Sunlight Properties Limited

General information

Name:

Sunlight Properties Ltd

Office Address:

4 Hawks Way Wirral CH60 9JN Merseyside

Number: 03710932

Incorporation date: 1999-02-10

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

03710932 - registration number of Sunlight Properties Limited. It was registered as a Private Limited Company on 1999-02-10. It has been actively competing in this business for the last 25 years. The company could be reached at 4 Hawks Way Wirral in Merseyside. It's post code assigned to this location is CH60 9JN. Registered as Batchford Properties, the firm used the name up till 1999-07-16, when it was replaced by Sunlight Properties Limited. This business's registered with SIC code 68209 which means Other letting and operating of own or leased real estate. Sunlight Properties Ltd released its account information for the financial period up to February 28, 2022. The firm's most recent annual confirmation statement was released on February 10, 2023.

This limited company owes its success and unending improvement to two directors, who are Christopher S. and Caroline S., who have been overseeing it for twenty five years. Furthermore, the director's assignments are often aided with by a secretary - Caroline S., who was chosen by this specific limited company in April 1999.

  • Previous company's names
  • Sunlight Properties Limited 1999-07-16
  • Batchford Properties Ltd 1999-02-10

Financial data based on annual reports

Company staff

Christopher S.

Role: Director

Appointed: 19 April 1999

Latest update: 1 March 2024

Caroline S.

Role: Director

Appointed: 19 April 1999

Latest update: 1 March 2024

Caroline S.

Role: Secretary

Appointed: 19 April 1999

Latest update: 1 March 2024

People with significant control

Caroline S. is the individual with significant control over this firm, owns over 3/4 of company shares.

Caroline S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 24 February 2024
Confirmation statement last made up date 10 February 2023
Annual Accounts 21st November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 21st November 2014
Annual Accounts 19th November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 19th November 2015
Annual Accounts 30th November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 30th November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts 26th November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 26th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023 (AA)
filed on: 29th, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Hammond Mcnulty Llp

Address:

Bank House Market Square

Post code:

CW12 1ET

City / Town:

Congleton

Accountant/Auditor,
2014

Name:

Hammond Mcnulty Llp

Address:

6 Mallard Court Mallard Way

Post code:

CW1 6ZQ

City / Town:

Crewe

Accountant/Auditor,
2016

Name:

Hammond Mcnulty Llp

Address:

Bank House Market Square

Post code:

CW12 1ET

City / Town:

Congleton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
25
Company Age

Similar companies nearby

Closest companies