Active
Company Information for SUNLEY PROPERTY LLP
1 TOWN MILL BAGSHOT ROAD, CHOBHAM, WOKING, GU24 8BZ,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | |
---|---|
SUNLEY PROPERTY LLP | |
Legal Registered Office | |
1 TOWN MILL BAGSHOT ROAD CHOBHAM WOKING GU24 8BZ Other companies in W1J | |
Company Number | OC350451 | |
---|---|---|
Company ID Number | OC350451 | |
Date formed | 2009-11-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB113421957 |
Last Datalog update: | 2025-01-05 06:43:43 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
SUNLEY PROPERTY HOLDINGS PTY LTD | Active | Company formed on the 2018-06-08 |
Officer | Role | Date Appointed |
---|---|---|
JAMES BERNARD SUNLEY |
||
RICHARD JAMES SUNLEY TICE |
||
GMP INVESTMENTS LIMITED |
||
ANABEL MARY LOUISE KNIGHT |
||
BERNARD JONATHAN SUNLEY |
||
EDWARD JULIAN SUNLEY |
||
SUNLEY INVESTMENTS LIMITED |
||
JOAN MARY TICE |
||
JOHN WILLIAM SUNLEY TICE |
||
JUDY CARTINA TICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN BERNARD SUNLEY |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUIDNET CAPITAL PARTNERS LLP | Limited Liability Partnership (LLP) Designated Member | 2014-09-19 | CURRENT | 2010-04-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Confirmation statement with no updates made up to 2024-11-26 | ||
Limited liability partnership termination of member Richard James Sunley Tice on 2024-07-01 | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Confirmation statement with no updates made up to 2023-11-26 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of sail registered office address for limited liability partnership to 1 Bagshot Road Chobham Woking GU24 8BZ from 10 Queen Street Place London EC4R 1AG United Kingdom | ||
Error | ||
Change of partner details Judy Cartina Tice on 2022-01-01 | ||
Confirmation statement with no updates made up to 2021-11-26 | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAD01 | Change of registered office address for limited liability partnership from 7-8 Stratford Place London W1C 1AY England to 1 Town Mill Bagshot Road Chobham Woking GU24 8BZ | |
LLCS01 | Confirmation statement with no updates made up to 2020-11-26 | |
LLCH01 | Change of partner details Mrs Anabel Mary Louise Knight on 2020-12-01 | |
LLCH02 | LLP change of corporate member Sunley Investments Limited on 2020-12-01 | |
LLPSC05 | LLP Notification of change to Sunley Investments Limited as a person with significant control on 2020-12-01 | |
LLAD01 | Change of registered office address for limited liability partnership from 20 Berkeley Square London W1J 6LH to 7-8 Stratford Place London W1C 1AY | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | Change of partner details Bernard Jonathan Sunley on 2020-06-08 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-11-30 | |
LLTM01 | Limited liability partnership termination of member Joan Mary Tice on 2019-04-26 | |
LLAP02 | Limited liability partnership appointment of corporate member Shuttlecock Holdings Limited on 2019-04-04 as member | |
LLTM01 | Limited liability partnership termination of member Gmp Investments Limited on 2019-04-04 | |
LLCS01 | Confirmation statement with no updates made up to 2018-11-30 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAD02 | Change of sail registered office address for limited liability partnership to 10 Queen Street Place London EC4R 1AG from 26 Red Lion Square London WC1R 4AG United Kingdom | |
LLCS01 | Confirmation statement with no updates made up to 2017-11-30 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2016-11-30 | |
LLAR01 | LLP Annual return made up to 2015-11-30 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAD03 | LLP. Move registers to SAIL address. 26 Red Lion Square London WC1R 4AG | |
LLAD02 | Change of sail registered office address for limited liability partnership to 26 Red Lion Square London WC1R 4AG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LLAR01 | LLP Annual return made up to 2014-11-30 | |
LLAR01 | LLP Annual return made up to 2013-11-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LLAR01 | LLP Annual return made up to 2012-11-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LLAR01 | LLP Annual return made up to 2011-11-30 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LLTM01 | Limited liability partnership termination of member John Sunley | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAR01 | LLP Annual return made up to 2010-11-30 | |
LLAA01 | ||
LLAP02 | CORPORATE LLP MEMBER APPOINTED SUNLEY INVESTMENTS LIMITED | |
LLAP01 | LLP MEMBER APPOINTED JOAN MARY TICE | |
LLAP01 | LLP MEMBER APPOINTED BERNARD JONATHAN SUNLEY | |
LLAP01 | LLP MEMBER APPOINTED JUDY CARTINA TICE | |
LLAP01 | LLP MEMBER APPOINTED JOHN WILLIAM SUNLEY TICE | |
LLAP01 | LLP MEMBER APPOINTED EDWARD JULIAN SUNLEY | |
LLAP01 | LLP MEMBER APPOINTED ANABEL MARY LOUISE KNIGHT | |
LLAP01 | LLP MEMBER APPOINTED JAMES BERNARD SUNLEY | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED GMP INVESTMENTS LIMITED | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Proposal to Strike Off | 2012-04-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as SUNLEY PROPERTY LLP are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SUNLEY PROPERTY LLP | Event Date | 2012-04-03 |
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. |