PROJECT SUNRISE PROPERTIES LIMITED

PROJECT SUNRISE PROPERTIES LIMITED

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

    Company NamePROJECT SUNRISE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02043282
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PROJECT SUNRISE PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is PROJECT SUNRISE PROPERTIES 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 PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARTWELL LAND PROPERTIES LIMITEDFeb 05, 1999Feb 05, 1999
    CHARTWELL LAND OPERATIONAL PROPERTIES LIMITEDOct 23, 1998Oct 23, 1998
    CHARTWELL DEVELOPMENT MANAGEMENT LIMITEDApr 18, 1988Apr 18, 1988
    WOOLWORTH PROPERTIES (MANAGEMENT) LIMITEDDec 03, 1986Dec 03, 1986
    LEGIBUS 747 LIMITEDAug 04, 1986Aug 04, 1986

    What are the latest accounts for PROJECT SUNRISE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for PROJECT SUNRISE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Amanda Jane Jones as a director on Nov 08, 2022

    1 pagesTM01

    Termination of appointment of Jonathan Charles Mcnuff as a director on Nov 03, 2022

    1 pagesTM01

    Termination of appointment of Gavin Bergin as a director on Nov 03, 2022

    1 pagesTM01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    15 pagesAA

    legacy

    251 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

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

    1 pagesTM01

    Appointment of Amanda Jane Jones as a director on Mar 18, 2022

    2 pagesAP01

    Termination of appointment of Bruce Michael James as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    3 pagesAA

    Appointment of Mr Gavin Bergin as a director on Mar 29, 2021

    2 pagesAP01

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Nick Taunt as a director on Oct 05, 2020

    2 pagesAP01

    Termination of appointment of Tom Robson as a director on Sep 11, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2020

    3 pagesAA

    Appointment of Josephine Hayman as a director on Jan 31, 2020

    2 pagesAP01

    Appointment of Mr Tom Robson as a director on Jan 31, 2020

    2 pagesAP01

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    3 pagesAA

    Who are the officers of PROJECT SUNRISE PROPERTIES 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
    HAYMAN, Josephine
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishAccountant266797860001
    TAUNT, Nick
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishChartered Accountant275050860001
    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
    BritishCompany Director1440830002
    BARZYCKI, Sarah Morrell
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritishHead Of Finance58016770004
    BELL, Lucinda Margaret
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritishChartered Accountant32809050044
    BERGIN, Gavin
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishChartered Secretary251327820001
    BLUNDELL, Roger Frederick Crawford
    Vineyard Hill Road
    SW19 7JL London
    61
    Director
    Vineyard Hill Road
    SW19 7JL London
    61
    EnglandBritishAccountant56525730002
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritishChartered Surveyor152497530001
    BURGESS, Richard John
    54 Manor Road
    SM2 7AG Cheam
    Surrey
    Director
    54 Manor Road
    SM2 7AG Cheam
    Surrey
    United Kingdom ( England ) (Gb-Eng)BritishCompany Director35427700001
    CARTER, Simon Geoffrey
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritishTreasury Executive170891060001
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritishChartered Secretary78691990003
    COLEMAN, David Michael
    Downings 18 Uplands Way
    Riverhead
    TN13 3BW Sevenoaks
    Kent
    Director
    Downings 18 Uplands Way
    Riverhead
    TN13 3BW Sevenoaks
    Kent
    BritishCompany Director2305220001
    CREEDY, Mark Peter
    18 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Director
    18 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    United KingdomBritishCompany Director11841300002
    CUTT, Michael Caslake
    Cedar House
    Coombe Lane Sunninghill
    SL5 7AT Ascot
    Berkshire
    Director
    Cedar House
    Coombe Lane Sunninghill
    SL5 7AT Ascot
    Berkshire
    BritishPersonnel Director72423090001
    ELLIOTT, Mark Steven
    1 Elmwood
    AL8 6LD Welwyn Garden City
    Hertfordshire
    Director
    1 Elmwood
    AL8 6LD Welwyn Garden City
    Hertfordshire
    EnglandBritishQuantity Surveyor59140240001
    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
    BritishCompany Director96487450002
    GARDEN, Ian Graham
    10 Prairie Street
    SW8 3PU London
    Director
    10 Prairie Street
    SW8 3PU London
    BritishCompany Director64361460001
    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 KingdomBritishChartered Surveyor146546000001
    HARTWELL, Terrance
    Brambledene
    231 Winchester Road
    SO53 2DX Chandlers Ford
    Hampshire
    Director
    Brambledene
    231 Winchester Road
    SO53 2DX Chandlers Ford
    Hampshire
    United KingdomBritishCompany Director147043140001
    HARTWELL, Terrance
    Brambledene
    231 Winchester Road
    SO53 2DX Chandlers Ford
    Hampshire
    Director
    Brambledene
    231 Winchester Road
    SO53 2DX Chandlers Ford
    Hampshire
    United KingdomBritishCompany Director147043140001
    HESTER, Stephen Alan Michael
    3 Ilchester Place
    W14 8AA London
    Director
    3 Ilchester Place
    W14 8AA London
    BritishChief Executive51688320001
    JAMES, Bruce Michael
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishHead Of Secretariat226746900001
    JONES, Alan Arnold
    Laurel Cottages
    Pump Meadow
    HP16 9EW Great Missenden
    Buckinghamshire
    Director
    Laurel Cottages
    Pump Meadow
    HP16 9EW Great Missenden
    Buckinghamshire
    BritishCompany Director1440820003
    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 KingdomBritishAccountant73507000004
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritishCompany Director82020730004
    LIGHT, Arthur Nicolas
    88 Peperharow Road
    GU7 2PN Godalming
    Surrey
    Director
    88 Peperharow Road
    GU7 2PN Godalming
    Surrey
    BritishCompany Director851100001
    LIGHT, Arthur Nicolas
    88 Peperharow Road
    GU7 2PN Godalming
    Surrey
    Director
    88 Peperharow Road
    GU7 2PN Godalming
    Surrey
    BritishCompany Director851100001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Project Sunrise 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.

    Does PROJECT SUNRISE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Feb 26, 2003
    Delivered On Mar 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The freehold property known as land and buildings on the south west side of solatron road farnborough hampshire title number HP512803, together with all buildings structures trade fixtures and fixed plant and machinery owned by the chargor at any time on such property and all improvements and additions to such property. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 13, 2003Registration of a charge (395)
    • Jul 26, 2006Statement of satisfaction of a charge in full or part (403a)

    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