PROJECT SUNRISE LIMITED - LONDON


Company Profile Company Filings

Overview

PROJECT SUNRISE LIMITED is a Private Limited Company from LONDON and has the status: Active.
PROJECT SUNRISE LIMITED was incorporated 42 years ago on 30/09/1981 and has the registered number: 01588407. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 28/12/2024.

PROJECT SUNRISE LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 3 31/03/2023 28/12/2024

Registered Office

YORK HOUSE
LONDON
W1H 7LX

This Company Originates in : United Kingdom
Previous trading names include:
B&Q PROPERTIES LIMITED (until 14/07/2006)

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOSEPHINE HAYMAN Nov 1989 British Director 2020-01-31 CURRENT
BRITISH LAND COMPANY SECRETARIAL LIMITED Corporate Secretary 2016-12-06 CURRENT
MR BRUCE MICHAEL JAMES Jul 1967 British Director 2018-04-26 CURRENT
MR JONATHAN CHARLES MCNUFF Aug 1986 British Director 2018-04-26 CURRENT
MR CHARLES JOHN MIDDLETON Apr 1966 British Director 2018-04-26 CURRENT
MR TOM ROBSON Nov 1982 British Director 2020-01-31 CURRENT
MR NIGEL MARK WEBB Nov 1963 British Director 2006-07-13 UNTIL 2018-04-26 RESIGNED
WILLIAM MARTYN PHILLIPS Nov 1968 British Director 2006-03-03 UNTIL 2006-07-13 RESIGNED
MR MARTIN JOHN REAVLEY Nov 1954 British Director 2002-06-06 UNTIL 2003-03-28 RESIGNED
SIR JOHN HENRY RITBLAT Oct 1935 British Director 2006-07-13 UNTIL 2006-12-31 RESIGNED
SIR GEOFFREY JOHN MULCAHY Feb 1942 British Director RESIGNED
MR GRAHAM CHARLES ROBERTS Jun 1958 British Director 2006-07-13 UNTIL 2011-06-30 RESIGNED
STEPHEN ALAN MICHAEL HESTER Dec 1960 British Director 2006-07-13 UNTIL 2008-11-15 RESIGNED
MR ALAN ARNOLD JONES Dec 1940 British Director RESIGNED
MR ANDREW MARC JONES Jul 1968 British Director 2006-07-13 UNTIL 2009-11-06 RESIGNED
DUNCAN EDEN TATTON BROWN Mar 1965 British Director 2003-07-18 UNTIL 2004-11-01 RESIGNED
GRAHAM EDWARD ORTON Mar 1963 British Director 2003-11-18 UNTIL 2006-07-12 RESIGNED
ARTHUR NICOLAS LIGHT Dec 1945 British Director RESIGNED
NIALL GORDON BROCK LINDSAY Aug 1957 British Director 2000-08-02 UNTIL 2003-03-14 RESIGNED
JOHN CHARLES MARSH Mar 1959 British Director 2001-07-20 UNTIL 2001-12-03 RESIGNED
MR IAN MICHAEL MASHITER Sep 1955 English Director 2000-11-09 UNTIL 2003-03-28 RESIGNED
MR GARY PRESTON SHILLINGLAW Nov 1949 British Secretary 2003-07-18 UNTIL 2003-10-07 RESIGNED
ANNE KATHARINE LAWLEY Feb 1951 Secretary 1992-11-02 UNTIL 2003-07-18 RESIGNED
NDIANA EKPO Other Secretary 2009-04-30 UNTIL 2016-12-06 RESIGNED
SALLY JANE CLIFTON British Secretary 2005-04-07 UNTIL 2006-07-12 RESIGNED
MR MARTIN HOWARD STOKES Secretary 2003-10-07 UNTIL 2005-04-07 RESIGNED
REBECCA JANE SCUDAMORE Oct 1972 Other Secretary 2006-07-13 UNTIL 2009-04-30 RESIGNED
MR SIMON JOCELYN ENOCH Jun 1959 British Secretary RESIGNED
MRS LUCINDA MARGARET BELL Sep 1964 British Director 2006-07-13 UNTIL 2018-01-19 RESIGNED
MARK STEVEN ELLIOTT Feb 1958 British Director 2001-07-20 UNTIL 2001-12-03 RESIGNED
MR MARK PETER CREEDY Aug 1954 British Director RESIGNED
MR DAVID MICHAEL COLEMAN Sep 1945 British Director 1996-02-01 UNTIL 2001-01-31 RESIGNED
PETER COURTENAY CLARKE Mar 1966 British Director 2006-07-13 UNTIL 2010-08-16 RESIGNED
DAVID MICHAEL CHILDS Dec 1956 British Director 2005-01-25 UNTIL 2006-07-12 RESIGNED
MR SIMON GEOFFREY CARTER Sep 1975 British Director 2012-07-13 UNTIL 2015-01-30 RESIGNED
COLIN JAMES CARTER Aug 1953 British Director 1994-05-19 UNTIL 1996-01-26 RESIGNED
KEITH FLEMING Dec 1959 British Director 2004-03-01 UNTIL 2005-11-15 RESIGNED
MR RICHARD JOHN BURGESS Dec 1946 British Director 1992-12-11 UNTIL 1996-05-31 RESIGNED
ROGER FREDERICK CRAWFORD BLUNDELL Aug 1962 British Director 2006-03-03 UNTIL 2006-07-12 RESIGNED
MR BENJAMIN TOBY GROSE Sep 1969 British Director 2012-07-13 UNTIL 2014-10-02 RESIGNED
MRS SARAH MORRELL BARZYCKI Aug 1958 British Director 2006-07-13 UNTIL 2018-03-30 RESIGNED
TIMOTHY ANDREW AYRE May 1955 British Director RESIGNED
MR ROBERT EDWARD BOWDEN May 1942 British Director 2006-07-13 UNTIL 2007-12-31 RESIGNED
IAN GRAHAM GARDEN Mar 1958 British Director 2001-12-03 UNTIL 2003-07-18 RESIGNED
MICHAEL CASLAKE CUTT Jul 1958 British Director 2003-07-21 UNTIL 2005-09-30 RESIGNED
MR TERRANCE HARTWELL Sep 1956 British Director 2003-03-28 UNTIL 2006-07-12 RESIGNED
MR JEAN-MARC VANDEVIVERE Aug 1977 French Director 2012-07-13 UNTIL 2016-01-31 RESIGNED
PAUL ANDREW THIMONT May 1953 British Director 1996-04-09 UNTIL 2001-11-30 RESIGNED
STEPHEN PAUL SMITH Aug 1953 British Director 2012-07-13 UNTIL 2013-03-31 RESIGNED
MR TIMOTHY ANDREW ROBERTS Jul 1964 British Director 2006-07-13 UNTIL 2018-04-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Union Property Holdings (London) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BL UNIVERSAL LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 68201 - Renting and operating of Housing Association real estate
PROJECT SUNRISE INVESTMENTS LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BLACKWALL (1) LONDON Active DORMANT 41100 - Development of building projects
PROJECT SUNRISE PROPERTIES LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BLD (SJ) LIMITED LONDON Active DORMANT 41100 - Development of building projects
BL EUROPEAN HOLDINGS LIMITED LONDON Active DORMANT 41100 - Development of building projects
BL WEST (WATLING HOUSE) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BL DAVIDSON LIMITED LONDON Active DORMANT 41100 - Development of building projects
BL HC (DSCH) LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
BARNDRILL LIMITED LONDON Active DORMANT 41100 - Development of building projects
BARNCLASS LIMITED LONDON Active DORMANT 41100 - Development of building projects
ELLIOTT PROJECT MANAGEMENT LIMITED WELWYN Dissolved... 70229 - Management consultancy activities other than financial management
BF PROPCO (NO.19) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BLACKGLEN LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
39 VICTORIA STREET LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
20 BROCK STREET LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BL TRITON BUILDING RESIDENTIAL LIMITED LONDON Active FULL 41100 - Development of building projects
BL OFFICE PROPERTIES 2 LIMITED LONDON Active DORMANT 41100 - Development of building projects
BL BRADFORD FORSTER LIMITED LONDON Active FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADAMANT INVESTMENT CORPORATION LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
350 EUSTON ROAD LIMITED LONDON Active FULL 41100 - Development of building projects
338 EUSTON ROAD LIMITED LONDON Active FULL 41100 - Development of building projects
201 BISHOPSGATE LIMITED LONDON Active FULL 41100 - Development of building projects
17-19 BEDFORD STREET LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
20 BROCK STREET LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
18-20 CRAVEN HILL GARDENS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ALDGATE PLACE (GP) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
20 TRITON STREET LIMITED LONDON Active FULL 41100 - Development of building projects
ALDGATE LAND ONE LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects