Introduction
Watch Company
S
SUNLEY PROPERTY LLP
SUNLEY PROPERTY LLP is an active company incorporated on 30 November 2009 with the registered office located in Woking. SUNLEY PROPERTY LLP was registered 16 years ago.
Status
active
Active since 16 years ago
Company No
OC350451
LLP Company
Age
16 Years
Incorporated 30 November 2009
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 26 November 2025 (4 months ago)
Next Due
Due by 10 December 2026
For period ending 26 November 2026
Address
1 Town Mill Bagshot Road Chobham Woking, GU24 8BZ,
No significant events found
Officers
13
8 Active
5 Resigned
Name
Role
Appointed
Status
SUNLEY, James Bernard
ActiveBagshot Road, WokingGU24 8BZ
Born October 1962
Llp designated member
Appointed 15 Dec 2009
SUNLEY, James Bernard
Bagshot Road, WokingGU24 8BZ
Born October 1962
Llp designated member
15 Dec 2009
Active
KNIGHT, Anabel Mary Louise
ActiveBagshot Road, WokingGU24 8BZ
Born March 1970
Llp member
Appointed 15 Dec 2009
KNIGHT, Anabel Mary Louise
Bagshot Road, WokingGU24 8BZ
Born March 1970
Llp member
15 Dec 2009
Active
SUNLEY, Bernard Johnathan
ActiveBagshot Road, WokingGU24 8BZ
Born October 1966
Llp member
Appointed 15 Dec 2009
SUNLEY, Bernard Johnathan
Bagshot Road, WokingGU24 8BZ
Born October 1966
Llp member
15 Dec 2009
Active
SUNLEY, Edward Julian
ActiveBagshot Road, WokingGU24 8BZ
Born January 1964
Llp member
Appointed 15 Dec 2009
SUNLEY, Edward Julian
Bagshot Road, WokingGU24 8BZ
Born January 1964
Llp member
15 Dec 2009
Active
TICE, John William Sunley
ActiveBagshot Road, WokingGU24 8BZ
Born March 1961
Llp member
Appointed 15 Dec 2009
TICE, John William Sunley
Bagshot Road, WokingGU24 8BZ
Born March 1961
Llp member
15 Dec 2009
Active
TICE, Judy Cortina
ActiveBagshot Road, WokingGU24 8BZ
Born December 1959
Llp member
Appointed 15 Dec 2009
TICE, Judy Cortina
Bagshot Road, WokingGU24 8BZ
Born December 1959
Llp member
15 Dec 2009
Active
SHUTTLECOCK HOLDINGS LIMITED
ActiveSir Francis Drake's Highway, Tortola
Corporate llp member
Appointed 04 Apr 2019
SHUTTLECOCK HOLDINGS LIMITED
Sir Francis Drake's Highway, Tortola
Corporate llp member
04 Apr 2019
Active
SUNCIERA HOLDINGS CORPORATION
ActiveBrandschenkestrasse 24, Zurich
Corporate llp member
Appointed 04 Apr 2019
SUNCIERA HOLDINGS CORPORATION
Brandschenkestrasse 24, Zurich
Corporate llp member
04 Apr 2019
Active
SUNLEY, John Bernard
ResignedBerkeley Square, LondonW1J 6LH
Born May 1936
Llp designated member
Appointed 30 Nov 2009
Resigned 14 Feb 2011
SUNLEY, John Bernard
Berkeley Square, LondonW1J 6LH
Born May 1936
Llp designated member
30 Nov 2009
Resigned 14 Feb 2011
Resigned
TICE, Richard James Sunley
ResignedBagshot Road, WokingGU24 8BZ
Born September 1964
Llp designated member
Appointed 30 Nov 2009
Resigned 01 Jul 2024
TICE, Richard James Sunley
Bagshot Road, WokingGU24 8BZ
Born September 1964
Llp designated member
30 Nov 2009
Resigned 01 Jul 2024
Resigned
TICE, Joan Mary
ResignedBerkeley Square, LondonW1J 6LH
Born April 1933
Llp member
Appointed 15 Dec 2009
Resigned 26 Apr 2019
TICE, Joan Mary
Berkeley Square, LondonW1J 6LH
Born April 1933
Llp member
15 Dec 2009
Resigned 26 Apr 2019
Resigned
GMP INVESTMENTS LIMITED
ResignedChera Chambers, Tortola
Corporate llp member
Appointed 15 Dec 2009
Resigned 04 Apr 2019
GMP INVESTMENTS LIMITED
Chera Chambers, Tortola
Corporate llp member
15 Dec 2009
Resigned 04 Apr 2019
Resigned
SUNLEY INVESTMENTS LIMITED
ResignedStratford Place, LondonW1C 1AY
Corporate llp member
Appointed 23 Dec 2009
Resigned 24 Dec 2024
SUNLEY INVESTMENTS LIMITED
Stratford Place, LondonW1C 1AY
Corporate llp member
23 Dec 2009
Resigned 24 Dec 2024
Resigned
Persons with significant control
1
0 Active
1 Ceased
Name
Nature of Control
Notified
Status
Stratford Place, LondonW1C 1AY
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 24 Dec 2024
Sunley Investments Limited
Stratford Place, LondonW1C 1AY
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 24 Dec 2024
Ceased
Filing History
71
Description
Type
Date Filed
Document
23 September 2025
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
23 September 2025
12 September 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 September 2025
12 September 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 September 2025
7 August 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 August 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 January 2022
10 January 2022
LLAD04LLAD04
Move Registers To Registered Office Limited Liability Partnership With New Address
LLAD04LLAD04
10 January 2022
10 January 2022
LLAD02LLAD02
Change Sail Address Limited Liability Partnership With Old Address New Address
LLAD02LLAD02
10 January 2022
15 September 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
15 September 2021
14 December 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 December 2020
14 December 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 December 2020
14 December 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 December 2020
14 December 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 December 2020
14 December 2020
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
14 December 2020
14 December 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 December 2020
14 December 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 December 2020
14 December 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 December 2020
14 December 2020
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
14 December 2020
26 November 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
26 November 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 June 2020
3 October 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 October 2019
4 April 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
4 April 2019
4 April 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
4 April 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 April 2019
27 December 2017
LLAD02LLAD02
Change Sail Address Limited Liability Partnership With Old Address New Address
LLAD02LLAD02
27 December 2017
Move Registers To Sail Limited Liability Partnership With New Address
LLAD03LLAD03
23 February 2015
Change Sail Address Limited Liability Partnership With New Address
LLAD02LLAD02
21 February 2015
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
17 April 2012
15 November 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
15 November 2010