PROJECT SUNRISE LIMITED
Overview
| Company Name | PROJECT SUNRISE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01588407 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROJECT SUNRISE LIMITED?
- Development of building projects (41100) / Construction
Where is PROJECT SUNRISE LIMITED located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROJECT SUNRISE LIMITED?
| Company Name | From | Until |
|---|---|---|
| B&Q PROPERTIES LIMITED | Apr 30, 2003 | Apr 30, 2003 |
| CHARTWELL LAND PLC | Apr 18, 1988 | Apr 18, 1988 |
| WOOLWORTH PROPERTIES LIMITED | Jan 11, 1983 | Jan 11, 1983 |
| FLOWDRAFT LIMITED | Sep 30, 1981 | Sep 30, 1981 |
What are the latest accounts for PROJECT SUNRISE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 28, 2026 |
| Next Accounts Due On | Dec 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PROJECT SUNRISE LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for PROJECT SUNRISE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Rhiannon Fflur Owen as a director on Mar 31, 2026 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Charles Mcnuff as a director on Mar 31, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||
Appointment of Richard Hunt as a director on Nov 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jonathan David Taylor as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Josephine Hayman as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 17 pages | AA | ||
legacy | 245 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Jonathan David Taylor as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Catherine Fiona Sayers as a director on Jan 22, 2024 | 1 pages | TM01 | ||
Appointment of Alexander Christofis as a director on Dec 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nick Taunt as a director on Dec 22, 2023 | 1 pages | TM01 | ||
Appointment of Miss Catherine Fiona Sayers as a director on Nov 17, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 16 pages | AA | ||
legacy | 258 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Termination of appointment of Charles John Middleton as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Who are the officers of PROJECT SUNRISE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| BERGIN, Gavin Joseph | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 251327820001 | |||||||||
| CHRISTOFIS, Alexander | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 294162810001 | |||||||||
| HUNT, Richard | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 294081560001 | |||||||||
| JONES, Amanda Jane | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 73507000004 | |||||||||
| OWEN, Rhiannon Fflur | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 294189050001 | |||||||||
| CLIFTON, Sally Jane | Secretary | Braeside Old Micheldever Road SP11 7AF Longparish Hampshire | British | 77925190001 | ||||||||||
| EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | Other | 138446320001 | ||||||||||
| ENOCH, Simon Jocelyn | Secretary | 38 Chiddingstone Street Fulham SW6 3TG London | British | 61314280001 | ||||||||||
| LAWLEY, Anne Katharine | Secretary | 25 Parkside 17 Hamilton Road Ealing W5 2EG London | British | 39298940001 | ||||||||||
| SCUDAMORE, Rebecca Jane | Secretary | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
| SHILLINGLAW, Gary Preston | Secretary | Wynsdale 9 Monkshanger GU9 8BU Farnham Surrey | British | 66825690001 | ||||||||||
| STOKES, Martin Howard | Secretary | 1 Hazel Grove SO22 4PQ Winchester Hampshire | British | 7345750001 | ||||||||||
| AYRE, Timothy Andrew | Director | 14 Ridgmont Road AL1 3AF St Albans Hertfordshire | British | 1440830002 | ||||||||||
| BARZYCKI, Sarah Morrell | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 58016770004 | |||||||||
| BELL, Lucinda Margaret | Director | York House 45 Seymour Street W1H 7LX London | England | British | 32809050044 | |||||||||
| BLUNDELL, Roger Frederick Crawford | Director | Vineyard Hill Road SW19 7JL London 61 | England | British | 56525730002 | |||||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||||||
| BURGESS, Richard John | Director | 54 Manor Road SM2 7AG Cheam Surrey | United Kingdom ( England ) (Gb-Eng) | British | 35427700001 | |||||||||
| CARTER, Colin James | Director | 6 Hawthorn Close Firtree Road SM7 1ND Banstead Surrey | British | 39118310002 | ||||||||||
| CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 170891060001 | |||||||||
| CHILDS, David Michael | Director | Laracor Tile Barn Lane SO42 7UE Brockenhurst Hampshire | British | 103232550001 | ||||||||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||||||
| COLEMAN, David Michael | Director | Downings 18 Uplands Way Riverhead TN13 3BW Sevenoaks Kent | British | 2305220001 | ||||||||||
| CREEDY, Mark Peter | Director | 18 The Broadwalk HA6 2XD Northwood Middlesex | United Kingdom | British | 11841300002 | |||||||||
| CUTT, Michael Caslake | Director | Cedar House Coombe Lane Sunninghill SL5 7AT Ascot Berkshire | British | 72423090001 | ||||||||||
| ELLIOTT, Mark Steven | Director | 1 Elmwood AL8 6LD Welwyn Garden City Hertfordshire | England | British | 59140240001 | |||||||||
| FLEMING, Keith | Director | Dairy Cottage, Church Barns Church Bank Road, East Stratton SO21 3XA Winchester Hampshire | British | 96487450002 | ||||||||||
| GARDEN, Ian Graham | Director | 10 Prairie Street SW8 3PU London | British | 64361460001 | ||||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| HARTWELL, Terrance | Director | Brambledene 231 Winchester Road SO53 2DX Chandlers Ford Hampshire | United Kingdom | British | 147043140001 | |||||||||
| HAYMAN, Josephine | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 266797860001 | |||||||||
| HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | 51688320001 | ||||||||||
| JAMES, Bruce Michael | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 226746900001 | |||||||||
| JONES, Alan Arnold | Director | Laurel Cottages Pump Meadow HP16 9EW Great Missenden Buckinghamshire | British | 1440820003 |
Who are the persons with significant control of PROJECT SUNRISE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Union Property Holdings (London) Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0