UKBizDB.co.uk

SUNSHINE PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
118, Boundary Road, London, England, NW8 0RH

Secretary16 January 2013Active
118, Boundary Road, London, England, NW8 0RH

Director-Active
118, Boundary Road, London, England, NW8 0RH

Director31 March 2004Active
Lower Ground Floor, 118 Boundary Road, St. John's Wood, London, England, NW8 0RH

Director-Active
118, Boundary Road, London, England, NW8 0RH

Director31 March 2004Active
45 Hornton Street, London, W8 7NT

Secretary-Active
118, Boundary Road, St. John's Wood, London, England, NW8 0RH

Secretary02 December 1999Active
37 Kinnaird Avenue, London, W4 3SH

Director-Active
45 Hornton Street, London, W8 7NT

Director-Active
45 Hornton Street, London, W8 7NT

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2021-01-29Address

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

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Persons with significant control

Cessation of a person with significant control.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Officers

Change person director company with change date.

Download
2017-08-04Officers

Change person director company with change date.

Download
2017-08-04Officers

Change person director company with change date.

Download
2017-08-04Officers

Change person secretary company with change date.

Download
2017-08-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.