UKBizDB.co.uk

SUNNYBANKS HOMES (SW) LIMITED

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

This company is commonly known as Sunnybanks Homes (sw) Limited. The company was founded 20 years ago and was given the registration number 05013001. The firm's registered office is in PLYMOUTH. You can find them at 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SUNNYBANKS HOMES (SW) LIMITED
Company Number:05013001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2004
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon, PL7 5JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Sandy Court, Ashleigh Way Langage Business Park, Plymouth, United Kingdom, PL7 5JX

Secretary21 January 2004Active
7, Sandy Court, Ashleigh Way Langage Business Park, Plymouth, United Kingdom, PL7 5JX

Director21 January 2004Active
7, Sandy Court, Ashleigh Way Langage Business Park, Plymouth, United Kingdom, PL7 5JX

Director21 January 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 January 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 January 2004Active

People with Significant Control

Mr Matthew Michael Walsh
Notified on:03 April 2017
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:7 Sandy Court, Ashleigh Way, Plymouth, United Kingdom, PL7 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew David Walsh
Notified on:03 April 2017
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:7 Sandy Court, Ashleigh Way, Plymouth, United Kingdom, PL7 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maureen Walsh
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:British
Country of residence:United Kingdom
Address:The Lawns, Les Landes, Castel, United Kingdom, GY5 7RA
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Stuart Alan Walsh
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:7 Sandy Court, Ashleigh Way, Plymouth, United Kingdom, PL7 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Insolvency

Liquidation disclaimer notice.

Download
2023-10-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-31Resolution

Resolution.

Download
2023-10-16Address

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

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-05Persons with significant control

Change to a person with significant control.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.