Background WavePink WaveYellow Wave

SUNSHINE PROPERTIES LIMITED (00570949)

SUNSHINE PROPERTIES LIMITED (00570949) is an active UK company. incorporated on 30 August 1956. with registered office in Elstree, Borehamwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SUNSHINE PROPERTIES LIMITED has been registered for 69 years. Current directors include MARKS, Adrian Aubrey, MARKS, Benjamin James, RAINSBURY, Janice Rosalind and 1 others.

Company Number
00570949
Status
active
Type
ltd
Incorporated
30 August 1956
Age
69 years
Address
C/O Sobell Rhodes Llp The Kinetic Centre, Elstree, Borehamwood, WD6 4PJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARKS, Adrian Aubrey, MARKS, Benjamin James, RAINSBURY, Janice Rosalind, RAINSBURY, Simon Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNSHINE PROPERTIES LIMITED

SUNSHINE PROPERTIES LIMITED is an active company incorporated on 30 August 1956 with the registered office located in Elstree, Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SUNSHINE PROPERTIES LIMITED was registered 69 years ago.(SIC: 68209)

Status

active

Active since 69 years ago

Company No

00570949

LTD Company

Age

69 Years

Incorporated 30 August 1956

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood, WD6 4PJ,

Previous Addresses

Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom
From: 26 April 2016To: 29 January 2021
Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE
From: 30 August 1956To: 26 April 2016
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Funding Round
Mar 12
Loan Cleared
Apr 13
Loan Cleared
Apr 13
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Mar 18
Loan Cleared
Sept 25
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

SAVILLE, Sara Estelle

Active
Boundary Road, LondonNW8 0RH
Secretary
Appointed 16 Jan 2013

MARKS, Adrian Aubrey

Active
Boundary Road, LondonNW8 0RH
Born June 1949
Director
Appointed N/A

MARKS, Benjamin James

Active
Boundary Road, LondonNW8 0RH
Born October 1977
Director
Appointed 31 Mar 2004

RAINSBURY, Janice Rosalind

Active
118 Boundary Road, LondonNW8 0RH
Born June 1947
Director
Appointed N/A

RAINSBURY, Simon Michael

Active
Boundary Road, LondonNW8 0RH
Born March 1976
Director
Appointed 31 Mar 2004

MARKS, Charles

Resigned
45 Hornton Street, LondonW8 7NT
Secretary
Appointed N/A
Resigned 02 Dec 1999

RAINSBURY, Janice Rosalind

Resigned
Boundary Road, LondonNW8 0RH
Secretary
Appointed 02 Dec 1999
Resigned 16 Jan 2013

GREEN, Carolyn Ann

Resigned
37 Kinnaird Avenue, LondonW4 3SH
Born December 1951
Director
Appointed N/A
Resigned 21 Mar 1999

MARKS, Charles

Resigned
45 Hornton Street, LondonW8 7NT
Born May 1914
Director
Appointed N/A
Resigned 02 Sept 2003

MARKS, Geraldine

Resigned
45 Hornton Street, LondonW8 7NT
Born September 1920
Director
Appointed N/A
Resigned 31 Mar 2004

Persons with significant control

3

2 Active
1 Ceased

Mr Glen Vincent Bayliss

Ceased
118 Boundary Road, LondonNW8 0RH
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 01 Feb 2018

Mrs Janice Rosalind Rainsbury

Active
Boundary Road, LondonNW8 0RH
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Adrian Aubrey Marks

Active
Boundary Road, LondonNW8 0RH
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Total Exemption Full
21 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 May 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2017
CH03Change of Secretary Details
Withdrawal Of A Person With Significant Control Statement
4 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2013
MR04Satisfaction of Charge
Legacy
5 April 2013
MG01MG01
Legacy
5 April 2013
MG01MG01
Legacy
5 April 2013
MG01MG01
Legacy
5 April 2013
MG01MG01
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Legacy
15 January 2013
MG02MG02
Accounts With Accounts Type Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Legacy
13 August 2009
363aAnnual Return
Legacy
6 August 2009
288cChange of Particulars
Accounts With Accounts Type Small
10 July 2009
AAAnnual Accounts
Legacy
28 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 September 2008
AAAnnual Accounts
Legacy
1 August 2008
288cChange of Particulars
Legacy
18 July 2008
363aAnnual Return
Legacy
17 July 2008
288cChange of Particulars
Legacy
21 September 2007
363aAnnual Return
Legacy
21 September 2007
288cChange of Particulars
Legacy
28 August 2007
288cChange of Particulars
Accounts With Accounts Type Small
16 August 2007
AAAnnual Accounts
Accounts With Accounts Type Small
19 October 2006
AAAnnual Accounts
Legacy
25 September 2006
353353
Legacy
25 September 2006
287Change of Registered Office
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Legacy
11 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 September 2004
AAAnnual Accounts
Legacy
6 July 2004
363aAnnual Return
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 October 2003
AAAnnual Accounts
Legacy
6 July 2003
363aAnnual Return
Accounts With Accounts Type Small
1 November 2002
AAAnnual Accounts
Legacy
6 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2001
AAAnnual Accounts
Legacy
8 July 2001
363aAnnual Return
Accounts With Accounts Type Small
15 September 2000
AAAnnual Accounts
Legacy
7 July 2000
363aAnnual Return
Accounts With Accounts Type Small
14 December 1999
AAAnnual Accounts
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
363aAnnual Return
Legacy
20 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 July 1998
AAAnnual Accounts
Legacy
14 July 1998
363aAnnual Return
Legacy
4 July 1997
363aAnnual Return
Accounts With Accounts Type Small
30 June 1997
AAAnnual Accounts
Legacy
21 June 1997
403aParticulars of Charge Subject to s859A
Legacy
21 June 1997
403aParticulars of Charge Subject to s859A
Legacy
21 June 1997
403aParticulars of Charge Subject to s859A
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1996
AAAnnual Accounts
Legacy
16 February 1996
287Change of Registered Office
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1995
AAAnnual Accounts
Legacy
13 April 1995
287Change of Registered Office
Accounts With Accounts Type Small
8 August 1994
AAAnnual Accounts
Legacy
8 August 1994
363sAnnual Return (shuttle)
Legacy
19 July 1993
363aAnnual Return
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Legacy
6 August 1992
363aAnnual Return
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
25 July 1991
363aAnnual Return
Legacy
11 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 July 1990
AAAnnual Accounts
Legacy
3 July 1990
363363
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Legacy
15 December 1988
287Change of Registered Office
Accounts With Accounts Type Full
6 July 1988
AAAnnual Accounts
Legacy
6 July 1988
363363
Accounts With Accounts Type Full
6 September 1987
AAAnnual Accounts
Legacy
6 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 June 1986
AAAnnual Accounts
Legacy
26 June 1986
363363
Accounts With Made Up Date
10 June 1982
AAAnnual Accounts