SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED

SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED

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

    Company NameSUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07474951
    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 UK INDUSTRIAL PROPERTY TREFOREST LIMITED?

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

    Where is SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED located?

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

    What were the previous names of SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNEDIN UK INDUSTRIAL PROPERTY TREFOREST LIMITEDNov 03, 2014Nov 03, 2014
    HANSTEEN UK INDUSTRIAL PROPERTY TREFOREST LIMITEDDec 21, 2010Dec 21, 2010

    What are the latest accounts for SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST 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 SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED?

    Last Confirmation Statement Made Up ToDec 21, 2025
    Next Confirmation Statement DueJan 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2024
    OverdueNo

    What are the latest filings for SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAP01

    Confirmation statement made on Dec 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

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

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 3 Copthall Avenue London EC2R 7BH on Sep 14, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

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

    1 pagesTM01

    Appointment of Mr Christopher Alan Watkins as a director on Jan 20, 2023

    2 pagesAP01

    Termination of appointment of Philip Mathew Cridge as a director on Jan 16, 2023

    1 pagesTM01

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

    1 pagesTM02

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

    2 pagesAP03

    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

    Confirmation statement made on Dec 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Director's details changed for Mr Philip Mathew Cridge on Jul 09, 2022

    2 pagesCH01

    Director's details changed for Mr Daniel George Roberts on May 19, 2022

    2 pagesCH01

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

    2 pagesPSC04

    Director's details changed for Mr Daniel George Roberts on May 19, 2022

    2 pagesCH01

    Appointment of Mr Daniel George Roberts as a director on Apr 21, 2022

    2 pagesAP01

    Appointment of Mr Philip Mathew Cridge as a director on Apr 21, 2022

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 21, 2021 with no updates

    3 pagesCS01

    Who are the officers of SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Andrew Richard, Mr.
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    United KingdomBritishManaging Director283776100001
    ROBERTS, Daniel George
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    EnglandBritishChartered Surveyor267246940002
    WATKINS, Christopher Alan
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    United KingdomBritishAssociate Director304773820001
    HORNBUCKLE, Sarah Michaella
    Wardour Street
    W1F 0UB London
    89
    United Kingdom
    Secretary
    Wardour Street
    W1F 0UB London
    89
    United Kingdom
    163775890001
    LOWES, Richard Philip
    Westcott Keep
    RH6 9US Horley
    23
    Surrey
    United Kingdom
    Secretary
    Westcott Keep
    RH6 9US Horley
    23
    Surrey
    United Kingdom
    156487530001
    PAYNE, Simon Jeffrey
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Secretary
    Copthall Avenue
    EC2R 7BH London
    3
    England
    304395790001
    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 Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomDutchDirector244929000001
    CRIDGE, Philip Mathew
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    United KingdomBritishChartered Surveyor267173330002
    HEATHWOOD, Derek Kevin
    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
    ScotlandBritishDirector85468580007
    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
    ISAACS, Adam
    Wardour Street
    W1F 0UB London
    89
    Director
    Wardour Street
    W1F 0UB London
    89
    EnglandBritishInvestment Professional192966730001
    JAFFE, Daniel Marc Richard
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritishDirector248923570001
    JONES, Morgan Lewis
    Camden Close
    BR7 5PH Chislehurst
    4
    Kent
    United Kingdom
    Director
    Camden Close
    BR7 5PH Chislehurst
    4
    Kent
    United Kingdom
    EnglandBritishDirector10146340005
    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
    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
    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
    EnglandBritishAccountant5785520001
    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
    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
    EnglandBritishAccountant90973170001
    O'FLAHERTY, Michelle
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritishDirector250414760001
    OVENS, Mark Douglas
    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
    United KingdomBritishProperty Executive56734030003
    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
    WALKER, Samuel Andrew
    Wardour Street
    W1F 0UB London
    89
    Director
    Wardour Street
    W1F 0UB London
    89
    United KingdomBritishChartered Surveyor60019040003
    WATSON, Ian Richard
    Annables Lane
    AL5 3PR Harpenden
    Old Dove House
    Hertfordshire
    United Kingdom
    Director
    Annables Lane
    AL5 3PR Harpenden
    Old Dove House
    Hertfordshire
    United Kingdom
    EnglandBritishDirector68256540001

    Who are the persons with significant control of SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Allen Schwarzman
    345 Park Avenue
    10154 New York
    The Blackstone Group L.P
    United States
    Aug 30, 2017
    345 Park Avenue
    10154 New York
    The Blackstone Group L.P
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    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