SUNLEY ESTATES LIMITED
Overview
Company Name | SUNLEY ESTATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02266458 |
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 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 Address | No |
What were the previous names of SUNLEY ESTATES LIMITED?
Company Name | From | Until |
---|---|---|
SUNLEY ESTATES PLC | Jan 13, 1993 | Jan 13, 1993 |
SUNLEY PROPERTIES LIMITED | Oct 11, 1988 | Oct 11, 1988 |
LANDSCAPE PROPERTY COMPANY LIMITED | Jun 10, 1988 | Jun 10, 1988 |
What are the latest accounts for SUNLEY ESTATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SUNLEY ESTATES LIMITED?
Last Confirmation Statement Made Up To | Dec 01, 2025 |
---|---|
Next Confirmation Statement Due | Dec 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2024 |
Overdue | No |
What are the latest filings for SUNLEY ESTATES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 022664580152 in full | 1 pages | MR04 | ||
Satisfaction of charge 022664580153 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2023 | 14 pages | AA | ||
Termination of appointment of Rory William Michael Gleeson as a director on Dec 29, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||
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 pages | AD02 | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address 1 Town Mill Bagshot Road Chobham Woking GU24 8BZ | 1 pages | AD04 | ||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 022664580152, created on Sep 09, 2021 | 6 pages | MR01 | ||
Registration of charge 022664580153, created on Sep 09, 2021 | 7 pages | MR01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||
Appointment of Mrs Laura Stradling as a director on Jan 12, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr Rory William Michael Gleeson on Dec 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr James Bernard Sunley on Dec 01, 2020 | 2 pages | CH01 | ||
Change of details for John B Sunley & Sons Limited as a person with significant control on Dec 01, 2020 | 2 pages | PSC05 | ||
Secretary's details changed for Sunley Securities Limited on Dec 01, 2020 | 1 pages | CH04 | ||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||
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 pages | AD01 | ||
Appointment of Mrs Lisa Helen Sunley as a director on May 13, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of SUNLEY ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUNLEY SECURITIES LIMITED | Secretary | Stratford Place W1C 1AY London 7-8 England |
| 77371660001 | ||||||||||
EVANS, Richard | Director | Bagshot Road Chobham GU24 8BZ Woking 1 Town Mill England | United Kingdom | British | Director | 99065600001 | ||||||||
STRADLING, Laura | Director | Bagshot Road Chobham GU24 8BZ Woking 1 Town Mill England | England | British | Finance Director | 162732710002 | ||||||||
SUNLEY, James Bernard | Director | Bagshot Road Chobham GU24 8BZ Woking 1 Town Mill England | England | British | Surveyor | 43436300006 | ||||||||
SUNLEY, Lisa Helen | Director | Bagshot Road Chobham GU24 8BZ Woking 1 Town Mill England | England | British | Personal Assistant | 269641240001 | ||||||||
BUNNING, Christopher John | Secretary | 147 Queens Road Wimbledon SW19 8NS London | British | 21826490004 | ||||||||||
DAY, Ann Elizabeth | Secretary | 20 Baldwyns Park DA5 2BA Bexley Kent | British | 59224910003 | ||||||||||
MILLGATE, Sean | Secretary | 11 Bowmans Close BN44 3SR Steyning West Sussex | British | Chartered Accountant | 26295060002 | |||||||||
PROUD, Christopher Wilfred Fredrick | Secretary | Shepherds Lane Lodsworth GU28 9BN Petworth Brambletye West Sussex United Kingdom | British | Chartered Accountant | 138046950001 | |||||||||
ROWLEY, Paul | Secretary | Copper Beech Holly Close RH12 4PA Horsham West Sussex | British | Manager | 89958260001 | |||||||||
YATES, John Anthony Westbrook | Secretary | 11 Pump Hill IG10 1RU Loughton Essex | British | 1504180001 | ||||||||||
SUNLEY SECURITIES LIMITED | Secretary | 20 Berkeley Square Mayfair W1J 6LH London | 77371660001 | |||||||||||
CRESSALL, Andrew | Director | 17 St James Park TN1 2LG Tunbridge Wells Kent | British | Land Director | 62671390001 | |||||||||
DAY, Ann Elizabeth | Director | 20 Baldwyns Park DA5 2BA Bexley Kent | British | Finance Director | 59224910003 | |||||||||
DUGDALE, Kevin Ormerod | Director | Teal Hatch Back Lane TN21 0QG Cross In Hand East Sussex | British | Company Director | 60586970001 | |||||||||
EVANS, Vincent Lewis | Director | Applecroft Church Road, Rotherfield TN6 3LA East Sussex | British | Production Director | 91143640001 | |||||||||
FENDI, Anne Marie | Director | 2 Duncombe House 8 Manor Road TW11 8BE Teddington Middlesex | British | Sales & Marketing Director | 86034790001 | |||||||||
GLEESON, Rory William Michael | Director | Bagshot Road Chobham GU24 8BZ Woking 1 Town Mill England | England | Irish | Developer | 104706720007 | ||||||||
HOSKISSON, Clive | Director | Shrubbery Farm Woodham Walter CM9 6LT Maldon Essex | British | Chartered Accountant | 22331960001 | |||||||||
MATTHEWS, Stephen John | Director | Flat 6 Matchams Manor Farm 252 Hurn Road BH24 2BU Ringwood Hampshire | United Kingdom | British | Land Director | 75795770004 | ||||||||
MATTHEWS, Stephen John | Director | Flat 6 Matchams Manor Farm 252 Hurn Road BH24 2BU Ringwood Hampshire | United Kingdom | British | Land Director | 75795770004 | ||||||||
MILLGATE, Sean | Director | 11 Bowmans Close BN44 3SR Steyning West Sussex | British | Chartered Accountant | 26295060002 | |||||||||
PARR, Richard Charles Neale | Director | Forest View 19 Estcots Drive RH19 3DA East Grinstead West Sussex | England | British | Company Director | 87872830001 | ||||||||
PROUD, Christopher Wilfred Fredrick | Director | Shepherds Lane Lodsworth GU28 9BN Petworth Brambletye West Sussex United Kingdom | United Kingdom | British | Chartered Accountant | 138046950001 | ||||||||
REARDON, Pamela Mae | Director | 37 Thames Close KT16 8NQ Chertsey Surrey | British | Director | 70841810001 | |||||||||
ROCKELL, Barry Charles | Director | 195 Surrenden Road BN1 6NN Brighton East Sussex | British | Surveyor | 1821400001 | |||||||||
SUNLEY, John Bernard | Director | 20 Berkeley Square W1J 6LH London | Uk | British | Group Chairman | 35550930005 | ||||||||
TICE, Richard James Sunley | Director | Old Rectory Church Lane Lathbury MK16 8JY Newport Pagnell Buckinghamshire | United Kingdom | British | Surveyor | 151240670006 | ||||||||
TUCKER, Gary William | Director | 18 The Castle Holbrook RH12 5PX Horsham West Sussex | England | British | Company Director | 82937600001 | ||||||||
WIBLING, Andrew Charles | Director | Kilchurn Winterpit Lane RH13 6LZ Mannings Heath West Sussex | British | Chief Executive | 74387530001 |
Who are the persons with significant control of SUNLEY ESTATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
John B Sunley & Sons Limited | Apr 06, 2016 | Stratford Place W1C 1AY London 7-8 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