Background WavePink WaveYellow Wave

SUNGLEN PROPERTIES LTD (05295922)

SUNGLEN PROPERTIES LTD (05295922) is an active UK company. incorporated on 24 November 2004. with registered office in Bolton. The company operates in the Construction sector, engaged in development of building projects. SUNGLEN PROPERTIES LTD has been registered for 21 years.

Company Number
05295922
Status
active
Type
ltd
Incorporated
24 November 2004
Age
21 years
Address
Fourth Floor, Bolton, BL6 4SD
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNGLEN PROPERTIES LTD

SUNGLEN PROPERTIES LTD is an active company incorporated on 24 November 2004 with the registered office located in Bolton. The company operates in the Construction sector, specifically engaged in development of building projects. SUNGLEN PROPERTIES LTD was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05295922

LTD Company

Age

21 Years

Incorporated 24 November 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Fourth Floor Unit 5b The Parklands Bolton, BL6 4SD,

Previous Addresses

Regency House 45 - 51 Chorley New Road Bolton BL1 4QR
From: 12 March 2013To: 20 December 2023
C/O Alcrest Limited Unity House Fletcher Street Bolton BL3 6NE England
From: 28 October 2009To: 12 March 2013
208 Sebert Road Forest Gate London E7 0NP
From: 24 November 2004To: 28 October 2009
Timeline

21 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 15
Director Left
Nov 16
Loan Cleared
Jan 17
Director Joined
Mar 17
Funding Round
Mar 17
Loan Cleared
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Aug 20
Share Issue
Sept 20
Capital Reduction
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Feb 21
Director Left
Apr 25
Director Left
Apr 25
3
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
3 November 2020
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
4 September 2020
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Legacy
3 December 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Resolution
17 March 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Small
24 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
4 December 2007
288cChange of Particulars
Legacy
4 December 2007
288cChange of Particulars
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
1 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
27 June 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
9 September 2005
225Change of Accounting Reference Date
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
88(2)R88(2)R
Legacy
22 April 2005
287Change of Registered Office
Resolution
7 April 2005
RESOLUTIONSResolutions
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Incorporation Company
24 November 2004
NEWINCIncorporation