SUNLEY PROPERTIES LIMITED
LONDON SUNLEY PRIESTGATE LIMITED DISKTILL LIMITED

Hellopages » Greater London » Westminster » W1J 6LH

Company number 06011033
Status Active
Incorporation Date 27 November 2006
Company Type Private Limited Company
Address 20 BERKELEY SQUARE, MAYFAIR, LONDON, W1J 6LH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 2 . The most likely internet sites of SUNLEY PROPERTIES LIMITED are www.sunleyproperties.co.uk, and www.sunley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Sunley Properties Limited is a Private Limited Company. The company registration number is 06011033. Sunley Properties Limited has been working since 27 November 2006. The present status of the company is Active. The registered address of Sunley Properties Limited is 20 Berkeley Square Mayfair London W1j 6lh. . SUNLEY SECURITIES LIMITED is a Secretary of the company. SUNLEY, James Bernard is a Director of the company. Secretary EUROLIFE SECRETARIES LIMITED has been resigned. Director FERREE, John Adrian has been resigned. Director EUROLIFE DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SUNLEY SECURITIES LIMITED
Appointed Date: 27 November 2006

Director
SUNLEY, James Bernard
Appointed Date: 27 November 2006
62 years old

Resigned Directors

Secretary
EUROLIFE SECRETARIES LIMITED
Resigned: 27 November 2006
Appointed Date: 27 November 2006

Director
FERREE, John Adrian
Resigned: 22 August 2011
Appointed Date: 27 November 2006
82 years old

Director
EUROLIFE DIRECTORS LIMITED
Resigned: 27 November 2006
Appointed Date: 27 November 2006

Persons With Significant Control

Sunley Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUNLEY PROPERTIES LIMITED Events

05 Dec 2016
Confirmation statement made on 27 November 2016 with updates
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2

11 Aug 2015
Company name changed sunley priestgate LIMITED\certificate issued on 11/08/15
  • RES15 ‐ Change company name resolution on 2015-07-15

11 Aug 2015
Change of name notice
...
... and 32 more events
10 Jan 2007
New secretary appointed
10 Jan 2007
Director resigned
10 Jan 2007
Secretary resigned
10 Jan 2007
Registered office changed on 10/01/07 from: 41 chalton street london NW1 1JD
27 Nov 2006
Incorporation

SUNLEY PROPERTIES LIMITED Charges

30 April 2007
Mortgage debenture
Delivered: 1 May 2007
Status: Satisfied on 22 April 2008
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2007
Legal mortgage
Delivered: 7 February 2007
Status: Satisfied on 22 April 2008
Persons entitled: Aib Group (UK) PLC
Description: 45,49-51 and 55 priestgate peterborough t/no's…
1 February 2007
Mortgage debenture
Delivered: 7 February 2007
Status: Satisfied on 22 April 2008
Persons entitled: Aib Group (UK) PLC
Description: 45,49-51 and 55 priestgate peterborough t/no's…