Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNBRIGHT (NORTHERN) PROPERTIES LIMITED
Company Information for

SUNBRIGHT (NORTHERN) PROPERTIES LIMITED

50 COPPICE WALK, DENTON, MANCHESTER, M34 2DE,
Company Registration Number
02294004
Private Limited Company
Active

Company Overview

About Sunbright (northern) Properties Ltd
SUNBRIGHT (NORTHERN) PROPERTIES LIMITED was founded on 1988-09-08 and has its registered office in Manchester. The organisation's status is listed as "Active". Sunbright (northern) Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SUNBRIGHT (NORTHERN) PROPERTIES LIMITED
 
Legal Registered Office
50 COPPICE WALK
DENTON
MANCHESTER
M34 2DE
Other companies in M34
 
Filing Information
Company Number 02294004
Company ID Number 02294004
Date formed 1988-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 10:46:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUNBRIGHT (NORTHERN) PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RALPH PRINCE
Company Secretary 2006-08-13
PAMELA IRENE BEECROFT
Director 2018-08-16
CAROL ANN DEXTER
Director 1995-03-31
BARRY FORD
Director 2010-02-28
JANET GRAYSON
Director 2017-06-13
KEITH GRAYSON
Director 2016-04-11
KEITH HUMPLEBY
Director 1997-03-03
RALPH PRINCE
Director 2004-11-07
PHILLIP JOHN WAIN
Director 1992-09-08
NATHAN WOOD
Director 2011-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN SMITH
Director 2006-12-13 2018-08-16
IRENE PATTERSON
Director 2006-05-07 2017-12-17
TREVOR COLLINS
Director 2010-11-24 2017-06-13
FRANCES PRINCE
Director 2007-03-25 2016-04-11
BARRY JAMES BEECROFT
Director 1998-11-11 2011-11-30
PAMELA IRENE BEECROFT
Director 2003-11-08 2010-11-23
JOHN DEXTER
Director 2003-11-16 2010-02-28
CHRISTOPHER GEORGE BREARLEY
Director 2001-10-13 2006-12-13
DENNIS HARRY HUMPLEBY
Company Secretary 1993-05-14 2006-08-13
PETER GEORGE LAWTON
Director 2002-12-09 2006-05-07
DAVID NORTH
Director 1992-09-08 2003-11-16
BRIAN PAINE
Director 2000-05-31 2003-09-17
JOHN HOWELL DAVIES
Director 2001-04-01 2002-12-09
JAMES SANVELL BURDETT HUNT
Director 2000-05-31 2001-10-13
DOUGLAS MAKIN
Director 1998-11-05 2001-10-13
TREVOR JAMES MORONEY
Director 1992-09-08 2001-04-01
THOMAS HENRY DELANEY
Director 1992-09-08 2000-05-31
DENNIS HARRY HUMPLEBY
Director 1992-09-08 2000-05-31
CHRISTOPHER DOVENER
Director 1992-09-08 1998-11-07
PHILLIP GEOFFREY RACHER
Director 1992-09-08 1997-03-03
AUDREY NORTH
Company Secretary 1992-09-08 1993-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHAN WOOD MOBILE SMART REPAIRS LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-20CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES
2022-09-02DIRECTOR APPOINTED MRS SHARRON MANNING
2022-09-02AP01DIRECTOR APPOINTED MRS SHARRON MANNING
2022-08-21CH01Director's details changed for Mr Robert Nowak on 2022-08-14
2022-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-07-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RALPH PRINCE
2021-07-01TM02Termination of appointment of Ralph Prince on 2021-07-01
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2019-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHN WAIN
2019-10-27AP01DIRECTOR APPOINTED MR ROBERT NOWAK
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-08-16AP01DIRECTOR APPOINTED MRS PAMELA IRENE BEECROFT
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SMITH
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR IRENE PATTERSON
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-06-16AP01DIRECTOR APPOINTED MRS JANET GRAYSON
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR COLLINS
2016-08-21LATEST SOC21/08/16 STATEMENT OF CAPITAL;GBP 20000
2016-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-07-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13AP01DIRECTOR APPOINTED MR KEITH GRAYSON
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES PRINCE
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 20000
2015-08-21AR0120/08/15 ANNUAL RETURN FULL LIST
2015-07-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 20000
2014-09-23AR0120/08/14 ANNUAL RETURN FULL LIST
2014-09-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AR0120/08/13 ANNUAL RETURN FULL LIST
2013-08-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/13 FROM 83 Riley Lane, Bradshaw Halifax West Yorkshire HX2 9QE
2012-10-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AR0120/08/12 FULL LIST
2011-12-01AP01DIRECTOR APPOINTED MR NATHAN WOOD
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR BARRY BEECROFT
2011-09-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-04AR0131/08/11 FULL LIST
2010-11-24AP01DIRECTOR APPOINTED MR TREVOR COLLINS
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA BEECROFT
2010-09-06AR0131/08/10 FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN WAIN / 31/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SMITH / 31/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH PRINCE / 31/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES PRINCE / 31/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE PATTERSON / 31/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HUMPLEBY / 31/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN DEXTER / 31/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA IRENE BEECROFT / 31/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES BEECROFT / 31/08/2010
2010-06-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-08AP01DIRECTOR APPOINTED MR BARRY FORD
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEXTER
2009-10-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2008-09-05363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-07-04AA31/03/08 TOTAL EXEMPTION SMALL
2007-09-18363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-20288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-18288bDIRECTOR RESIGNED
2006-10-23288aNEW SECRETARY APPOINTED
2006-10-23288bSECRETARY RESIGNED
2006-09-25287REGISTERED OFFICE CHANGED ON 25/09/06 FROM: BANKSIDE 13 BISHOP GARTH PATELEY BRIDGE HARROGATE NORTH YORKSHIRE HG3 5LL
2006-09-25363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-17288bDIRECTOR RESIGNED
2005-09-14363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-06-03288cDIRECTOR'S PARTICULARS CHANGED
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-13288aNEW DIRECTOR APPOINTED
2004-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-04363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-24288bDIRECTOR RESIGNED
2003-12-03288aNEW DIRECTOR APPOINTED
2003-12-03288aNEW DIRECTOR APPOINTED
2003-11-0488(2)RAD 30/06/03--------- £ SI 2000@1
2003-10-01288bDIRECTOR RESIGNED
2003-09-17363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-07-29288cSECRETARY'S PARTICULARS CHANGED
2003-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-09287REGISTERED OFFICE CHANGED ON 09/06/03 FROM: 1 THE OLD COURTHOUSE CHURCH STREET PATELEY BRIDGE NORTH YORKSHIRE HG3 5LB
2002-12-24288bDIRECTOR RESIGNED
2002-12-24288aNEW DIRECTOR APPOINTED
2002-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-26363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to SUNBRIGHT (NORTHERN) PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUNBRIGHT (NORTHERN) PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUNBRIGHT (NORTHERN) PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due Within One Year 2012-04-01 £ 10,482
Other Creditors Due Within One Year 2012-04-01 £ 10,482

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUNBRIGHT (NORTHERN) PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 20,000
Cash Bank In Hand 2012-04-01 £ 220
Current Assets 2012-04-01 £ 220
Fixed Assets 2012-04-01 £ 29,082
Shareholder Funds 2012-04-01 £ 18,820
Tangible Fixed Assets 2013-03-31 £ 28,880
Tangible Fixed Assets 2012-04-01 £ 29,082

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUNBRIGHT (NORTHERN) PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNBRIGHT (NORTHERN) PROPERTIES LIMITED
Trademarks
We have not found any records of SUNBRIGHT (NORTHERN) PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNBRIGHT (NORTHERN) PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SUNBRIGHT (NORTHERN) PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SUNBRIGHT (NORTHERN) PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNBRIGHT (NORTHERN) PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUNBRIGHT (NORTHERN) PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.