Sunset Property Limited BENFLEET


Founded in 2016, Sunset Property, classified under reg no. 10422490 is an active company. Currently registered at 109 London Road SS7 5UH, Benfleet the company has been in the business for 8 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

The company has one director. Cassie D., appointed on 1 June 2022. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - Cassie D., Jacqueline S. and others listed below. There were no ex secretaries.

Sunset Property Limited Address / Contact

Office Address 109 London Road
Town Benfleet
Post code SS7 5UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10422490
Date of Incorporation Wed, 12th Oct 2016
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 30th Oct 2023 (2023-10-30)
Last confirmation statement dated Sun, 16th Oct 2022

Company staff

Cassie D.

Position: Director

Appointed: 01 June 2022

Cassie D.

Position: Director

Appointed: 12 October 2016

Resigned: 12 October 2016

Jacqueline S.

Position: Director

Appointed: 12 October 2016

Resigned: 01 June 2022

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we researched, there is Cassie D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jacqueline S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Cassie D., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Cassie D.

Notified on 11 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jacqueline S.

Notified on 12 October 2016
Ceased on 11 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cassie D.

Notified on 12 October 2016
Ceased on 25 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand811 338    
Current Assets 1 3383 1481 04393612 040
Net Assets Liabilities-6393 0654 5312 7701 607 
Property Plant Equipment150 000     
Other
Average Number Employees During Period 11111
Bank Borrowings Overdrafts112 465235 722    
Creditors112 465318 181320 325319 981321 0371 190
Fixed Assets 322 898322 898322 898322 898322 898
Investment Property150 000322 898    
Net Current Assets Liabilities-38 174316 843317 177318 938320 101 
Number Shares Issued Fully Paid2     
Other Creditors38 25584 259    
Par Value Share1     
Property Plant Equipment Gross Cost150 000     
Provisions For Liabilities Balance Sheet Subtotal 1 1901 1901 1901 190 
Total Additions Including From Business Combinations Property Plant Equipment150 000     
Total Assets Less Current Liabilities111 8266 0555 7213 9602 797 
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 8001 800   

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Company name changed sunset property LIMITEDcertificate issued on 22/01/24
filed on: 22nd, January 2024
Free Download (3 pages)
Change of name by resolution

Company search