UKBizDB.co.uk

SUNSHINE PROPERTY (CHELTENHAM) LIMITED

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

This company is commonly known as Sunshine Property (cheltenham) Limited. The company was founded 86 years ago and was given the registration number 00328909. The firm's registered office is in LYDNEY. You can find them at Kings Buildings, Hill Street, Lydney, Gloucestershire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SUNSHINE PROPERTY (CHELTENHAM) LIMITED
Company Number:00328909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1937
End of financial year:02 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Kings Buildings, Hill Street, Lydney, Gloucestershire, GL15 5HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadlands, Forge Lane, Upleadon, England, GL18 1EF

Director11 December 2012Active
5 Newcourt Park, Charlton Kings, Cheltenham, GL53 9AY

Director05 June 2002Active
Redcote, 31 Chalfont Lane, Chorley Wood, England, WD3 5PR

Director20 July 2018Active
Avenue House, 15 Rowley Avenue, Stafford, ST17 9AA

Secretary-Active
5, Newcourt Park, Charlton Kings, Cheltenham, GL53 9AY

Director28 December 1996Active
Avenue House, 15 Rowley Avenue, Stafford, ST17 9AA

Director-Active
Boughton Moorend Road, Charlton Kings, Cheltenham, GL53 9BH

Director-Active
8 Bafford Grove, Charlton Kings, Cheltenham, GL53 9JE

Director23 March 1998Active

People with Significant Control

Mrs Sally Jane Gibson
Notified on:01 March 2022
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:Redcote, 31 Chalfont Lane, Chorley Wood, England, WD3 5PR
Nature of control:
  • Significant influence or control
Executors Of Pamela Jane Sterry Deceased
Notified on:02 April 2019
Status:Active
Date of birth:July 1931
Nationality:British
Country of residence:United Kingdom
Address:C/O Jane Pendry, 59 Bouncers Lane, Cheltenham, United Kingdom, GL52 5JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Pamela Jane Sterry
Notified on:06 April 2016
Status:Active
Date of birth:July 1931
Nationality:British
Country of residence:England
Address:8 Bafford Grove, Charlton Kings, Cheltenham, England, GL53 9JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Foyle
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:5 Newcourt Park, Charlton Kings, Cheltenham, United Kingdom, GL53 9AY
Nature of control:
  • Significant influence or control
Mr Derek George Draper
Notified on:06 April 2016
Status:Active
Date of birth:December 1935
Nationality:British
Country of residence:England
Address:Broadlands, Forge Lane, Upleadon, England, GL18 1EF
Nature of control:
  • Significant influence or control

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
2023-06-07Gazette

Gazette dissolved liquidation.

Download
2023-03-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-11-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-15Resolution

Resolution.

Download
2022-03-09Address

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

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Accounts

Change account reference date company current shortened.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-04Persons with significant control

Change to a person with significant control.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Officers

Change person director company with change date.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.