BERNARD SUNLEY FOUNDATION

Register to unlock more data on OkredoRegister

BERNARD SUNLEY FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05407187

Incorporation date

30/03/2005

Size

Full

Contacts

Registered address

Registered address

Green Park House, 15 Stratton Street, London W1J 8LQCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2005)
dot icon18/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon03/12/2025
Full accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon11/12/2024
Full accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon14/12/2023
Full accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon11/01/2023
Full accounts made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon24/12/2021
Full accounts made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon04/02/2021
Resolutions
dot icon04/02/2021
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon04/02/2021
Change of name notice
dot icon02/02/2021
Full accounts made up to 2020-03-31
dot icon02/12/2020
Registered office address changed from 20 Berkeley Square London W1J 6LH to Green Park House 15 Stratton Street London W1J 8LQ on 2020-12-02
dot icon27/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon29/11/2019
Full accounts made up to 2019-03-31
dot icon07/05/2019
Termination of appointment of Joan Mary Tice as a director on 2019-04-26
dot icon02/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon03/12/2018
Full accounts made up to 2018-03-31
dot icon07/08/2018
Appointment of Ms Susanne Davies as a secretary on 2018-08-06
dot icon15/07/2018
Termination of appointment of Digby Theodore Nelson as a secretary on 2018-07-13
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon28/11/2017
Full accounts made up to 2017-03-31
dot icon09/11/2017
Appointment of Mrs Lucy Pauline Alexandra Evans as a director on 2017-11-08
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon23/01/2017
Appointment of Mr Digby Theodore Nelson as a secretary on 2016-11-19
dot icon23/01/2017
Termination of appointment of John Anthony Rimington as a secretary on 2016-11-18
dot icon28/11/2016
Full accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-30 no member list
dot icon07/04/2016
Termination of appointment of Frederick Donald Gosling as a director on 2016-03-31
dot icon07/04/2016
Termination of appointment of Frederick Donald Gosling as a director on 2016-03-31
dot icon01/12/2015
Full accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-30 no member list
dot icon08/12/2014
Full accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-30 no member list
dot icon19/11/2013
Full accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-30 no member list
dot icon03/04/2013
Appointment of Mr Inigo Paternina as a director
dot icon27/11/2012
Full accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-30 no member list
dot icon16/11/2011
Full accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-30 no member list
dot icon21/03/2011
Termination of appointment of John Sunley as a director
dot icon12/11/2010
Full accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-30 no member list
dot icon14/04/2010
Director's details changed for William Tice on 2010-03-30
dot icon14/04/2010
Director's details changed for Joan Mary Tice on 2010-03-30
dot icon14/04/2010
Director's details changed for Anabel Mary Louise Knight on 2010-03-30
dot icon14/04/2010
Director's details changed for Doctor Brian Wardley Martin on 2010-03-30
dot icon14/04/2010
Director's details changed for Bella Sunley on 2010-03-30
dot icon14/04/2010
Director's details changed for Sir Frederick Donald Gosling on 2010-03-30
dot icon14/04/2010
Secretary's details changed for Captain John Anthony Rimington on 2010-03-30
dot icon17/11/2009
Full accounts made up to 2009-03-31
dot icon21/04/2009
Annual return made up to 30/03/09
dot icon03/12/2008
Full accounts made up to 2008-03-31
dot icon18/04/2008
Annual return made up to 30/03/08
dot icon09/11/2007
Full accounts made up to 2007-03-31
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon27/04/2007
Annual return made up to 30/03/07
dot icon30/11/2006
Full accounts made up to 2006-03-31
dot icon11/05/2006
Annual return made up to 30/03/06
dot icon30/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tice, William
Director
16/10/2007 - Present
2
Martin, Brian Wardley, Dr
Director
30/03/2005 - Present
8
Sunley, Bella
Director
30/03/2005 - Present
1
Evans, Lucy Pauline Alexandra
Director
08/11/2017 - Present
1
Knight, Anabel Mary Louise
Director
16/10/2007 - Present
-

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 SUNLEY FOUNDATION

BERNARD SUNLEY FOUNDATION is an(a) Active company incorporated on 30/03/2005 with the registered office located at Green Park House, 15 Stratton Street, London W1J 8LQ. There are currently 6 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 SUNLEY FOUNDATION?

toggle

BERNARD SUNLEY FOUNDATION is currently Active. It was registered on 30/03/2005 .

Where is BERNARD SUNLEY FOUNDATION located?

toggle

BERNARD SUNLEY FOUNDATION is registered at Green Park House, 15 Stratton Street, London W1J 8LQ.

What does BERNARD SUNLEY FOUNDATION do?

toggle

BERNARD SUNLEY FOUNDATION operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BERNARD SUNLEY FOUNDATION?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-06 with no updates.