Background WavePink WaveYellow Wave

SUNLEY FAMILY LIMITED (02168750)

SUNLEY FAMILY LIMITED (02168750) is an active UK company. incorporated on 24 September 1987. with registered office in Woking. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SUNLEY FAMILY LIMITED has been registered for 38 years. Current directors include SUNLEY, James Bernard, SUNLEY, Lisa Helen.

Company Number
02168750
Status
active
Type
ltd
Incorporated
24 September 1987
Age
38 years
Address
1 Town Mill Bagshot Road, Woking, GU24 8BZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SUNLEY, James Bernard, SUNLEY, Lisa Helen
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNLEY FAMILY LIMITED

SUNLEY FAMILY LIMITED is an active company incorporated on 24 September 1987 with the registered office located in Woking. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SUNLEY FAMILY LIMITED was registered 38 years ago.(SIC: 64999)

Status

active

Active since 38 years ago

Company No

02168750

LTD Company

Age

38 Years

Incorporated 24 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

CIDERAPPLE LIMITED
From: 24 September 1987To: 28 December 1987
Contact
Address

1 Town Mill Bagshot Road Chobham Woking, GU24 8BZ,

Previous Addresses

, 7-8 Stratford Place, London, W1C 1AY, England
From: 26 November 2020To: 15 September 2021
, 20 Berkeley Square, London, W1J 6LH
From: 24 September 1987To: 26 November 2020
Timeline

28 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Share Buyback
May 10
Director Left
Mar 11
Director Joined
Jul 11
Director Left
Feb 13
Director Joined
Mar 13
Capital Reduction
Feb 15
Share Buyback
Feb 15
Capital Reduction
Jan 16
Share Buyback
Jan 16
Capital Reduction
Feb 17
Share Buyback
Feb 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
Director Left
Dec 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Owner Exit
Aug 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Share Buyback
Feb 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Director Joined
Jan 21
Director Left
Jan 21
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
16
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SUNLEY, James Bernard

Active
Bagshot Road, WokingGU24 8BZ
Secretary
Appointed N/A

SUNLEY, James Bernard

Active
Bagshot Road, WokingGU24 8BZ
Born October 1962
Director
Appointed N/A

SUNLEY, Lisa Helen

Active
Bagshot Road, WokingGU24 8BZ
Born October 1973
Director
Appointed 14 Jan 2021

BENSON, Neil Winston

Resigned
28 Southway, LondonNW11 6RU
Born October 1937
Director
Appointed N/A
Resigned 16 Oct 2006

MCKAY, Francis John

Resigned
20 Berkeley SquareW1J 6LH
Born October 1945
Director
Appointed 07 Jul 2011
Resigned 05 Feb 2013

SUNLEY, Fiona

Resigned
Stratford Place, LondonW1C 1AY
Born August 1958
Director
Appointed 12 Feb 2013
Resigned 14 Jan 2021

SUNLEY, John Bernard

Resigned
56 Eaton Mews West, LondonSW1W 9ET
Born May 1936
Director
Appointed N/A
Resigned 14 Feb 2011

TICE, Richard James Sunley

Resigned
Old Rectory, Newport PagnellMK16 8JY
Born September 1964
Director
Appointed N/A
Resigned 16 Nov 2017

Persons with significant control

2

1 Active
1 Ceased
Stratford Place, LondonW1C 1AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Oct 2020
Berkeley Square, LondonW1J 6LH

Nature of Control

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

Filing History

194

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 March 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
8 March 2021
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
24 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 November 2020
PSC09Update to PSC Statements
Resolution
28 October 2020
RESOLUTIONSResolutions
Resolution
26 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Capital Cancellation Shares
4 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 November 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
25 February 2019
SH03Return of Purchase of Own Shares
Resolution
4 February 2019
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
29 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
28 January 2019
AAAnnual Accounts
Capital Cancellation Shares
17 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 January 2019
SH03Return of Purchase of Own Shares
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
15 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Capital Cancellation Shares
16 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 January 2018
SH03Return of Purchase of Own Shares
Gazette Filings Brought Up To Date
10 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 December 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Capital Cancellation Shares
6 November 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 November 2017
SH03Return of Purchase of Own Shares
Resolution
16 October 2017
RESOLUTIONSResolutions
Withdrawal Of A Person With Significant Control Statement
21 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Capital Cancellation Shares
6 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 February 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Capital Cancellation Shares
1 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 February 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Capital Cancellation Shares
25 February 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 February 2015
SH03Return of Purchase of Own Shares
Move Registers To Sail Company With New Address
20 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 February 2015
AD02Notification of Single Alternative Inspection Location
Capital Variation Of Rights Attached To Shares
18 December 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 December 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
18 December 2014
CC04CC04
Resolution
18 December 2014
RESOLUTIONSResolutions
Resolution
18 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Group
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Accounts With Accounts Type Group
4 August 2010
AAAnnual Accounts
Resolution
14 May 2010
RESOLUTIONSResolutions
Resolution
14 May 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 May 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Group
29 October 2009
AAAnnual Accounts
Legacy
8 June 2009
288cChange of Particulars
Legacy
8 June 2009
288cChange of Particulars
Legacy
22 May 2009
363aAnnual Return
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Group
16 October 2008
AAAnnual Accounts
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Legacy
29 May 2007
169169
Resolution
15 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 November 2006
AAAnnual Accounts
Legacy
25 October 2006
169169
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
88(2)R88(2)R
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288cChange of Particulars
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Resolution
3 July 2003
RESOLUTIONSResolutions
Legacy
3 July 2003
169169
Accounts With Accounts Type Group
14 May 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Memorandum Articles
18 July 2002
MEM/ARTSMEM/ARTS
Resolution
18 July 2002
RESOLUTIONSResolutions
Resolution
18 July 2002
RESOLUTIONSResolutions
Legacy
18 July 2002
169169
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full Group
19 April 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 September 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 June 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Legacy
28 October 1998
395Particulars of Mortgage or Charge
Legacy
10 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
19 May 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 May 1997
AAAnnual Accounts
Legacy
14 April 1997
287Change of Registered Office
Legacy
11 March 1997
363sAnnual Return (shuttle)
Legacy
10 March 1997
288cChange of Particulars
Legacy
16 December 1996
288cChange of Particulars
Resolution
5 November 1996
RESOLUTIONSResolutions
Legacy
5 November 1996
169169
Accounts With Accounts Type Full Group
14 April 1996
AAAnnual Accounts
Legacy
11 March 1996
363sAnnual Return (shuttle)
Legacy
31 October 1995
288288
Accounts With Accounts Type Full Group
14 June 1995
AAAnnual Accounts
Legacy
12 June 1995
288288
Legacy
10 March 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
88(2)R88(2)R
Legacy
9 January 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Accounts With Accounts Type Full Group
25 April 1994
AAAnnual Accounts
Legacy
25 March 1994
395Particulars of Mortgage or Charge
Legacy
13 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 September 1993
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 November 1992
AAAnnual Accounts
Legacy
22 May 1992
363b363b
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Legacy
6 January 1992
288288
Memorandum Articles
4 January 1992
MEM/ARTSMEM/ARTS
Legacy
4 January 1992
122122
Resolution
4 January 1992
RESOLUTIONSResolutions
Resolution
4 January 1992
RESOLUTIONSResolutions
Resolution
4 January 1992
RESOLUTIONSResolutions
Legacy
4 January 1992
88(2)R88(2)R
Legacy
4 January 1992
88(2)R88(2)R
Legacy
4 January 1992
123Notice of Increase in Nominal Capital
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
8 April 1991
363aAnnual Return
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Legacy
15 December 1989
363363
Legacy
5 December 1988
287Change of Registered Office
Legacy
11 November 1988
225(1)225(1)
Legacy
27 October 1988
287Change of Registered Office
Legacy
16 February 1988
288288
Memorandum Articles
20 January 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 1988
288288
Legacy
4 January 1988
287Change of Registered Office
Legacy
4 January 1988
288288
Incorporation Company
24 September 1987
NEWINCIncorporation