Warning: file_put_contents(c/bffb56ff9560a39ff5f174fd31679063.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sunley Holdings Limited, W1C 1AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUNLEY HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:7-8 Stratford Place, London, England, W1C 1AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-8, Stratford Place, London, England, W1C 1AY

Corporate Secretary23 July 2003Active
7-8, Stratford Place, London, England, W1C 1AY

Director12 January 2021Active
7-8, Stratford Place, London, England, W1C 1AY

Director-Active
7-8, Stratford Place, London, England, W1C 1AY

Director13 May 2020Active
147 Queens Road, Wimbledon, London, SW19 8NS

Secretary07 December 1992Active
23 Beaumont Park, Danbury, Chelmsford, CM3 4DE

Secretary-Active
147 Queens Road, Wimbledon, London, SW19 8NS

Director25 July 1996Active
1801 Lake Nona Road, Orlando, Florida 32827, Us,

Director-Active
7-8, Stratford Place, London, England, W1C 1AY

Director09 January 2002Active
Kingshill House, Ridgemount Road, Sunningdale, United Kingdom, SL5 9RS

Director07 July 2011Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-12Officers

Termination director company with name termination date.

Download
2023-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Address

Change sail address company with old address new address.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Address

Move registers to registered office company with new address.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2020-12-18Accounts

Accounts with accounts type group.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-14Officers

Change corporate secretary company with change date.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.