UKBizDB.co.uk

SUNFAIR PROPERTIES LIMITED

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

This company is commonly known as Sunfair Properties Limited. The company was founded 6 years ago and was given the registration number 10969102. The firm's registered office is in COBHAM. You can find them at 2nd Floor, 45-47, High Street, Cobham, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SUNFAIR PROPERTIES LIMITED
Company Number:10969102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2nd Floor, 45-47, High Street, Cobham, Surrey, United Kingdom, KT11 3DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director18 January 2022Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director18 January 2022Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director24 May 2022Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director21 August 2023Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director10 March 2023Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director07 November 2023Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Corporate Director09 March 2023Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director18 September 2017Active
2nd Floor, 45-47, High Street, Cobham, United Kingdom, KT11 3DP

Director18 September 2017Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director18 January 2022Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director18 January 2022Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director18 January 2022Active

People with Significant Control

Assura Investments Limited
Notified on:18 January 2022
Status:Active
Country of residence:United Kingdom
Address:3, Barrington Road, Altrincham, United Kingdom, WA14 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rupert Charles Clarke
Notified on:18 September 2017
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 45-47, High Street, Cobham, United Kingdom, KT11 3DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Georgina Clarke
Notified on:18 September 2017
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-11-07Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Change corporate director company with change date.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-09Persons with significant control

Change to a person with significant control.

Download
2023-07-02Address

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

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Appoint corporate director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-10-18Accounts

Accounts with accounts type small.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-28Accounts

Change account reference date company current shortened.

Download
2022-02-01Resolution

Resolution.

Download
2022-02-01Incorporation

Memorandum articles.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.