This company is commonly known as Sunley Holdings Limited. The company was founded 44 years ago and was given the registration number 01458205. The firm's registered office is in LONDON. You can find them at 7-8 Stratford Place, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SUNLEY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01458205 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7-8 Stratford Place, London, England, W1C 1AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7-8, Stratford Place, London, England, W1C 1AY | Corporate Secretary | 23 July 2003 | Active |
7-8, Stratford Place, London, England, W1C 1AY | Director | 12 January 2021 | Active |
7-8, Stratford Place, London, England, W1C 1AY | Director | - | Active |
7-8, Stratford Place, London, England, W1C 1AY | Director | 13 May 2020 | Active |
147 Queens Road, Wimbledon, London, SW19 8NS | Secretary | 07 December 1992 | Active |
23 Beaumont Park, Danbury, Chelmsford, CM3 4DE | Secretary | - | Active |
147 Queens Road, Wimbledon, London, SW19 8NS | Director | 25 July 1996 | Active |
1801 Lake Nona Road, Orlando, Florida 32827, Us, | Director | - | Active |
7-8, Stratford Place, London, England, W1C 1AY | Director | 09 January 2002 | Active |
Kingshill House, Ridgemount Road, Sunningdale, United Kingdom, SL5 9RS | Director | 07 July 2011 | Active |
Forest View, 19 Estcots Drive, East Grinstead, RH19 3DA | Director | - | Active |
45 Withdean Crescent, Brighton, BN1 6WG | Director | - | Active |
The Old Rectory, Creeting St Peter, Ipswich, IP6 8QJ | Director | - | Active |
20 Berkeley Square, Mayfair, London, W1J 6LH | Director | - | Active |
Old Rectory, Church Lane Lathbury, Newport Pagnell, MK16 8JY | Director | - | Active |
Sunley Family Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7-8, Stratford Place, London, England, W1C 1AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Address | Change sail address company with old address new address. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Address | Move registers to registered office company with new address. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Accounts | Accounts with accounts type group. | Download |
2020-12-14 | Officers | Change person director company with change date. | Download |
2020-12-14 | Officers | Change person director company with change date. | Download |
2020-12-14 | Officers | Change corporate secretary company with change date. | Download |
2020-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.