SUNBURY SECRETARIES LIMITED
Overview
| Company Name | SUNBURY SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07158629 |
| 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 SUNBURY SECRETARIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SUNBURY SECRETARIES LIMITED located?
| Registered Office Address | 1 Chamberlain Square Cs B3 3AX Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SUNBURY SECRETARIES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SUNBURY SECRETARIES LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for SUNBURY SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Luke Crossley Divers as a secretary on Apr 16, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 4 pages | AA | ||
Termination of appointment of Pritul Shah as a director on Mar 01, 2025 | 1 pages | TM01 | ||
Appointment of Matthew John Timmons as a director on Dec 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Pritul Shah as a secretary on Mar 01, 2025 | 1 pages | TM02 | ||
Appointment of Matthew John Timmons as a secretary on Dec 01, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Feb 16, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joshua Lotcho as a secretary on Feb 25, 2025 | 1 pages | TM02 | ||
Termination of appointment of Katie Turk as a secretary on Jul 08, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Termination of appointment of Oliver Sebastian Coverley as a secretary on Jan 18, 2024 | 1 pages | TM02 | ||
Termination of appointment of Marcel Anthony Jones as a secretary on Jan 18, 2024 | 1 pages | TM02 | ||
Appointment of Joshua Lotcho as a secretary on Mar 22, 2024 | 2 pages | AP03 | ||
Appointment of Katie Turk as a secretary on Mar 22, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Feb 16, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kristel Maria Elisa Van Der Meijden as a secretary on Jun 16, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Feb 16, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Marcel Anthony Jones as a secretary on Oct 26, 2022 | 2 pages | AP03 | ||
Termination of appointment of Sammy Mohammed Attia Edris as a secretary on Oct 01, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Feb 16, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Piotr Tomasz Lasota as a secretary on Dec 18, 2021 | 1 pages | TM02 | ||
Appointment of Miss Mairead Greenan as a secretary on Jan 13, 2022 | 2 pages | AP03 | ||
Who are the officers of SUNBURY SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREENAN, Mairead | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | 291709730001 | |||||||
| THOMAS, Charlotte | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | 257756440001 | |||||||
| TIMMONS, Matthew John | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | 333842910001 | |||||||
| BLYTH, Georgie Robert | Director | Embankment Place WC2N 6RH London 1 United Kingdom | United Kingdom | British | 248300180001 | |||||
| TIMMONS, Matthew John | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | United Kingdom | British | 201668730001 | |||||
| AGBOOLA, Oyinlola | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | 260846820001 | |||||||
| ATKINSON, Melissa | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | 255037100001 | |||||||
| CASEY, Andrew James | Secretary | Union Street SE1 1SZ London 10-18 | 149289200001 | |||||||
| COVERLEY, Oliver Sebastian | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | 289135630001 | |||||||
| DIVERS, Luke Crossley | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | 289135620001 | |||||||
| EDRIS, Sammy Mohammed Attia | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | 284598610001 | |||||||
| ENG, Christopher Kuangcheng Gerald | Secretary | Union Street SE1 1SZ London 10-18 | British | 152511520001 | ||||||
| GIBSON, Jonathan Scott | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | 149288920001 | |||||||
| GRAHAM, Kate | Secretary | 1 Hays Lane SE1 2RD London Hays Galleria United Kingdom | British | 151683790002 | ||||||
| GREENAN, Mairead | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | 280322850001 | |||||||
| HANLON, Joanne Louise | Secretary | Union Street SE1 1SZ London 10-18 | 186614790002 | |||||||
| HOLT, Michelle Louise | Secretary | Plumtree Court EC4A 4HT London 12 United Kingdom | British | 150734010001 | ||||||
| JOHNSON, Lee Darren | Secretary | 19 Cornwall Street B3 2DT Birmingham Cornwall Court United Kingdom | 193241220001 | |||||||
| JONES, Marcel Anthony | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | 301652180001 | |||||||
| KAVENEY, Karen | Secretary | Union Street SE1 1SZ London 10-18 | 162815080001 | |||||||
| LAFFERTY, James Francis | Secretary | Plumtree Court EC4A 4HT London 12 | British | 152457370001 | ||||||
| LASOTA, Piotr Tomasz | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | 284598630001 | |||||||
| LOTCHO, Joshua | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | 320876980001 | |||||||
| MCCARRON, Philip | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | 271467370001 | |||||||
| MILES, Jonathan | Secretary | 19 Cornwall Street B3 2DT Birmingham Cornwall Court United Kingdom | 255037050001 | |||||||
| PETERS, Monica Margaret | Secretary | Union Street SE1 1SZ London 10-18 | British | 150733890001 | ||||||
| ROARTY, Conor Patrick Philip | Secretary | 19 Cornwall Street B3 2DT Birmingham Cornwall Court United Kingdom | 216497050001 | |||||||
| SHAH, Pritul | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | British | 155564170001 | ||||||
| THACKRAH, Charlotte Louise | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | 278447410001 | |||||||
| TURK, Katie | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | 320876970001 | |||||||
| VAN DER MEIJDEN, Kristel Maria Elisa | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | 284598130001 | |||||||
| WOOD, Charlie | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | 280291840001 | |||||||
| WYLLIE, Alison | Secretary | Plumtree Court EC4A 4HT London 12 United Kingdom | British | 107811220001 | ||||||
| GIBSON, Jonathan Scott | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | United Kingdom | British | 50886560005 | |||||
| GIBSON, Jonathan Scott | Director | Union Street SE1 1SZ London 10-18 | United Kingdom | British | 50886560005 |
Who are the persons with significant control of SUNBURY SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pricewaterhousecoopers Llp | Oct 01, 2016 | Embankment Place WC2N 6RH London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pricewaterhousecoopers Legal Llp | Apr 06, 2016 | Embankment Place WC2N 6DX London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
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