Company NameSunbridge House Ltd
DirectorsSamuel Brendan Swann and Jeannette Carole Tierney
Company StatusActive
Company Number08971940
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Samuel Brendan Swann
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2021(7 years after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 54 The Grand Mill
132 Sunbridge Road
Bradford
BD1 2PF
Director NameJeannette Carole Tierney
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleProperty
Country of ResidenceEngland
Correspondence AddressUnit 54 The Grand Mill
132 Sunbridge Road
Bradford
BD1 2PF
Director NameMr Nathan Ronald Priestley
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite K Priestley House 170 Elland Road
Leeds
LS11 8BU
Secretary NameNathan Priestley
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSuite K Priestley House 170 Elland Road
Leeds
LS11 8BU
Director NameMr Paul Rayden
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 De Walden Court 85-89
85 New Cavendish Street
London
W1W 6XD

Location

Registered AddressUnit 54 The Grand Mill
132 Sunbridge Road
Bradford
BD1 2PF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
29 March 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
28 October 2022Appointment of Jeannette Carole Tierney as a director on 28 October 2022 (2 pages)
17 June 2022Director's details changed for Mr Samuel Brendan Swann on 17 June 2022 (2 pages)
30 May 2022Accounts for a dormant company made up to 31 August 2021 (3 pages)
15 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
4 December 2021Registered office address changed from C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB England to Unit 54 the Grand Mill 132 Sunbridge Road Bradford BD1 2PF on 4 December 2021 (1 page)
27 October 2021Termination of appointment of Paul Rayden as a director on 27 October 2021 (1 page)
9 June 2021Current accounting period extended from 30 April 2021 to 31 August 2021 (1 page)
8 June 2021Registered office address changed from Newbury House C/O Rcp, Aintree Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XB England to C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB on 8 June 2021 (1 page)
7 May 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
23 April 2021Appointment of Mr Samuel Brendan Swann as a director on 10 April 2021 (2 pages)
8 October 2020Accounts for a dormant company made up to 30 April 2020 (8 pages)
8 October 2020Registered office address changed from Angel Mill Edward Street Westbury BA13 3DR United Kingdom to Newbury House C/O Rcp, Aintree Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XB on 8 October 2020 (1 page)
6 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
10 March 2020Registered office address changed from Suite K Priestley House 170 Elland Road Leeds LS11 8BU England to Angel Mill Edward Street Westbury BA13 3DR on 10 March 2020 (1 page)
9 March 2020Appointment of Paul Rayden as a director on 6 March 2020 (2 pages)
9 March 2020Accounts for a dormant company made up to 30 April 2019 (8 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
10 July 2019Termination of appointment of Nathan Ronald Priestley as a director on 1 July 2019 (1 page)
10 July 2019Termination of appointment of Nathan Priestley as a secretary on 1 July 2019 (1 page)
10 July 2019Notification of a person with significant control statement (2 pages)
10 July 2019Cessation of Nathan Ronald Priestley as a person with significant control on 1 July 2019 (1 page)
24 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
7 November 2018Registered office address changed from Suite K Priestley House Suite K Priestley House 170 Elland Road Leeds LS11 8BU England to Suite K Priestley House 170 Elland Road Leeds LS11 8BU on 7 November 2018 (1 page)
7 November 2018Registered office address changed from Priestley House 170 Elland Road Leeds LS11 8BU England to Suite K Priestley House Suite K Priestley House 170 Elland Road Leeds LS11 8BU on 7 November 2018 (1 page)
4 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
13 March 2018Registered office address changed from Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS to Priestley House 170 Elland Road Leeds LS11 8BU on 13 March 2018 (1 page)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
11 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 April 2016Secretary's details changed for Nathan Priestley on 1 January 2016 (1 page)
5 April 2016Annual return made up to 2 April 2016 no member list (2 pages)
5 April 2016Annual return made up to 2 April 2016 no member list (2 pages)
5 April 2016Director's details changed for Mr Nathan Priestley on 1 January 2016 (2 pages)
5 April 2016Secretary's details changed for Nathan Priestley on 1 January 2016 (1 page)
5 April 2016Director's details changed for Mr Nathan Priestley on 1 January 2016 (2 pages)
5 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 April 2015Annual return made up to 2 April 2015 no member list (3 pages)
2 April 2015Registered office address changed from 5 Southbrook Terrace Bradford BD7 1AB England to Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 5 Southbrook Terrace Bradford BD7 1AB England to Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS on 2 April 2015 (1 page)
2 April 2015Annual return made up to 2 April 2015 no member list (3 pages)
2 April 2015Annual return made up to 2 April 2015 no member list (3 pages)
2 April 2015Registered office address changed from Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS England to Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS England to Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 5 Southbrook Terrace Bradford BD7 1AB England to Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS England to Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS on 2 April 2015 (1 page)
2 April 2014Incorporation (18 pages)
2 April 2014Incorporation (18 pages)