Sunhurst Properties Limited BLACKBURN


Founded in 2005, Sunhurst Properties, classified under reg no. 05450717 is an active company. Currently registered at Mentor House BB1 6AY, Blackburn the company has been in the business for 19 years. Its financial year was closed on Thursday 25th April and its latest financial statement was filed on 25th April 2022.

The firm has one director. Svetlana R., appointed on 12 May 2005. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex secretary - Graham H.. There were no ex directors.

Sunhurst Properties Limited Address / Contact

Office Address Mentor House
Office Address2 Ainsworth Street
Town Blackburn
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05450717
Date of Incorporation Thu, 12th May 2005
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 25th April
Company age 19 years old
Account next due date Thu, 25th Jan 2024 (91 days after)
Account last made up date Mon, 25th Apr 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Svetlana R.

Position: Director

Appointed: 12 May 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 2005

Resigned: 12 May 2005

Graham H.

Position: Secretary

Appointed: 12 May 2005

Resigned: 22 June 2020

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Svetlana R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Svetlana R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-292018-04-272019-04-262020-04-262021-04-262022-04-25
Net Worth-90 980-94 609      
Balance Sheet
Cash Bank On Hand 4 6035 4113 2394 5724 27614 5098 440
Current Assets7 2549 5099 7777 1367 98411 11721 49815 627
Debtors5 4474 9064 3663 8973 4126 8416 9897 187
Net Assets Liabilities -94 609-93 518-106 142-113 040-179 728-191 932-177 214
Other Debtors 4 9064 3663 8973 4126 8416 9897 187
Property Plant Equipment 1 156361   1852 994
Cash Bank In Hand1 8074 603      
Tangible Fixed Assets512 000511 156      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve-156 422-160 051      
Shareholder Funds-90 980-94 609      
Other
Accumulated Depreciation Impairment Property Plant Equipment 8 9329 72710 08810 08810 08810 18210 657
Average Number Employees During Period     111
Bank Borrowings Overdrafts 447 019446 258392 924391 959296 020295 625294 828
Creditors 447 019446 258392 924391 959296 020295 625294 828
Fixed Assets 511 156510 361510 000 475 000475 185477 994
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     -35 000  
Increase From Depreciation Charge For Year Property Plant Equipment  795361  94475
Investment Property 510 000510 000510 000510 000475 000475 000475 000
Investment Property Fair Value Model   510 000510 000475 000475 000 
Net Current Assets Liabilities-155 284-158 746-157 621-223 218-231 081-358 708-371 492-360 380
Number Shares Issued Fully Paid  1     
Other Creditors 168 255167 398230 354239 065369 825392 990376 007
Par Value Share 11     
Profit Loss    -6 898-66 688-12 204 
Property Plant Equipment Gross Cost 10 08810 08810 08810 08810 08810 36713 651
Total Additions Including From Business Combinations Property Plant Equipment      2793 284
Total Assets Less Current Liabilities356 716352 410352 740286 782278 919116 292103 693117 614
Transfers To From Retained Earnings Increase Decrease In Equity     30 065  
Creditors Due After One Year447 696447 019      
Creditors Due Within One Year162 538168 255      
Number Shares Allotted 1      
Revaluation Reserve65 44165 441      
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 24th April 2023
filed on: 24th, January 2024
Free Download (1 page)

Company search