SUNLEY ESTATES LIMITED

SUNLEY ESTATES LIMITED

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

    Company NameSUNLEY ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02266458
    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 SUNLEY ESTATES LIMITED?

    • Development of building projects (41100) / Construction

    Where is SUNLEY ESTATES LIMITED located?

    Registered Office Address
    1 Town Mill Bagshot Road
    Chobham
    GU24 8BZ Woking
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SUNLEY ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUNLEY ESTATES PLCJan 13, 1993Jan 13, 1993
    SUNLEY PROPERTIES LIMITEDOct 11, 1988Oct 11, 1988
    LANDSCAPE PROPERTY COMPANY LIMITEDJun 10, 1988Jun 10, 1988

    What are the latest accounts for SUNLEY ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SUNLEY ESTATES LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2025
    Next Confirmation Statement DueDec 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2024
    OverdueNo

    What are the latest filings for SUNLEY ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01
    XDI3N2IY

    Satisfaction of charge 022664580152 in full

    1 pagesMR04
    XDF8XBBC

    Satisfaction of charge 022664580153 in full

    1 pagesMR04
    XDF8XBF7

    Total exemption full accounts made up to Dec 31, 2023

    14 pagesAA
    XDAFQJ0A

    Termination of appointment of Rory William Michael Gleeson as a director on Dec 29, 2023

    1 pagesTM01
    XCUJSX4R

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01
    XCHQADZ6

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA
    XCAE3HNU

    Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 7-8 Stratford Place Stratford Place London W1C 1AY

    1 pagesAD02
    XBHZ62G1

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01
    XBHZ63A0

    Register(s) moved to registered office address 1 Town Mill Bagshot Road Chobham Woking GU24 8BZ

    1 pagesAD04
    XBHZ62G9

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA
    XBDF3RM0

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01
    XAIW6O28

    Registration of charge 022664580152, created on Sep 09, 2021

    6 pagesMR01
    XAD000GB

    Registration of charge 022664580153, created on Sep 09, 2021

    7 pagesMR01
    XAD001MP

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA
    XAAHIOWR

    Appointment of Mrs Laura Stradling as a director on Jan 12, 2021

    2 pagesAP01
    X9W07GEH

    Director's details changed for Mr Rory William Michael Gleeson on Dec 01, 2020

    2 pagesCH01
    X9JVWQKX

    Director's details changed for Mr James Bernard Sunley on Dec 01, 2020

    2 pagesCH01
    X9JVWQNL

    Change of details for John B Sunley & Sons Limited as a person with significant control on Dec 01, 2020

    2 pagesPSC05
    X9JVWQAO

    Secretary's details changed for Sunley Securities Limited on Dec 01, 2020

    1 pagesCH04
    X9JVWQ3F

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01
    X9JLDMVL

    Accounts for a small company made up to Dec 31, 2019

    10 pagesAA
    A9ILIHK2

    Registered office address changed from , 20 Berkeley Square, Mayfair, London, W1J 6LH to 1 Town Mill Bagshot Road Chobham Woking GU24 8BZ on Nov 26, 2020

    1 pagesAD01
    X9IMI2Y8

    Appointment of Mrs Lisa Helen Sunley as a director on May 13, 2020

    2 pagesAP01
    X94YYPEW

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01
    X8K6J7F4

    Who are the officers of SUNLEY ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUNLEY SECURITIES LIMITED
    Stratford Place
    W1C 1AY London
    7-8
    England
    Secretary
    Stratford Place
    W1C 1AY London
    7-8
    England
    Identification TypeUK Limited Company
    Registration Number2262230
    77371660001
    EVANS, Richard
    Bagshot Road
    Chobham
    GU24 8BZ Woking
    1 Town Mill
    England
    Director
    Bagshot Road
    Chobham
    GU24 8BZ Woking
    1 Town Mill
    England
    United KingdomBritishDirector99065600001
    STRADLING, Laura
    Bagshot Road
    Chobham
    GU24 8BZ Woking
    1 Town Mill
    England
    Director
    Bagshot Road
    Chobham
    GU24 8BZ Woking
    1 Town Mill
    England
    EnglandBritishFinance Director162732710002
    SUNLEY, James Bernard
    Bagshot Road
    Chobham
    GU24 8BZ Woking
    1 Town Mill
    England
    Director
    Bagshot Road
    Chobham
    GU24 8BZ Woking
    1 Town Mill
    England
    EnglandBritishSurveyor43436300006
    SUNLEY, Lisa Helen
    Bagshot Road
    Chobham
    GU24 8BZ Woking
    1 Town Mill
    England
    Director
    Bagshot Road
    Chobham
    GU24 8BZ Woking
    1 Town Mill
    England
    EnglandBritishPersonal Assistant269641240001
    BUNNING, Christopher John
    147 Queens Road
    Wimbledon
    SW19 8NS London
    Secretary
    147 Queens Road
    Wimbledon
    SW19 8NS London
    British21826490004
    DAY, Ann Elizabeth
    20 Baldwyns Park
    DA5 2BA Bexley
    Kent
    Secretary
    20 Baldwyns Park
    DA5 2BA Bexley
    Kent
    British59224910003
    MILLGATE, Sean
    11 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    Secretary
    11 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    BritishChartered Accountant26295060002
    PROUD, Christopher Wilfred Fredrick
    Shepherds Lane
    Lodsworth
    GU28 9BN Petworth
    Brambletye
    West Sussex
    United Kingdom
    Secretary
    Shepherds Lane
    Lodsworth
    GU28 9BN Petworth
    Brambletye
    West Sussex
    United Kingdom
    BritishChartered Accountant138046950001
    ROWLEY, Paul
    Copper Beech
    Holly Close
    RH12 4PA Horsham
    West Sussex
    Secretary
    Copper Beech
    Holly Close
    RH12 4PA Horsham
    West Sussex
    BritishManager89958260001
    YATES, John Anthony Westbrook
    11 Pump Hill
    IG10 1RU Loughton
    Essex
    Secretary
    11 Pump Hill
    IG10 1RU Loughton
    Essex
    British1504180001
    SUNLEY SECURITIES LIMITED
    20 Berkeley Square
    Mayfair
    W1J 6LH London
    Secretary
    20 Berkeley Square
    Mayfair
    W1J 6LH London
    77371660001
    CRESSALL, Andrew
    17 St James Park
    TN1 2LG Tunbridge Wells
    Kent
    Director
    17 St James Park
    TN1 2LG Tunbridge Wells
    Kent
    BritishLand Director62671390001
    DAY, Ann Elizabeth
    20 Baldwyns Park
    DA5 2BA Bexley
    Kent
    Director
    20 Baldwyns Park
    DA5 2BA Bexley
    Kent
    BritishFinance Director59224910003
    DUGDALE, Kevin Ormerod
    Teal Hatch Back Lane
    TN21 0QG Cross In Hand
    East Sussex
    Director
    Teal Hatch Back Lane
    TN21 0QG Cross In Hand
    East Sussex
    BritishCompany Director60586970001
    EVANS, Vincent Lewis
    Applecroft
    Church Road, Rotherfield
    TN6 3LA East Sussex
    Director
    Applecroft
    Church Road, Rotherfield
    TN6 3LA East Sussex
    BritishProduction Director91143640001
    FENDI, Anne Marie
    2 Duncombe House
    8 Manor Road
    TW11 8BE Teddington
    Middlesex
    Director
    2 Duncombe House
    8 Manor Road
    TW11 8BE Teddington
    Middlesex
    BritishSales & Marketing Director86034790001
    GLEESON, Rory William Michael
    Bagshot Road
    Chobham
    GU24 8BZ Woking
    1 Town Mill
    England
    Director
    Bagshot Road
    Chobham
    GU24 8BZ Woking
    1 Town Mill
    England
    EnglandIrishDeveloper104706720007
    HOSKISSON, Clive
    Shrubbery Farm
    Woodham Walter
    CM9 6LT Maldon
    Essex
    Director
    Shrubbery Farm
    Woodham Walter
    CM9 6LT Maldon
    Essex
    BritishChartered Accountant22331960001
    MATTHEWS, Stephen John
    Flat 6 Matchams Manor Farm
    252 Hurn Road
    BH24 2BU Ringwood
    Hampshire
    Director
    Flat 6 Matchams Manor Farm
    252 Hurn Road
    BH24 2BU Ringwood
    Hampshire
    United KingdomBritishLand Director75795770004
    MATTHEWS, Stephen John
    Flat 6 Matchams Manor Farm
    252 Hurn Road
    BH24 2BU Ringwood
    Hampshire
    Director
    Flat 6 Matchams Manor Farm
    252 Hurn Road
    BH24 2BU Ringwood
    Hampshire
    United KingdomBritishLand Director75795770004
    MILLGATE, Sean
    11 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    Director
    11 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    BritishChartered Accountant26295060002
    PARR, Richard Charles Neale
    Forest View
    19 Estcots Drive
    RH19 3DA East Grinstead
    West Sussex
    Director
    Forest View
    19 Estcots Drive
    RH19 3DA East Grinstead
    West Sussex
    EnglandBritishCompany Director87872830001
    PROUD, Christopher Wilfred Fredrick
    Shepherds Lane
    Lodsworth
    GU28 9BN Petworth
    Brambletye
    West Sussex
    United Kingdom
    Director
    Shepherds Lane
    Lodsworth
    GU28 9BN Petworth
    Brambletye
    West Sussex
    United Kingdom
    United KingdomBritishChartered Accountant138046950001
    REARDON, Pamela Mae
    37 Thames Close
    KT16 8NQ Chertsey
    Surrey
    Director
    37 Thames Close
    KT16 8NQ Chertsey
    Surrey
    BritishDirector70841810001
    ROCKELL, Barry Charles
    195 Surrenden Road
    BN1 6NN Brighton
    East Sussex
    Director
    195 Surrenden Road
    BN1 6NN Brighton
    East Sussex
    BritishSurveyor1821400001
    SUNLEY, John Bernard
    20 Berkeley Square
    W1J 6LH London
    Director
    20 Berkeley Square
    W1J 6LH London
    UkBritishGroup Chairman35550930005
    TICE, Richard James Sunley
    Old Rectory
    Church Lane Lathbury
    MK16 8JY Newport Pagnell
    Buckinghamshire
    Director
    Old Rectory
    Church Lane Lathbury
    MK16 8JY Newport Pagnell
    Buckinghamshire
    United KingdomBritishSurveyor151240670006
    TUCKER, Gary William
    18 The Castle
    Holbrook
    RH12 5PX Horsham
    West Sussex
    Director
    18 The Castle
    Holbrook
    RH12 5PX Horsham
    West Sussex
    EnglandBritishCompany Director82937600001
    WIBLING, Andrew Charles
    Kilchurn
    Winterpit Lane
    RH13 6LZ Mannings Heath
    West Sussex
    Director
    Kilchurn
    Winterpit Lane
    RH13 6LZ Mannings Heath
    West Sussex
    BritishChief Executive74387530001

    Who are the persons with significant control of SUNLEY ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stratford Place
    W1C 1AY London
    7-8
    England
    Apr 06, 2016
    Stratford Place
    W1C 1AY London
    7-8
    England
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02134055
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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