SUNFLOWER INDUSTRIAL PARKS LIMITED

SUNFLOWER INDUSTRIAL PARKS LIMITED

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

    Company NameSUNFLOWER INDUSTRIAL PARKS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04467037
    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 SUNFLOWER INDUSTRIAL PARKS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SUNFLOWER INDUSTRIAL PARKS LIMITED located?

    Registered Office Address
    3 Copthall Avenue
    EC2R 7BH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SUNFLOWER INDUSTRIAL PARKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNEDIN INDUSTRIAL PARKS LIMITEDNov 03, 2014Nov 03, 2014
    HANSTEEN INDUSTRIAL PARKS LIMITEDJan 06, 2012Jan 06, 2012
    SPENCER BUSINESS PARKS LIMITEDJun 21, 2002Jun 21, 2002

    What are the latest accounts for SUNFLOWER INDUSTRIAL PARKS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SUNFLOWER INDUSTRIAL PARKS LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for SUNFLOWER INDUSTRIAL PARKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Jun 26, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Richard Jones as a director on Jan 01, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Jun 26, 2024 with updates

    4 pagesCS01

    Appointment of Mr Christopher Alan Watkins as a director on May 23, 2024

    2 pagesAP01

    Appointment of Mr Graeme Carrigan Stewart as a director on May 23, 2024

    2 pagesAP01

    Termination of appointment of Simon Jeffrey Payne as a secretary on May 12, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Jun 26, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Daniel Marc Richard Jaffe as a director on Jan 31, 2023

    1 pagesTM01

    Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 3 Copthall Avenue London EC2R 7BH on Feb 13, 2023

    1 pagesAD01

    Appointment of Mr Daniel George Roberts as a director on Jan 31, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Appointment of Mr Simon Jeffrey Payne as a secretary on Jan 01, 2023

    2 pagesAP03

    Termination of appointment of Intertrust (Uk) Limited as a secretary on Jan 01, 2023

    1 pagesTM02

    Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 12 st. James's Square London SW1Y 4LB on Jan 17, 2023

    1 pagesAD01

    Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 12 st. James's Square London SW1Y 4LB on Jan 17, 2023

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Confirmation statement made on Jun 26, 2022 with no updates

    3 pagesCS01

    Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Aug 09, 2021

    2 pagesPSC04

    Statement of company's objects

    2 pagesCC04

    Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Aug 30, 2017

    2 pagesPSC04

    Who are the officers of SUNFLOWER INDUSTRIAL PARKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Andrew Richard
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    EnglandBritishManaging Director283776100001
    ROBERTS, Daniel George
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    EnglandBritishRegional Director, Mileway267246940002
    STEWART, Graeme Carrigan
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    United KingdomBritishAssociate Director304703990001
    WATKINS, Christopher Alan
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    United KingdomBritishAssociate Director304773820001
    DUCKETT, Philip
    15 Hambleton Close
    Longton
    PR4 5DQ Preston
    Secretary
    15 Hambleton Close
    Longton
    PR4 5DQ Preston
    British58318160004
    HORNBUCKLE, Sarah Michaella
    12 Clifford Street
    W1S 2LL London
    6th Floor Clarendon House
    United Kingdom
    Secretary
    12 Clifford Street
    W1S 2LL London
    6th Floor Clarendon House
    United Kingdom
    British165838980001
    PAYNE, Simon Jeffrey
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Secretary
    Copthall Avenue
    EC2R 7BH London
    3
    England
    304396820001
    SPENCER, Kathryn Michelle
    21 Kings Meadow
    Ainsdale
    PR8 3QD Southport
    Merseyside
    Secretary
    21 Kings Meadow
    Ainsdale
    PR8 3QD Southport
    Merseyside
    BritishDirector83289740001
    WILSON, Frederick Findlay
    35 Cambridge Road
    Crosby
    L23 7TU Liverpool
    Merseyside
    Secretary
    35 Cambridge Road
    Crosby
    L23 7TU Liverpool
    Merseyside
    BritishFinance Director46978710001
    CORPORATE ADMINISTRATION SECRETARIES LIMITED
    Suite 303 3rd Floor
    Corn Exchange Drury Lane
    L2 7QL Liverpool
    Secretary
    Suite 303 3rd Floor
    Corn Exchange Drury Lane
    L2 7QL Liverpool
    38561470003
    INTERTRUST (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550001
    BOURGEOIS, Melissa Gabrielle
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomBritishChartered Secretary222397120001
    BREDERO, Annick Agnes
    Great St Helens
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helens
    EC3A 6AP London
    35
    United Kingdom
    United KingdomDutchNone244929000001
    DUCKETT, Philip
    15 Hambleton Close
    Longton
    PR4 5DQ Preston
    Director
    15 Hambleton Close
    Longton
    PR4 5DQ Preston
    EnglandBritishAccountant58318160004
    FURLONG, Gwynne Patrick
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    Director
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    EnglandBritishDirector14172020001
    HAVERY, James Mark
    Floor Clarendon House
    12 Clifford Street
    W1S 2LL London
    6th
    United Kingdom
    Director
    Floor Clarendon House
    12 Clifford Street
    W1S 2LL London
    6th
    United Kingdom
    EnglandBritishProperty Executive203008080001
    HEATHWOOD, Derek Kevin
    12 Clifford Street
    W1S 2LL London
    6th Floor Clarendon House
    Director
    12 Clifford Street
    W1S 2LL London
    6th Floor Clarendon House
    ScotlandBritishNone85468580007
    ISAACS, Adam
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    EnglandBritishInvestment Professional192966730001
    JAFFE, Daniel Marc Richard
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomBritishDirector248923570001
    JOHNSON, Merriel Anne
    Otterpool House
    Meols Wood
    Moss Lane
    Churchtown
    Pr9 7qq
    Director
    Otterpool House
    Meols Wood
    Moss Lane
    Churchtown
    Pr9 7qq
    EnglandBritishDirector156539870001
    JONES, Morgan Lewis
    12 Clifford Street
    W1S 2LL London
    6th Floor Clarendon House
    Director
    12 Clifford Street
    W1S 2LL London
    6th Floor Clarendon House
    EnglandBritishNone10146340005
    KALSBEEK, Maurice Alexander
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomDutchDirector199209280001
    LEARMONT HUGHES, Christopher David
    Burland House
    Longhey Road
    CH48 1CZ Caldy
    Wirra
    Director
    Burland House
    Longhey Road
    CH48 1CZ Caldy
    Wirra
    BritishSurveyor106112410001
    LEJUNE, Amy Nicole
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomAmericanDirector216235620001
    LOWES, Richard Phillip
    12 Clifford Street
    W1S 2LL London
    6th Floor Clarendon House
    Director
    12 Clifford Street
    W1S 2LL London
    6th Floor Clarendon House
    EnglandBritishNone5785520001
    LUSIGNAN, James Charles Richard De
    Carinthia House
    9-12 The Grange
    GY1 4BF St Peter Port
    P.O. Box 60
    Guernsey
    Director
    Carinthia House
    9-12 The Grange
    GY1 4BF St Peter Port
    P.O. Box 60
    Guernsey
    United KingdomBritishCompany Director192281830001
    MARKS, Michael Daniel
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomBritishCompany Director155565220003
    MCDONALD, Janine Anne
    12 Clifford Street
    W1S 2LL London
    6th Floor Clarendon House
    Director
    12 Clifford Street
    W1S 2LL London
    6th Floor Clarendon House
    EnglandBritishNone90973170001
    MCFARLANE, Andrew James
    Yew Tree Way
    Prestbury
    SK10 4EX Macclesfield
    Hilarion
    Cheshire
    England
    Director
    Yew Tree Way
    Prestbury
    SK10 4EX Macclesfield
    Hilarion
    Cheshire
    England
    United KingdomBritishChartered Surveyor39119700005
    O'FLAHERTY, Michelle
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomBritishDirector250414760001
    OVENS, Mark Douglas
    12 Clifford Street
    W1S 2LL London
    6th Floor Clarendon House
    Director
    12 Clifford Street
    W1S 2LL London
    6th Floor Clarendon House
    United KingdomBritishNone56734030003
    SILCOCK, Jayne Elizabeth
    Watson House Farm
    Summerwood Lane Halsall
    L37 8RH Ormskirk
    Lancashire
    Director
    Watson House Farm
    Summerwood Lane Halsall
    L37 8RH Ormskirk
    Lancashire
    EnglandBritishDirector2642650003
    SPENCER, James Dennis
    57 Victoria Road
    Freshfield
    L37 1LN Formby
    Merseyside
    Director
    57 Victoria Road
    Freshfield
    L37 1LN Formby
    Merseyside
    United KingdomBritishDirector29164690002
    SPENCER, Katherine Michelle
    4 Brookhouse
    Meols Wood Moss Lane
    PR9 7QQ Churchtown
    Director
    4 Brookhouse
    Meols Wood Moss Lane
    PR9 7QQ Churchtown
    EnglandBritishDirector173409130001
    VIJSELAAR, Daniel Christopher
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomDutchDirector195333960001

    Who are the persons with significant control of SUNFLOWER INDUSTRIAL PARKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Allen Schwarzman
    345 Park Avenue
    10154 New York
    Blackstone Inc.
    New York
    United States
    Aug 30, 2017
    345 Park Avenue
    10154 New York
    Blackstone Inc.
    New York
    United States
    No
    Nationality: American
    Country of Residence: United States
    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.
    Mr Marvin Rice
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Apr 06, 2016
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Yes
    Nationality: American
    Country of Residence: Usa
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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