Background WavePink WaveYellow Wave

SUNLEY PROPERTY LLP (OC350451)

SUNLEY PROPERTY LLP (OC350451) is an active UK company. incorporated on 30 November 2009. with registered office in Woking. SUNLEY PROPERTY LLP has been registered for 16 years.

Company Number
OC350451
Status
active
Type
llp
Incorporated
30 November 2009
Age
16 years
Address
1 Town Mill Bagshot Road, Woking, GU24 8BZ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

9 months left

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

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

1 Town Mill Bagshot Road Chobham Woking, GU24 8BZ,

Timeline

No significant events found

Capital Table
People

Officers

13

8 Active
5 Resigned

SUNLEY, James Bernard

Active
Bagshot Road, WokingGU24 8BZ
Born October 1962
Llp designated member
Appointed 15 Dec 2009

KNIGHT, Anabel Mary Louise

Active
Bagshot Road, WokingGU24 8BZ
Born March 1970
Llp member
Appointed 15 Dec 2009

SUNLEY, Bernard Johnathan

Active
Bagshot Road, WokingGU24 8BZ
Born October 1966
Llp member
Appointed 15 Dec 2009

SUNLEY, Edward Julian

Active
Bagshot Road, WokingGU24 8BZ
Born January 1964
Llp member
Appointed 15 Dec 2009

TICE, John William Sunley

Active
Bagshot Road, WokingGU24 8BZ
Born March 1961
Llp member
Appointed 15 Dec 2009

TICE, Judy Cortina

Active
Bagshot Road, WokingGU24 8BZ
Born December 1959
Llp member
Appointed 15 Dec 2009

SHUTTLECOCK HOLDINGS LIMITED

Active
Sir Francis Drake's Highway, Tortola
Corporate llp member
Appointed 04 Apr 2019

SUNCIERA HOLDINGS CORPORATION

Active
Brandschenkestrasse 24, Zurich
Corporate llp member
Appointed 04 Apr 2019

SUNLEY, John Bernard

Resigned
Berkeley Square, LondonW1J 6LH
Born May 1936
Llp designated member
Appointed 30 Nov 2009
Resigned 14 Feb 2011

TICE, Richard James Sunley

Resigned
Bagshot Road, WokingGU24 8BZ
Born September 1964
Llp designated member
Appointed 30 Nov 2009
Resigned 01 Jul 2024

TICE, Joan Mary

Resigned
Berkeley Square, LondonW1J 6LH
Born April 1933
Llp member
Appointed 15 Dec 2009
Resigned 26 Apr 2019

GMP INVESTMENTS LIMITED

Resigned
Chera Chambers, Tortola
Corporate llp member
Appointed 15 Dec 2009
Resigned 04 Apr 2019

SUNLEY INVESTMENTS LIMITED

Resigned
Stratford Place, LondonW1C 1AY
Corporate llp member
Appointed 23 Dec 2009
Resigned 24 Dec 2024

Persons with significant control

1

0 Active
1 Ceased
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
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
16 December 2025
LLCS01LLCS01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
23 September 2025
LLPSC08LLPSC08
Cessation Of A Person With Significant Control Limited Liability Partnership
12 September 2025
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
12 September 2025
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
7 August 2024
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
10 January 2022
LLCH01LLCH01
Move Registers To Registered Office Limited Liability Partnership With New Address
10 January 2022
LLAD04LLAD04
Change Sail Address Limited Liability Partnership With Old Address New Address
10 January 2022
LLAD02LLAD02
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
15 September 2021
LLAD01LLAD01
Confirmation Statement With No Updates
25 January 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
14 December 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 December 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 December 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 December 2020
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
14 December 2020
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
14 December 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 December 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 December 2020
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
14 December 2020
LLPSC05LLPSC05
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
26 November 2020
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
8 June 2020
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
3 October 2019
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
4 April 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
4 April 2019
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
4 April 2019
LLTM01LLTM01
Confirmation Statement With No Updates
30 November 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Change Sail Address Limited Liability Partnership With Old Address New Address
27 December 2017
LLAD02LLAD02
Confirmation Statement With No Updates
30 November 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
LLCS01LLCS01
Annual Return Limited Liability Partnership With Made Up Date
8 December 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
20 July 2015
AAAnnual Accounts
Move Registers To Sail Limited Liability Partnership With New Address
23 February 2015
LLAD03LLAD03
Change Sail Address Limited Liability Partnership With New Address
21 February 2015
LLAD02LLAD02
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 December 2014
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
22 January 2014
LLAR01LLAR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 December 2012
LLAR01LLAR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
16 April 2012
LLAR01LLAR01
Gazette Notice Compulsary
3 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Member Limited Liability Partnership With Name
23 September 2011
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
28 July 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 December 2010
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Current Extended
15 November 2010
LLAA01LLAA01
Appoint Corporate Member Limited Liability Partnership
31 December 2009
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
31 December 2009
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
31 December 2009
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
31 December 2009
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
31 December 2009
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
31 December 2009
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
31 December 2009
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
31 December 2009
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
31 December 2009
LLAP02LLAP02
Incorporation Limited Liability Partnership
30 November 2009
LLIN01LLIN01