Company NameSunlight House Nominees Limited
DirectorsJohn Vincent Gavan and Cameron Beresford Sunter
Company StatusActive
Company Number02228388
CategoryPrivate Limited Company
Incorporation Date9 March 1988(36 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Vincent Gavan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(3 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
Director NameMr Cameron Beresford Sunter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed17 May 2021(33 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
Secretary NameMr Johnathan David Porter
NationalityBritish
StatusResigned
Appointed29 May 1991(3 years, 2 months after company formation)
Appointment Duration11 months (resigned 28 April 1992)
RoleTrainee Solicitor
Correspondence Address225 Marsland Road
Sale
Cheshire
M33 3NR
Director NameMr John Hilton Crowther
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 January 1993)
RoleSolicitor
Correspondence AddressThe Homestead Ballam Road
Lytham
Lytham St Annes
Lancashire
FY8 4NL
Secretary NameMr Jonathan David Porter
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 1994)
RoleCompany Director
Correspondence Address16 Hilbre Court
West Kirby
Wirral
Merseyside
L48 3JU
Secretary NameMr Mark Reginald Stuart Hodge
NationalityBritish
StatusResigned
Appointed28 April 1992(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 April 1994)
RoleSolicitor
Correspondence AddressSuite 501 Sunlight House
Quay Street
Manchester
M3 3LD
Director NameMrs Christine Elizabeth Barker
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(6 years, 1 month after company formation)
Appointment Duration27 years (resigned 17 May 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Lyme Grove
Altrincham
Cheshire
WA14 2AD
Director NameEric Randolph Quirk
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 19 June 1998)
RoleSolicitor
Correspondence Address50 Booths Hill Road
Lymm
Cheshire
WA13 0DP
Secretary NameEric Randolph Quirk
NationalityBritish
StatusResigned
Appointed03 May 1994(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 19 June 1998)
RoleSolicitor
Correspondence Address50 Booths Hill Road
Lymm
Cheshire
WA13 0DP
Director NameMr Mark Terence Getliffe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 23 October 1997)
RoleSolcitor
Country of ResidenceEngland
Correspondence Address6 Milverton Close
Lostock
Bolton
BL6 4RR
Director NameMr David Wiebe Sefton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(8 years after company formation)
Appointment Duration25 years, 2 months (resigned 17 May 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
Director NameStuart James Scott Goldstone
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(9 years, 7 months after company formation)
Appointment Duration10 years (resigned 22 October 2007)
RoleSolicitor
Correspondence AddressBrookfield
Chirbury
Montgomery
Powys
SY15 6BG
Wales
Secretary NameMr David Wiebe Sefton
NationalityBritish
StatusResigned
Appointed19 June 1998(10 years, 3 months after company formation)
Appointment Duration22 years, 11 months (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
Director NameJeremy Swift
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 2001)
RoleSolicitor
Correspondence Address55 Astley Hall Drive
Astley
Manchester
Lancashire
M28 7TX
Director NameJames Christy Truscot
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 2001)
RoleSolicitor
Correspondence Address49 Sheffield Road
Glossop
Derbyshire
SK13 8QJ
Director NameKieran Paul Donovan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 2001)
RoleSolicitor
Correspondence Address6 Manor Drive
Bootle
Merseyside
L30 8RG
Director NameCllr Helen Johnson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(12 years, 10 months after company formation)
Appointment Duration7 months (resigned 13 August 2001)
RoleSolicitor
Correspondence Address10 Chandos Road
Chorlton
Manchester
Greater Manchester
M21 0ST
Director NameLouise Jackson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(12 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Balmoral Drive
Timperley
Altrincham
WA14 5AQ
Director NamePaul Simon Caddy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(13 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 52 Britannia Mills
11 Hulme Hall Road
Manchester
Lancashire
M15 4LA
Director NameMr Patrick Edward Curtis
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(13 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 24 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address73 Marsland Road
Sale
Cheshire
M33 3JA

Location

Registered AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1David Wiebe Sefton
50.00%
Ordinary
1 at £1John Vincent Gavan
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

19 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
4 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
24 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
17 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
12 July 2022Termination of appointment of David Wiebe Sefton as a secretary on 17 May 2021 (1 page)
25 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
25 January 2022Director's details changed for Mr John Vincent Gavan on 25 January 2022 (2 pages)
10 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
17 May 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
17 May 2021Termination of appointment of Christine Elizabeth Barker as a director on 17 May 2021 (1 page)
17 May 2021Appointment of Mr Cameron Beresford Sunter as a director on 17 May 2021 (2 pages)
17 May 2021Termination of appointment of David Wiebe Sefton as a director on 17 May 2021 (1 page)
4 April 2021Registered office address changed from C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX to C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 4 April 2021 (1 page)
24 March 2021Registered office address changed from 3rd Floor Pinners Hall Old Broad Street London EC2N 1EX England to C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX on 24 March 2021 (1 page)
22 March 2021Registered office address changed from 22 st John Street Manchester M3 4EB to 3rd Floor Pinners Hall Old Broad Street London EC2N 1EX on 22 March 2021 (1 page)
15 March 2021Confirmation statement made on 15 January 2021 with no updates (2 pages)
23 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
15 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
24 October 2018Termination of appointment of Patrick Edward Curtis as a director on 24 October 2018 (1 page)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
28 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(6 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(6 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 January 2015Director's details changed for Christine Elizabeth Barker on 1 November 2013 (2 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(6 pages)
22 January 2015Director's details changed for Christine Elizabeth Barker on 1 November 2013 (2 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(6 pages)
22 January 2015Director's details changed for Christine Elizabeth Barker on 1 November 2013 (2 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(6 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(6 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 November 2013Director's details changed for David Wiebe Sefton on 7 November 2013 (2 pages)
7 November 2013Secretary's details changed for David Wiebe Sefton on 7 November 2013 (1 page)
7 November 2013Secretary's details changed for David Wiebe Sefton on 7 November 2013 (1 page)
7 November 2013Director's details changed for David Wiebe Sefton on 7 November 2013 (2 pages)
7 November 2013Director's details changed for David Wiebe Sefton on 7 November 2013 (2 pages)
7 November 2013Secretary's details changed for David Wiebe Sefton on 7 November 2013 (1 page)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
30 January 2013Termination of appointment of Paul Caddy as a director (1 page)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
30 January 2013Termination of appointment of Paul Caddy as a director (1 page)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2012Termination of appointment of Louise Jackson as a director (1 page)
30 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
30 January 2012Termination of appointment of Louise Jackson as a director (1 page)
30 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
8 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (9 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (9 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
21 January 2009Return made up to 17/01/09; full list of members (5 pages)
21 January 2009Return made up to 17/01/09; full list of members (5 pages)
7 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
7 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
17 January 2008Return made up to 17/01/08; full list of members (3 pages)
17 January 2008Return made up to 17/01/08; full list of members (3 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 January 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
14 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
27 January 2006Return made up to 17/01/06; full list of members (9 pages)
27 January 2006Return made up to 17/01/06; full list of members (9 pages)
18 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
18 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
20 January 2005Return made up to 17/01/05; full list of members (9 pages)
20 January 2005Return made up to 17/01/05; full list of members (9 pages)
15 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
15 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
26 January 2004Return made up to 17/01/04; full list of members (10 pages)
26 January 2004Return made up to 17/01/04; full list of members (10 pages)
14 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
14 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
27 February 2003Secretary's particulars changed;director's particulars changed (1 page)
27 February 2003Secretary's particulars changed;director's particulars changed (1 page)
23 January 2003Return made up to 17/01/03; full list of members (9 pages)
23 January 2003Return made up to 17/01/03; full list of members (9 pages)
24 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
24 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
6 October 2002Director's particulars changed (1 page)
6 October 2002Director's particulars changed (1 page)
22 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
22 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
14 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
14 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
30 March 2001Return made up to 21/01/01; full list of members (8 pages)
30 March 2001Return made up to 21/01/01; full list of members (8 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
22 December 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
22 December 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
3 April 2000Director's particulars changed (1 page)
3 April 2000Director's particulars changed (1 page)
30 January 2000Return made up to 21/01/00; full list of members (8 pages)
30 January 2000Return made up to 21/01/00; full list of members (8 pages)
28 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
28 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
3 February 1999Return made up to 21/01/99; full list of members (6 pages)
3 February 1999Return made up to 21/01/99; full list of members (6 pages)
22 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
22 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (1 page)
13 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
13 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
25 January 1998Return made up to 21/01/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 January 1998Return made up to 21/01/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
24 January 1997Return made up to 21/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1997Return made up to 21/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
5 September 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
26 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
26 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
28 July 1995Registered office changed on 28/07/95 from: suite 501 sunlight house quay street manchester M3 3LD (1 page)
28 July 1995Registered office changed on 28/07/95 from: suite 501 sunlight house quay street manchester M3 3LD (1 page)