SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED

Register to unlock more data on OkredoRegister

SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07474951

Incorporation date

21/12/2010

Size

Full

Contacts

Registered address

Registered address

3 Copthall Avenue, London EC2R 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2010)
dot icon14/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon12/08/2025
Full accounts made up to 2024-12-31
dot icon17/01/2025
Appointment of Andrew Richard Jones as a director on 2025-01-01
dot icon02/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon22/05/2024
Termination of appointment of Simon Jeffrey Payne as a secretary on 2024-05-12
dot icon15/01/2024
Accounts for a small company made up to 2022-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon14/09/2023
Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 3 Copthall Avenue London EC2R 7BH on 2023-09-14
dot icon25/05/2023
Full accounts made up to 2021-12-31
dot icon22/02/2023
Termination of appointment of Daniel Marc Richard Jaffe as a director on 2023-01-31
dot icon07/02/2023
Appointment of Mr Christopher Alan Watkins as a director on 2023-01-20
dot icon19/01/2023
Termination of appointment of Philip Mathew Cridge as a director on 2023-01-16
dot icon17/01/2023
Appointment of Mr Simon Jeffrey Payne as a secretary on 2023-01-01
dot icon17/01/2023
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2023-01-01
dot icon16/01/2023
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 12 st. James's Square London SW1Y 4LB on 2023-01-17
dot icon30/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon12/10/2022
Full accounts made up to 2020-12-31
dot icon25/08/2022
Director's details changed for Mr Philip Mathew Cridge on 2022-07-09
dot icon13/06/2022
Director's details changed for Mr Daniel George Roberts on 2022-05-19
dot icon13/06/2022
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2021-08-09
dot icon27/05/2022
Director's details changed for Mr Daniel George Roberts on 2022-05-19
dot icon21/04/2022
Appointment of Mr Daniel George Roberts as a director on 2022-04-21
dot icon21/04/2022
Appointment of Mr Philip Mathew Cridge as a director on 2022-04-21
dot icon12/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon31/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon10/08/2021
Notification of Stephen Allen Schwarzman as a person with significant control on 2017-08-30
dot icon03/08/2021
Cessation of Stephen Allen Schwarzman as a person with significant control on 2017-08-30
dot icon12/03/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon08/03/2021
Accounts for a small company made up to 2019-12-31
dot icon22/09/2020
Termination of appointment of Michelle O'flaherty as a director on 2020-09-17
dot icon22/09/2020
Appointment of Mr Daniel Marc Richard Jaffe as a director on 2020-09-17
dot icon22/07/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-04-08
dot icon22/07/2020
Termination of appointment of Amy Nicole Lejune as a director on 2020-07-17
dot icon08/04/2020
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2020-04-08
dot icon12/02/2020
Termination of appointment of Melissa Gabrielle Bourgeois as a director on 2020-01-29
dot icon02/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon31/10/2019
Accounts for a small company made up to 2018-12-31
dot icon07/05/2019
Satisfaction of charge 074749510004 in full
dot icon07/05/2019
Satisfaction of charge 074749510005 in full
dot icon07/05/2019
Satisfaction of charge 074749510003 in full
dot icon04/01/2019
Termination of appointment of Annick Agnes Bredero as a director on 2018-12-13
dot icon04/01/2019
Appointment of Mrs Michelle O'flaherty as a director on 2018-12-13
dot icon02/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon11/05/2018
Appointment of Annick Agnes Bredero as a director on 2018-04-04
dot icon11/05/2018
Termination of appointment of Maurice Alexander Kalsbeek as a director on 2018-04-04
dot icon05/02/2018
Notification of Stephen Allen Schwarzman as a person with significant control on 2017-08-30
dot icon02/02/2018
Cessation of Marvin Rice as a person with significant control on 2017-08-30
dot icon12/01/2018
Appointment of Amy Nicole Lejune as a director on 2017-12-11
dot icon11/01/2018
Termination of appointment of Daniel Christopher Vijselaar as a director on 2017-12-11
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon15/09/2017
Resolutions
dot icon14/09/2017
Appointment of Intertrust (Uk) Limited as a secretary on 2017-08-30
dot icon14/09/2017
Appointment of Mr Daniel Christopher Vijselaar as a director on 2017-08-30
dot icon14/09/2017
Appointment of Mr Maurice Alexander Kalsbeek as a director on 2017-08-30
dot icon14/09/2017
Appointment of Ms Melissa Gabrielle Bourgeois as a director on 2017-08-30
dot icon14/09/2017
Termination of appointment of Michael Daniel Marks as a director on 2017-08-30
dot icon14/09/2017
Termination of appointment of Adam Isaacs as a director on 2017-08-30
dot icon14/09/2017
Registered office address changed from 89 Wardour Street London W1F 0UB to 35 Great St Helen's London EC3A 6AP on 2017-09-14
dot icon11/08/2017
Full accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon23/12/2016
Full accounts made up to 2015-12-31
dot icon09/12/2016
Full accounts made up to 2014-12-31
dot icon01/12/2016
Appointment of Mr Adam Isaacs as a director on 2016-12-01
dot icon01/12/2016
Termination of appointment of Samuel Andrew Walker as a director on 2016-12-01
dot icon02/02/2016
Termination of appointment of Adam Isaacs as a director on 2016-02-02
dot icon02/02/2016
Registration of charge 074749510005, created on 2016-01-27
dot icon25/01/2016
Appointment of Mr Adam Isaacs as a director on 2016-01-22
dot icon22/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon11/12/2015
Director's details changed for Mr Michael Daniel Marks on 2015-12-11
dot icon04/06/2015
Satisfaction of charge 074749510002 in full
dot icon03/06/2015
Registration of charge 074749510003, created on 2015-05-27
dot icon03/06/2015
Registration of charge 074749510004, created on 2015-05-27
dot icon06/02/2015
Appointment of Mr Samuel Andrew Walker as a director on 2015-02-05
dot icon06/02/2015
Termination of appointment of James Charles Richard De Lusignan as a director on 2015-02-05
dot icon03/02/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon10/11/2014
Satisfaction of charge 1 in full
dot icon07/11/2014
Registration of charge 074749510002, created on 2014-10-31
dot icon03/11/2014
Termination of appointment of Sarah Michaella Hornbuckle as a secretary on 2014-10-31
dot icon03/11/2014
Certificate of change of name
dot icon31/10/2014
Registered office address changed from 6Th Floor Clarendon House 12 Clifford Street London W1S 2LL to 89 Wardour Street London W1F 0UB on 2014-10-31
dot icon31/10/2014
Termination of appointment of Ian Richard Watson as a director on 2014-10-31
dot icon31/10/2014
Appointment of Mr James Charles Richard De Lusignan as a director on 2014-10-31
dot icon31/10/2014
Termination of appointment of Morgan Lewis Jones as a director on 2014-10-31
dot icon31/10/2014
Termination of appointment of Janine Anne Mcdonald as a director on 2014-10-31
dot icon31/10/2014
Termination of appointment of Derek Kevin Heathwood as a director on 2014-10-31
dot icon31/10/2014
Appointment of Mr Michael Daniel Marks as a director on 2014-10-31
dot icon31/10/2014
Termination of appointment of Richard Phillip Lowes as a director on 2014-10-31
dot icon31/10/2014
Termination of appointment of Mark Douglas Ovens as a director on 2014-10-31
dot icon31/10/2014
Memorandum and Articles of Association
dot icon31/10/2014
Resolutions
dot icon06/06/2014
Director's details changed for Mr Derek Kevin Heathwood on 2014-06-06
dot icon14/04/2014
Full accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon02/09/2013
Director's details changed for Mr Morgan Lewis Jones on 2013-09-02
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon01/05/2012
Full accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon31/10/2011
Appointment of Mrs Derek Kevin Heathwood as a director
dot icon13/10/2011
Termination of appointment of Richard Philip Lowes as a secretary
dot icon13/10/2011
Appointment of Mrs Sarah Michaella Hornbuckle as a secretary
dot icon13/10/2011
Termination of appointment of Richard Philip Lowes as a secretary
dot icon19/07/2011
Memorandum and Articles of Association
dot icon12/07/2011
Appointment of Janine Anne Mcdonald as a director
dot icon12/07/2011
Appointment of Mark Douglas Ovens as a director
dot icon12/07/2011
Appointment of Richard Phillip Lowes as a director
dot icon12/07/2011
Resolutions
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
29/08/2017 - 31/12/2022
1974
Mr Daniel Marc Richard Jaffe
Director
17/09/2020 - 31/01/2023
360
Mr Philip Mathew Cridge
Director
20/04/2022 - 15/01/2023
41
Roberts, Daniel George
Director
21/04/2022 - Present
41
O'flaherty, Michelle
Director
13/12/2018 - 17/09/2020
94

Persons with Significant Control

5
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 SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED

SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED is an(a) Active company incorporated on 21/12/2010 with the registered office located at 3 Copthall Avenue, London EC2R 7BH. There are currently 3 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 SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED?

toggle

SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED is currently Active. It was registered on 21/12/2010 .

Where is SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED located?

toggle

SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED is registered at 3 Copthall Avenue, London EC2R 7BH.

What does SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED do?

toggle

SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-21 with no updates.