Company NameSun Bright Property Limited
DirectorsAi Lin Sun and Wei Zhou
Company StatusActive
Company Number07294151
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 10 months ago)
Previous NameSloegrin Property Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Ai Lin Sun
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Liverpool Street
Salford
Manchester
M5 4LT
Director NameMr Wei Zhou
Date of BirthMarch 1988 (Born 36 years ago)
NationalityChinese
StatusCurrent
Appointed12 January 2023(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Liverpool Street
Salford
Manchester
M5 4LT
Director NameMr Wei Guo Zhou
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Old Hall Mill Lane
Atherton
Manchester
M46 0RG
Director NameMr Wei Zhou
Date of BirthMarch 1988 (Born 36 years ago)
NationalityChinese
StatusResigned
Appointed29 June 2012(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Old Hall Mill Lane
Atherton
Manchester
M46 0RG

Contact

Telephone0161 7457864
Telephone regionManchester

Location

Registered Address50 Liverpool Street
Salford
Manchester
M5 4LT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£93,221
Cash£19,857
Current Liabilities£106,535

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

28 March 2022Delivered on: 14 April 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The freehold properties known as 9 suffield walk, manchester M22 1NG registered at the land registry with title number GM945594; land on the south side of dudley street, salford registered at the land registry with title number MAN153261; and land on the north side of 16 hillside crescent, ashton-under-lyne OL6 9DG registered at the land registry with title number MAN70852.
Outstanding
28 March 2022Delivered on: 14 April 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 9 suffield walk, manchester, M22 1NG for further details please refer to the instrument.
Outstanding
28 March 2022Delivered on: 14 April 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 9 suffield walk, manchester, M22 1NG for further information please refer to the instrument.
Outstanding
28 March 2022Delivered on: 31 March 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The freehold property known as 9 suffield walk, manchester M22 1NG registered at the land registry with title number GM945594.
Outstanding
28 March 2022Delivered on: 31 March 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The freehold property known as 9 suffield walk, manchester M22 1NG registered at the land registry with title number GM945594.
Outstanding
17 November 2014Delivered on: 20 November 2014
Persons entitled: Market Harborough Building Society

Classification: A registered charge
Particulars: F/H property k/a albert mill, 41 oldfield road, salford t/no GM971031. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
24 October 2014Delivered on: 8 November 2014
Persons entitled: Market Harborough Building Society

Classification: A registered charge
Particulars: F/H 82 broad street salford and 2A gardner street salford.
Outstanding
24 October 2014Delivered on: 29 October 2014
Persons entitled: Market Harborough Building Society

Classification: A registered charge
Particulars: F/H k/a 82 broad street salford t/no.MAN18483: f/h k/a albert mill 41 oldfield road salford t/no.GM971031 please see image for details of further land (including buildings) charged.
Outstanding

Filing History

10 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
10 November 2023Director's details changed for Ms Ai Lin Sun on 10 November 2023 (2 pages)
10 November 2023Change of details for Ms Ai Lin Sun as a person with significant control on 10 November 2023 (2 pages)
10 November 2023Director's details changed for Ms Ai Lin Sun on 10 November 2023 (2 pages)
10 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
17 January 2023Appointment of Mr Wei Zhou as a director on 12 January 2023 (2 pages)
17 January 2023Termination of appointment of Wei Guo Zhou as a director on 12 January 2023 (1 page)
17 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
14 April 2022Registration of charge 072941510006, created on 28 March 2022 (10 pages)
14 April 2022Registration of charge 072941510007, created on 28 March 2022 (12 pages)
14 April 2022Registration of charge 072941510008, created on 28 March 2022 (20 pages)
31 March 2022Registration of charge 072941510004, created on 28 March 2022 (12 pages)
31 March 2022Registration of charge 072941510005, created on 28 March 2022 (10 pages)
3 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 June 2017Notification of Ai Lin Sun as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Notification of Ai Lin Sun as a person with significant control on 24 June 2017 (2 pages)
27 June 2017Notification of Ai Lin Sun as a person with significant control on 24 June 2017 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3,570,100
(5 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3,570,100
(5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3,570,100
(5 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3,570,100
(5 pages)
20 November 2014Registration of charge 072941510003, created on 17 November 2014 (40 pages)
20 November 2014Registration of charge 072941510003, created on 17 November 2014 (40 pages)
8 November 2014Registration of charge 072941510002, created on 24 October 2014 (40 pages)
8 November 2014Registration of charge 072941510002, created on 24 October 2014 (40 pages)
29 October 2014Registration of charge 072941510001, created on 24 October 2014 (47 pages)
29 October 2014Registration of charge 072941510001, created on 24 October 2014 (47 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3,570,100
(5 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3,570,100
(5 pages)
18 February 2014Annual return made up to 4 December 2013 with a full list of shareholders (5 pages)
18 February 2014Annual return made up to 4 December 2013 with a full list of shareholders (5 pages)
18 February 2014Annual return made up to 4 December 2013 with a full list of shareholders (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 August 2013Termination of appointment of Wei Zhou as a director (1 page)
16 August 2013Registered office address changed from Unit 3 Langley Business Park Langley Road South Pendleton Manchester M6 6JP England on 16 August 2013 (1 page)
16 August 2013Termination of appointment of Wei Zhou as a director (1 page)
16 August 2013Registered office address changed from Unit 3 Langley Business Park Langley Road South Pendleton Manchester M6 6JP England on 16 August 2013 (1 page)
13 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
13 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
25 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
5 September 2012Appointment of Mr Wei Zhou as a director (2 pages)
5 September 2012Appointment of Mr Wei Zhou as a director (2 pages)
19 July 2012Change of name notice (2 pages)
19 July 2012Company name changed sloegrin property LIMITED\certificate issued on 19/07/12
  • RES15 ‐ Change company name resolution on 2012-06-29
(6 pages)
19 July 2012Change of name notice (2 pages)
19 July 2012Company name changed sloegrin property LIMITED\certificate issued on 19/07/12
  • RES15 ‐ Change company name resolution on 2012-06-29
(6 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
27 July 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
6 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
10 November 2010Registered office address changed from 50 Liverpool Street Salford M5 4LT United Kingdom on 10 November 2010 (1 page)
10 November 2010Registered office address changed from 50 Liverpool Street Salford M5 4LT United Kingdom on 10 November 2010 (1 page)
25 June 2010Registered office address changed from Grove House 774-780 Wilmslow Road Didsbury Manchester Greater Manchester M20 2DR England on 25 June 2010 (1 page)
25 June 2010Registered office address changed from Grove House 774-780 Wilmslow Road Didsbury Manchester Greater Manchester M20 2DR England on 25 June 2010 (1 page)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)