Company Information for SUNNYBANK LIMITED
URBAN HOTEL GRANTHAM, SWINGBRIDGE ROAD, GRANTHAM, NG31 7XT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SUNNYBANK LIMITED | |
Legal Registered Office | |
URBAN HOTEL GRANTHAM SWINGBRIDGE ROAD GRANTHAM NG31 7XT Other companies in NG31 | |
Company Number | 04855270 | |
---|---|---|
Company ID Number | 04855270 | |
Date formed | 2003-08-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 04/08/2015 | |
Return next due | 01/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 06:43:37 |
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 | ||
---|---|---|---|---|
SUNNYBANK (WESTON-SUPER-MARE) 2006 LIMITED | SUNNYBANK, 2 SUNNYBANK WAY WEST WICK WESTON-SUPER-MARE AVON BS24 7BA | Active - Proposal to Strike off | Company formed on the 2006-11-08 | |
SUNNYBANK BUILDING SERVICES LTD | UNIT 6&7 SUNNYBANK WILLIAMSTOWN TONYPANDY MID GLAMORGAN CF40 1PE | Dissolved | Company formed on the 2012-02-15 | |
SUNNYBANK CHILDRENS NURSERY (CHEPSTOW) LIMITED | YEW TREE GARDENS BULMORE ROAD CAERLEON NEWPORT GWENT NP18 1QQ | Active | Company formed on the 2003-09-23 | |
SUNNYBANK CHILDRENS NURSERY LIMITED | 3 STOW PARK AVENUE NEWPORT NP20 4FH | Active | Company formed on the 2002-01-16 | |
SUNNYBANK COTTAGE LIMITED | SUNNYBANK DRAKELOW LANE WOLVERLEY KIDDERMINSTER WORCESTERSHIRE DY11 5RU | Dissolved | Company formed on the 2012-04-10 | |
SUNNYBANK COURT MAINTENANCE LIMITED | 2 SUNNYBANK COURT 79 SUNNYBANK ROAD GREETLAND HALIFAX HX4 8NE | Active | Company formed on the 1976-03-23 | |
SUNNYBANK DEVELOPMENTS LIMITED | 227 BACUP ROAD ROSSENDALE LANCASHIRE BB4 7PA | Active | Company formed on the 2009-02-17 | |
SUNNYBANK ENGINEERING LIMITED | EAST BEGBEER SPREYTON CREDITON DEVON EX17 5AR | Dissolved | Company formed on the 2002-08-09 | |
SUNNYBANK ENTERPRISES LIMITED | Lynton House 7-12 Tavistock Square London WC1H 9LT | Liquidation | Company formed on the 1997-02-18 | |
SUNNYBANK FABRICATIONS LIMITED | SUNNYBANK MILL SUNNYBANK KIRKHAM SUNNYBANK KIRKHAM PRESTON PR4 2JE | Dissolved | Company formed on the 1977-04-12 | |
SUNNYBANK FINANCE LIMITED | SUITES 11-16 PRUDENTIAL BUILDINGS 61 ST PETERSGATE STOCKPORT CHESHIRE SK1 1DH | Active - Proposal to Strike off | Company formed on the 1984-01-30 | |
SUNNYBANK FISHING LIMITED | SUNNYBANK, COURTHILL ROAD ROSEMARKIE FORTROSE IV10 8UE | Active | Company formed on the 2003-03-31 | |
SUNNYBANK GIFTS LTD | 199 BURY NEW ROAD WHITEFIELD WHITEFIELD MANCHESTER M45 6GE | Dissolved | Company formed on the 2010-02-01 | |
SUNNYBANK HOUSE LIMITED | SUNNYBANK HALE PURLIEU FORDINGBRIDGE HAMPSHIRE SP6 2NN | Active - Proposal to Strike off | Company formed on the 2013-04-03 | |
SUNNYBANK JOINERY AND SON LIMITED | 49 ABBEY ROAD BATLEY WEST YORKSHIRE UNITED KINGDOM WF17 7EP | Dissolved | Company formed on the 2010-10-15 | |
SUNNYBANK JOINERY LIMITED | Sunnybank Cottage, Hillside Montrose Angus DD10 9EN | Active - Proposal to Strike off | Company formed on the 2003-03-21 | |
SUNNYBANK MANAGEMENT COMPANY (SE25) LIMITED | FLAT 1 81 SUNNY BANK LONDON SE25 4TG | Active | Company formed on the 2011-12-21 | |
SUNNYBANK MANAGEMENT COMPANY LIMITED | 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ | Active | Company formed on the 1989-05-08 | |
SUNNYBANK MOTORS LIMITED | SUNNYBANK MOTORS GRIMSHAW STREET DARWEN LANCASHIRE BB3 2QJ | Active | Company formed on the 2009-02-09 | |
SUNNYBANK P.R.S. LIMITED | 7 STAMFORD SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 6QU | Active | Company formed on the 1991-02-11 |
Officer | Role | Date Appointed |
---|---|---|
GURMIT KAUR |
||
GURMIT KAUR |
||
GURNAM SINGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INNVESTER LTD | Company Secretary | 2007-07-19 | CURRENT | 2007-07-19 | Liquidation | |
EM HOTELS LIMITED | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active - Proposal to Strike off | |
MGS CAR PARTS LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Dissolved 2016-10-11 | |
PARADE HOTEL LIMITED | Director | 2014-02-20 | CURRENT | 2014-02-20 | Dissolved 2016-04-05 | |
EAST MIDLANDS HOSPITALITY LTD | Director | 2011-05-27 | CURRENT | 2011-05-27 | Active | |
INNVESTER LTD | Director | 2007-07-19 | CURRENT | 2007-07-19 | Liquidation | |
HAZELDENE MANAGEMENT PROPERTIES LIMITED | Director | 2006-12-14 | CURRENT | 2006-12-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 048552700016 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 048552700017 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048552700010 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048552700011 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048552700005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048552700004 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS GURMIT KAUR on 2024-08-01 | ||
Director's details changed for Mrs Gurmit Kaur on 2024-08-01 | ||
CONFIRMATION STATEMENT MADE ON 25/05/24, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 13/06/23 FROM 119 Manthorpe Road Grantham Lincolnshire NG31 8DQ | ||
APPOINTMENT TERMINATED, DIRECTOR GURNAM SINGH | ||
Notification of Gss Holding Group Ltd as a person with significant control on 2022-10-13 | ||
CESSATION OF GURMIT KAUR AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF GURNAM SINGH AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048552700007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048552700009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048552700015 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048552700014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048552700012 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048552700011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048552700003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048552700010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048552700009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048552700008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048552700007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048552700006 | |
LATEST SOC | 15/06/18 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 15/06/18 STATEMENT OF CAPITAL GBP 1000 | |
AA01 | Previous accounting period extended from 31/10/17 TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048552700005 | |
LATEST SOC | 04/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048552700003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048552700004 | |
CH01 | Director's details changed for Mr Gurnam Singh on 2016-03-04 | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/08/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GURMIT KAUR / 04/08/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 87B WESTGATE GRANTHAM LINCS NG31 8DQ | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 470 HUCKNALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1FX | |
AA | 31/10/06 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 470 HUCKNALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1FX | |
363a | RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
287 | REGISTERED OFFICE CHANGED ON 22/07/05 FROM: UNIT 3 BRUNTS BUSINESS CENTRE SAMUEL BRUNTS WAY MANSFIELD NOTTS NG18 2AH | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS | |
88(2)R | AD 16/07/04--------- £ SI 1@1=1 £ IC 1/2 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/11/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 15 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ATOM BANK PLC | ||
Outstanding | GURMIT KAUR | ||
Outstanding | GURMIT KAUR | ||
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL CHARGE OF LICENSED PREMISES | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-11-01 | £ 1,096,104 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 42,857 |
Creditors and other liabilities
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 SUNNYBANK LIMITED
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Current Assets | 2011-11-01 | £ 25,000 |
Debtors | 2011-11-01 | £ 25,000 |
Fixed Assets | 2011-11-01 | £ 499,906 |
Shareholder Funds | 2011-11-01 | £ 614,055 |
Tangible Fixed Assets | 2011-11-01 | £ 499,906 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
475-Other Services |
Leeds City Council as Accountable Body | |
|
|
Nottingham City Council | |
|
401-Operational Equipment |
Leeds City Council as Accountable Body | |
|
|
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Nottingham City Council | |
|
|
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Nottingham City Council | |
|
|
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Nottingham City Council | |
|
|
Leeds City Council as Accountable Body | |
|
Residential |
Wakefield Council | |
|
|
Leeds City Council as Accountable Body | |
|
Residential |
Nottingham City Council | |
|
|
Wakefield Council | |
|
|
Leeds City Council as Accountable Body | |
|
Residential |
Wakefield Council | |
|
|
Leeds City Council as Accountable Body | |
|
Residential |
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Wakefield Council | |
|
|
Leeds City Council as Accountable Body | |
|
Residential |
Wakefield Council | |
|
|
Leeds City Council as Accountable Body | |
|
Residential |
Wakefield Council | |
|
|
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
|
Leeds City Council as Accountable Body | |
|
|
Wakefield Council | |
|
|
Leeds City Council as Accountable Body | |
|
|
Wakefield Council | |
|
|
Leeds City Council as Accountable Body | |
|
|
Wakefield Council | |
|
|
Leeds City Council as Accountable Body | |
|
|
Leeds City Council as Accountable Body | |
|
|
Wakefield Council | |
|
|
Leeds City Council as Accountable Body | |
|
|
Wakefield Council | |
|
|
Leeds City Council as Accountable Body | |
|
|
Wakefield Council | |
|
|
Leeds City Council as Accountable Body | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Leeds City Council as Accountable Body | |
|
|
Leeds City Council as Accountable Body | |
|
|
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Leeds City Council as Accountable Body | |
|
Residential |
Gedling Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |