PROJECT SUNRISE PROPERTIES LIMITED
Overview
Company Name | PROJECT SUNRISE PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02043282 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PROJECT SUNRISE PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
CHARTWELL LAND PROPERTIES LIMITED | Feb 05, 1999 | Feb 05, 1999 |
CHARTWELL LAND OPERATIONAL PROPERTIES LIMITED | Oct 23, 1998 | Oct 23, 1998 |
CHARTWELL DEVELOPMENT MANAGEMENT LIMITED | Apr 18, 1988 | Apr 18, 1988 |
WOOLWORTH PROPERTIES (MANAGEMENT) LIMITED | Dec 03, 1986 | Dec 03, 1986 |
LEGIBUS 747 LIMITED | Aug 04, 1986 | Aug 04, 1986 |
What are the latest accounts for PROJECT SUNRISE PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for PROJECT SUNRISE PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Amanda Jane Jones as a director on Nov 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Charles Mcnuff as a director on Nov 03, 2022 | 1 pages | TM01 | ||
Termination of appointment of Gavin Bergin as a director on Nov 03, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 15 pages | AA | ||
legacy | 251 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Charles John Middleton as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Appointment of Amanda Jane Jones as a director on Mar 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Bruce Michael James as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||
Appointment of Mr Gavin Bergin as a director on Mar 29, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nick Taunt as a director on Oct 05, 2020 | 2 pages | AP01 | ||
Termination of appointment of Tom Robson as a director on Sep 11, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 3 pages | AA | ||
Appointment of Josephine Hayman as a director on Jan 31, 2020 | 2 pages | AP01 | ||
Appointment of Mr Tom Robson as a director on Jan 31, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||
Who are the officers of PROJECT SUNRISE PROPERTIES 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 | ||||||||||
HAYMAN, Josephine | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Accountant | 266797860001 | ||||||||
TAUNT, Nick | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Accountant | 275050860001 | ||||||||
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 | Company Director | 1440830002 | |||||||||
BARZYCKI, Sarah Morrell | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | Head Of Finance | 58016770004 | ||||||||
BELL, Lucinda Margaret | Director | York House 45 Seymour Street W1H 7LX London | England | British | Chartered Accountant | 32809050044 | ||||||||
BERGIN, Gavin | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Secretary | 251327820001 | ||||||||
BLUNDELL, Roger Frederick Crawford | Director | Vineyard Hill Road SW19 7JL London 61 | England | British | Accountant | 56525730002 | ||||||||
BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | Chartered Surveyor | 152497530001 | ||||||||
BURGESS, Richard John | Director | 54 Manor Road SM2 7AG Cheam Surrey | United Kingdom ( England ) (Gb-Eng) | British | Company Director | 35427700001 | ||||||||
CARTER, Simon Geoffrey | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | Treasury Executive | 170891060001 | ||||||||
CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | Chartered Secretary | 78691990003 | ||||||||
COLEMAN, David Michael | Director | Downings 18 Uplands Way Riverhead TN13 3BW Sevenoaks Kent | British | Company Director | 2305220001 | |||||||||
CREEDY, Mark Peter | Director | 18 The Broadwalk HA6 2XD Northwood Middlesex | United Kingdom | British | Company Director | 11841300002 | ||||||||
CUTT, Michael Caslake | Director | Cedar House Coombe Lane Sunninghill SL5 7AT Ascot Berkshire | British | Personnel Director | 72423090001 | |||||||||
ELLIOTT, Mark Steven | Director | 1 Elmwood AL8 6LD Welwyn Garden City Hertfordshire | England | British | Quantity Surveyor | 59140240001 | ||||||||
FLEMING, Keith | Director | Dairy Cottage, Church Barns Church Bank Road, East Stratton SO21 3XA Winchester Hampshire | British | Company Director | 96487450002 | |||||||||
GARDEN, Ian Graham | Director | 10 Prairie Street SW8 3PU London | British | Company Director | 64361460001 | |||||||||
GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Surveyor | 146546000001 | ||||||||
HARTWELL, Terrance | Director | Brambledene 231 Winchester Road SO53 2DX Chandlers Ford Hampshire | United Kingdom | British | Company Director | 147043140001 | ||||||||
HARTWELL, Terrance | Director | Brambledene 231 Winchester Road SO53 2DX Chandlers Ford Hampshire | United Kingdom | British | Company Director | 147043140001 | ||||||||
HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | Chief Executive | 51688320001 | |||||||||
JAMES, Bruce Michael | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Head Of Secretariat | 226746900001 | ||||||||
JONES, Alan Arnold | Director | Laurel Cottages Pump Meadow HP16 9EW Great Missenden Buckinghamshire | British | Company Director | 1440820003 | |||||||||
JONES, Amanda Jane | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Accountant | 73507000004 | ||||||||
JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | Company Director | 82020730004 | ||||||||
LIGHT, Arthur Nicolas | Director | 88 Peperharow Road GU7 2PN Godalming Surrey | British | Company Director | 851100001 | |||||||||
LIGHT, Arthur Nicolas | Director | 88 Peperharow Road GU7 2PN Godalming Surrey | British | Company Director | 851100001 |
Who are the persons with significant control of PROJECT SUNRISE PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Project Sunrise Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||
| |||||||
Natures of Control
|
Does PROJECT SUNRISE PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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