UKBizDB.co.uk

SUNROSE PROPERTIES LIMITED

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

This company is commonly known as Sunrose Properties Limited. The company was founded 30 years ago and was given the registration number 02902212. The firm's registered office is in KENILWORTH. You can find them at 100 Windy Arbour, , Kenilworth, Warwickshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SUNROSE PROPERTIES LIMITED
Company Number:02902212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:100 Windy Arbour, Kenilworth, Warwickshire, England, CV8 2BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Windy Arbour, Kenilworth, England, CV8 2BB

Director07 January 2016Active
100, Windy Arbour, Kenilworth, England, CV8 2BB

Director07 January 2016Active
103 Keverstone Court, 97 Manor Road East Cliff, Bournemouth, BH1 3BZ

Secretary21 March 1994Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary24 February 1994Active
75 John Ogaunt Road, Kenilworth, CV8 1DY

Director21 March 1994Active
10, Station Road, Kenilworth, England, CV8 1JJ

Director24 November 2012Active
103 Keverstone Court, 97 Manor Road East Cliff, Bournemouth, BH1 3BZ

Director21 March 1994Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director24 February 1994Active

People with Significant Control

Mr Alan David Hands
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:100, Windy Arbour, Kenilworth, England, CV8 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Louise Jayne Hands
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:100, Windy Arbour, Kenilworth, England, CV8 2BB
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-05Officers

Termination director company with name termination date.

Download
2016-02-05Officers

Termination director company with name termination date.

Download
2016-02-05Officers

Appoint person director company with name date.

Download
2016-02-05Officers

Termination secretary company with name termination date.

Download
2016-02-05Address

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

Download
2016-02-05Officers

Appoint person director company with name date.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.