Company NameSunshine Properties Rochdale Ltd
DirectorShahid Ahmed
Company StatusActive
Company Number09140254
CategoryPrivate Limited Company
Incorporation Date21 July 2014(9 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Shahid Ahmed
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunshine House Smallbridge Business Park
Riverside Drive
Rochdale
Lancashire
OL16 2SH

Location

Registered AddressSunshine House Smallbridge Business Park
Riverside Drive
Rochdale
Lancashire
OL16 2SH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSmallbridge and Firgrove
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Shahid Ahmed
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Charges

8 November 2016Delivered on: 10 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 November 2016Delivered on: 10 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Legal charge registered against unit 6 smallbridge business park littleborough OL16 2SH registered at the land registry with title number GM904578.
Outstanding

Filing History

4 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
17 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
2 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
26 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
5 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
19 September 2019Registered office address changed from No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom to Sunshine House Smallbridge Business Park Riverside Drive Rochdale Lancashire OL16 2SH on 19 September 2019 (1 page)
5 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
5 June 2019Micro company accounts made up to 31 August 2018 (7 pages)
18 April 2019Previous accounting period extended from 31 July 2018 to 31 August 2018 (1 page)
26 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
10 July 2018Compulsory strike-off action has been discontinued (1 page)
9 July 2018Micro company accounts made up to 31 July 2017 (7 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
4 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
9 May 2017Registered office address changed from York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 9 May 2017 (1 page)
9 May 2017Registered office address changed from York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 9 May 2017 (1 page)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 November 2016Registration of charge 091402540002, created on 8 November 2016 (5 pages)
10 November 2016Registration of charge 091402540002, created on 8 November 2016 (5 pages)
10 November 2016Registration of charge 091402540001, created on 10 November 2016 (8 pages)
10 November 2016Registration of charge 091402540001, created on 10 November 2016 (8 pages)
2 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)