PROJECT SUNRISE LIMITED

PROJECT SUNRISE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROJECT SUNRISE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01588407
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PROJECT SUNRISE LIMITED?

    Previous Company Names
    Company NameFromUntil
    B&Q PROPERTIES LIMITEDApr 30, 2003Apr 30, 2003
    CHARTWELL LAND PLCApr 18, 1988Apr 18, 1988
    WOOLWORTH PROPERTIES LIMITEDJan 11, 1983Jan 11, 1983
    FLOWDRAFT LIMITEDSep 30, 1981Sep 30, 1981

    What are the latest accounts for PROJECT SUNRISE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 28, 2026
    Next Accounts Due OnDec 28, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PROJECT SUNRISE LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for PROJECT SUNRISE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Rhiannon Fflur Owen as a director on Mar 31, 2026

    2 pagesAP01

    Termination of appointment of Jonathan Charles Mcnuff as a director on Mar 31, 2026

    1 pagesTM01

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    4 pagesAA

    Appointment of Richard Hunt as a director on Nov 11, 2024

    2 pagesAP01

    Termination of appointment of Jonathan David Taylor as a director on Nov 11, 2024

    1 pagesTM01

    Termination of appointment of Josephine Hayman as a director on Nov 11, 2024

    1 pagesTM01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    17 pagesAA

    legacy

    245 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Jonathan David Taylor as a director on Feb 01, 2024

    2 pagesAP01

    Termination of appointment of Catherine Fiona Sayers as a director on Jan 22, 2024

    1 pagesTM01

    Appointment of Alexander Christofis as a director on Dec 22, 2023

    2 pagesAP01

    Termination of appointment of Nick Taunt as a director on Dec 22, 2023

    1 pagesTM01

    Appointment of Miss Catherine Fiona Sayers as a director on Nov 17, 2023

    2 pagesAP01

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    16 pagesAA

    legacy

    258 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Termination of appointment of Charles John Middleton as a director on Mar 31, 2022

    1 pagesTM01

    Who are the officers of PROJECT SUNRISE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8992198
    187856670001
    BERGIN, Gavin Joseph
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish251327820001
    CHRISTOFIS, Alexander
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish294162810001
    HUNT, Richard
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish294081560001
    JONES, Amanda Jane
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish73507000004
    OWEN, Rhiannon Fflur
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish294189050001
    CLIFTON, Sally Jane
    Braeside
    Old Micheldever Road
    SP11 7AF Longparish
    Hampshire
    Secretary
    Braeside
    Old Micheldever Road
    SP11 7AF Longparish
    Hampshire
    British77925190001
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Other138446320001
    ENOCH, Simon Jocelyn
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    Secretary
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    British61314280001
    LAWLEY, Anne Katharine
    25 Parkside
    17 Hamilton Road Ealing
    W5 2EG London
    Secretary
    25 Parkside
    17 Hamilton Road Ealing
    W5 2EG London
    British39298940001
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretary
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    SHILLINGLAW, Gary Preston
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    Secretary
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    British66825690001
    STOKES, Martin Howard
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    Secretary
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    British7345750001
    AYRE, Timothy Andrew
    14 Ridgmont Road
    AL1 3AF St Albans
    Hertfordshire
    Director
    14 Ridgmont Road
    AL1 3AF St Albans
    Hertfordshire
    British1440830002
    BARZYCKI, Sarah Morrell
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritish58016770004
    BELL, Lucinda Margaret
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritish32809050044
    BLUNDELL, Roger Frederick Crawford
    Vineyard Hill Road
    SW19 7JL London
    61
    Director
    Vineyard Hill Road
    SW19 7JL London
    61
    EnglandBritish56525730002
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritish152497530001
    BURGESS, Richard John
    54 Manor Road
    SM2 7AG Cheam
    Surrey
    Director
    54 Manor Road
    SM2 7AG Cheam
    Surrey
    United Kingdom ( England ) (Gb-Eng)British35427700001
    CARTER, Colin James
    6 Hawthorn Close
    Firtree Road
    SM7 1ND Banstead
    Surrey
    Director
    6 Hawthorn Close
    Firtree Road
    SM7 1ND Banstead
    Surrey
    British39118310002
    CARTER, Simon Geoffrey
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish170891060001
    CHILDS, David Michael
    Laracor
    Tile Barn Lane
    SO42 7UE Brockenhurst
    Hampshire
    Director
    Laracor
    Tile Barn Lane
    SO42 7UE Brockenhurst
    Hampshire
    British103232550001
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritish78691990003
    COLEMAN, David Michael
    Downings 18 Uplands Way
    Riverhead
    TN13 3BW Sevenoaks
    Kent
    Director
    Downings 18 Uplands Way
    Riverhead
    TN13 3BW Sevenoaks
    Kent
    British2305220001
    CREEDY, Mark Peter
    18 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Director
    18 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    United KingdomBritish11841300002
    CUTT, Michael Caslake
    Cedar House
    Coombe Lane Sunninghill
    SL5 7AT Ascot
    Berkshire
    Director
    Cedar House
    Coombe Lane Sunninghill
    SL5 7AT Ascot
    Berkshire
    British72423090001
    ELLIOTT, Mark Steven
    1 Elmwood
    AL8 6LD Welwyn Garden City
    Hertfordshire
    Director
    1 Elmwood
    AL8 6LD Welwyn Garden City
    Hertfordshire
    EnglandBritish59140240001
    FLEMING, Keith
    Dairy Cottage, Church Barns
    Church Bank Road, East Stratton
    SO21 3XA Winchester
    Hampshire
    Director
    Dairy Cottage, Church Barns
    Church Bank Road, East Stratton
    SO21 3XA Winchester
    Hampshire
    British96487450002
    GARDEN, Ian Graham
    10 Prairie Street
    SW8 3PU London
    Director
    10 Prairie Street
    SW8 3PU London
    British64361460001
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish146546000001
    HARTWELL, Terrance
    Brambledene
    231 Winchester Road
    SO53 2DX Chandlers Ford
    Hampshire
    Director
    Brambledene
    231 Winchester Road
    SO53 2DX Chandlers Ford
    Hampshire
    United KingdomBritish147043140001
    HAYMAN, Josephine
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish266797860001
    HESTER, Stephen Alan Michael
    3 Ilchester Place
    W14 8AA London
    Director
    3 Ilchester Place
    W14 8AA London
    British51688320001
    JAMES, Bruce Michael
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish226746900001
    JONES, Alan Arnold
    Laurel Cottages
    Pump Meadow
    HP16 9EW Great Missenden
    Buckinghamshire
    Director
    Laurel Cottages
    Pump Meadow
    HP16 9EW Great Missenden
    Buckinghamshire
    British1440820003

    Who are the persons with significant control of PROJECT SUNRISE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Union Property Holdings (London) Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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