Background WavePink WaveYellow Wave

SUN PRINTERS ESTATE MANAGEMENT LIMITED (04843160)

SUN PRINTERS ESTATE MANAGEMENT LIMITED (04843160) is an active UK company. incorporated on 23 July 2003. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. SUN PRINTERS ESTATE MANAGEMENT LIMITED has been registered for 22 years. Current directors include BUTTLE, Stephen Henry, COSTELLO, Loretto Anne, PAGE, Richard Martin.

Company Number
04843160
Status
active
Type
ltd
Incorporated
23 July 2003
Age
22 years
Address
119-120 High Street, Windsor, SL4 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUTTLE, Stephen Henry, COSTELLO, Loretto Anne, PAGE, Richard Martin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUN PRINTERS ESTATE MANAGEMENT LIMITED

SUN PRINTERS ESTATE MANAGEMENT LIMITED is an active company incorporated on 23 July 2003 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUN PRINTERS ESTATE MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04843160

LTD Company

Age

22 Years

Incorporated 23 July 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

DREAMPOWERS LIMITED
From: 23 July 2003To: 12 November 2003
Contact
Address

119-120 High Street Eton Windsor, SL4 6AN,

Previous Addresses

77 Victoria Street Windsor Berkshire SL4 1EH
From: 25 May 2011To: 14 August 2020
Sunningdale House Caldecotte Lake Business Park 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF
From: 23 July 2003To: 25 May 2011
Timeline

15 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Apr 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Left
Oct 14
Director Left
Jul 16
Director Joined
Mar 23
Director Left
Sept 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

LEETE SECRETARIAL SERVICES LIMITED

Active
High Street, WindsorSL4 6AN
Corporate secretary
Appointed 10 Mar 2015

BUTTLE, Stephen Henry

Active
High Street, WindsorSL4 6AN
Born April 1947
Director
Appointed 30 Apr 2013

COSTELLO, Loretto Anne

Active
High Street, WindsorSL4 6AN
Born February 1966
Director
Appointed 12 Jul 2013

PAGE, Richard Martin

Active
High Street, WindsorSL4 6AN
Born March 1953
Director
Appointed 10 Mar 2023

ELDRED, Adam

Resigned
1 Holly Walk, Woburn SandsMK17 8TQ
Secretary
Appointed 02 Sept 2003
Resigned 25 May 2011

LEETE, Christopher James

Resigned
Victoria Street, WindsorSL4 1EH
Secretary
Appointed 25 May 2011
Resigned 10 Mar 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Jul 2003
Resigned 02 Sept 2003

CROWTHER, Andrew John

Resigned
Flat K, LondonW1K 6RH
Born February 1962
Director
Appointed 02 Sept 2003
Resigned 20 May 2013

ELDRED, Adam

Resigned
1 Holly Walk, Woburn SandsMK17 8TQ
Born July 1966
Director
Appointed 02 Sept 2003
Resigned 20 May 2013

MORRIS, Richard William

Resigned
Falcon Road, HuntingdonPE29 6FG
Born August 1991
Director
Appointed 20 May 2013
Resigned 25 Jun 2013

NEWELL, Craig

Resigned
High Street, WindsorSL4 6AN
Born November 1963
Director
Appointed 20 May 2013
Resigned 16 Sept 2024

PAGE, Theresa Anne

Resigned
Victoria Street, WindsorSL4 1EH
Born March 1954
Director
Appointed 12 Jul 2013
Resigned 26 Sept 2014

PALMER, Raymond John Stewart, Mr.

Resigned
3 Palace Gardens Terrace, LondonW8 4SA
Born November 1947
Director
Appointed 02 Sept 2003
Resigned 08 Apr 2011

ROLLS, Richard

Resigned
Victoria Street, WindsorSL4 1EH
Born January 1945
Director
Appointed 19 Aug 2013
Resigned 20 Apr 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Jul 2003
Resigned 02 Sept 2003
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 August 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
10 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Dormant
1 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Appoint Person Secretary Company With Name
25 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
10 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
13 August 2007
123Notice of Increase in Nominal Capital
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
15 May 2007
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Memorandum Articles
2 April 2004
MEM/ARTSMEM/ARTS
Resolution
2 April 2004
RESOLUTIONSResolutions
Legacy
18 February 2004
287Change of Registered Office
Resolution
11 January 2004
RESOLUTIONSResolutions
Legacy
11 January 2004
122122
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
287Change of Registered Office
Resolution
7 January 2004
RESOLUTIONSResolutions
Memorandum Articles
7 January 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 July 2003
NEWINCIncorporation