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.
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 | : |
|
Registered Address | : | Kings Buildings, Hill Street, Lydney, Gloucestershire, GL15 5HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broadlands, Forge Lane, Upleadon, England, GL18 1EF | Director | 11 December 2012 | Active |
5 Newcourt Park, Charlton Kings, Cheltenham, GL53 9AY | Director | 05 June 2002 | Active |
Redcote, 31 Chalfont Lane, Chorley Wood, England, WD3 5PR | Director | 20 July 2018 | Active |
Avenue House, 15 Rowley Avenue, Stafford, ST17 9AA | Secretary | - | Active |
5, Newcourt Park, Charlton Kings, Cheltenham, GL53 9AY | Director | 28 December 1996 | Active |
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 | Director | 23 March 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-01-11 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-11-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-03-15 | Resolution | Resolution. | Download |
2022-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-01 | Accounts | Change account reference date company current shortened. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-03 | Officers | Change person director company with change date. | Download |
2019-10-03 | Officers | Change person director company with change date. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.