Background WavePink WaveYellow Wave

SONAROSE LIMITED (01190278)

SONAROSE LIMITED (01190278) is an active UK company. incorporated on 12 November 1974. with registered office in Belper. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SONAROSE LIMITED has been registered for 51 years. Current directors include MUCKLESTONE, Michelle Ann.

Company Number
01190278
Status
active
Type
ltd
Incorporated
12 November 1974
Age
51 years
Address
Norder House Beech Lawn, Belper, DE56 1BY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MUCKLESTONE, Michelle Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONAROSE LIMITED

SONAROSE LIMITED is an active company incorporated on 12 November 1974 with the registered office located in Belper. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SONAROSE LIMITED was registered 51 years ago.(SIC: 68209)

Status

active

Active since 51 years ago

Company No

01190278

LTD Company

Age

51 Years

Incorporated 12 November 1974

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Norder House Beech Lawn Green Lane Belper, DE56 1BY,

Timeline

5 key events • 2012 - 2019

Funding Officers Ownership
Director Left
Sept 12
New Owner
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MUCKLESTONE, Michelle Ann

Active
Norder House Beech Lawn, BelperDE56 1BY
Born October 1966
Director
Appointed 01 Jan 2019

SHELDON, Melvin Stuart

Resigned
Norder House Beech Lawn, BelperDE56 1BY
Secretary
Appointed N/A
Resigned 31 Aug 2012

KIRKLAND, John Nigel

Resigned
Norder House Beech Lawn, BelperDE56 1BY
Born April 1938
Director
Appointed N/A
Resigned 01 Jan 2019

SHELDON, Melvin Stuart

Resigned
Norder House Beech Lawn, BelperDE56 1BY
Born August 1957
Director
Appointed N/A
Resigned 31 Aug 2012

Persons with significant control

4

3 Active
1 Ceased

Mrs Michelle Ann Mucklestone

Active
Norder House Beech Lawn, BelperDE56 1BY
Born October 1966

Nature of Control

Significant influence or control
Notified 01 Jan 2019

Mr John Nigel Kirkland

Ceased
Norder House Beech Lawn, BelperDE56 1BY
Born April 1938

Nature of Control

Significant influence or control
Notified 21 Apr 2016
Ceased 01 Jan 2019

Mr John Alexander Charles Kirkland

Active
Norder House Beech Lawn, BelperDE56 1BY
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Green Lane, BelperDE56 1BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2025
AAAnnual Accounts
Legacy
19 May 2025
PARENT_ACCPARENT_ACC
Legacy
19 May 2025
GUARANTEE2GUARANTEE2
Legacy
19 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
29 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2017
AAAnnual Accounts
Accounts With Accounts Type Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Accounts With Accounts Type Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Termination Secretary Company With Name
6 September 2012
TM02Termination of Secretary
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Small
13 April 2011
AAAnnual Accounts
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Small
6 April 2009
AAAnnual Accounts
Accounts With Accounts Type Small
9 June 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
13 May 2008
190190
Legacy
13 May 2008
353353
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Small
16 April 2007
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Small
13 March 2006
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 2005
AAAnnual Accounts
Accounts With Accounts Type Small
18 June 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2002
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1999
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
288cChange of Particulars
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
12 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1993
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Legacy
25 June 1992
363b363b
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Legacy
15 January 1992
288288
Legacy
28 June 1991
363b363b
Legacy
9 April 1991
288288
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Legacy
3 September 1990
363363
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Legacy
6 September 1989
363363
Accounts With Accounts Type Small
27 April 1989
AAAnnual Accounts
Legacy
31 January 1989
288288
Legacy
9 May 1988
363363
Accounts With Accounts Type Small
10 June 1987
AAAnnual Accounts
Accounts With Accounts Type Small
10 June 1987
AAAnnual Accounts
Legacy
10 June 1987
363363
Accounts With Accounts Type Full
24 January 1987
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
12 November 1974
MISCMISC