Menna Overview

Here’s a quick overview of SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED 👀 — a London based business that started in 2010.

SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED

  • Company statusactive
  • Company No07474951
  • Age14 years 8 months Incorporated 21 December 2010
  • Officers3

Address

3 Copthall Avenue, London, EC2R 7BH, England

SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED is an active company incorporated on 21 December 2010 and based in London, England. The company was registered 15 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68209 Other letting and operating of own or leased real estate

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House

Latest Activity

Appoint Person Director Company With Name Date

7 Months Ago on 17 Jan 2025

Confirmation Statement With No Updates

7 Months Ago on 02 Jan 2025

Accounts With Accounts Type Full

10 Months Ago on 07 Oct 2024

Termination Secretary Company With Name Termination Date

1 Year Ago on 22 May 2024

Accounts With Accounts Type Small

1 Year Ago on 15 Jan 2024

Confirmation Statement With No Updates

1 Year Ago on 04 Jan 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 14 Sep 2023

Accounts With Accounts Type Full

2 Years Ago on 25 May 2023

Termination Director Company With Name Termination Date

2 Years Ago on 22 Feb 2023

Appoint Person Director Company With Name Date

2 Years Ago on 08 Feb 2023

Termination Director Company With Name Termination Date

2 Years Ago on 20 Jan 2023

Termination Secretary Company With Name Termination Date

2 Years Ago on 18 Jan 2023

Appoint Person Secretary Company With Name Date

2 Years Ago on 18 Jan 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 17 Jan 2023

Confirmation Statement With No Updates

2 Years Ago on 30 Dec 2022

Accounts With Accounts Type Full

2 Years Ago on 12 Oct 2022

Change Person Director Company With Change Date

3 Years Ago on 25 Aug 2022

Change Person Director Company With Change Date

3 Years Ago on 13 Jun 2022

Change To A Person With Significant Control

3 Years Ago on 13 Jun 2022

Change Person Director Company With Change Date

3 Years Ago on 27 May 2022

Appoint Person Director Company With Name Date

3 Years Ago on 21 Apr 2022

Appoint Person Director Company With Name Date

3 Years Ago on 21 Apr 2022

Gazette Filings Brought Up To Date

3 Years Ago on 12 Mar 2022

Gazette Notice Compulsory

3 Years Ago on 08 Mar 2022

Confirmation Statement With No Updates

3 Years Ago on 31 Dec 2021

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
JONES, Andrew Richarddirector Feb 198101 Jan 2025
ROBERTS, Daniel Georgedirector Sep 198021 Apr 2022
WATKINS, Christopher Alandirector Apr 198020 Jan 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Stephen Allen Schwarzman Feb 194730 Aug 2017
Mr Stephen Allen Schwarzman Feb 194730 Aug 2017
Mr Marvin Rice May 194406 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.