Background WavePink WaveYellow Wave

THE PORT SUNLIGHT VILLAGE TRUST (03719976)

THE PORT SUNLIGHT VILLAGE TRUST (03719976) is an active UK company. incorporated on 25 February 1999. with registered office in Wirral. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. THE PORT SUNLIGHT VILLAGE TRUST has been registered for 27 years. Current directors include BOWDEN, Andrew Charles, CONNOLLY, Stephen, CROFT, Andrew James and 4 others.

Company Number
03719976
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 February 1999
Age
27 years
Address
23 King George's Drive, Wirral, CH62 5DX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOWDEN, Andrew Charles, CONNOLLY, Stephen, CROFT, Andrew James, DALTON, Carolyn Jane, MCARDLE, Emily Rachel Victoria, PARNELL, Louise Elizabeth, THOMAS, Anna Mair, Dr
SIC Codes
68209, 91020, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PORT SUNLIGHT VILLAGE TRUST

THE PORT SUNLIGHT VILLAGE TRUST is an active company incorporated on 25 February 1999 with the registered office located in Wirral. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. THE PORT SUNLIGHT VILLAGE TRUST was registered 27 years ago.(SIC: 68209, 91020, 91030)

Status

active

Active since 27 years ago

Company No

03719976

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 25 February 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

23 King George's Drive Port Sunlight Wirral, CH62 5DX,

Timeline

33 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Dec 13
Director Joined
Nov 14
Director Left
Jul 15
Director Left
May 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Apr 19
Director Joined
Oct 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
May 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Oct 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

WARD, Michael John

Active
King George's Drive, WirralCH62 5DX
Secretary
Appointed 01 Apr 2026

BOWDEN, Andrew Charles

Active
Wrexham Road, MoldCH7 1HS
Born April 1960
Director
Appointed 13 Dec 2023

CONNOLLY, Stephen

Active
King George's Drive, WirralCH62 5DX
Born September 1953
Director
Appointed 06 Dec 2016

CROFT, Andrew James

Active
King George's Drive, WirralCH62 5DX
Born April 1973
Director
Appointed 14 Dec 2022

DALTON, Carolyn Jane

Active
King George's Drive, WirralCH62 5DX
Born December 1969
Director
Appointed 28 Sept 2021

MCARDLE, Emily Rachel Victoria

Active
Church Drive, WirralCH62 5EE
Born July 1966
Director
Appointed 05 Mar 2019

PARNELL, Louise Elizabeth

Active
King Georges Drive, WirralCH62 5DX
Born November 1969
Director
Appointed 28 Sept 2022

THOMAS, Anna Mair, Dr

Active
King George's Drive, WirralCH62 5DX
Born October 1964
Director
Appointed 28 Sept 2021

HARRIS, Paul Patrick

Resigned
King George's Drive, WirralCH62 5DX
Secretary
Appointed 27 Sept 2017
Resigned 31 Mar 2026

SPARKS, Margaret Anne

Resigned
9 Sutton Hall Gardens, South WirralCH66 4QH
Secretary
Appointed 30 Mar 1999
Resigned 27 Sept 2017

YOUNG, Robert Clive

Resigned
King George's Drive, WirralCH62 5DX
Secretary
Appointed 19 Sept 2017
Resigned 19 Sept 2017

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 25 Feb 1999
Resigned 30 Mar 1999

BARNES, Stuart Anthony

Resigned
Aintree Lane, LiverpoolL10 8LF
Born December 1972
Director
Appointed 22 Sept 2020
Resigned 07 Apr 2022

BELL, Robert Graham

Resigned
Roundfell 20 Hooton Road, South WirralCH66 7NL
Born August 1939
Director
Appointed 17 Mar 1999
Resigned 19 Mar 2007

BOXER, Graham Sidney

Resigned
36 Edge Fold Road, ManchesterM28 7QF
Born August 1957
Director
Appointed 18 May 2004
Resigned 12 Jan 2010

CHAPLIN, Emma Rachael

Resigned
King George's Drive, WirralCH62 5DX
Born January 1971
Director
Appointed 13 Dec 2011
Resigned 28 Sept 2021

COCKER, John Robert

Resigned
Ravenscroft Road, PrentonCH43 4XY
Born November 1942
Director
Appointed 13 Dec 2011
Resigned 28 Sept 2021

CUTHELL, Carol Ann

Resigned
Boundary Road, WirralCH62 5ER
Born May 1949
Director
Appointed 18 May 2004
Resigned 06 Jul 2015

DARLINGTON, Carol, Member

Resigned
Appleton Drive, WirralCH49 1SJ
Born October 1960
Director
Appointed 24 Apr 1999
Resigned 24 Apr 1999

DE FIGUEIREDO, Peter David

Resigned
Ingestre Road, PrentonCH43 5TZ
Born June 1947
Director
Appointed 13 Dec 2011
Resigned 28 Sept 2021

DOBBINS, Elizabeth

Resigned
4 Jubilee Crescent, WirralCH62 5DP
Born April 1954
Director
Appointed 18 May 2004
Resigned 22 Oct 2013

FRENCH, Adam Daniel

Resigned
Valentia Road, WirralCH47 2AN
Born April 1967
Director
Appointed 18 May 2004
Resigned 04 May 2016

JONES, John

Resigned
King George's Drive, WirralCH62 5DX
Born April 1956
Director
Appointed 06 Dec 2016
Resigned 28 Sept 2022

MULLEN, Kelly

Resigned
King George's Drive, WirralCH62 5DX
Born November 1982
Director
Appointed 28 Sept 2021
Resigned 26 Sept 2024

OWENS, Gethin

Resigned
Greendale Road, WirralCH62 5DG
Born December 1979
Director
Appointed 21 Oct 2014
Resigned 16 May 2017

ROOKE, David Graham

Resigned
10 Welshampton Close, Ellesmere PortCH66 2WL
Born August 1954
Director
Appointed 30 Oct 2007
Resigned 06 Dec 2016

SANDMAN, Peter

Resigned
King George's Drive, WirralCH62 5DX
Born April 1969
Director
Appointed 28 Sept 2021
Resigned 03 May 2023

SPARKS, Margaret Anne

Resigned
9 Sutton Hall Gardens, South WirralCH66 4QH
Born November 1942
Director
Appointed 17 Mar 1999
Resigned 27 Sept 2017

TAYLOR, John

Resigned
4 The Fairways, WirralCH48 1QH
Born January 1944
Director
Appointed 17 Mar 1999
Resigned 31 Dec 2004

YOUNG, Robert Clive

Resigned
King George's Drive, WirralCH62 5DX
Born October 1955
Director
Appointed 06 Dec 2016
Resigned 27 Sept 2023

MAWLAW ADMINISTRATION LIMITED

Resigned
20 Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 25 Feb 1999
Resigned 17 Mar 1999

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 25 Feb 1999
Resigned 17 Mar 1999

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 25 Feb 1999
Resigned 17 Mar 1999
Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Secretary Company With Name Date
8 April 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Resolution
12 October 2024
RESOLUTIONSResolutions
Memorandum Articles
12 October 2024
MAMA
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Memorandum Articles
8 June 2020
MAMA
Resolution
4 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Resolution
14 December 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
16 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Legacy
4 April 2013
MG01MG01
Legacy
4 April 2013
MG01MG01
Annual Return Company With Made Up Date No Member List
5 March 2013
AR01AR01
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2011
AR01AR01
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
16 August 2008
395Particulars of Mortgage or Charge
Legacy
16 August 2008
395Particulars of Mortgage or Charge
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Legacy
7 March 2008
363aAnnual Return
Legacy
7 March 2008
287Change of Registered Office
Legacy
26 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
1 June 2006
287Change of Registered Office
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2004
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
29 December 1999
225Change of Accounting Reference Date
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Incorporation Company
25 February 1999
NEWINCIncorporation