SUNFLOWER INDUSTRIAL PARKS LIMITED - LONDON


Company Profile Company Filings

Overview

SUNFLOWER INDUSTRIAL PARKS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SUNFLOWER INDUSTRIAL PARKS LIMITED was incorporated 21 years ago on 21/06/2002 and has the registered number: 04467037. The accounts status is FULL and accounts are next due on 30/09/2023.

SUNFLOWER INDUSTRIAL PARKS LIMITED - LONDON

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 30/09/2023

Registered Office

3 COPTHALL AVENUE
LONDON
EC2R 7BH
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
DUNEDIN INDUSTRIAL PARKS LIMITED (until 15/09/2017)
HANSTEEN INDUSTRIAL PARKS LIMITED (until 03/11/2014)
SPENCER BUSINESS PARKS LIMITED (until 06/01/2012)

Confirmation Statements

Last Statement Next Statement Due
26/06/2023 10/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON JEFFREY PAYNE Secretary 2023-01-01 CURRENT
MR DANIEL ROBERTS Sep 1980 British Director 2023-01-31 CURRENT
MR JANINE ANNE MCDONALD Jan 1964 British Director 2011-12-21 UNTIL 2014-10-31 RESIGNED
MR SAMUEL ANDREW WALKER Nov 1971 British Director 2015-02-05 UNTIL 2015-10-14 RESIGNED
MR RICHARD PHILLIP LOWES Feb 1954 British Director 2011-12-21 UNTIL 2014-10-31 RESIGNED
MS. KATHERINE MICHELLE SPENCER Apr 1972 British Director 2002-06-21 UNTIL 2010-09-13 RESIGNED
MR JAMES DENNIS SPENCER Oct 1934 British Director 2002-06-21 UNTIL 2010-09-21 RESIGNED
MR DANIEL CHRISTOPHER VIJSELAAR Feb 1986 Dutch Director 2017-08-30 UNTIL 2017-12-11 RESIGNED
MR MARK DOUGLAS OVENS Jan 1962 British Director 2011-12-21 UNTIL 2014-10-31 RESIGNED
MRS MICHELLE O'FLAHERTY May 1973 British Director 2018-12-13 UNTIL 2020-09-17 RESIGNED
MR ANDREW JAMES MCFARLANE May 1965 British Director 2011-06-14 UNTIL 2011-12-21 RESIGNED
MR IAN RICHARD WATSON Feb 1960 British Director 2011-12-21 UNTIL 2014-10-31 RESIGNED
MR MICHAEL DANIEL MARKS Jan 1980 British Director 2014-10-31 UNTIL 2017-08-30 RESIGNED
MRS JAYNE ELIZABETH SILCOCK May 1964 British Director 2002-06-21 UNTIL 2008-04-08 RESIGNED
FREDERICK FINDLAY WILSON Jan 1945 British Secretary 2003-06-09 UNTIL 2005-12-05 RESIGNED
KATHRYN MICHELLE SPENCER Apr 1972 Secretary 2002-06-21 UNTIL 2003-06-09 RESIGNED
SARAH MICHAELLA HORNBUCKLE Secretary 2011-12-21 UNTIL 2014-10-31 RESIGNED
MR PHILIP DUCKETT British Secretary 2005-12-05 UNTIL 2011-12-21 RESIGNED
CORPORATE ADMINISTRATION SERVICES LIMITED Apr 1993 Corporate Director 2002-06-21 UNTIL 2002-06-21 RESIGNED
MR DANIEL MARC RICHARD JAFFE Aug 1975 British Director 2020-09-17 UNTIL 2023-01-31 RESIGNED
INTERTRUST (UK) LIMITED Corporate Secretary 2017-08-30 UNTIL 2023-01-01 RESIGNED
MISS MELISSA GABRIELLE BOURGEOIS Feb 1983 British Director 2017-08-30 UNTIL 2020-01-29 RESIGNED
ANNICK AGNES BREDERO Apr 1987 Dutch Director 2018-04-04 UNTIL 2018-12-13 RESIGNED
MR PHILIP DUCKETT British Director 2006-01-11 UNTIL 2011-12-21 RESIGNED
MR GWYNNE PATRICK FURLONG Jan 1948 British Director 2002-06-21 UNTIL 2003-07-22 RESIGNED
MR JAMES MARK HAVERY Jun 1974 British Director 2012-04-17 UNTIL 2014-10-31 RESIGNED
MR DEREK KEVIN HEATHWOOD Apr 1972 British Director 2011-12-21 UNTIL 2014-10-31 RESIGNED
MR ADAM ISAACS Aug 1988 British Director 2016-03-15 UNTIL 2017-08-30 RESIGNED
CORPORATE ADMINISTRATION SECRETARIES LIMITED Corporate Secretary 2002-06-21 UNTIL 2002-06-21 RESIGNED
MRS MERRIEL ANNE JOHNSON Sep 1966 British Director 2002-06-21 UNTIL 2011-12-21 RESIGNED
MR MORGAN LEWIS JONES Oct 1957 British Director 2011-12-21 UNTIL 2014-10-31 RESIGNED
CHRISTOPHER DAVID LEARMONT HUGHES Jan 1964 British Director 2006-12-18 UNTIL 2009-06-30 RESIGNED
MS AMY NICOLE LEJUNE Jun 1977 American Director 2017-12-11 UNTIL 2020-07-17 RESIGNED
MR MAURICE ALEXANDER KALSBEEK Feb 1977 Dutch Director 2017-08-30 UNTIL 2018-04-04 RESIGNED
MR JAMES CHARLES RICHARD DE LUSIGNAN Nov 1986 British Director 2014-10-31 UNTIL 2015-02-05 RESIGNED
FREDERICK FINDLAY WILSON Jan 1945 British Director 2002-06-21 UNTIL 2005-12-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stephen Allen Schwarzman 2017-08-30 2/1947 New York   New York Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Marvin Rice 2016-04-06 - 2017-08-30 5/1944 London   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EXECUTIVE PARK (ST. ALBANS) MANAGEMENT CO. LIMITED LONDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
AROMAIR HOLDINGS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
GYLE SHOPPING CENTRE GENERAL PARTNER LIMITED LONDON ENGLAND Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
NAVIGATION PARK MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
HYDE POINT MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
MTP INVEST LIMITED HADLEIGH UNITED KINGDOM Active GROUP 47990 - Other retail sale not in stores, stalls or markets
SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED LONDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
SAAVI ENERGIA (UK) LTD LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
SIC MARKETING SERVICES (UK) LIMITED LONDON UNITED KINGDOM Active SMALL 74990 - Non-trading company
COCA-COLA AMATIL (UK) LIMITED LONDON UNITED KINGDOM Dissolved... SMALL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
MARFRIG BEEF (UK) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MARFRIG BEEF INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LGT UK HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
BROOMCO (4290) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
CONSTANTIN INVESTMENT LIMITED BIRMINGHAM Dissolved... GROUP 96090 - Other service activities n.e.c.
STRIVE ENERGY UK LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 06100 - Extraction of crude petroleum
VSAP INVESTMENTS LTD LONDON UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
VSAP BUILDING LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
BEEF HOLDINGS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64202 - Activities of production holding companies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MILEWAY VANTAGE MANAGEMENT LTD LONDON ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
HANSTEEN LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
ONYX GERMANY (1) LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HANSTEEN HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ONYX GERMANY (2) LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HYDE POINT MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
HANSTEEN BELGIUM LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ONYX GERMANY (3) LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
I QUARTER MANAGEMENT COMPANY 2 LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
HANSTEEN SALTLEY NOMINEE NO.1 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company