This company is commonly known as Sunshine Properties Limited. The company was founded 67 years ago and was given the registration number 00570949. The firm's registered office is in ELSTREE, BOREHAMWOOD. You can find them at Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SUNSHINE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00570949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 1956 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, United Kingdom, WD6 3FG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
118, Boundary Road, London, England, NW8 0RH | Secretary | 16 January 2013 | Active |
118, Boundary Road, London, England, NW8 0RH | Director | - | Active |
118, Boundary Road, London, England, NW8 0RH | Director | 31 March 2004 | Active |
Lower Ground Floor, 118 Boundary Road, St. John's Wood, London, England, NW8 0RH | Director | - | Active |
118, Boundary Road, London, England, NW8 0RH | Director | 31 March 2004 | Active |
45 Hornton Street, London, W8 7NT | Secretary | - | Active |
118, Boundary Road, St. John's Wood, London, England, NW8 0RH | Secretary | 02 December 1999 | Active |
37 Kinnaird Avenue, London, W4 3SH | Director | - | Active |
45 Hornton Street, London, W8 7NT | Director | - | Active |
45 Hornton Street, London, W8 7NT | Director | - | Active |
Mr Glen Vincent Bayliss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lower Ground Floor, 118 Boundary Road, London, England, NW8 0RH |
Nature of control | : |
|
Adrian Aubrey Marks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 118, Boundary Road, London, England, NW8 0RH |
Nature of control | : |
|
Mrs Janice Rosalind Rainsbury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 118, Boundary Road, London, England, NW8 0RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Officers | Change person director company with change date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-29 | Address | Change registered office address company with date old address new address. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Officers | Change person director company with change date. | Download |
2017-08-04 | Officers | Change person director company with change date. | Download |
2017-08-04 | Officers | Change person director company with change date. | Download |
2017-08-04 | Officers | Change person secretary company with change date. | Download |
2017-08-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.