This company is commonly known as Sunview Limited. The company was founded 23 years ago and was given the registration number 04202831. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at 1 Harbour House, Harbour Way, Shoreham-by-sea, West Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | SUNVIEW LIMITED |
---|---|---|
Company Number | : | 04202831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Harbour House, Harbour Way, Shoreham-by-sea, West Sussex, BN43 5HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Harbour House, Harbour Way, Shoreham-By-Sea, United Kingdom, BN43 5HZ | Secretary | 16 February 2003 | Active |
129, Bayford Road, Littlehampton, England, BN17 5HW | Director | 14 January 2019 | Active |
129, Bayford Road, Littlehampton, England, BN17 5HW | Director | 11 February 2021 | Active |
17 Montpelier Road, Brighton, BN1 2LQ | Secretary | 01 May 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 20 April 2001 | Active |
Roundway House, The Roundway, Rustington, BN16 2BW | Director | 10 May 2001 | Active |
17 Montpelier Road, Brighton, BN1 2LQ | Director | 01 May 2001 | Active |
1, Harbour House, Harbour Way, Shoreham-By-Sea, England, BN43 5HZ | Director | 28 April 2010 | Active |
La S'Gonde Solitude, Fosse A L'Ecrivain Maufant, St Saviour, JE2 7HU | Director | 09 August 2001 | Active |
5, Lamorna Grove, Worthing, England, BN14 9BJ | Director | 20 April 2020 | Active |
1, Harbour House, Harbour Way, Shoreham-By-Sea, United Kingdom, BN43 5HZ | Director | 04 January 2007 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 20 April 2001 | Active |
Mr John Laurence Vernon Forster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Harbour House, Shoreham-By-Sea, United Kingdom, BN43 5HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Officers | Change person director company with change date. | Download |
2022-04-20 | Officers | Change person director company with change date. | Download |
2022-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2019-12-30 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-30 | Officers | Change person director company with change date. | Download |
2019-04-30 | Officers | Change person secretary company with change date. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.