Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNLEY HOLDINGS LIMITED
Company Information for

SUNLEY HOLDINGS LIMITED

7-8 STRATFORD PLACE, LONDON, W1C 1AY,
Company Registration Number
01458205
Private Limited Company
Active

Company Overview

About Sunley Holdings Ltd
SUNLEY HOLDINGS LIMITED was founded on 1979-10-31 and has its registered office in London. The organisation's status is listed as "Active". Sunley Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SUNLEY HOLDINGS LIMITED
 
Legal Registered Office
7-8 STRATFORD PLACE
LONDON
W1C 1AY
Other companies in W1J
 
Filing Information
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 31/12/2022
Account next due 30/09/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 18:05:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNLEY HOLDINGS LIMITED
Is this data useful to you?
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.
Companies with same name SUNLEY HOLDINGS LIMITED
The following companies were found which have the same name as SUNLEY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SUNLEY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SUNLEY SECURITIES LIMITED
Company Secretary 2003-07-23
RORY WILLIAM MICHAEL GLEESON
Director 2002-01-09
JAMES BERNARD SUNLEY
Director 1992-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS JOHN MCKAY
Director 2011-07-07 2013-02-05
JOHN BERNARD SUNLEY
Director 1992-10-04 2011-02-14
BARRY CHARLES ROCKELL
Director 1992-10-04 2006-12-18
RICHARD JAMES SUNLEY TICE
Director 1992-10-04 2006-05-16
CHRISTOPHER JOHN BUNNING
Company Secretary 1992-12-07 2003-07-22
CHRISTOPHER JOHN BUNNING
Director 1996-07-25 2003-07-22
JOHN ROBERT SIMS
Director 1992-10-04 2001-12-31
RICHARD CHARLES NEALE PARR
Director 1992-10-04 1998-09-18
CHRITOPHER JOHN DEVERELL
Director 1992-10-04 1994-11-23
DAVID JOHN MYERS
Company Secretary 1992-10-04 1992-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUNLEY SECURITIES LIMITED SIR JOHN JACKSON LIMITED Company Secretary 2007-04-01 CURRENT 1898-08-17 Active
SUNLEY SECURITIES LIMITED SUNLEY PROPERTIES LIMITED Company Secretary 2006-11-27 CURRENT 2006-11-27 Active
SUNLEY SECURITIES LIMITED CASTLEFORD HOMES LIMITED Company Secretary 2006-11-01 CURRENT 1999-03-10 Active - Proposal to Strike off
SUNLEY SECURITIES LIMITED JMT CORPORATION LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
SUNLEY SECURITIES LIMITED WILLIAM TICE FAMILY LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
SUNLEY SECURITIES LIMITED SUNLEY SAVINGS LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active - Proposal to Strike off
SUNLEY SECURITIES LIMITED WILLIAM TICE SETTLEMENT LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
SUNLEY SECURITIES LIMITED PROSPERO 2006 LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active - Proposal to Strike off
SUNLEY SECURITIES LIMITED JMT SETTLEMENT LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
SUNLEY SECURITIES LIMITED WEST ELEVEN INVESTMENTS LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
SUNLEY SECURITIES LIMITED TISUN INVESTMENTS LTD Company Secretary 2006-09-05 CURRENT 2006-09-05 Active
SUNLEY SECURITIES LIMITED ENVIRON VILLAGE HOMES LIMITED Company Secretary 2006-06-19 CURRENT 2000-01-19 Dissolved 2016-01-26
SUNLEY SECURITIES LIMITED GREAT MAYTHAM HALL MANAGEMENT LIMITED Company Secretary 2004-09-17 CURRENT 2004-09-17 Active
SUNLEY SECURITIES LIMITED GMH (2004) LIMITED Company Secretary 2004-07-15 CURRENT 2004-06-01 Active
SUNLEY SECURITIES LIMITED SUNLEY LONDON LIMITED Company Secretary 2004-03-15 CURRENT 2004-02-10 Active
SUNLEY SECURITIES LIMITED SP (2004) LIMITED Company Secretary 2004-03-10 CURRENT 2004-01-30 Active
SUNLEY SECURITIES LIMITED SUNLEY PRIESTGATE LIMITED Company Secretary 2003-12-05 CURRENT 1961-05-16 Active - Proposal to Strike off
SUNLEY SECURITIES LIMITED SUNLEY ESTATES LIMITED Company Secretary 2003-12-05 CURRENT 1988-06-10 Active
SUNLEY SECURITIES LIMITED SUNLEY (THAMES DITTON) LIMITED Company Secretary 2003-08-27 CURRENT 2003-06-23 Dissolved 2016-01-26
SUNLEY SECURITIES LIMITED EXECUTIVE CENTRE BRIGHTON LIMITED Company Secretary 2002-10-28 CURRENT 2002-07-26 Active
SUNLEY SECURITIES LIMITED JOHN WALKER DEVELOPMENTS (KINGS HILL) LIMITED Company Secretary 2002-08-12 CURRENT 2002-05-15 Dissolved 2016-04-12
SUNLEY SECURITIES LIMITED ENVIRON (KENT) LIMITED Company Secretary 2002-07-29 CURRENT 2001-07-26 Active
SUNLEY SECURITIES LIMITED ENVIRON (SUNLEY) LIMITED Company Secretary 2002-07-08 CURRENT 2002-01-17 Dissolved 2016-01-26
SUNLEY SECURITIES LIMITED SUNLEY BRIGHTON LIMITED Company Secretary 2002-02-06 CURRENT 2001-11-08 Dissolved 2014-03-31
SUNLEY SECURITIES LIMITED SUNLEY LATTIFORD LIMITED Company Secretary 2001-08-08 CURRENT 2001-07-19 Dissolved 2016-01-26
SUNLEY SECURITIES LIMITED SUNLEY GROUP LIMITED Company Secretary 1999-10-26 CURRENT 1993-10-15 Active
SUNLEY SECURITIES LIMITED EXECUTIVE CENTRE PICCADILLY LIMITED Company Secretary 1997-09-02 CURRENT 1997-08-11 Dissolved 2016-01-26
SUNLEY SECURITIES LIMITED SUNLEY LIMITED Company Secretary 1993-12-07 CURRENT 1988-02-25 Active
SUNLEY SECURITIES LIMITED AP (2004) LIMITED Company Secretary 1993-10-29 CURRENT 1993-10-12 Dissolved 2014-10-21
SUNLEY SECURITIES LIMITED SUNLEY FARMS LIMITED Company Secretary 1993-05-28 CURRENT 1983-06-27 Active
SUNLEY SECURITIES LIMITED SUNLEY STUD LIMITED Company Secretary 1993-05-28 CURRENT 1984-10-09 Active
SUNLEY SECURITIES LIMITED BERNARD & MARY SUNLEY LIMITED Company Secretary 1992-12-30 CURRENT 1987-09-24 Active
SUNLEY SECURITIES LIMITED SUNLEY TRADING Company Secretary 1992-12-30 CURRENT 1980-04-28 Active
SUNLEY SECURITIES LIMITED JOHN B SUNLEY & SONS LIMITED Company Secretary 1992-12-07 CURRENT 1987-05-21 Active
SUNLEY SECURITIES LIMITED SUNLEY INVESTMENTS LIMITED Company Secretary 1992-12-07 CURRENT 1979-12-28 Active
RORY WILLIAM MICHAEL GLEESON BEACON WOODS (BURGESS HILL) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2018-03-09 CURRENT 2018-03-07 Active
RORY WILLIAM MICHAEL GLEESON INDUSTRIAL OWNERSHIP PUBLIC LIMITED COMPANY Director 2013-01-12 CURRENT 1987-10-14 Active - Proposal to Strike off
RORY WILLIAM MICHAEL GLEESON FAIRFAX SHELFCO 321 LIMITED Director 2011-08-31 CURRENT 2011-08-31 Active
RORY WILLIAM MICHAEL GLEESON EXECUTIVE CENTRE BRIGHTON LIMITED Director 2011-07-01 CURRENT 2002-07-26 Active
RORY WILLIAM MICHAEL GLEESON ENVIRON (SUNLEY) LIMITED Director 2002-05-07 CURRENT 2002-01-17 Dissolved 2016-01-26
JAMES BERNARD SUNLEY 16-17 AVENUE ELMERS MANAGEMENT COMPANY LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
JAMES BERNARD SUNLEY CHERTSEY BOULEVARD (COMMERCIAL) LIMITED Director 2015-12-10 CURRENT 2015-12-03 Active - Proposal to Strike off
JAMES BERNARD SUNLEY CANTERBURY STUDENT LIVING LTD Director 2015-07-22 CURRENT 2013-10-24 Active - Proposal to Strike off
JAMES BERNARD SUNLEY SUNLEY FPR LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
JAMES BERNARD SUNLEY CYGNUS ESTATES LIMITED Director 2014-08-29 CURRENT 2014-04-02 In Administration
JAMES BERNARD SUNLEY MARCHDOWN RESIDENTIAL LIMITED Director 2014-07-24 CURRENT 2014-06-25 Liquidation
JAMES BERNARD SUNLEY SUNLEY CAPITAL PARTNERS LTD Director 2013-11-22 CURRENT 2013-11-22 Active - Proposal to Strike off
JAMES BERNARD SUNLEY RED LION SQUARE DEVELOPMENTS LIMITED Director 2013-09-04 CURRENT 2013-09-04 Liquidation
JAMES BERNARD SUNLEY RED LION SQUARE DEVELOPMENTS NOMINEE LIMITED Director 2013-09-04 CURRENT 2013-09-04 Active - Proposal to Strike off
JAMES BERNARD SUNLEY BOLD AND REEVES LIMITED Director 2013-01-28 CURRENT 2012-08-13 Active
JAMES BERNARD SUNLEY SURBITON PROPERTY DEVELOPMENTS LIMITED Director 2012-10-31 CURRENT 2008-04-01 Dissolved 2016-01-26
JAMES BERNARD SUNLEY 15-19 LANGLEY ROAD MANAGEMENT COMPANY LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
JAMES BERNARD SUNLEY ELSTREE SCHOOL,LIMITED Director 2011-11-25 CURRENT 1961-04-21 Active
JAMES BERNARD SUNLEY SIR JOHN JACKSON LIMITED Director 2011-01-06 CURRENT 1898-08-17 Active
JAMES BERNARD SUNLEY BHE PROPERTY DEVELOPMENTS LIMITED Director 2008-11-10 CURRENT 2007-04-23 Active - Proposal to Strike off
JAMES BERNARD SUNLEY INDUSTRIAL OWNERSHIP PUBLIC LIMITED COMPANY Director 2008-08-29 CURRENT 1987-10-14 Active - Proposal to Strike off
JAMES BERNARD SUNLEY SUNLEY HOMES LIMITED Director 2007-01-12 CURRENT 2006-08-22 Active
JAMES BERNARD SUNLEY SUNLEY PROPERTIES LIMITED Director 2006-11-27 CURRENT 2006-11-27 Active
JAMES BERNARD SUNLEY CASTLEFORD HOMES LIMITED Director 2006-11-01 CURRENT 1999-03-10 Active - Proposal to Strike off
JAMES BERNARD SUNLEY SUNLEY GROUP LIMITED Director 2006-09-29 CURRENT 1993-10-15 Active
JAMES BERNARD SUNLEY SUNLEY (THAMES DITTON) LIMITED Director 2006-03-31 CURRENT 2003-06-23 Dissolved 2016-01-26
JAMES BERNARD SUNLEY JOHN WALKER DEVELOPMENTS (KINGS HILL) LIMITED Director 2006-03-31 CURRENT 2002-05-15 Dissolved 2016-04-12
JAMES BERNARD SUNLEY EXECUTIVE CENTRE PICCADILLY LIMITED Director 2005-08-17 CURRENT 1997-08-11 Dissolved 2016-01-26
JAMES BERNARD SUNLEY SUNLEY TRADING Director 2004-12-23 CURRENT 1980-04-28 Active
JAMES BERNARD SUNLEY GREAT MAYTHAM HALL MANAGEMENT LIMITED Director 2004-09-17 CURRENT 2004-09-17 Active
JAMES BERNARD SUNLEY GMH (2004) LIMITED Director 2004-07-15 CURRENT 2004-06-01 Active
JAMES BERNARD SUNLEY SWALLOWFIELD PARK MANAGEMENT LIMITED Director 2004-04-14 CURRENT 2004-03-05 Active
JAMES BERNARD SUNLEY SUNLEY LONDON LIMITED Director 2004-03-15 CURRENT 2004-02-10 Active
JAMES BERNARD SUNLEY SP (2004) LIMITED Director 2004-03-10 CURRENT 2004-01-30 Active
JAMES BERNARD SUNLEY EXECUTIVE CENTRE BRIGHTON LIMITED Director 2002-10-28 CURRENT 2002-07-26 Active
JAMES BERNARD SUNLEY ENVIRON (KENT) LIMITED Director 2002-07-29 CURRENT 2001-07-26 Active
JAMES BERNARD SUNLEY ENVIRON (SUNLEY) LIMITED Director 2002-05-07 CURRENT 2002-01-17 Dissolved 2016-01-26
JAMES BERNARD SUNLEY SUNLEY BRIGHTON LIMITED Director 2002-02-06 CURRENT 2001-11-08 Dissolved 2014-03-31
JAMES BERNARD SUNLEY THE BURGESS HILL LAND COMPANY LIMITED Director 2001-08-23 CURRENT 2000-01-26 Dissolved 2015-01-27
JAMES BERNARD SUNLEY SUNLEY LATTIFORD LIMITED Director 2001-08-08 CURRENT 2001-07-19 Dissolved 2016-01-26
JAMES BERNARD SUNLEY ENVIRON VILLAGE HOMES LIMITED Director 2000-06-22 CURRENT 2000-01-19 Dissolved 2016-01-26
JAMES BERNARD SUNLEY AP (2004) LIMITED Director 1994-08-02 CURRENT 1993-10-12 Dissolved 2014-10-21
JAMES BERNARD SUNLEY SUNLEY ESTATES LIMITED Director 1993-01-04 CURRENT 1988-06-10 Active
JAMES BERNARD SUNLEY JOHN B SUNLEY & SONS LIMITED Director 1992-10-14 CURRENT 1987-05-21 Active
JAMES BERNARD SUNLEY SUNLEY INVESTMENTS LIMITED Director 1992-10-14 CURRENT 1979-12-28 Active
JAMES BERNARD SUNLEY SUNLEY PRIESTGATE LIMITED Director 1992-09-30 CURRENT 1961-05-16 Active - Proposal to Strike off
JAMES BERNARD SUNLEY BERNARD & MARY SUNLEY LIMITED Director 1992-03-04 CURRENT 1987-09-24 Active
JAMES BERNARD SUNLEY SUNLEY SECURITIES LIMITED Director 1991-12-01 CURRENT 1988-05-26 Active
JAMES BERNARD SUNLEY SUNLEY FARMS LIMITED Director 1990-12-07 CURRENT 1983-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30REGISTRATION OF A CHARGE / CHARGE CODE 014582050193
2023-09-04CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-08-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2021-10-21AD02Register inspection address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 7-8 Stratford Place Stratford Place London W1C 1AY
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-10-20AD04Register(s) moved to registered office address 7-8 Stratford Place London W1C 1AY
2021-08-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 182
2021-01-12AP01DIRECTOR APPOINTED MRS LAURA STRADLING
2020-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-14CH01Director's details changed for Mr James Bernard Sunley on 2020-12-01
2020-12-14CH04SECRETARY'S DETAILS CHNAGED FOR SUNLEY SECURITIES LIMITED on 2020-12-01
2020-12-14PSC05Change of details for Sunley Family Limited as a person with significant control on 2020-12-01
2020-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 014582050192
2020-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 014582050191
2020-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/20 FROM 20 Berkeley Square Mayfair London W1J 6LH
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-05-13AP01DIRECTOR APPOINTED MRS LISA HELEN SUNLEY
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-27AD02Register inspection address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
2017-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 183
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 4150000
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 4150000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 4150000
2015-10-22AR0104/10/15 ANNUAL RETURN FULL LIST
2015-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-23AD03Registers moved to registered inspection location of 26 Red Lion Square London WC1R 4AG
2015-02-21AD02Register inspection address changed to 26 Red Lion Square London WC1R 4AG
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 014582050190
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 014582050189
2014-12-03CC04Statement of company's objects
2014-12-03MARRe-registration of memorandum and articles of association
2014-12-03CERT10Certificate of re-registration from Public Limited Company to Private
2014-12-03RR02Re-registration from a public company to a private limited company
2014-12-03RES02Resolutions passed:<ul><li>Resolution of re-registration</ul>
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 4150000
2014-11-03AR0104/10/14 ANNUAL RETURN FULL LIST
2014-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 4150000
2013-10-04AR0104/10/13 ANNUAL RETURN FULL LIST
2013-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCKAY
2013-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 181
2012-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 182
2012-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 183
2012-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 184
2012-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 186
2012-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 185
2012-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 187
2012-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 188
2012-12-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 180
2012-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 179
2012-10-25AR0104/10/12 FULL LIST
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 181
2011-11-18AR0104/10/11 FULL LIST
2011-07-14AP01DIRECTOR APPOINTED MR FRANCIS JOHN MCKAY
2011-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUNLEY
2011-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 172
2011-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 125
2011-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 124
2011-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 123
2011-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 122
2011-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 121
2011-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 120
2011-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 119
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 163
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 170
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 169
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 147
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 176
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 150
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 149
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 151
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 153
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 154
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 134
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 133
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 132
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 129
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 131
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 126
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 127
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 168
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 162
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 161
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 164
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 165
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 167
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 173
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 174
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 175
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 178
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 158
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 159
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 160
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 148
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SUNLEY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUNLEY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 193
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 190
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-23 Outstanding CBRE LOAN SERVICING LIMITED
2014-12-23 Outstanding CBRE LOAN SERVICING LIMITED
MORTGAGE 2012-12-28 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-12-28 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2012-12-28 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2012-12-28 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2012-12-28 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2012-12-28 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2012-12-28 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1989-03-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-02-06 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1989-01-06 Satisfied BARCLAYS BANK PLC
CHARGE OVER DEPOSIT ACCOUNT (0122J) 1988-02-23 Satisfied FENNOSCONDIA BANK LIMITED
LEGAL CHARGE 1988-01-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-10-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-29 Satisfied JAMES CAPEL BANKERS LIMITED
LEGAL CHARGE 1987-06-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-25 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1987-05-21 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1987-05-11 Satisfied BARCLAYS BANK PLC
LETTER OF SET-OFF 1987-04-15 Satisfied
LEGAL CHARGE 1987-03-24 Satisfied S. A. AND BANK BRUSSEL LAMBERT N.V.
LEGAL CHARGE 1987-02-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-02-23 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AGREEMENT 1986-03-14 Satisfied BANQUE BRUXELLES LAMBERT S.A.
LEGAL CHARGE 1986-03-14 Satisfied BANQUE BRUXELLES LAMBERT S.A.
LEGAL CHARGE 1986-03-14 Satisfied BANQUE BRUXELLES LAMBERT S.A.
LEGAL CHARGE 1986-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-12-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY.
LEGAL CHARGE 1982-07-08 Satisfied ANTONY GIBBS & SONS LIMITED
LEGAL CHARGE 1982-04-13 Satisfied ANTONY GIBBS & SONS LIMITED
LETTER OF CHARGE 1981-02-09 Satisfied BANK OF CREDIT COMMERCE INTERMATIONAL S.A.
CHARGE 1980-07-31 Satisfied KILMAIL LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of SUNLEY HOLDINGS LIMITED registering or being granted any patents
Domain Names

SUNLEY HOLDINGS LIMITED owns 1 domain names.

sunley.co.uk  

Trademarks
We have not found any records of SUNLEY HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for SUNLEY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SUNLEY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SUNLEY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNLEY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUNLEY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.