Background WavePink WaveYellow Wave

SUN PRINTERS BLOCK C LIMITED (05122765)

SUN PRINTERS BLOCK C LIMITED (05122765) is an active UK company. incorporated on 7 May 2004. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. SUN PRINTERS BLOCK C LIMITED has been registered for 21 years. Current directors include LEETE, Christopher James.

Company Number
05122765
Status
active
Type
ltd
Incorporated
7 May 2004
Age
21 years
Address
119-120 High Street, Windsor, SL4 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEETE, Christopher James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUN PRINTERS BLOCK C LIMITED

SUN PRINTERS BLOCK C LIMITED is an active company incorporated on 7 May 2004 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUN PRINTERS BLOCK C LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05122765

LTD Company

Age

21 Years

Incorporated 7 May 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 August 2025 (7 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

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

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

Previous Addresses

77 Victoria Street Windsor Berkshire SL4 1EH
From: 13 May 2011To: 14 August 2020
Sunningdale House 37 Caldecotte Lake Drive Caldecotte, Milton Keynes Bucks MK7 8LF
From: 7 May 2004To: 13 May 2011
Timeline

9 key events • 2004 - 2014

Funding Officers Ownership
Company Founded
May 04
Director Left
Apr 11
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

LEETE SECRETARIAL SERVICES LIMITED

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

LEETE, Christopher James

Active
High Street, WindsorSL4 6AN
Born May 1968
Director
Appointed 12 Feb 2014

ELDRED, Adam

Resigned
1 Holly Walk, Woburn SandsMK17 8TQ
Secretary
Appointed 07 May 2004
Resigned 13 May 2011

LEETE, Christopher James

Resigned
Victoria Street, WindsorSL4 1EH
Secretary
Appointed 13 May 2011
Resigned 10 Mar 2015

PALMER, Raymond John Stewart, Mr.

Resigned
3 Palace Gardens Terrace, LondonW8 4SA
Secretary
Appointed 07 May 2004
Resigned 21 Apr 2005

PAILEX SECRETARIES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate secretary
Appointed 07 May 2004
Resigned 07 May 2004

CROWTHER, Andrew John

Resigned
Flat K, LondonW1K 6RH
Born February 1962
Director
Appointed 07 May 2004
Resigned 20 May 2013

ELDRED, Adam

Resigned
1 Holly Walk, Woburn SandsMK17 8TQ
Born July 1966
Director
Appointed 07 May 2004
Resigned 20 May 2013

LOWRY, John

Resigned
Falcon Road, HuntingdonPE29 6FG
Born March 1966
Director
Appointed 20 May 2013
Resigned 12 Feb 2014

MORRIS, Richard William

Resigned
Falcon Road, HuntingdonPE29 6FG
Born August 1991
Director
Appointed 20 May 2013
Resigned 05 Dec 2013

PALMER, Raymond John Stewart, Mr.

Resigned
3 Palace Gardens Terrace, LondonW8 4SA
Born November 1947
Director
Appointed 07 May 2004
Resigned 08 Apr 2011

PAILEX NOMINEES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate director
Appointed 07 May 2004
Resigned 07 May 2004
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
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
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 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 Total Exemption Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Termination Director Company With Name
29 May 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
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 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
25 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
10 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
288cChange of Particulars
Legacy
27 March 2008
123Notice of Increase in Nominal Capital
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2007
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
16 May 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
12 September 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
23 July 2004
225Change of Accounting Reference Date
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Incorporation Company
7 May 2004
NEWINCIncorporation