Background WavePink WaveYellow Wave

SUNLEY GROUP LTD (06011033)

SUNLEY GROUP LTD (06011033) is an active UK company. incorporated on 27 November 2006. with registered office in Woking. The company operates in the Construction sector, engaged in development of building projects. SUNLEY GROUP LTD has been registered for 19 years. Current directors include SUNLEY, James Bernard.

Company Number
06011033
Status
active
Type
ltd
Incorporated
27 November 2006
Age
19 years
Address
1 Town Mill Bagshot Road, Woking, GU24 8BZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SUNLEY, James Bernard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNLEY GROUP LTD

SUNLEY GROUP LTD is an active company incorporated on 27 November 2006 with the registered office located in Woking. The company operates in the Construction sector, specifically engaged in development of building projects. SUNLEY GROUP LTD was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06011033

LTD Company

Age

19 Years

Incorporated 27 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

SUNLEY PROPERTIES LIMITED
From: 11 August 2015To: 27 September 2024
SUNLEY PRIESTGATE LIMITED
From: 1 February 2007To: 11 August 2015
DISKTILL LIMITED
From: 27 November 2006To: 1 February 2007
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 Mayfair London W1J 6LH
From: 27 November 2006To: 26 November 2020
Timeline

2 key events • 2006 - 2011

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Aug 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SUNLEY SECURITIES LIMITED

Active
Berkeley Square, LondonW1C 1AY
Corporate secretary
Appointed 27 Nov 2006

SUNLEY, James Bernard

Active
Bagshot Road, WokingGU24 8BZ
Born October 1962
Director
Appointed 27 Nov 2006

EUROLIFE SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate secretary
Appointed 27 Nov 2006
Resigned 27 Nov 2006

FERREE, John Adrian

Resigned
20 Berkeley Square, LondonW1J 6LH
Born June 1943
Director
Appointed 27 Nov 2006
Resigned 22 Aug 2011

EUROLIFE DIRECTORS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate director
Appointed 27 Nov 2006
Resigned 27 Nov 2006

Persons with significant control

1

Stratford Place, LondonW1C 1AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
27 September 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 November 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
28 November 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
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 Dormant
6 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 December 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
14 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Certificate Change Of Name Company
11 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 August 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 February 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
9 June 2008
225Change of Accounting Reference Date
Legacy
25 April 2008
403aParticulars of Charge Subject to s859A
Legacy
25 April 2008
403aParticulars of Charge Subject to s859A
Legacy
25 April 2008
403aParticulars of Charge Subject to s859A
Legacy
3 December 2007
363aAnnual Return
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
287Change of Registered Office
Incorporation Company
27 November 2006
NEWINCIncorporation