Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNNYBANKS HOMES (SW) LIMITED
Company Information for

SUNNYBANKS HOMES (SW) LIMITED

CASTLE HILL INSOLVENCY LTD 1 BATTLE ROAD, HEATHFIELD, NEWTON ABBOT, TQ12 6RY,
Company Registration Number
05013001
Private Limited Company
Liquidation

Company Overview

About Sunnybanks Homes (sw) Ltd
SUNNYBANKS HOMES (SW) LIMITED was founded on 2004-01-12 and has its registered office in Newton Abbot. The organisation's status is listed as "Liquidation". Sunnybanks Homes (sw) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SUNNYBANKS HOMES (SW) LIMITED
 
Legal Registered Office
CASTLE HILL INSOLVENCY LTD 1 BATTLE ROAD
HEATHFIELD
NEWTON ABBOT
TQ12 6RY
Other companies in PL7
 
Filing Information
Company Number 05013001
Company ID Number 05013001
Date formed 2004-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB823852914  
Last Datalog update: 2024-04-06 23:06:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNNYBANKS HOMES (SW) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUNNYBANKS HOMES (SW) LIMITED
The following companies were found which have the same name as SUNNYBANKS HOMES (SW) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUNNYBANKS HOMES (SW) MANAGEMENT LIMITED 7 SANDY COURT ASHLEIGH WAY LANGAGE BUSINESS PARK PLYMOUTH DEVON PL7 5JX Active Company formed on the 2004-01-09

Company Officers of SUNNYBANKS HOMES (SW) LIMITED

Current Directors
Officer Role Date Appointed
STUART ALAN WALSH
Company Secretary 2004-01-21
ANDREW DAVID WALSH
Director 2004-01-21
STUART ALAN WALSH
Director 2004-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-01-12 2004-01-21
COMPANY DIRECTORS LIMITED
Nominated Director 2004-01-12 2004-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ALAN WALSH DEVON AND CORNWALL AFFORDABLE HOUSING COMMUNITY INTEREST COMPANY Company Secretary 2006-02-14 CURRENT 2006-02-14 Active
STUART ALAN WALSH SUNNYBANKS HOMES (SW) MANAGEMENT LIMITED Company Secretary 2004-01-21 CURRENT 2004-01-09 Active
STUART ALAN WALSH CRYLLA VALLEY DEVELOPMENTS LIMITED Company Secretary 2001-08-31 CURRENT 1970-08-24 Active
STUART ALAN WALSH SUNNY BANKS ESTATES LIMITED Company Secretary 2001-08-31 CURRENT 1968-05-21 Active
STUART ALAN WALSH BUCKCLOSE LIMITED Company Secretary 2001-08-31 CURRENT 1972-04-10 Active
ANDREW DAVID WALSH LIGHTNING1 LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active - Proposal to Strike off
ANDREW DAVID WALSH MOYLE COURT (PLYMSTOCK) MANAGEMENT LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
ANDREW DAVID WALSH DEVON AND CORNWALL AFFORDABLE HOUSING COMMUNITY INTEREST COMPANY Director 2006-02-14 CURRENT 2006-02-14 Active
ANDREW DAVID WALSH SUNNYBANKS HOMES (SW) MANAGEMENT LIMITED Director 2004-01-21 CURRENT 2004-01-09 Active
ANDREW DAVID WALSH CRYLLA VALLEY DEVELOPMENTS LIMITED Director 1992-11-14 CURRENT 1970-08-24 Active
ANDREW DAVID WALSH SUNNY BANKS ESTATES LIMITED Director 1992-11-14 CURRENT 1968-05-21 Active
ANDREW DAVID WALSH BUCKCLOSE LIMITED Director 1992-11-14 CURRENT 1972-04-10 Active
STUART ALAN WALSH LIGHTNING1 LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active - Proposal to Strike off
STUART ALAN WALSH MOYLE COURT (PLYMSTOCK) MANAGEMENT LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
STUART ALAN WALSH DEVON AND CORNWALL AFFORDABLE HOUSING COMMUNITY INTEREST COMPANY Director 2006-02-14 CURRENT 2006-02-14 Active
STUART ALAN WALSH SUNNYBANKS HOMES (SW) MANAGEMENT LIMITED Director 2004-01-21 CURRENT 2004-01-09 Active
STUART ALAN WALSH CRYLLA VALLEY DEVELOPMENTS LIMITED Director 1996-11-25 CURRENT 1970-08-24 Active
STUART ALAN WALSH SUNNY BANKS ESTATES LIMITED Director 1996-11-25 CURRENT 1968-05-21 Active
STUART ALAN WALSH BUCKCLOSE LIMITED Director 1992-11-14 CURRENT 1972-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16REGISTERED OFFICE CHANGED ON 16/10/23 FROM 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX
2023-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2023-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2023-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050130010018
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-01-13CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2018-06-05PSC04Change of details for Mr Matthew Michael Walsh as a person with significant control on 2018-05-23
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 681.14
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID WALSH
2018-01-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW MICHAEL WALSH
2018-01-22PSC04Change of details for Mr Stuart Alan Walsh as a person with significant control on 2017-04-03
2018-01-22PSC07CESSATION OF MAUREEN WALSH AS A PERSON OF SIGNIFICANT CONTROL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 681.14
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 681.14
2016-01-21AR0112/01/16 ANNUAL RETURN FULL LIST
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15SH02Statement of capital on 2015-09-21 GBP681.14
2015-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 050130010018
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 150681.14
2015-01-19AR0112/01/15 ANNUAL RETURN FULL LIST
2014-11-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 300681.14
2014-10-20SH02Statement of capital on 2014-09-25 GBP300,681.14
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 300681.14
2014-02-11AR0112/01/14 ANNUAL RETURN FULL LIST
2014-01-14CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART ALAN WALSH on 2013-04-12
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WALSH / 12/04/2013
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALAN WALSH / 12/04/2013
2013-11-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/13 FROM C/O Mark Holt & Co Ltd Marine Building Victoria Wharf Plymouth Devon PL4 0RF
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WALSH / 13/02/2011
2013-02-05AR0112/01/13 ANNUAL RETURN FULL LIST
2013-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART ALAN WALSH / 13/02/2011
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALAN WALSH / 13/02/2011
2013-01-15RES01ADOPT ARTICLES 21/12/2012
2013-01-15RES12VARYING SHARE RIGHTS AND NAMES
2013-01-15SH0121/12/12 STATEMENT OF CAPITAL GBP 300681.14
2013-01-15SH0121/12/12 STATEMENT OF CAPITAL GBP 300681.14
2013-01-15SH0121/12/12 STATEMENT OF CAPITAL GBP 300681.14
2013-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-05-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-05-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-05-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-05-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-05-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-05-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-05-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-05-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-26AR0112/01/12 FULL LIST
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-17AR0112/01/11 FULL LIST
2010-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-05AR0112/01/10 FULL LIST
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-02-10363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-01-29363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-11-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-30395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-11-29122S-DIV 03/08/06
2006-11-29RES13SUBDIVIDE 03/08/06
2006-11-2988(2)RAD 04/08/06--------- £ SI 2000@.01=20 £ IC 661/681
2006-11-2988(2)RAD 04/08/06--------- £ SI 3000@.01=30 £ IC 631/661
2006-08-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/06
2006-01-20363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-12-10395PARTICULARS OF MORTGAGE/CHARGE
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-21395PARTICULARS OF MORTGAGE/CHARGE
2005-01-29395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-06-18395PARTICULARS OF MORTGAGE/CHARGE
2004-04-16395PARTICULARS OF MORTGAGE/CHARGE
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-03-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SUNNYBANKS HOMES (SW) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2023-10-20
Notices to Creditors2023-10-20
Appointment of Liquidators2023-10-20
Fines / Sanctions
No fines or sanctions have been issued against SUNNYBANKS HOMES (SW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-01-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-08-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-12-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-05-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-05-13 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2008-07-24 Outstanding STUART ALAN WALSH ANDREW DAVID WALSH AND MATTHEW MICHAEL WALSH
LEGAL CHARGE 2008-02-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-07-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-12-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-05-20 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-01-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-06-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-04-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-31 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 3,136,301
Creditors Due After One Year 2012-03-31 £ 608,000
Creditors Due Within One Year 2013-03-31 £ 1,354,111
Creditors Due Within One Year 2012-03-31 £ 2,935,550

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUNNYBANKS HOMES (SW) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 300,681
Cash Bank In Hand 2013-03-31 £ 602,489
Cash Bank In Hand 2012-03-31 £ 574,158
Current Assets 2013-03-31 £ 4,566,785
Current Assets 2012-03-31 £ 3,341,381
Debtors 2013-03-31 £ 782,281
Debtors 2012-03-31 £ 734,484
Fixed Assets 2013-03-31 £ 497,091
Fixed Assets 2012-03-31 £ 443,383
Secured Debts 2013-03-31 £ 1,146,447
Secured Debts 2012-03-31 £ 430,800
Shareholder Funds 2013-03-31 £ 573,464
Shareholder Funds 2012-03-31 £ 241,214
Stocks Inventory 2013-03-31 £ 3,182,015
Stocks Inventory 2012-03-31 £ 2,032,739
Tangible Fixed Assets 2013-03-31 £ 334,837
Tangible Fixed Assets 2012-03-31 £ 281,129

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUNNYBANKS HOMES (SW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNNYBANKS HOMES (SW) LIMITED
Trademarks
We have not found any records of SUNNYBANKS HOMES (SW) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE MAGNA WEST DEVON LIMITED 2008-03-01 Outstanding
LEGAL CHARGE MAGNA WEST DEVON LIMITED 2008-03-01 Outstanding
LEGAL CHARGE AMI ESTATES LTD 2005-01-15 Outstanding

We have found 3 mortgage charges which are owed to SUNNYBANKS HOMES (SW) LIMITED

Income
Government Income
We have not found government income sources for SUNNYBANKS HOMES (SW) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SUNNYBANKS HOMES (SW) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SUNNYBANKS HOMES (SW) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNNYBANKS HOMES (SW) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUNNYBANKS HOMES (SW) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.