-
SUNFLOWER HOUSING LIMITED - Room 41-, 42 639 Enterprise Centre, High Road, London, United Kingdom
Company Information
- Company registration number
- 05921705
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Room 41-
- 42 639 Enterprise Centre
- High Road
- London
- N17 8AA
- England Room 41-, 42 639 Enterprise Centre, High Road, London, N17 8AA, England UK
Management
- Managing Directors
- HAWKES, Gareth Illya James
- HAWKES, Pauline Ann
- Company secretaries
- KELLY, Angela
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-09-01
- Age Of Company 2006-09-01 17 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Gareth Illya James Hawkes
- -
- Mrs Pauline Ann Hawkes
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2012-09-01
- Annual Return
- Due Date: 2021-10-29
- Last Date: 2020-10-15
-
SUNFLOWER HOUSING LIMITED Company Description
- SUNFLOWER HOUSING LIMITED is a ltd registered in United Kingdom with the Company reg no 05921705. Its current trading status is "live". It was registered 2006-09-01. It has declared SIC or NACE codes as "68209". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-09-01.It can be contacted at Room 41- .
Get SUNFLOWER HOUSING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sunflower Housing Limited - Room 41-, 42 639 Enterprise Centre, High Road, London, United Kingdom
- 2006-09-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SUNFLOWER HOUSING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-04) - MR01
-
confirmation-statement-with-no-updates (2020-10-19) - CS01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-02) - MR01
-
confirmation-statement-with-no-updates (2019-10-17) - CS01
-
mortgage-satisfy-charge-full (2019-05-20) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-15) - MR01
-
accounts-with-accounts-type-micro-entity (2019-12-02) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-10-15) - TM01
-
confirmation-statement-with-updates (2018-10-15) - CS01
-
confirmation-statement-with-no-updates (2018-09-13) - CS01
-
notification-of-a-person-with-significant-control (2018-10-15) - PSC01
-
accounts-with-accounts-type-micro-entity (2018-12-20) - AA
-
cessation-of-a-person-with-significant-control (2018-10-15) - PSC07
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-12-21) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-20) - MR01
-
confirmation-statement-with-no-updates (2017-09-29) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-31) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-01-26) - AA
-
termination-director-company-with-name-termination-date (2017-01-13) - TM01
-
legacy (2017-01-06) - RP04CS01
-
mortgage-satisfy-charge-full (2017-12-22) - MR04
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-09) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-23) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-19) - AA
-
appoint-person-director-company-with-name (2014-07-02) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-10) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-06) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-03) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-15) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-03-22) - AD01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-05) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-06-16) - AA
-
legacy (2009-09-15) - 363a
keyboard_arrow_right 2008
-
legacy (2008-10-01) - 225
-
legacy (2008-09-29) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-06-27) - AA
-
legacy (2008-06-05) - 395
keyboard_arrow_right 2007
-
legacy (2007-10-03) - 363s
-
legacy (2007-05-18) - 395
-
resolution (2007-01-08) - RESOLUTIONS
keyboard_arrow_right 2006
-
resolution (2006-11-14) - RESOLUTIONS
-
legacy (2006-09-26) - 288c
-
legacy (2006-09-25) - 288c
-
incorporation-company (2006-09-01) - NEWINC