Sunshine Property (cheltenham) Limited

General information

Name:

Sunshine Property (cheltenham) Ltd

Office Address:

Saxon House Saxon Way GL52 6QX Cheltenham

Number: 00328909

Incorporation date: 1937-06-17

Dissolution date: 2023-06-07

End of financial year: 02 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 00328909 eighty seven years ago, Sunshine Property (cheltenham) Limited had been a private limited company until 2023-06-07 - the time it was formally closed. The firm's official registration address was Saxon House, Saxon Way Cheltenham. The company was known under the name Sunshine Laundry (cheltenham) up till 2007-01-04 then the name got changed.

When it comes to this particular firm's executives data, there were seven directors including: Sally G., Derek D. and Peter F..

Executives who had control over this firm were as follows: Sally G. had substantial control or influence over the company. Peter F. had substantial control or influence over the company. Derek D. had substantial control or influence over the company.

  • Previous company's names
  • Sunshine Property (cheltenham) Limited 2007-01-04
  • Sunshine Laundry (cheltenham) Limited 1937-06-17

Financial data based on annual reports

Company staff

Sally G.

Role: Director

Appointed: 20 July 2018

Latest update: 11 March 2024

Derek D.

Role: Director

Appointed: 11 December 2012

Latest update: 11 March 2024

Peter F.

Role: Director

Appointed: 05 June 2002

Latest update: 11 March 2024

People with significant control

Sally G.
Notified on 1 March 2022
Nature of control:
substantial control or influence
Peter F.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Derek D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Of S.
Notified on 2 April 2019
Ceased on 1 March 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Pamela S.
Notified on 6 April 2016
Ceased on 18 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 02 December 2023
Account last made up date 02 March 2022
Confirmation statement next due date 15 November 2022
Confirmation statement last made up date 01 November 2021
Annual Accounts 8th September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 8th September 2014
Annual Accounts 3rd November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 3rd November 2015
Annual Accounts 17th November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 17th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 02 March 2022
Annual Accounts 23rd July 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 23rd July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 2nd March 2022 (AA)
filed on: 3rd, March 2022
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Kings Buildings Hill Street

Post code:

GL15 5HE

City / Town:

Lydney

HQ address,
2014

Address:

Kings Buildings Hill Street

Post code:

GL15 5HE

City / Town:

Lydney

HQ address,
2015

Address:

Kings Buildings Hill Street

Post code:

GL15 5HE

City / Town:

Lydney

HQ address,
2016

Address:

Kings Buildings Hill Street

Post code:

GL15 5HE

City / Town:

Lydney

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
85
Company Age

Closest Companies - by postcode