UKBizDB.co.uk

SUNHILL HOMES LIMITED

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

This company is commonly known as Sunhill Homes Limited. The company was founded 15 years ago and was given the registration number 06874051. The firm's registered office is in SHEPTON MALLET. You can find them at Cooper House, Lower Charlton Estate 5, Shepton Mallet, Somerset. This company's SIC code is 43110 - Demolition.

Company Information

Name:SUNHILL HOMES LIMITED
Company Number:06874051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2009
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43110 - Demolition
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43999 - Other specialised construction activities n.e.c.
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Cooper House, Lower Charlton Estate 5, Shepton Mallet, Somerset, BA4 5QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cooper House, Lower Charlton Estate 5, Shepton Mallet, BA4 5QE

Director07 January 2020Active
Cooper House, Lower Charlton Estate 5, Shepton Mallet, United Kingdom, BA4 5QE

Secretary08 April 2009Active
Cooper House, Lower Charlton Estate 5, Shepton Mallet, United Kingdom, BA4 5QE

Director08 April 2009Active
3 A2, Place Eugene Derbaix, Binche, Belgium,

Director14 November 2014Active
Cooper House, Lower Charlton Estate 5, Shepton Mallet, BA4 5QE

Director12 September 2018Active
Cooper House, Lower Charlton Estate 5, Shepton Mallet, BA4 5QE

Director18 May 2018Active

People with Significant Control

Mr Filip Van Thienen
Notified on:07 January 2020
Status:Active
Date of birth:December 1964
Nationality:Belgian
Address:Cooper House, Lower Charlton Estate 5, Shepton Mallet, BA4 5QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mister Jacques Van Esch
Notified on:12 September 2018
Status:Active
Date of birth:July 1959
Nationality:Belgian
Address:Cooper House, Lower Charlton Estate 5, Shepton Mallet, BA4 5QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mister Filip Van Thienen
Notified on:18 May 2018
Status:Active
Date of birth:December 1964
Nationality:Belgian
Country of residence:Belgium
Address:5, Begonialaan, Strombeek-Bever, Belgium,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jean-Jacques Spirlet
Notified on:31 December 2016
Status:Active
Date of birth:October 1952
Nationality:Belgian
Address:Cooper House, Lower Charlton Estate 5, Shepton Mallet, BA4 5QE
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
2023-09-19Gazette

Gazette dissolved compulsory.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-10-18Accounts

Accounts with accounts type dormant.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Accounts

Change account reference date company previous shortened.

Download
2020-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Accounts

Accounts with accounts type dormant.

Download
2019-04-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type dormant.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-10-26Persons with significant control

Cessation of a person with significant control.

Download
2018-05-23Officers

Appoint person director company with name date.

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-23Persons with significant control

Cessation of a person with significant control.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.