UKBizDB.co.uk

SUNLEY 1 LTD

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

This company is commonly known as Sunley 1 Ltd. The company was founded 5 years ago and was given the registration number 11649710. The firm's registered office is in DORKING. You can find them at Old Printers Yard, 156 South Street, Dorking, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SUNLEY 1 LTD
Company Number:11649710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom, RH4 2HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office110,Theobalds Business Park,Innovation Place, Platinum Way, Cheshunt, Waltham Cross, England, EN8 8YD

Director17 May 2023Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director30 October 2018Active
757a, London Road,, Larkfield,, Aylesford, England, ME20 6DE

Director14 September 2021Active

People with Significant Control

Alim-Et Properties Ltd
Notified on:14 September 2021
Status:Active
Country of residence:England
Address:757a London Road, London Road, Aylesford, England, ME20 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Gerald Vernon Snyman
Notified on:13 February 2019
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Matthew Benton
Notified on:30 October 2018
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:2, Orchard Cottages, Dorking, United Kingdom, RH5 5AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Address

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

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Address

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

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.