UKBizDB.co.uk

SUNRISE HOMES & LEISURE LTD

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

This company is commonly known as Sunrise Homes & Leisure Ltd. The company was founded 7 years ago and was given the registration number 10810917. The firm's registered office is in VIRGINIA WATER. You can find them at 2 Lyne Road, , Virginia Water, . This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:SUNRISE HOMES & LEISURE LTD
Company Number:10810917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2017
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:2 Lyne Road, Virginia Water, England, GU25 4EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blake House, 11 High Street, Lees, Oldham, United Kingdom, OL4 3BH

Secretary09 June 2017Active
2 Eden Farm, Lyne Road, Virginia Water, England, GU25 4EF

Director09 June 2017Active
2 Eden Farm, Lyne Road, Virginia Water, England, GU25 4EF

Director09 June 2017Active
2 Eden Farm, Lyne Road, Virginia Water, England, GU25 4EF

Director09 June 2017Active

People with Significant Control

Mrs Sharon Josephine Kefford
Notified on:09 June 2017
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:Blake House, 11 High Street, Oldham, United Kingdom, OL4 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Charmaine Kefford
Notified on:09 June 2017
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:Blake House, 11 High Street, Oldham, United Kingdom, OL4 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alfred Joseph Kefford
Notified on:09 June 2017
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:Blake House, 11 High Street, Oldham, United Kingdom, OL4 3BH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-05Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Address

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

Download
2019-03-06Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-06-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.