Background WavePink WaveYellow Wave

SUNBRIDGE HOUSE LTD (08971940)

SUNBRIDGE HOUSE LTD (08971940) is an active UK company. incorporated on 2 April 2014. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SUNBRIDGE HOUSE LTD has been registered for 12 years. Current directors include SWANN, Samuel Brendan, TIERNEY, Jeannette Carole.

Company Number
08971940
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 2014
Age
12 years
Address
Unit 54 The Grand Mill, Bradford, BD1 2PF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SWANN, Samuel Brendan, TIERNEY, Jeannette Carole
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNBRIDGE HOUSE LTD

SUNBRIDGE HOUSE LTD is an active company incorporated on 2 April 2014 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SUNBRIDGE HOUSE LTD was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08971940

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 2 April 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 24 August 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 September 2023 - 24 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 25 August 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Unit 54 The Grand Mill 132 Sunbridge Road Bradford, BD1 2PF,

Previous Addresses

C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB England
From: 8 June 2021To: 4 December 2021
Newbury House C/O Rcp, Aintree Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XB England
From: 8 October 2020To: 8 June 2021
Angel Mill Edward Street Westbury BA13 3DR United Kingdom
From: 10 March 2020To: 8 October 2020
Suite K Priestley House 170 Elland Road Leeds LS11 8BU England
From: 7 November 2018To: 10 March 2020
Suite K Priestley House Suite K Priestley House 170 Elland Road Leeds LS11 8BU England
From: 7 November 2018To: 7 November 2018
Priestley House 170 Elland Road Leeds LS11 8BU England
From: 13 March 2018To: 7 November 2018
Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS
From: 2 April 2015To: 13 March 2018
Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS England
From: 2 April 2015To: 2 April 2015
5 Southbrook Terrace Bradford BD7 1AB England
From: 2 April 2014To: 2 April 2015
Timeline

7 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Apr 14
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Mar 20
Director Joined
Apr 21
Director Left
Oct 21
Director Joined
Oct 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SWANN, Samuel Brendan

Active
The Grand Mill, BradfordBD1 2PF
Born January 1984
Director
Appointed 10 Apr 2021

TIERNEY, Jeannette Carole

Active
The Grand Mill, BradfordBD1 2PF
Born March 1964
Director
Appointed 28 Oct 2022

PRIESTLEY, Nathan

Resigned
170 Elland Road, LeedsLS11 8BU
Secretary
Appointed 02 Apr 2014
Resigned 01 Jul 2019

PRIESTLEY, Nathan Ronald

Resigned
170 Elland Road, LeedsLS11 8BU
Born August 1987
Director
Appointed 02 Apr 2014
Resigned 01 Jul 2019

RAYDEN, Paul

Resigned
De Walden Court 85-89, LondonW1W 6XD
Born June 1963
Director
Appointed 06 Mar 2020
Resigned 27 Oct 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Nathan Ronald Priestley

Ceased
170 Elland Road, LeedsLS11 8BU
Born August 1987

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
10 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Incorporation Company
2 April 2014
NEWINCIncorporation