Company NameBHE Property Developments Limited
Company StatusDissolved
Company Number06222184
CategoryPrivate Limited Company
Incorporation Date23 April 2007(16 years, 12 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Bernard Sunley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(1 year, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 08 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Berkeley Square
London
W1J 6LH
Director NameMr Rory William Michael Gleeson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed17 December 2009(2 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 08 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Berkeley Square
London
W1J 6LH
Secretary NameSunley Securities Limited (Corporation)
StatusClosed
Appointed17 February 2009(1 year, 10 months after company formation)
Appointment Duration11 years, 9 months (closed 08 December 2020)
Correspondence Address20 Berkeley Square
London
W1J 6LH
Director NameMr Mevan Alwis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Island Lodge Hillside Road
Pinner
Middlesex
HA5 3YJ
Director NameRobin Michael Pesskin
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBushey Cottage
172 High Road
Bushey Heath Watford
Hertfordshire
WD25 7DT
Secretary NameMevan Alwis
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleAccountant
Correspondence AddressGreen Island Lodge
Hillside Road
Pinner
Middlesex
HA5 3YJ
Director NameMr Robin John Ungemuth
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(3 weeks, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 October 2007)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Old Farm House Manor Farm
Guilsborough Road
West Haddon
Northamptonshire
NN6 7AQ
Director NameMr Richard Andrew Miller
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(3 weeks, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 October 2007)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address79 Park View
Moulton
Northampton
NN3 7UZ
Director NameMr David Campbell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(5 months, 1 week after company formation)
Appointment Duration3 years (resigned 22 October 2010)
RoleDev Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Berkeley Square
Mayfair
London
W1J 6LH
Secretary NameMr David Campbell
NationalityBritish
StatusResigned
Appointed03 October 2007(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 2009)
RoleDev Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Devonshire Road
Ealing
London
W5 4TR
Director NameBrian Winters
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed09 October 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2008)
RoleSolicitor
Correspondence AddressApartment 49 Collins Square
Benburb Street
Dublin
Ireland
Director NamePhilip Edmund Marley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed09 October 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2008)
RoleCo Director
Correspondence Address19 A Tolka Cottages
Glasnevin
Dublin
9
Irish
Director NameDamien Murray
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed09 October 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 24 December 2008)
RoleAccountant
Correspondence Address70 Brian Avenue
Marino
Dublin
Dublin 3
Director NameSimon Maine Tucker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 2009)
RoleCompany Director
Correspondence AddressSouthgate
The Precinct
Rochester
Kent
ME1 1SR
Director NameDavid Henry Mintz
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(1 year, 11 months after company formation)
Appointment Duration4 months (resigned 29 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 81 20 Abbey Road
London
NW8 9BW
Director NameMr Edward Gerald Barrett
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed22 October 2010(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address93-95 Greenford Road
Harrow
Middlesex
HA1 3QF
Director NameMr James Anthony Coffey
Date of BirthMay 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed22 October 2010(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93-95 Greenford Road
Harrow
Middlesex
HA1 3QF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitesunley.co.uk
Email address[email protected]

Location

Registered Address20 Berkeley Square
Mayfair
London
W1J 6LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

10 at £1Sunley Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 December 2010Delivered on: 16 December 2010
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 October 2007Delivered on: 22 October 2007
Satisfied on: 18 January 2011
Persons entitled: Aib Group (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
4 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10
(6 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
1 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(6 pages)
19 February 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
19 February 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
13 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(5 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
20 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
25 January 2013Second filing of AR01 previously delivered to Companies House made up to 23 April 2012 (16 pages)
15 November 2012Termination of appointment of Edward Barrett as a director (1 page)
15 November 2012Termination of appointment of James Coffey as a director (1 page)
18 September 2012Full accounts made up to 31 December 2011 (13 pages)
23 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/01/2013
(8 pages)
30 November 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
28 June 2011Full accounts made up to 30 September 2010 (13 pages)
23 June 2011Second filing of AR01 previously delivered to Companies House made up to 23 April 2010 (17 pages)
23 June 2011Second filing of AR01 previously delivered to Companies House made up to 23 April 2011 (18 pages)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/06/2011
(8 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 2 (17 pages)
7 December 2010Appointment of Mr James Coffey as a director (2 pages)
7 December 2010Appointment of Mr Edward Gerald Barrett as a director (2 pages)
7 December 2010Termination of appointment of David Campbell as a director (1 page)
4 November 2010Change of share class name or designation (2 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 November 2010Particulars of variation of rights attached to shares (3 pages)
28 June 2010Full accounts made up to 30 September 2009 (12 pages)
18 May 2010Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 23/06/2011
(6 pages)
18 May 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Rory William Michael Gleeson on 19 January 2010 (2 pages)
18 May 2010Director's details changed for David Campbell on 1 October 2009 (2 pages)
18 May 2010Director's details changed for David Campbell on 1 October 2009 (2 pages)
18 May 2010Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages)
18 January 2010Appointment of Rory William Michael Gleeson as a director (2 pages)
18 January 2010Termination of appointment of Simon Maine Tucker as a director (1 page)
27 November 2009Previous accounting period extended from 30 April 2009 to 30 September 2009 (3 pages)
6 August 2009Appointment terminated director philip marley (1 page)
6 August 2009Appointment terminated director brian winters (1 page)
4 August 2009Appointment terminated director david mintz (1 page)
26 June 2009Return made up to 23/04/09; full list of members (5 pages)
21 April 2009Director appointed david mintz (2 pages)
20 March 2009Appointment terminated director mevan alwis (1 page)
10 March 2009Registered office changed on 10/03/2009 from, 26-28 finchley road, st john's wood, london, NW8 6ES (1 page)
9 March 2009Secretary appointed sunley securities LIMITED (1 page)
9 March 2009Appointment terminated secretary david campbell (1 page)
9 March 2009Appointment terminated secretary mevan alwis (1 page)
20 January 2009Full accounts made up to 30 April 2008 (16 pages)
14 January 2009Director appointed james bernard sunley (2 pages)
14 January 2009Director appointed simon neville geoffrey maine tucker (2 pages)
9 January 2009Appointment terminated director damien murray (1 page)
7 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignate 5 ordinary shares 10/11/2008
(18 pages)
18 September 2008Return made up to 23/04/08; full list of members (9 pages)
9 April 2008Registered office changed on 09/04/2008 from, valency house, batchworth lane, northwood, middlesex, HA6 3HD (1 page)
22 January 2008New director appointed (2 pages)
20 November 2007Ad 15/11/07--------- £ si 8@1=8 £ ic 1/9 (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New secretary appointed;new director appointed (2 pages)
22 October 2007Particulars of mortgage/charge (9 pages)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
2 May 2007New secretary appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007Registered office changed on 02/05/07 from: valency house, batchworth lane, northwood, middlesex, HA6 3HD (1 page)
24 April 2007Registered office changed on 24/04/07 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
23 April 2007Incorporation (14 pages)
23 April 2007Director resigned (1 page)
23 April 2007Secretary resigned (1 page)