SUNNYBANKS HOMES (SW) LIMITED
PLYMOUTH ROCKSAFE LIMITED

Hellopages » Devon » South Hams » PL7 5JX

Company number 05013001
Status Active
Incorporation Date 12 January 2004
Company Type Private Limited Company
Address 7 SANDY COURT, ASHLEIGH WAY LANGAGE BUSINESS PARK, PLYMOUTH, DEVON, PL7 5JX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 681.14 . The most likely internet sites of SUNNYBANKS HOMES (SW) LIMITED are www.sunnybankshomessw.co.uk, and www.sunnybanks-homes-sw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Sunnybanks Homes Sw Limited is a Private Limited Company. The company registration number is 05013001. Sunnybanks Homes Sw Limited has been working since 12 January 2004. The present status of the company is Active. The registered address of Sunnybanks Homes Sw Limited is 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon Pl7 5jx. . WALSH, Stuart Alan is a Secretary of the company. WALSH, Andrew David is a Director of the company. WALSH, Stuart Alan is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WALSH, Stuart Alan
Appointed Date: 21 January 2004

Director
WALSH, Andrew David
Appointed Date: 21 January 2004
61 years old

Director
WALSH, Stuart Alan
Appointed Date: 21 January 2004
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 January 2004
Appointed Date: 12 January 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 January 2004
Appointed Date: 12 January 2004

Persons With Significant Control

Mr Stuart Alan Walsh
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mrs Maureen Walsh
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

SUNNYBANKS HOMES (SW) LIMITED Events

07 Mar 2017
Confirmation statement made on 12 January 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 681.14

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
15 Oct 2015
Statement of capital on 21 September 2015
  • GBP 681.14

...
... and 77 more events
05 Mar 2004
Director resigned
05 Mar 2004
New director appointed
05 Mar 2004
New secretary appointed;new director appointed
28 Jan 2004
Registered office changed on 28/01/04 from: 788-790 finchley road london NW11 7TJ
12 Jan 2004
Incorporation

SUNNYBANKS HOMES (SW) LIMITED Charges

20 April 2015
Charge code 0501 3001 0018
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The mortgagor with full title guarantee hereby charges by…
11 January 2013
Legal charge
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as lamellion hospital, station road…
13 August 2012
Legal charge
Delivered: 15 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land off north street, south molton, devon t/nos…
30 November 2011
Legal charge
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at woolwell house woolwell drive…
21 May 2009
Legal charge
Delivered: 23 May 2009
Status: Satisfied on 28 April 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at the rear of 8 priory road, bodmin…
13 May 2009
Legal charge
Delivered: 14 May 2009
Status: Satisfied on 28 April 2012
Persons entitled: Barclays Bank PLC
Description: F/H the little field 26 green lane tavistock.
14 July 2008
Legal mortgage
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Stuart Alan Walsh Andrew David Walsh and Matthew Michael Walsh
Description: Ramblers botus fleming saltash cornwall t/no CL67367.
21 February 2008
Legal charge
Delivered: 22 February 2008
Status: Satisfied on 28 April 2012
Persons entitled: Barclays Bank PLC
Description: F/H land adjacent to 6 cornridge view sourton down…
21 July 2007
Legal charge
Delivered: 30 July 2007
Status: Satisfied on 28 April 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a endmoor 53 whitchurch road tavistock devon.
30 March 2006
Legal charge
Delivered: 4 April 2006
Status: Satisfied on 28 April 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a little dene keveral lane seaton torpoint…
2 December 2005
Legal charge
Delivered: 10 December 2005
Status: Satisfied on 28 April 2012
Persons entitled: Barclays Bank PLC
Description: F/H land north of kimberlands northlew okehampton devon.
20 May 2005
Legal charge
Delivered: 21 May 2005
Status: Satisfied on 28 April 2012
Persons entitled: Barclays Bank PLC
Description: F/H land at woodville avenue princetown yelverton devon.
11 January 2005
Guarantee & debenture
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 2004
Legal charge
Delivered: 18 June 2004
Status: Satisfied on 28 April 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land between galpin street and scalders…
31 March 2004
Debenture
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2004
Legal charge
Delivered: 7 April 2004
Status: Satisfied on 28 April 2012
Persons entitled: Barclays Bank PLC
Description: F/H property land at bridgerule near holsworthy.
31 March 2004
Legal charge
Delivered: 7 April 2004
Status: Satisfied on 28 April 2012
Persons entitled: Barclays Bank PLC
Description: F/H property land at aylestone park modbury.
31 March 2004
Legal charge
Delivered: 7 April 2004
Status: Satisfied on 28 April 2012
Persons entitled: Barclays Bank PLC
Description: F/H property land lying to the north west of dennison road…