTHERN) PROPERTIES LIMITED
Company Number:02294004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:50 Coppice Walk, Denton, Manchester, M34 2DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Belle Vue Road, Shelf, Halifax, England, HX3 7LU

Director16 August 2018Active
17 Barker Street, Stanley, Wakefield, WF3 4BN

Director31 March 1995Active
50, Cappice Walk, Denton, Manchester, United Kingdom, M34 2DE

Director28 February 2010Active
50, Coppice Walk, Denton, Manchester, M34 2DE

Director13 June 2017Active
1, 1 Henry Avenue Lower Wortley, Leeds, United Kingdom,

Director11 April 2016Active
65 Fisgard Road, Elson, Gosport, PO12 4HQ

Director03 March 1997Active
12, Doncaster Street, Halifax, England, HX3 0PS

Director26 August 2022Active
The Cottages. 1-5, Toftshaw Fold, East Bierley, Bradford, England, BD4 6QP

Director27 October 2019Active
12, Mount Evenue, Eccleshill, Bradford, United Kingdom, BD2 2JA

Director30 November 2011Active
Bankside 13 Bishop Garth, Pateley Bridge, Harrogate, HG3 5LL

Secretary14 May 1993Active
36 Shelf Hall Lane, Shelf, Halifax, HX3 7NA

Secretary-Active
83 Riley Lane, Bradshaw, Halifax, HX2 9QE

Secretary13 August 2006Active
11 Belle Vue Road, Shelf, Halifax, HX3 7LU

Director11 November 1998Active
11 Belle Vue Road, Shelf, Halifax, HX3 7LU

Director08 November 2003Active
66 Prospect Street, Shibden Height, Halifax, HX3 6LG

Director13 October 2001Active
50, Coppice Walk, Denton, Manchester, England, M34 2DE

Director24 November 2010Active
No 1 Henley Avenue, Rawdon, LS19 6NZ

Director01 April 2001Active
50 Southcliffe Drive, Baildon, Shipley, BD17 5QX

Director-Active
17 Barker Street, Stanley, Wakefield, WF3 4BN

Director16 November 2003Active
5 Cromwell Court, Stoney Ridge Road, Bradford, BD9 6PF

Director-Active
8 Tranfield Court, Guiseley, Leeds, LS20 8NF

Director-Active
4 Bristow Avenue, Ashton On Ribble, Preston, PR2 1JE

Director31 May 2000Active
Hollins Grove Farm, Northowram, Halifax, HX3 7SX

Director09 December 2002Active
10 Bolton Lane, Bradford, BD2 1DR

Director05 November 1998Active
The Gables, 900a Halifax Road, Scholes, Cleckheaton, BD19 6LR

Director-Active
36 Shelf Hall Lane, Shelf, Halifax, HX3 7NA

Director-Active
47 Leafield Avenue, Bradford, BD2 3SE

Director31 May 2000Active
33 Illingworth Drive, Halifax, HX2 9RR

Director07 May 2006Active
83 Riley Lane, Bradshaw, Halifax, HX2 9QE

Director25 March 2007Active
83 Riley Lane, Bradshaw, Halifax, HX2 9QE

Director07 November 2004Active
11 Ing Head Gardens, Shelf, Halifax, HX3 7LS

Director-Active
144 Moor End Road, Pellon, Halifax, HX2 0SF

Director13 December 2006Active
5 Shelf Moor, Shelf, Halifax, HX3 7PW

Director-Active

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
2023-08-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Accounts

Accounts with accounts type micro entity.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-08-21Officers

Change person director company with change date.

Download
2022-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-27Officers

Termination director company with name termination date.

Download
2019-10-27Officers

Appoint person director company with name date.

Download
2019-10-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Officers

Appoint person director company with name date.

Download
2018-08-16Officers

Termination director company with name termination date.

Download
2017-12-22Officers

Termination director company with name termination date.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Officers

Appoint person director company with name date.

Download
2017-06-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.