UKBizDB.co.uk

SUNFLOWER INDUSTRIAL PARKS LIMITED

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

This company is commonly known as Sunflower Industrial Parks Limited. The company was founded 22 years ago and was given the registration number 04467037. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SUNFLOWER INDUSTRIAL PARKS LIMITED
Company Number:04467037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Copthall Avenue, London, England, EC2R 7BH

Secretary01 January 2023Active
3, Copthall Avenue, London, England, EC2R 7BH

Director31 January 2023Active
15 Hambleton Close, Longton, Preston, PR4 5DQ

Secretary05 December 2005Active
6th Floor Clarendon House, 12 Clifford Street, London, United Kingdom, W1S 2LL

Secretary21 December 2011Active
21 Kings Meadow, Ainsdale, Southport, PR8 3QD

Secretary21 June 2002Active
35 Cambridge Road, Crosby, Liverpool, L23 7TU

Secretary09 June 2003Active
Suite 303 3rd Floor, Corn Exchange Drury Lane, Liverpool, L2 7QL

Corporate Secretary21 June 2002Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary30 August 2017Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director30 August 2017Active
35, Great St Helens, London, United Kingdom, EC3A 6AP

Director04 April 2018Active
Suite 303 3rd Floor, The Corn Exchange Drury Lane, Liverpool, L2 7QL

Director21 June 2002Active
15 Hambleton Close, Longton, Preston, PR4 5DQ

Director11 January 2006Active
Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, PR6 8HT

Director21 June 2002Active
6th, Floor Clarendon House, 12 Clifford Street, London, United Kingdom, W1S 2LL

Director17 April 2012Active
6th Floor Clarendon House, 12 Clifford Street, London, W1S 2LL

Director21 December 2011Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director15 March 2016Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director17 September 2020Active
Otterpool House, Meols Wood, Moss Lane, Pr9 7qq,

Director21 June 2002Active
6th Floor Clarendon House, 12 Clifford Street, London, W1S 2LL

Director21 December 2011Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director30 August 2017Active
Burland House, Longhey Road, Caldy, CH48 1CZ

Director18 December 2006Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director11 December 2017Active
6th Floor Clarendon House, 12 Clifford Street, London, W1S 2LL

Director21 December 2011Active
P.O. Box 60, Carinthia House, 9-12 The Grange, St Peter Port, Guernsey, GY1 4BF

Director31 October 2014Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director31 October 2014Active
6th Floor Clarendon House, 12 Clifford Street, London, W1S 2LL

Director21 December 2011Active
Hilarion, Yew Tree Way, Prestbury, Macclesfield, England, SK10 4EX

Director14 June 2011Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director13 December 2018Active
6th Floor Clarendon House, 12 Clifford Street, London, W1S 2LL

Director21 December 2011Active
Watson House Farm, Summerwood Lane Halsall, Ormskirk, L37 8RH

Director21 June 2002Active
57 Victoria Road, Freshfield, Formby, L37 1LN

Director21 June 2002Active
4 Brookhouse, Meols Wood Moss Lane, Churchtown, PR9 7QQ

Director21 June 2002Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director30 August 2017Active
89, Wardour Street, London, United Kingdom, W1F 0UB

Director05 February 2015Active
6th Floor Clarendon House, 12 Clifford Street, London, W1S 2LL

Director21 December 2011Active

People with Significant Control

Mr Stephen Allen Schwarzman
Notified on:30 August 2017
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:United States
Address:Blackstone Inc., 345 Park Avenue, New York, United States, 10154
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marvin Rice
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:American
Country of residence:United Kingdom
Address:35, Great St Helen's, London, United Kingdom, EC3A 6AP
Nature of control:
  • Significant influence or control as trust

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.