Background WavePink WaveYellow Wave

EWHURST SUNNYBROOK LIMITED (14573327)

EWHURST SUNNYBROOK LIMITED (14573327) is an active UK company. incorporated on 5 January 2023. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. EWHURST SUNNYBROOK LIMITED has been registered for 3 years. Current directors include OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth.

Company Number
14573327
Status
active
Type
ltd
Incorporated
5 January 2023
Age
3 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EWHURST SUNNYBROOK LIMITED

EWHURST SUNNYBROOK LIMITED is an active company incorporated on 5 January 2023 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. EWHURST SUNNYBROOK LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14573327

LTD Company

Age

3 Years

Incorporated 5 January 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 18 January 2025 (1 year ago)

Next Due

Due by 18 January 2026
For period ending 4 January 2026
Contact
Address

29 York Street London, W1H 1EZ,

Timeline

14 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jan 23
Director Joined
Jan 23
Owner Exit
Jun 23
Director Joined
Jul 23
Loan Secured
Mar 24
Loan Cleared
Mar 24
Funding Round
Jun 24
Director Joined
Jun 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Jan 26
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

OMIROU, Melanie Jayne

Active
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 05 Jan 2023

SUMMERSKILL, Romy Elizabeth

Active
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 05 Jan 2023

GOLD, Joanne Bernice

Resigned
High Road, LondonN12 8QA
Born June 1968
Director
Appointed 08 Aug 2024
Resigned 30 Sept 2025

GOLD, Wayne Ian

Resigned
High Road, LondonN12 8QA
Born December 1960
Director
Appointed 16 Jan 2023
Resigned 30 Sept 2025

LOW, James William

Resigned
Brackenwood, CranleighGU6 8SY
Born February 1984
Director
Appointed 03 Jun 2024
Resigned 15 Jan 2026

TAYLOR, Gerald Brian

Resigned
High Road, LondonN12 8QA
Born July 1944
Director
Appointed 27 Jun 2023
Resigned 08 Aug 2024

Persons with significant control

4

2 Active
2 Ceased
High Road, LondonN12 8QA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Aug 2024
High Road, LondonN12 8QA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 May 2023
Ceased 08 Aug 2024
Frederick Place, LondonN8 8AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 May 2023
York Street, LondonW1H 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2023
Ceased 25 May 2023
Fundings
Financials
Latest Activities

Filing History

23

Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With Updates
18 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Incorporation Company
5 January 2023
NEWINCIncorporation