Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNBURY SECRETARIES LIMITED
Company Information for

SUNBURY SECRETARIES LIMITED

1 CHAMBERLAIN SQUARE CS, BIRMINGHAM, B3 3AX,
Company Registration Number
07158629
Private Limited Company
Active

Company Overview

About Sunbury Secretaries Ltd
SUNBURY SECRETARIES LIMITED was founded on 2010-02-16 and has its registered office in Birmingham. The organisation's status is listed as "Active". Sunbury Secretaries Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SUNBURY SECRETARIES LIMITED
 
Legal Registered Office
1 CHAMBERLAIN SQUARE CS
BIRMINGHAM
B3 3AX
Other companies in SE1
 
Filing Information
Company Number 07158629
Company ID Number 07158629
Date formed 2010-02-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 22:06:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNBURY SECRETARIES LIMITED
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 SUNBURY SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SCOTT GIBSON
Company Secretary 2010-02-26
KATE GRAHAM
Company Secretary 2010-05-24
JOANNE LOUISE HANLON
Company Secretary 2014-04-03
LEE DARREN JOHNSON
Company Secretary 2014-12-01
CONOR PATRICK PHILIP ROARTY
Company Secretary 2016-10-05
PRITUL SHAH
Company Secretary 2010-10-29
KATE GRAHAM
Director 2016-03-08
PRITUL SHAH
Director 2016-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN SCOTT GIBSON
Director 2010-02-26 2016-11-25
CHRISTOPHER KUANGCHENG GERALD ENG
Company Secretary 2010-07-01 2015-11-01
ANDREW JAMES CASEY
Company Secretary 2010-02-26 2014-12-19
KAREN KAVENEY
Company Secretary 2011-09-05 2014-04-03
MONICA MARGARET PETERS
Company Secretary 2010-04-12 2012-02-17
MICHELLE LOUISE HOLT
Company Secretary 2010-04-12 2010-10-29
JAMES FRANCIS LAFFERTY
Company Secretary 2010-06-28 2010-09-03
ALISON WYLLIE
Company Secretary 2010-04-12 2010-06-15
SAMUEL GEORGE ALAN LLOYD
Director 2010-02-16 2010-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATE GRAHAM PETERSHILL SECRETARIES LIMITED Director 2009-06-17 CURRENT 1959-05-21 Active

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
2024-03-22Appointment of Joshua Lotcho as company secretary on 2024-03-22
2024-03-22Appointment of Katie Turk as company secretary on 2024-03-22
2024-03-22Termination of appointment of Marcel Anthony Jones on 2024-01-18
2024-03-22Termination of appointment of Oliver Sebastian Coverley on 2024-01-18
2024-03-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-06-22Termination of appointment of Kristel Maria Elisa Van Der Meijden on 2023-06-16
2023-03-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-10-28AP03Appointment of Marcel Anthony Jones as company secretary on 2022-10-26
2022-10-28TM02Termination of appointment of Sammy Mohammed Attia Edris on 2022-10-01
2022-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-01-24Appointment of Miss Mairead Greenan as company secretary on 2022-01-13
2022-01-24Termination of appointment of Piotr Tomasz Lasota on 2021-12-18
2022-01-24TM02Termination of appointment of Piotr Tomasz Lasota on 2021-12-18
2022-01-24AP03Appointment of Miss Mairead Greenan as company secretary on 2022-01-13
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOTT GIBSON
2021-11-04AP03Appointment of Luke Crossley Divers as company secretary on 2021-10-28
2021-11-04TM02Termination of appointment of Jonathan Scott Gibson on 2021-10-28
2021-11-04AP01DIRECTOR APPOINTED GEORGIE ROBERT BLYTH
2021-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-06-24AP03Appointment of Ms Kristel Maria Elisa Van Der Meijden as company secretary on 2021-06-17
2021-05-27TM02Termination of appointment of Charlie Wood on 2021-05-25
2021-05-14TM02Termination of appointment of Joanne Louise Hanlon on 2021-04-27
2021-04-23TM02Termination of appointment of Mairead Greenan on 2021-04-23
2021-03-02AP03Appointment of Miss Mairead Greenan as company secretary on 2021-02-04
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2021-03-01AP03Appointment of Mr Charlie Wood as company secretary on 2021-02-04
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KATE GRAHAM
2021-02-08TM02Termination of appointment of Kate Graham on 2021-02-04
2021-01-12AP03Appointment of Charlotte Louise Thackrah as company secretary on 2020-12-31
2020-12-21TM02Termination of appointment of Melissa Atkinson on 2020-12-17
2020-11-23TM02Termination of appointment of Philip Mccarron on 2020-11-17
2020-07-02AP03Appointment of Philip Mccarron as company secretary on 2020-07-01
2020-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/20 FROM Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-11-14TM02Termination of appointment of Lee Darren Johnson on 2019-10-28
2019-08-09TM02Termination of appointment of Jonathan Miles on 2019-07-03
2019-07-25AP03Appointment of Miss Oyinlola Agboola as company secretary on 2019-07-18
2019-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-04-23AP03Appointment of Miss Charlotte Thomas as company secretary on 2019-04-17
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-02-06AP03Appointment of Jonathan Miles as company secretary on 2019-02-01
2019-02-06TM02Termination of appointment of Conor Patrick Philip Roarty on 2019-02-01
2019-02-06AP01DIRECTOR APPOINTED JONATHAN SCOTT GIBSON
2018-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/18 FROM Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
2018-09-04CH01Director's details changed for Mr Pritul Shah on 2017-12-09
2018-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / KATE ELSDON / 14/02/2018
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE ELSDON / 14/02/2018
2018-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / KATE ELSDON / 14/02/2018
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE ELSDON / 14/02/2018
2018-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM 10-18 Union Street London SE1 1SZ
2017-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-12-08CH01Director's details changed for Kate Elsdon on 2016-03-08
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOTT GIBSON
2016-10-17AP03Appointment of Conor Patrick Philip Roarty as company secretary on 2016-10-05
2016-10-17AP01DIRECTOR APPOINTED MR PRITUL SHAH
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-10AR0116/02/16 FULL LIST
2016-03-10AP01DIRECTOR APPOINTED KATE ELSDON
2016-03-10TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ENG
2015-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-06-26CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE LOUISE TAYLOR / 26/06/2015
2015-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-11AR0116/02/15 FULL LIST
2015-03-11TM02APPOINTMENT TERMINATED, SECRETARY ANDREW CASEY
2014-12-05AP03SECRETARY APPOINTED LEE DARREN JOHNSON
2014-04-04AP03SECRETARY APPOINTED JOANNE LOUISE TAYLOR
2014-04-04TM02APPOINTMENT TERMINATED, SECRETARY KAREN KAVENEY
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-05AR0116/02/14 FULL LIST
2014-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-02-22AR0116/02/13 FULL LIST
2012-02-22AR0116/02/12 FULL LIST
2012-02-21TM02APPOINTMENT TERMINATED, SECRETARY MONICA PETERS
2011-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-09-06AP03SECRETARY APPOINTED KAREN KAVENEY
2011-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER KUANGCHENG GERALD ENG / 05/09/2011
2011-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / KATE ELSDON / 05/09/2011
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 12 PLUMTREE COURT LONDON EC4A 4HT UNITED KINGDOM
2011-03-14AR0116/02/11 FULL LIST
2010-11-10TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE HOLT
2010-11-10AP03SECRETARY APPOINTED PRITUL SHAH
2010-09-10TM02APPOINTMENT TERMINATED, SECRETARY JAMES LAFFERTY
2010-07-07AP03SECRETARY APPOINTED CHRISTOPHER KUANGCHENG GERALD ENG
2010-07-06AP03SECRETARY APPOINTED JAMES FRANCIS LAFFERTY
2010-06-17TM02APPOINTMENT TERMINATED, SECRETARY ALISON WYLLIE
2010-06-02AP03SECRETARY APPOINTED KATE ELSDON
2010-04-23AA01CURREXT FROM 28/02/2011 TO 30/06/2011
2010-04-22AP03SECRETARY APPOINTED ALISON WYLLIE
2010-04-22AP03SECRETARY APPOINTED MICHELLE LOUISE HOLT
2010-04-22AP03SECRETARY APPOINTED MONICA MARGARET PETERS
2010-02-26AP01DIRECTOR APPOINTED JONATHAN SCOTT GIBSON
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD
2010-02-26AP03SECRETARY APPOINTED ANDREW JAMES CASEY
2010-02-26AP03SECRETARY APPOINTED JONATHAN SCOTT GIBSON
2010-02-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SUNBURY SECRETARIES 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 SUNBURY SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUNBURY SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SUNBURY SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNBURY SECRETARIES LIMITED
Trademarks
We have not found any records of SUNBURY SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNBURY SECRETARIES 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 (74990 - Non-trading company) as SUNBURY SECRETARIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SUNBURY SECRETARIES 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 SUNBURY SECRETARIES 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 SUNBURY SECRETARIES 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.