SUNPRIDE PROPERTIES LIMITED

Unit 1, Prideview Place Unit 1, Prideview Place, Stanmore, HA7 4AA, Middlesex, England
StatusACTIVE
Company No.07135429
CategoryPrivate Limited Company
Incorporated26 Jan 2010
Age14 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

SUNPRIDE PROPERTIES LIMITED is an active private limited company with number 07135429. It was incorporated 14 years, 4 months, 10 days ago, on 26 January 2010. The company address is Unit 1, Prideview Place Unit 1, Prideview Place, Stanmore, HA7 4AA, Middlesex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Address

Type: AD01

New address: Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA

Change date: 2022-04-01

Old address: Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Address

Type: AD01

Old address: 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX

Change date: 2022-04-01

New address: Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-05

Psc name: Vishal Shailesh Patel

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-05

Psc name: Priyen Shailesh Patel

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jesal Raj Patel

Cessation date: 2019-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-05

Psc name: Nilesh Raj Patel

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-06

Officer name: Mr Jesal Raj Patel

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-11-06

Officer name: Vishal Shailesh Patel

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vishal Shailesh Patel

Change date: 2017-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Shailesh Patel

Termination date: 2016-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Krishna Rajendra Patel

Termination date: 2016-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Aug 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Krishna Rajendra Patel

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anita Shailesh Patel

Documents

View document PDF

Legacy

Date: 23 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 21 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2010

Action Date: 07 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-07

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jesal Raj Patel

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vishal Shailesh Patel

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Vishal Shailesh Patel

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-09

Old address: 788-790 Finchley Road London NW11 7TJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMOTIVE MECHANICAL SERVICES LIMITED

SUITE 3, FIRST FLOOR THE HAMILTON CENTRE,CHELMSFORD,CM1 3BY

Number:07967154
Status:ACTIVE
Category:Private Limited Company

BUCKNELL HOLDINGS LIMITED

THE WINE STORE 7, BREWERY COURT,READING,RG7 5AJ

Number:01692714
Status:ACTIVE
Category:Private Limited Company
Number:LP007949
Status:ACTIVE
Category:Limited Partnership

LINGFIELD EDUCATION TRUST

C/O CORPORATION ROAD COMMUNITY PRIMARY SCHOOL,DARLINGTON,DL3 6AR

Number:08027885
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MALABI CONSULTING LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11011915
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROGI LIMITED

12 CRANBOURNE GARDENS,ILFORD,IG6 1QF

Number:10510153
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source