UKBizDB.co.uk

SUNLEY SECURITIES LIMITED

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

This company is commonly known as Sunley Securities Limited. The company was founded 36 years ago and was given the registration number 02262230. The firm's registered office is in LONDON. You can find them at 7-8 Stratford Place, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SUNLEY SECURITIES LIMITED
Company Number:02262230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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
1 Town Mill, Bagshot Road, Chobham, Woking, England, GU24 8BZ

Secretary24 September 2010Active
1 Town Mill, Bagshot Road, Chobham, Woking, England, GU24 8BZ

Director15 August 2016Active
1 Town Mill, Bagshot Road, Chobham, Woking, England, GU24 8BZ

Director01 September 2011Active
1 Town Mill, Bagshot Road, Chobham, Woking, England, GU24 8BZ

Director13 May 2020Active
20, Berkeley Square, London, W1J 6LH

Director-Active
1 Town Mill, Bagshot Road, Chobham, Woking, England, GU24 8BZ

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

Secretary30 December 1992Active
20 Berkeley Square, Mayfair, London, W1J 6LH

Secretary23 July 2003Active
20 Berkeley Square, Mayfair, London, W1J 6LH

Secretary01 September 2011Active
20 Berkeley Square, Mayfair, London, W1J 6LH

Secretary13 October 2006Active
11 Pump Hill, Loughton, IG10 1RU

Secretary-Active
Sewells Farm, Barcombe, Lewes, BN8 5TJ

Director17 December 2003Active
1 Town Mill, Bagshot Road, Chobham, Woking, England, GU24 8BZ

Director01 March 2005Active
20 Berkeley Square, Mayfair, London, W1J 6LH

Director01 June 2008Active
20 Berkeley Square, Mayfair, London, W1J 6LH

Director24 November 2010Active
No.68 Friary Road, North Finchley, London, N12 9PB

Director14 June 2004Active
195 Surrenden Road, Brighton, BN1 6NN

Director-Active
20 Berkeley Square, Mayfair, London, W1J 6LH

Director-Active
20 Berkeley Square, Mayfair, London, W1J 6LH

Director05 January 1993Active
Kilchurn, Winterpit Lane, Mannings Heath, RH13 6LZ

Director17 December 2003Active

People with Significant Control

John Bernard Sunley (Deceased)
Notified on:06 April 2016
Status:Active
Date of birth:May 1936
Nationality:British
Country of residence:England
Address:20, Berkeley Square, London, England, W1J 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sunley Holdings 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 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 (7 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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type dormant.

Download
2022-12-02Address

Change sail address company with old address new address.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Address

Move registers to registered office company with new address.

Download
2022-04-04Accounts

Accounts with accounts type dormant.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Address

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

Download
2021-08-02Accounts

Accounts with accounts type dormant.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Address

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

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Accounts

Accounts with accounts type dormant.

Download
2017-12-27Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.