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.
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 | : |
|
Registered Address | : | 100 Windy Arbour, Kenilworth, Warwickshire, England, CV8 2BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Windy Arbour, Kenilworth, England, CV8 2BB | Director | 07 January 2016 | Active |
100, Windy Arbour, Kenilworth, England, CV8 2BB | Director | 07 January 2016 | Active |
103 Keverstone Court, 97 Manor Road East Cliff, Bournemouth, BH1 3BZ | Secretary | 21 March 1994 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 24 February 1994 | Active |
75 John Ogaunt Road, Kenilworth, CV8 1DY | Director | 21 March 1994 | Active |
10, Station Road, Kenilworth, England, CV8 1JJ | Director | 24 November 2012 | Active |
103 Keverstone Court, 97 Manor Road East Cliff, Bournemouth, BH1 3BZ | Director | 21 March 1994 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 24 February 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-05 | Officers | Termination director company with name termination date. | Download |
2016-02-05 | Officers | Termination director company with name termination date. | Download |
2016-02-05 | Officers | Appoint person director company with name date. | Download |
2016-02-05 | Officers | Termination secretary company with name termination date. | Download |
2016-02-05 | Address | Change registered office address company with date old address new address. | Download |
2016-02-05 | Officers | Appoint person director company with name date. | Download |
2015-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.