UKBizDB.co.uk

SUNNFLAIR HOLDINGS LIMITED

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

This company is commonly known as Sunnflair Holdings Limited. The company was founded 32 years ago and was given the registration number 02655818. The firm's registered office is in BRENTWOOD. You can find them at Coach House Goodwood Avenue, Hutton, Brentwood, Essex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SUNNFLAIR HOLDINGS LIMITED
Company Number:02655818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Coach House Goodwood Avenue, Hutton, Brentwood, Essex, CM13 1QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coach House, Goodwood Avenue, Hutton, Brentwood, England, CM13 1QD

Secretary13 June 2007Active
Coach House, Goodwood Avenue, Hutton, Brentwood, England, CM13 1QD

Director16 March 1998Active
Coach House, Goodwood Avenue, Hutton, Brentwood, England, CM13 1QD

Director06 June 2006Active
Parklands Manor Thorndon Approach, Herongate, Brentwood, CM13 3PA

Secretary06 June 2006Active
Parklands Manor Thorndon Approach, Herongate, Brentwood, CM13 3PA

Secretary17 December 1991Active
82 Abenberg Way, Hutton, Brentwood, CM13 2UQ

Secretary18 November 1991Active
Cherry Hall, Blacksmiths Lane, Wickham Bishops, Witham, CM8 3NR

Secretary21 March 2006Active
Cherry Hall, Blacksmiths Lane, Wickham Bishops, Witham, CM8 3NR

Secretary21 March 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 October 1991Active
Parklands Manor Thorndon Approach, Brentwood, CM13 3PA

Director17 December 1991Active
Oaklands Wellands, Wickham Bishops, Witham, CM8 3NF

Director18 November 1991Active
Parklands Manor Thorndon Approach, Herongate, Brentwood, CM13 3PA

Director16 March 1998Active
Ardleigh Park, Park Road, Ardleigh, Colchester, CO7 7SP

Director21 March 2006Active
Ardleigh Park, Park Road, Ardleigh, Colchester, CO7 7SP

Director21 March 2006Active
Cherry Hall, Blacksmiths Lane, Wickham Bishops, Witham, CM8 3NR

Director21 March 2006Active
Cherry Hall, Blacksmiths Lane, Wickham Bishops, Witham, CM8 3NR

Director21 March 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 October 1991Active

People with Significant Control

Mrs Daphne Lawless
Notified on:06 April 2016
Status:Active
Date of birth:January 1939
Nationality:British
Address:Coach House, Goodwood Avenue, Brentwood, CM13 1QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rodney Oliver Lawless
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Coach House, Goodwood Avenue, Brentwood, England, CM13 1QD
Nature of control:
  • Significant influence or control
Ms Rachel Lawless
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Coach House, Goodwood Avenue, Brentwood, England, CM13 1QD
Nature of control:
  • Significant influence or control

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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Address

Change sail address company with old address new address.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Incorporation

Memorandum articles.

Download
2021-12-06Resolution

Resolution.

Download
2021-12-03Capital

Capital name of class of shares.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Officers

Change person director company with change date.

Download
2019-02-07Officers

Change person director company with change date.

Download
2019-02-07Persons with significant control

Change to a person with significant control.

Download
2019-02-07Persons with significant control

Change to a person with significant control.

Download
2018-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-16Mortgage

Mortgage satisfy charge full.

Download
2017-11-15Mortgage

Mortgage satisfy charge full.

Download
2017-11-10Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.