SUNDERLANDS LIMITED
Overview
| Company Name | SUNDERLANDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05332356 |
| 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 SUNDERLANDS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SUNDERLANDS LIMITED located?
| Registered Office Address | Offa House St. Peters Square HR1 2PQ Hereford |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SUNDERLANDS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SUNDERLANDS LIMITED?
| Last Confirmation Statement Made Up To | Jan 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 13, 2026 |
| Overdue | No |
What are the latest filings for SUNDERLANDS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Richard Arthur Hyde as a person with significant control on Jan 12, 2026 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 13, 2026 with updates | 4 pages | CS01 | ||
Notification of Timothy Charles Reed as a person with significant control on Jan 12, 2026 | 2 pages | PSC01 | ||
Notification of Matthew John Nicholls as a person with significant control on Jan 12, 2026 | 2 pages | PSC01 | ||
Cessation of Peter Douglas Kirby as a person with significant control on Jan 12, 2026 | 1 pages | PSC07 | ||
Appointment of Mr Timothy Charles Reed as a director on Jan 12, 2026 | 2 pages | AP01 | ||
Termination of appointment of Richard Arthur Hyde as a director on Jan 12, 2026 | 1 pages | TM01 | ||
Appointment of Mr Matthew John Nicholls as a director on Jan 12, 2026 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jan 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jan 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jan 13, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 13, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 13, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Termination of appointment of Peter Douglas Kirby as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Peter Douglas Kirby as a secretary on Sep 30, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Jan 13, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Who are the officers of SUNDERLANDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DILLON, John Robert | Director | Castle Nibole Little Birch HR2 8BB Hereford Herefordshire | United Kingdom | British | 50073710001 | |||||
| NICHOLLS, Matthew John | Director | Offa House St. Peters Square HR1 2PQ Hereford | United Kingdom | British | 222958810001 | |||||
| REED, Timothy Charles | Director | Offa House St. Peters Square HR1 2PQ Hereford | United Kingdom | British | 123016680001 | |||||
| KIRBY, Peter Douglas | Secretary | Daneswood House Preston Wynne HR1 3PA Hereford Herefordshire | British | 67556340001 | ||||||
| SHARLAND, Sarah | Secretary | Yew Tree Cottage Brockhampton HR1 4SJ Hereford | British | 102516170001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| HYDE, Richard Arthur | Director | Brimfield Cross Little Hereford SY8 4AS Ludlow The Firs Shropshire United Kingdom | United Kingdom | British | 34885680003 | |||||
| KIRBY, Peter Douglas | Director | Daneswood House Preston Wynne HR1 3PA Hereford Herefordshire | England | British | 67556340001 |
Who are the persons with significant control of SUNDERLANDS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Matthew John Nicholls | Jan 12, 2026 | Offa House St. Peters Square HR1 2PQ Hereford | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Timothy Charles Reed | Jan 12, 2026 | Offa House St. Peters Square HR1 2PQ Hereford | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Richard Arthur Hyde | Apr 06, 2016 | Offa House St. Peters Square HR1 2PQ Hereford | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Peter Douglas Kirby | Apr 06, 2016 | Offa House St. Peters Square HR1 2PQ Hereford | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Robert Dillon | Apr 06, 2016 | Offa House St. Peters Square HR1 2PQ Hereford | No |
Nationality: British Country of Residence: United Kingdom | |||
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