This company is commonly known as Sunglen Properties Ltd. The company was founded 19 years ago and was given the registration number 05295922. The firm's registered office is in BOLTON. You can find them at Regency House, 45 - 51 Chorley New Road, Bolton, . This company's SIC code is 41100 - Development of building projects.
Name | : | SUNGLEN PROPERTIES LTD |
---|---|---|
Company Number | : | 05295922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regency House, 45 - 51 Chorley New Road, Bolton, BL1 4QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom, BL6 4SD | Director | 31 January 2013 | Active |
Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom, BL6 4SD | Director | 05 April 2017 | Active |
Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom, BL6 4SD | Director | 05 April 2017 | Active |
Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom, BL6 4SD | Director | 18 February 2021 | Active |
Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom, BL6 4SD | Director | 31 January 2013 | Active |
10 Sandridge Avenue, Chorley, PR7 2PZ | Secretary | 24 November 2004 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 24 November 2004 | Active |
10 Sandridge Avenue, Chorley, PR7 2PZ | Director | 24 November 2004 | Active |
Regency House, 45 - 51 Chorley New Road, Bolton, United Kingdom, BL1 4QR | Director | 31 January 2013 | Active |
557, Wakefield Road, Huddersfield, United Kingdom, HD5 9XP | Director | 13 March 2017 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 24 November 2004 | Active |
Sunglen Holdings Limited | ||
Notified on | : | 27 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 4, 18 Plumbers Row, London, United Kingdom, E1 1EP |
Nature of control | : |
|
Munshi Investments Limited | ||
Notified on | : | 24 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Preston Road, Whittle-Le-Woods, Chorley, United Kingdom, PR6 7PE |
Nature of control | : |
|
Pearl Holdings Limited | ||
Notified on | : | 24 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Solar House, Alpine Way, London, United Kingdom, E6 6LA |
Nature of control | : |
|
Pearl Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Solar House, Alpine Way, London, United Kingdom, E6 6LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-03 | Capital | Capital cancellation shares. | Download |
2020-09-04 | Capital | Capital alter shares redemption statement of capital. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Miscellaneous | Legacy. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-08 | Gazette | Gazette filings brought up to date. | Download |
2019-06-05 | Accounts | Accounts with accounts type small. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2018-12-11 | Confirmation statement | Confirmation statement. | Download |
2018-03-29 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.