UKBizDB.co.uk

SUNFLOWER HOUSING LIMITED

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

This company is commonly known as Sunflower Housing Limited. The company was founded 17 years ago and was given the registration number 05921705. The firm's registered office is in LONDON. You can find them at Room 41-42 639 Enterprise Centre, High Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SUNFLOWER HOUSING LIMITED
Company Number:05921705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2006
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:Room 41-42 639 Enterprise Centre, High Road, London, England, N17 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Spencer Avenue, London, N13 4TR

Secretary01 September 2006Active
Ground Floor Flat, 47 St Pauls Road, London, N17 0ND

Director01 September 2006Active
Phoenix House, 72 Palmerston Road, Wood Green, England, N22 8RF

Director01 September 2006Active
26, Spencer Avenue, Palmers Green, London, England, N13 4TR

Director12 May 2014Active
88a, Palmerston Road, Wood Green, London, England, N22 8RF

Director12 May 2014Active

People with Significant Control

Mrs Pauline Ann Stevens
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:Phoenix House, 72 Palmerston Road, London, N22 8RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gareth Illya James Hawkes
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Address:Ground Floor Flat, 47 St. Pauls Road, London, N17 0ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Pauline Ann Hawkes
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:Phonex House, 72 Palmerston Road, London, United Kingdom, N22 8RF
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Address

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

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Address

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

Download
2021-09-23Address

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

Download
2021-09-23Address

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

Download
2021-01-08Mortgage

Mortgage satisfy charge full.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Mortgage

Mortgage satisfy charge full.

Download
2019-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-10-15Persons with significant control

Notification of a person with significant control.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.