UKBizDB.co.uk

SUNGROVE LIMITED

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

This company is commonly known as Sungrove Limited. The company was founded 6 years ago and was given the registration number 10867139. The firm's registered office is in SPELLBROOK. You can find them at The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:SUNGROVE LIMITED
Company Number:10867139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England, CM23 4BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Tednambury Farm, Tednambury, Spellbrook, England, CM23 4BD

Director02 October 2023Active
68 George Crescent, London, England, N1 1AN

Director14 July 2017Active
Bushwood Accountants, Tednambury Farm, Spellbrook, Bishop's Stortford, England, CM23 4BD

Director14 July 2017Active
The Barn, Tednambury Farm, Tednambury, Spellbrook, England, CM23 4BD

Director08 August 2018Active

People with Significant Control

Nick Harris
Notified on:02 October 2023
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:The Barn, Tednambury Farm, Tednambury, Spellbrook, England, CM23 4BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vincent Lennon Mulhern
Notified on:08 August 2018
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:The Barn, Tednambury Farm, Tednambury, Spellbrook, England, CM23 4BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Gregory Collier
Notified on:14 July 2017
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:1 Bacon Lane, Hayling Island, England, PO11 0DN
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-04-03Persons with significant control

Notification of a person with significant control.

Download
2024-04-03Persons with significant control

Cessation of a person with significant control.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Address

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

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-06-27Accounts

Change account reference date company current extended.

Download
2019-03-22Accounts

Accounts with accounts type dormant.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-08-09Persons with significant control

Notification of a person with significant control.

Download
2018-08-09Persons with significant control

Cessation of a person with significant control.

Download
2018-08-09Address

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

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.