SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED
Overview
Company Name | SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07474951 |
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 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 Address | No |
What were the previous names of SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED?
Company Name | From | Until |
---|---|---|
DUNEDIN UK INDUSTRIAL PROPERTY TREFOREST LIMITED | Nov 03, 2014 | Nov 03, 2014 |
HANSTEEN UK INDUSTRIAL PROPERTY TREFOREST LIMITED | Dec 21, 2010 | Dec 21, 2010 |
What are the latest accounts for SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST 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 SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED?
Last Confirmation Statement Made Up To | Dec 21, 2025 |
---|---|
Next Confirmation Statement Due | Jan 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 21, 2024 |
Overdue | No |
What are the latest filings for SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Andrew Richard Jones as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 21, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Termination of appointment of Simon Jeffrey Payne as a secretary on May 12, 2024 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Termination of appointment of Daniel Marc Richard Jaffe as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Christopher Alan Watkins as a director on Jan 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Philip Mathew Cridge as a director on Jan 16, 2023 | 1 pages | TM01 | ||
Termination of appointment of Intertrust (Uk) Limited as a secretary on Jan 01, 2023 | 1 pages | TM02 | ||
Appointment of Mr Simon Jeffrey Payne as a secretary on Jan 01, 2023 | 2 pages | AP03 | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Director's details changed for Mr Philip Mathew Cridge on Jul 09, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Daniel George Roberts on May 19, 2022 | 2 pages | CH01 | ||
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Aug 09, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Daniel George Roberts on May 19, 2022 | 2 pages | CH01 | ||
Appointment of Mr Daniel George Roberts as a director on Apr 21, 2022 | 2 pages | AP01 | ||
Appointment of Mr Philip Mathew Cridge as a director on Apr 21, 2022 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 21, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JONES, Andrew Richard, Mr. | Director | Copthall Avenue EC2R 7BH London 3 England | United Kingdom | British | Managing Director | 283776100001 | ||||||||
ROBERTS, Daniel George | Director | Copthall Avenue EC2R 7BH London 3 England | England | British | Chartered Surveyor | 267246940002 | ||||||||
WATKINS, Christopher Alan | Director | Copthall Avenue EC2R 7BH London 3 England | United Kingdom | British | Associate Director | 304773820001 | ||||||||
HORNBUCKLE, Sarah Michaella | Secretary | Wardour Street W1F 0UB London 89 United Kingdom | 163775890001 | |||||||||||
LOWES, Richard Philip | Secretary | Westcott Keep RH6 9US Horley 23 Surrey United Kingdom | 156487530001 | |||||||||||
PAYNE, Simon Jeffrey | Secretary | Copthall Avenue EC2R 7BH London 3 England | 304395790001 | |||||||||||
INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 188126550001 | ||||||||||
BOURGEOIS, Melissa Gabrielle | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | British | Chartered Secretary | 222397120001 | ||||||||
BREDERO, Annick Agnes | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | Dutch | Director | 244929000001 | ||||||||
CRIDGE, Philip Mathew | Director | St. James's Square SW1Y 4LB London 12 England | United Kingdom | British | Chartered Surveyor | 267173330002 | ||||||||
HEATHWOOD, Derek Kevin | Director | Floor Clarendon House 12 Clifford Street W1S 2LL London 6th United Kingdom | Scotland | British | Director | 85468580007 | ||||||||
ISAACS, Adam | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | England | British | Investment Professional | 192966730001 | ||||||||
ISAACS, Adam | Director | Wardour Street W1F 0UB London 89 | England | British | Investment Professional | 192966730001 | ||||||||
JAFFE, Daniel Marc Richard | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | Director | 248923570001 | ||||||||
JONES, Morgan Lewis | Director | Camden Close BR7 5PH Chislehurst 4 Kent United Kingdom | England | British | Director | 10146340005 | ||||||||
KALSBEEK, Maurice Alexander | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | Dutch | Director | 199209280001 | ||||||||
LEJUNE, Amy Nicole | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | American | Director | 216235620001 | ||||||||
LOWES, Richard Phillip | Director | Floor Clarendon House 12 Clifford Street W1S 2LL London 6th United Kingdom | England | British | Accountant | 5785520001 | ||||||||
LUSIGNAN, James Charles Richard De | Director | Carinthia House 9-12 The Grange GY1 4BF St Peter Port P.O. Box 60 Guernsey | United Kingdom | British | Company Director | 192281830001 | ||||||||
MARKS, Michael Daniel | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | British | Company Director | 155565220003 | ||||||||
MCDONALD, Janine Anne | Director | Floor Clarendon House 12 Clifford Street W1S 2LL London 6th United Kingdom | England | British | Accountant | 90973170001 | ||||||||
O'FLAHERTY, Michelle | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | Director | 250414760001 | ||||||||
OVENS, Mark Douglas | Director | Floor Clarendon House 12 Clifford Street W1S 2LL London 6th United Kingdom | United Kingdom | British | Property Executive | 56734030003 | ||||||||
VIJSELAAR, Daniel Christopher | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | Dutch | Director | 195333960001 | ||||||||
WALKER, Samuel Andrew | Director | Wardour Street W1F 0UB London 89 | United Kingdom | British | Chartered Surveyor | 60019040003 | ||||||||
WATSON, Ian Richard | Director | Annables Lane AL5 3PR Harpenden Old Dove House Hertfordshire United Kingdom | England | British | Director | 68256540001 |
Who are the persons with significant control of SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stephen Allen Schwarzman | 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
| |||
Mr Stephen Allen Schwarzman | 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
| |||
Mr Marvin Rice | Apr 06, 2016 | Great St Helen's EC3A 6AP London 35 United Kingdom | Yes |
Nationality: American Country of Residence: Usa | |||
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