Background WavePink WaveYellow Wave

SUNLEY BATH LIMITED (13355599)

SUNLEY BATH LIMITED (13355599) is an active UK company. incorporated on 26 April 2021. with registered office in Woking. The company operates in the Construction sector, engaged in development of building projects. SUNLEY BATH LIMITED has been registered for 4 years. Current directors include SUNLEY, James Bernard, SUNLEY, Lisa Helen.

Company Number
13355599
Status
active
Type
ltd
Incorporated
26 April 2021
Age
4 years
Address
1 Bagshot Road, Woking, GU24 8BZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SUNLEY, James Bernard, SUNLEY, Lisa Helen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNLEY BATH LIMITED

SUNLEY BATH LIMITED is an active company incorporated on 26 April 2021 with the registered office located in Woking. The company operates in the Construction sector, specifically engaged in development of building projects. SUNLEY BATH LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13355599

LTD Company

Age

4 Years

Incorporated 26 April 2021

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

1 Bagshot Road Chobham Woking, GU24 8BZ,

Previous Addresses

, Clapton Farm House Clapton, Kintbury, Hungerford, RG17 9RP, England
From: 26 April 2021To: 10 February 2025
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Apr 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Owner Exit
Jan 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

SUNLEY, James Bernard

Active
Bagshot Road, WokingGU24 8BZ
Born October 1962
Director
Appointed 26 Apr 2021

SUNLEY, Lisa Helen

Active
Bagshot Road, WokingGU24 8BZ
Born October 1973
Director
Appointed 26 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Sunley Holdings Limited

Active
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 30 Oct 2023

Mrs Lisa Helen Sunley

Ceased
Clapton, HungerfordRG17 9RP
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2021
Ceased 30 Oct 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Incorporation Company
26 April 2021
NEWINCIncorporation