Company Information for SUNLEY HOLDINGS LIMITED
7-8 STRATFORD PLACE, LONDON, W1C 1AY,
|
Company Registration Number
01458205
Private Limited Company
Active |
Company Name | |
---|---|
SUNLEY HOLDINGS LIMITED | |
Legal Registered Office | |
7-8 STRATFORD PLACE LONDON W1C 1AY Other companies in W1J | |
Company Number | 01458205 | |
---|---|---|
Company ID Number | 01458205 | |
Date formed | 1979-10-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB335880341 |
Last Datalog update: | 2024-09-09 03:18:59 |
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 HOLDINGS OF AMERICA, INC. | % LAKE NONA CORPORATION ORLANDO FL 32827 | Inactive | Company formed on the 1982-11-09 | |
SUNLEY HOLDINGS, INC. | 1201 HAYS STREET TALLAHASSEE FL 32301 | Inactive | Company formed on the 1992-11-09 |
Officer | Role | Date Appointed |
---|---|---|
SUNLEY SECURITIES LIMITED |
||
RORY WILLIAM MICHAEL GLEESON |
||
JAMES BERNARD SUNLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCIS JOHN MCKAY |
Director | ||
JOHN BERNARD SUNLEY |
Director | ||
BARRY CHARLES ROCKELL |
Director | ||
RICHARD JAMES SUNLEY TICE |
Director | ||
CHRISTOPHER JOHN BUNNING |
Company Secretary | ||
CHRISTOPHER JOHN BUNNING |
Director | ||
JOHN ROBERT SIMS |
Director | ||
RICHARD CHARLES NEALE PARR |
Director | ||
CHRITOPHER JOHN DEVERELL |
Director | ||
DAVID JOHN MYERS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIR JOHN JACKSON LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1898-08-17 | Active | |
SUNLEY GROUP LTD | Company Secretary | 2006-11-27 | CURRENT | 2006-11-27 | Active | |
CASTLEFORD HOMES LIMITED | Company Secretary | 2006-11-01 | CURRENT | 1999-03-10 | Active - Proposal to Strike off | |
JMT CORPORATION LIMITED | Company Secretary | 2006-09-11 | CURRENT | 2006-09-11 | Active | |
WILLIAM TICE FAMILY LIMITED | Company Secretary | 2006-09-11 | CURRENT | 2006-09-11 | Active | |
SUNLEY SAVINGS LIMITED | Company Secretary | 2006-09-11 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
WILLIAM TICE SETTLEMENT LIMITED | Company Secretary | 2006-09-11 | CURRENT | 2006-09-11 | Active | |
PROSPERO 2006 LIMITED | Company Secretary | 2006-09-11 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
JMT SETTLEMENT LIMITED | Company Secretary | 2006-09-11 | CURRENT | 2006-09-11 | Active | |
WEST ELEVEN INVESTMENTS LIMITED | Company Secretary | 2006-09-11 | CURRENT | 2006-09-11 | Active | |
TISUN INVESTMENTS LTD | Company Secretary | 2006-09-05 | CURRENT | 2006-09-05 | Active | |
ENVIRON VILLAGE HOMES LIMITED | Company Secretary | 2006-06-19 | CURRENT | 2000-01-19 | Dissolved 2016-01-26 | |
GREAT MAYTHAM HALL MANAGEMENT LIMITED | Company Secretary | 2004-09-17 | CURRENT | 2004-09-17 | Active | |
GMH (2004) LIMITED | Company Secretary | 2004-07-15 | CURRENT | 2004-06-01 | Active | |
SUNLEY LONDON LIMITED | Company Secretary | 2004-03-15 | CURRENT | 2004-02-10 | Active | |
SP (2004) LIMITED | Company Secretary | 2004-03-10 | CURRENT | 2004-01-30 | Active | |
SUNLEY PRIESTGATE LIMITED | Company Secretary | 2003-12-05 | CURRENT | 1961-05-16 | Active - Proposal to Strike off | |
SUNLEY ESTATES LIMITED | Company Secretary | 2003-12-05 | CURRENT | 1988-06-10 | Active | |
SUNLEY (THAMES DITTON) LIMITED | Company Secretary | 2003-08-27 | CURRENT | 2003-06-23 | Dissolved 2016-01-26 | |
EXECUTIVE CENTRE BRIGHTON LIMITED | Company Secretary | 2002-10-28 | CURRENT | 2002-07-26 | Active | |
JOHN WALKER DEVELOPMENTS (KINGS HILL) LIMITED | Company Secretary | 2002-08-12 | CURRENT | 2002-05-15 | Dissolved 2016-04-12 | |
ENVIRON (KENT) LIMITED | Company Secretary | 2002-07-29 | CURRENT | 2001-07-26 | Active | |
ENVIRON (SUNLEY) LIMITED | Company Secretary | 2002-07-08 | CURRENT | 2002-01-17 | Dissolved 2016-01-26 | |
SUNLEY BRIGHTON LIMITED | Company Secretary | 2002-02-06 | CURRENT | 2001-11-08 | Dissolved 2014-03-31 | |
SUNLEY LATTIFORD LIMITED | Company Secretary | 2001-08-08 | CURRENT | 2001-07-19 | Dissolved 2016-01-26 | |
SUNLEY PROJECT SOLUTIONS LTD | Company Secretary | 1999-10-26 | CURRENT | 1993-10-15 | Active | |
EXECUTIVE CENTRE PICCADILLY LIMITED | Company Secretary | 1997-09-02 | CURRENT | 1997-08-11 | Dissolved 2016-01-26 | |
SUNLEY LIMITED | Company Secretary | 1993-12-07 | CURRENT | 1988-02-25 | Active | |
AP (2004) LIMITED | Company Secretary | 1993-10-29 | CURRENT | 1993-10-12 | Dissolved 2014-10-21 | |
SUNLEY FARMS LIMITED | Company Secretary | 1993-05-28 | CURRENT | 1983-06-27 | Active | |
SUNLEY STUD LIMITED | Company Secretary | 1993-05-28 | CURRENT | 1984-10-09 | Active | |
BERNARD & MARY SUNLEY LIMITED | Company Secretary | 1992-12-30 | CURRENT | 1987-09-24 | Active | |
SUNLEY TRADING | Company Secretary | 1992-12-30 | CURRENT | 1980-04-28 | Active | |
JOHN B SUNLEY & SONS LIMITED | Company Secretary | 1992-12-07 | CURRENT | 1987-05-21 | Active | |
SUNLEY INVESTMENTS LIMITED | Company Secretary | 1992-12-07 | CURRENT | 1979-12-28 | Active | |
BEACON WOODS (BURGESS HILL) RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2018-03-09 | CURRENT | 2018-03-07 | Active | |
INDUSTRIAL OWNERSHIP PUBLIC LIMITED COMPANY | Director | 2013-01-12 | CURRENT | 1987-10-14 | Active - Proposal to Strike off | |
FAIRFAX SHELFCO 321 LIMITED | Director | 2011-08-31 | CURRENT | 2011-08-31 | Active | |
EXECUTIVE CENTRE BRIGHTON LIMITED | Director | 2011-07-01 | CURRENT | 2002-07-26 | Active | |
ENVIRON (SUNLEY) LIMITED | Director | 2002-05-07 | CURRENT | 2002-01-17 | Dissolved 2016-01-26 | |
16-17 AVENUE ELMERS MANAGEMENT COMPANY LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Active | |
CHERTSEY BOULEVARD (COMMERCIAL) LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-03 | Active - Proposal to Strike off | |
CANTERBURY STUDENT LIVING LTD | Director | 2015-07-22 | CURRENT | 2013-10-24 | Active - Proposal to Strike off | |
SUNLEY FPR LIMITED | Director | 2014-10-30 | CURRENT | 2014-10-30 | Active | |
CYGNUS ESTATES LIMITED | Director | 2014-08-29 | CURRENT | 2014-04-02 | In Administration | |
MARCHDOWN RESIDENTIAL LIMITED | Director | 2014-07-24 | CURRENT | 2014-06-25 | Liquidation | |
SUNLEY CAPITAL PARTNERS LTD | Director | 2013-11-22 | CURRENT | 2013-11-22 | Active - Proposal to Strike off | |
RED LION SQUARE DEVELOPMENTS LIMITED | Director | 2013-09-04 | CURRENT | 2013-09-04 | Liquidation | |
RED LION SQUARE DEVELOPMENTS NOMINEE LIMITED | Director | 2013-09-04 | CURRENT | 2013-09-04 | Active - Proposal to Strike off | |
BOLD AND REEVES LIMITED | Director | 2013-01-28 | CURRENT | 2012-08-13 | Active | |
SURBITON PROPERTY DEVELOPMENTS LIMITED | Director | 2012-10-31 | CURRENT | 2008-04-01 | Dissolved 2016-01-26 | |
15-19 LANGLEY ROAD MANAGEMENT COMPANY LIMITED | Director | 2012-10-26 | CURRENT | 2012-10-26 | Active | |
ELSTREE SCHOOL,LIMITED | Director | 2011-11-25 | CURRENT | 1961-04-21 | Active | |
SIR JOHN JACKSON LIMITED | Director | 2011-01-06 | CURRENT | 1898-08-17 | Active | |
BHE PROPERTY DEVELOPMENTS LIMITED | Director | 2008-11-10 | CURRENT | 2007-04-23 | Active - Proposal to Strike off | |
INDUSTRIAL OWNERSHIP PUBLIC LIMITED COMPANY | Director | 2008-08-29 | CURRENT | 1987-10-14 | Active - Proposal to Strike off | |
SUNLEY HOMES LIMITED | Director | 2007-01-12 | CURRENT | 2006-08-22 | Active | |
SUNLEY GROUP LTD | Director | 2006-11-27 | CURRENT | 2006-11-27 | Active | |
CASTLEFORD HOMES LIMITED | Director | 2006-11-01 | CURRENT | 1999-03-10 | Active - Proposal to Strike off | |
SUNLEY PROJECT SOLUTIONS LTD | Director | 2006-09-29 | CURRENT | 1993-10-15 | Active | |
SUNLEY (THAMES DITTON) LIMITED | Director | 2006-03-31 | CURRENT | 2003-06-23 | Dissolved 2016-01-26 | |
JOHN WALKER DEVELOPMENTS (KINGS HILL) LIMITED | Director | 2006-03-31 | CURRENT | 2002-05-15 | Dissolved 2016-04-12 | |
EXECUTIVE CENTRE PICCADILLY LIMITED | Director | 2005-08-17 | CURRENT | 1997-08-11 | Dissolved 2016-01-26 | |
SUNLEY TRADING | Director | 2004-12-23 | CURRENT | 1980-04-28 | Active | |
GREAT MAYTHAM HALL MANAGEMENT LIMITED | Director | 2004-09-17 | CURRENT | 2004-09-17 | Active | |
GMH (2004) LIMITED | Director | 2004-07-15 | CURRENT | 2004-06-01 | Active | |
SWALLOWFIELD PARK MANAGEMENT LIMITED | Director | 2004-04-14 | CURRENT | 2004-03-05 | Active | |
SUNLEY LONDON LIMITED | Director | 2004-03-15 | CURRENT | 2004-02-10 | Active | |
SP (2004) LIMITED | Director | 2004-03-10 | CURRENT | 2004-01-30 | Active | |
EXECUTIVE CENTRE BRIGHTON LIMITED | Director | 2002-10-28 | CURRENT | 2002-07-26 | Active | |
ENVIRON (KENT) LIMITED | Director | 2002-07-29 | CURRENT | 2001-07-26 | Active | |
ENVIRON (SUNLEY) LIMITED | Director | 2002-05-07 | CURRENT | 2002-01-17 | Dissolved 2016-01-26 | |
SUNLEY BRIGHTON LIMITED | Director | 2002-02-06 | CURRENT | 2001-11-08 | Dissolved 2014-03-31 | |
THE BURGESS HILL LAND COMPANY LIMITED | Director | 2001-08-23 | CURRENT | 2000-01-26 | Dissolved 2015-01-27 | |
SUNLEY LATTIFORD LIMITED | Director | 2001-08-08 | CURRENT | 2001-07-19 | Dissolved 2016-01-26 | |
ENVIRON VILLAGE HOMES LIMITED | Director | 2000-06-22 | CURRENT | 2000-01-19 | Dissolved 2016-01-26 | |
AP (2004) LIMITED | Director | 1994-08-02 | CURRENT | 1993-10-12 | Dissolved 2014-10-21 | |
SUNLEY ESTATES LIMITED | Director | 1993-01-04 | CURRENT | 1988-06-10 | Active | |
JOHN B SUNLEY & SONS LIMITED | Director | 1992-10-14 | CURRENT | 1987-05-21 | Active | |
SUNLEY INVESTMENTS LIMITED | Director | 1992-10-14 | CURRENT | 1979-12-28 | Active | |
SUNLEY PRIESTGATE LIMITED | Director | 1992-09-30 | CURRENT | 1961-05-16 | Active - Proposal to Strike off | |
BERNARD & MARY SUNLEY LIMITED | Director | 1992-03-04 | CURRENT | 1987-09-24 | Active | |
SUNLEY SECURITIES LIMITED | Director | 1991-12-01 | CURRENT | 1988-05-26 | Active | |
SUNLEY FARMS LIMITED | Director | 1990-12-07 | CURRENT | 1983-06-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/08/24, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 014582050193 | ||
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | |
AD02 | Register inspection address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 7-8 Stratford Place Stratford Place London W1C 1AY | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address 7-8 Stratford Place London W1C 1AY | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 182 | |
AP01 | DIRECTOR APPOINTED MRS LAURA STRADLING | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr James Bernard Sunley on 2020-12-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SUNLEY SECURITIES LIMITED on 2020-12-01 | |
PSC05 | Change of details for Sunley Family Limited as a person with significant control on 2020-12-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014582050192 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014582050191 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/20 FROM 20 Berkeley Square Mayfair London W1J 6LH | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS LISA HELEN SUNLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
AD02 | Register inspection address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 183 | |
LATEST SOC | 04/10/17 STATEMENT OF CAPITAL;GBP 4150000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 4150000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 4150000 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
AD03 | Registers moved to registered inspection location of 26 Red Lion Square London WC1R 4AG | |
AD02 | Register inspection address changed to 26 Red Lion Square London WC1R 4AG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014582050190 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014582050189 | |
CC04 | Statement of company's objects | |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | Re-registration from a public company to a private limited company | |
RES02 | Resolutions passed:<ul><li>Resolution of re-registration</ul> | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 4150000 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 4150000 | |
AR01 | 04/10/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCKAY | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 181 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 182 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 183 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 184 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 186 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 185 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 187 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 188 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 180 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 179 | |
AR01 | 04/10/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 181 | |
AR01 | 04/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR FRANCIS JOHN MCKAY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SUNLEY | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 172 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 125 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 124 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 123 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 122 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 121 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 120 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 119 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 163 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 170 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 169 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 147 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 176 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 150 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 149 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 151 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 153 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 154 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 134 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 133 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 132 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 129 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 131 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 126 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 127 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 168 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 162 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 161 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 164 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 165 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 167 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 173 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 174 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 175 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 178 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 158 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 159 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 160 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 148 |
Total # Mortgages/Charges | 193 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 190 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CBRE LOAN SERVICING LIMITED | ||
Outstanding | CBRE LOAN SERVICING LIMITED | ||
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHARGE OVER DEPOSIT ACCOUNT (0122J) | Satisfied | FENNOSCONDIA BANK LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | JAMES CAPEL BANKERS LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
STANDARD SECURITY | Satisfied | BARCLAYS BANK PLC | |
STANDARD SECURITY | Satisfied | BARCLAYS BANK PLC | |
LETTER OF SET-OFF | Satisfied | ||
LEGAL CHARGE | Satisfied | S. A. AND BANK BRUSSEL LAMBERT N.V. | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
ASSIGNMENT AGREEMENT | Satisfied | BANQUE BRUXELLES LAMBERT S.A. | |
LEGAL CHARGE | Satisfied | BANQUE BRUXELLES LAMBERT S.A. | |
LEGAL CHARGE | Satisfied | BANQUE BRUXELLES LAMBERT S.A. | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY. | |
LEGAL CHARGE | Satisfied | ANTONY GIBBS & SONS LIMITED | |
LEGAL CHARGE | Satisfied | ANTONY GIBBS & SONS LIMITED | |
LETTER OF CHARGE | Satisfied | BANK OF CREDIT COMMERCE INTERMATIONAL S.A. | |
CHARGE | Satisfied | KILMAIL LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUNLEY HOLDINGS LIMITED
SUNLEY HOLDINGS LIMITED owns 1 domain names.
sunley.co.uk
Type of Charge Owed | Quantity |
---|---|
DEBENTURE | 2 |
RENT DEPOSIT DEED | 2 |
LEGAL CHARGE | 1 |
RENT DEPOSIT AGREEMENT | 1 |
We have found 6 mortgage charges which are owed to SUNLEY HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SUNLEY HOLDINGS LIMITED are:
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. |