Company NameSunshare Limited
Company StatusActive
Company Number03592757
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Norma Tomlin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1998(1 week, 4 days after company formation)
Appointment Duration25 years, 9 months
RoleAssistant Co-Ordinator
Country of ResidenceEngland
Correspondence AddressFlat 2, 4 Rylett Road
London
W12 9NL
Director NameMs Gillian Paula Blackburne
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1998(4 months after company formation)
Appointment Duration25 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 1 4 Rylett Road
London
W12 9NL
Director NameDr Jeremy Granville Chapman
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(15 years after company formation)
Appointment Duration10 years, 9 months
RoleOrthopaedic Registrar
Country of ResidenceEngland
Correspondence Address2 Connaught Close
Wellington College
Crowthorne
Berkshire
RG45 7PU
Director NameMs Francesca Petronella Hall
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(21 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address2nd Floor, 272 London Road
Wallington
Surrey
SM6 7DJ
Secretary NameErrol Martin Professional Services Limited (Corporation)
StatusCurrent
Appointed30 June 2009(11 years after company formation)
Appointment Duration14 years, 10 months
Correspondence Address2nd Floor 272 London Road
Wallington
Surrey
SM6 7DJ
Director NameGreg Mark Knight-Benjafield
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(1 week, 4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 November 1998)
RoleManagement Consultant
Correspondence AddressFlat 1
4 Rylett Road
London
W12 9NL
Director NameOlivia Tidmarsh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(1 week, 4 days after company formation)
Appointment Duration5 years, 5 months (resigned 15 December 2003)
RoleExecutive Assistant
Correspondence AddressFlat 3 4 Rylett Road
London
W12 9NL
Director NameTerry Patrick Walshe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed14 July 1998(1 week, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2002)
RoleExpeditor
Correspondence AddressFlat 4, 4 Rylett Road
London
W12 9NL
Secretary NameOlivia Tidmarsh
NationalityBritish
StatusResigned
Appointed14 July 1998(1 week, 4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 November 1998)
RoleExecutive Assistant
Correspondence AddressFlat 3 4 Rylett Road
London
W12 9NL
Director NameVeronica Walshe
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2006)
RoleRetired
Correspondence Address17 Gainsborough Road
London
W4 1NJ
Director NameMr Giles Edward Bristow
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(6 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 4 Rylett Road
London
W12 9NL
Director NameMs Tamara Anne Colton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed17 July 2015(17 years after company formation)
Appointment Duration3 years, 8 months (resigned 13 March 2019)
RoleProperty Finder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 4 Rylett Road
London
W12 9NL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameWillowdale Professional Services Limited (Corporation)
StatusResigned
Appointed03 November 1998(4 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2009)
Correspondence Address31 Harley Street
London
W1G 9QS

Location

Registered Address2nd Floor, 272 London Road
Wallington
Surrey
SM6 7DJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1G.p. Blackburne
25.00%
Ordinary
1 at £1Katy Elizabeth O'brien & Jeremy Granville-chapman
25.00%
Ordinary
1 at £1N. Tomlin
25.00%
Ordinary
1 at £1Tamara Colton & Roy Manders
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

30 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 August 2023Appointment of Ms Nonna Sivets as a director on 10 January 2023 (2 pages)
14 August 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
14 August 2023Termination of appointment of Jeremy Granville Chapman as a director on 10 January 2023 (1 page)
18 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 August 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
20 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
27 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
9 January 2020Appointment of Ms Francesca Petronella Hall as a director on 9 January 2020 (2 pages)
15 August 2019Termination of appointment of Tamara Anne Colton as a director on 13 March 2019 (1 page)
15 August 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
3 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
4 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
13 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
8 August 2017Secretary's details changed for Willowbank Professional Services Limited on 25 April 2017 (1 page)
8 August 2017Secretary's details changed for Willowbank Professional Services Limited on 25 April 2017 (1 page)
21 March 2017Micro company accounts made up to 31 December 2016 (4 pages)
21 March 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
20 July 2015Appointment of Ms Tamara Anne Colton as a director on 17 July 2015 (2 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(7 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(7 pages)
20 July 2015Appointment of Ms Tamara Anne Colton as a director on 17 July 2015 (2 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(7 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
16 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4
(7 pages)
16 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4
(7 pages)
16 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4
(7 pages)
24 September 2013Appointment of Dr Jeremy Granville Chapman as a director (3 pages)
24 September 2013Appointment of Dr Jeremy Granville Chapman as a director (3 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
16 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(6 pages)
16 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(6 pages)
16 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(6 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
13 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
13 September 2012Termination of appointment of Giles Bristow as a director (1 page)
13 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
13 September 2012Termination of appointment of Giles Bristow as a director (1 page)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (2 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (2 pages)
10 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
10 September 2010Secretary's details changed for Willowbank Professional Services Limited on 1 October 2009 (2 pages)
10 September 2010Secretary's details changed for Willowbank Professional Services Limited on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
10 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
10 September 2010Secretary's details changed for Willowbank Professional Services Limited on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Giles Edward Bristow on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Gillian Paula Blackburne on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Norma Tomlin on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Norma Tomlin on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Gillian Paula Blackburne on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Giles Edward Bristow on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Giles Edward Bristow on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Gillian Paula Blackburne on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Norma Tomlin on 1 October 2009 (2 pages)
24 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 August 2009Return made up to 03/07/09; full list of members (5 pages)
17 August 2009Return made up to 03/07/09; full list of members (5 pages)
12 August 2009Secretary appointed willowbank professional services LIMITED (2 pages)
12 August 2009Secretary appointed willowbank professional services LIMITED (2 pages)
10 August 2009Appointment terminated secretary willowdale professional services LIMITED (1 page)
10 August 2009Appointment terminated secretary willowdale professional services LIMITED (1 page)
21 July 2009Registered office changed on 21/07/2009 from 49 boundary road wallington surrey SM6 0SZ (1 page)
21 July 2009Registered office changed on 21/07/2009 from 49 boundary road wallington surrey SM6 0SZ (1 page)
9 March 2009Return made up to 03/07/08; full list of members (5 pages)
9 March 2009Return made up to 03/07/08; full list of members (5 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
4 February 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Return made up to 03/07/06; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/10/07
(8 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Return made up to 03/07/06; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/10/07
(8 pages)
18 October 2007Return made up to 03/07/07; no change of members (8 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 November 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 November 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 June 2005Registered office changed on 27/06/05 from: 3RD floor woolwich house 43 george street croydon surrey CR9 1EY (1 page)
27 June 2005Registered office changed on 27/06/05 from: 3RD floor woolwich house 43 george street croydon surrey CR9 1EY (1 page)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
6 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 August 2003Director resigned (2 pages)
4 August 2003Return made up to 03/07/03; full list of members (9 pages)
4 August 2003Director resigned (2 pages)
4 August 2003Return made up to 03/07/03; full list of members (9 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
2 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 September 2002Return made up to 03/07/02; full list of members (9 pages)
2 September 2002Return made up to 03/07/02; full list of members (9 pages)
14 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 July 2001Return made up to 03/07/01; full list of members (8 pages)
12 July 2001Return made up to 03/07/01; full list of members (8 pages)
20 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
8 August 2000Return made up to 03/07/00; full list of members (8 pages)
8 August 2000Return made up to 03/07/00; full list of members (8 pages)
19 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
19 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 July 1999Return made up to 03/07/99; full list of members (6 pages)
15 July 1999Return made up to 03/07/99; full list of members (6 pages)
11 November 1998Secretary resigned (2 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998Director resigned (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Secretary resigned (2 pages)
11 November 1998Director resigned (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New secretary appointed (2 pages)
28 August 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
28 August 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
21 August 1998Ad 14/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 August 1998Registered office changed on 21/08/98 from: suite 20054 72 new bond street london W1Y 9DD (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Ad 14/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 August 1998Registered office changed on 21/08/98 from: suite 20054 72 new bond street london W1Y 9DD (1 page)
21 August 1998New director appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Secretary resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998New secretary appointed;new director appointed (2 pages)
3 August 1998New secretary appointed;new director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 July 1998Incorporation (16 pages)
3 July 1998Incorporation (16 pages)