BERNARD & MARY SUNLEY LIMITED

Register to unlock more data on OkredoRegister

BERNARD & MARY SUNLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02168677

Incorporation date

24/09/1987

Size

Dormant

Contacts

Registered address

Registered address

1 Town Mill Bagshot Road, Chobham, Woking GU24 8BZCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1987)
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon18/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon26/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon04/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon15/09/2021
Registered office address changed from 7-8 Stratford Place London W1C 1AY England to 1 Town Mill Bagshot Road Chobham Woking GU24 8BZ on 2021-09-15
dot icon06/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon08/03/2021
Register(s) moved to registered office address 7-8 Stratford Place London W1C 1AY
dot icon08/03/2021
Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 7-8 Stratford Place London W1C 1AY
dot icon08/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon14/12/2020
Director's details changed for Mr James Bernard Sunley on 2020-12-01
dot icon14/12/2020
Secretary's details changed for Sunley Securities Limited on 2020-12-01
dot icon14/12/2020
Change of details for Sunley Group Limited as a person with significant control on 2020-12-01
dot icon26/11/2020
Registered office address changed from 20 Berkeley Square Mayfair London W1J 6LH to 7-8 Stratford Place London W1C 1AY on 2020-11-26
dot icon06/04/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon18/12/2017
Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
dot icon01/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/08/2017
Notification of Sunley Group Limited as a person with significant control on 2016-04-06
dot icon18/08/2017
Withdrawal of a person with significant control statement on 2017-08-18
dot icon20/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon07/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon20/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon24/03/2015
Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG
dot icon24/03/2015
Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG
dot icon20/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon27/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/08/2012
Certificate of change of name
dot icon21/08/2012
Change of name notice
dot icon22/05/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon10/03/2011
Termination of appointment of John Sunley as a director
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon16/03/2010
Director's details changed for John Bernard Sunley on 2009-10-01
dot icon16/03/2010
Director's details changed for James Bernard Sunley on 2009-10-01
dot icon16/03/2010
Secretary's details changed for Sunley Securities Limited on 2009-10-01
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 04/03/09; full list of members
dot icon09/07/2008
Full accounts made up to 2007-12-31
dot icon07/03/2008
Return made up to 04/03/08; full list of members
dot icon02/11/2007
Accounts made up to 2006-12-31
dot icon23/03/2007
Return made up to 04/03/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon20/10/2006
Director resigned
dot icon22/05/2006
Return made up to 04/03/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon29/04/2005
Return made up to 04/03/05; full list of members
dot icon23/03/2005
Director's particulars changed
dot icon21/06/2004
Full accounts made up to 2003-12-31
dot icon24/05/2004
Return made up to 04/03/04; full list of members
dot icon13/05/2003
Full accounts made up to 2002-12-31
dot icon07/04/2003
Return made up to 04/03/03; full list of members
dot icon26/04/2002
Return made up to 04/03/02; full list of members
dot icon11/04/2002
Full accounts made up to 2001-12-31
dot icon18/04/2001
Full accounts made up to 2000-12-31
dot icon17/04/2001
Return made up to 04/03/01; full list of members
dot icon21/03/2000
Full accounts made up to 1999-12-31
dot icon16/03/2000
Return made up to 04/03/00; full list of members
dot icon29/06/1999
Full accounts made up to 1998-12-31
dot icon10/03/1999
Return made up to 04/03/99; no change of members
dot icon19/05/1998
Full accounts made up to 1997-12-31
dot icon20/03/1998
Return made up to 04/03/98; full list of members
dot icon18/03/1997
Full accounts made up to 1996-12-31
dot icon11/03/1997
Return made up to 04/03/97; no change of members
dot icon10/03/1997
Director's particulars changed
dot icon17/12/1996
Director's particulars changed
dot icon17/06/1996
Registered office changed on 17/06/96 from: 105 park street london W1Y 3FB
dot icon15/03/1996
Full accounts made up to 1995-12-31
dot icon11/03/1996
Return made up to 04/03/96; no change of members
dot icon31/10/1995
Director's particulars changed
dot icon12/06/1995
Director's particulars changed
dot icon13/03/1995
Full accounts made up to 1994-12-31
dot icon10/03/1995
Return made up to 04/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Director's particulars changed
dot icon30/09/1994
Registered office changed on 30/09/94 from:\southampton house 317 high holborn london WC1V 7NL
dot icon15/09/1994
Accounting reference date extended from 31/10 to 31/12
dot icon21/03/1994
Full accounts made up to 1993-10-31
dot icon12/03/1994
Return made up to 04/03/94; no change of members
dot icon30/11/1993
Accounting reference date shortened from 31/12 to 31/10
dot icon09/09/1993
Full accounts made up to 1992-12-31
dot icon20/07/1993
Return made up to 04/03/93; no change of members
dot icon12/01/1993
Secretary resigned;new secretary appointed
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon23/03/1992
Return made up to 04/03/92; full list of members
dot icon12/11/1991
Full accounts made up to 1990-12-31
dot icon19/06/1991
Memorandum and Articles of Association
dot icon19/06/1991
Resolutions
dot icon25/05/1991
Particulars of mortgage/charge
dot icon08/04/1991
Return made up to 04/03/91; no change of members
dot icon19/12/1990
Full accounts made up to 1989-12-31
dot icon20/03/1990
Return made up to 12/03/90; full list of members
dot icon06/03/1990
Full accounts made up to 1988-12-31
dot icon18/12/1989
Return made up to 07/04/89; full list of members
dot icon05/12/1988
Registered office changed on 05/12/88 from:\79 park street london W1Y 3HP
dot icon25/11/1988
Registered office changed on 25/11/88 from:\southampton house 317 high holborn london WC1V 7NL WC1V 7NL
dot icon28/10/1988
Registered office changed on 28/10/88 from:\78 brook street london W1Y 2AD
dot icon28/10/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon26/01/1988
Wd 29/12/87 pd 13/11/87--------- £ si 2@1
dot icon12/11/1987
Memorandum and Articles of Association
dot icon20/10/1987
Certificate of change of name
dot icon20/10/1987
Certificate of change of name
dot icon16/10/1987
Director resigned;new director appointed
dot icon16/10/1987
Registered office changed on 16/10/87 from:\icc house 110 whitchurch road cardiff CF4 3LY
dot icon16/10/1987
Secretary resigned;new secretary appointed
dot icon24/09/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
157.37K
-
0.00
-
-
2022
0
157.37K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERNARD & MARY SUNLEY LIMITED

BERNARD & MARY SUNLEY LIMITED is an(a) Active company incorporated on 24/09/1987 with the registered office located at 1 Town Mill Bagshot Road, Chobham, Woking GU24 8BZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERNARD & MARY SUNLEY LIMITED?

toggle

BERNARD & MARY SUNLEY LIMITED is currently Active. It was registered on 24/09/1987 .

Where is BERNARD & MARY SUNLEY LIMITED located?

toggle

BERNARD & MARY SUNLEY LIMITED is registered at 1 Town Mill Bagshot Road, Chobham, Woking GU24 8BZ.

What does BERNARD & MARY SUNLEY LIMITED do?

toggle

BERNARD & MARY SUNLEY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BERNARD & MARY SUNLEY LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-23 with no updates.