UKBizDB.co.uk

SUNDIAL GROUP LIMITED

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

This company is commonly known as Sundial Group Limited. The company was founded 26 years ago and was given the registration number 03432674. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at Highgate House, Creaton, Northamptonshire, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SUNDIAL GROUP LIMITED
Company Number:03432674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Highgate House, Creaton, Northamptonshire, NN6 8NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charnwood House, Harcourt Way, Meridian Business Park, Leicester, England, LE19 1WP

Director22 December 1997Active
4, Hardman Square, Spinningfields, Manchester, M3 3EB

Secretary27 November 2013Active
Daisys Cottage Mill Lane, Frisby On The Wreake, Melton Mowbray, LE14 2NN

Secretary01 May 2005Active
Victoria Cottage Scaldwell Road, Old, Northampton, NN6 9RA

Secretary23 December 1997Active
57 Newbury Lane, Silsoe, Bedford, MK45 4EX

Secretary01 October 2003Active
16 Old Bailey, London, EC4M 7EG

Corporate Nominee Secretary11 September 1997Active
Clay Cottage Hollowell Road, Creaton, Northampton, NN6 8NU

Director22 December 1997Active
The White House, 530 Wellingborough Road, Northampton, NN3 3HY

Director22 December 1997Active
6 Leather Street, Long Itchington, Southam, CV47 9RD

Director01 January 2006Active
Home Farm, Welford Road, South Kilworth, Lutterworth, England, LE17 6EA

Director20 August 2014Active
4, Hardman Square, Spinningfields, Manchester, M3 3EB

Director01 January 2016Active
Daisys Cottage Mill Lane, Frisby On The Wreake, Melton Mowbray, LE14 2NN

Director01 January 2006Active
Victoria Cottage Scaldwell Road, Old, Northampton, NN6 9RA

Director22 December 1997Active
Highgate House, Grooms Lane, Creaton, Northampton, England, NN6 8NN

Director22 December 1997Active
12 Gough Square, London, EC4A 3DE

Nominee Director11 September 1997Active
80 Farmer Ward Road, Kenilworth, CV8 2SU

Director01 January 2006Active
Berry House, 4 Audley Close, Market Harborough, LE16 8ER

Director22 December 1997Active

People with Significant Control

Mr Timothy Simon Chudley
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:Charnwood House, Harcourt Way, Leicester, England, LE19 1WP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Change person director company with change date.

Download
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2024-01-31Address

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

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-04-17Incorporation

Memorandum articles.

Download
2023-04-17Resolution

Resolution.

Download
2023-01-20Accounts

Accounts with accounts type group.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Mortgage

Mortgage satisfy charge full.

Download
2022-07-08Mortgage

Mortgage satisfy charge full.

Download
2022-07-08Mortgage

Mortgage satisfy charge full.

Download
2022-07-08Mortgage

Mortgage satisfy charge full.

Download
2022-07-05Accounts

Accounts with accounts type group.

Download
2022-06-14Accounts

Accounts with accounts type group.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-05-04Address

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

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Insolvency

Liquidation in administration progress report.

Download
2022-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-21Insolvency

Liquidation in administration end of administration.

Download

Copyright © 2024. All rights reserved.