logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Stradling, Laura
    Born in June 1985
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-01-12 ~ now
    OF - Director → CIF 0
  • 2
    Sunley, Lisa Helen
    Born in October 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-05-13 ~ now
    OF - Director → CIF 0
  • 3
    Evans, Richard
    Born in November 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-02-25 ~ now
    OF - Director → CIF 0
  • 4
    Sunley, James Bernard
    Born in October 1962
    Individual (83 offsprings)
    Officer
    icon of calendar 1993-01-04 ~ now
    OF - Director → CIF 0
  • 5
    STYLELINE LIMITED - 1988-08-11
    icon of address7-8, Stratford Place, London, England
    Active Corporate (7 parents, 60 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-12-05 ~ now
    OF - Secretary → CIF 0
  • 6
    RODING SERVICES LIMITED - 1988-02-22
    icon of address7-8, Stratford Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,321,521 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 21
  • 1
    Proud, Christopher Wilfred Fredrick
    Chartered Accountant born in July 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-05-29 ~ 2003-05-30
    OF - Director → CIF 0
    Proud, Christopher Wilfred Fredrick
    Chartered Accountant
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-05-29 ~ 2003-05-30
    OF - Secretary → CIF 0
  • 2
    Reardon, Pamela Mae
    Director born in July 1958
    Individual
    Officer
    icon of calendar 2003-05-30 ~ 2005-05-26
    OF - Director → CIF 0
  • 3
    Matthews, Stephen John
    Land Director born in May 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-22 ~ 2002-06-17
    OF - Director → CIF 0
    icon of calendar 2002-07-04 ~ 2002-12-19
    OF - Director → CIF 0
  • 4
    Sunley, John Bernard
    Group Chairman born in May 1936
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2011-02-14
    OF - Director → CIF 0
  • 5
    Dugdale, Kevin Ormerod
    Company Director born in January 1942
    Individual
    Officer
    icon of calendar 1998-10-01 ~ 1999-08-20
    OF - Director → CIF 0
  • 6
    Rowley, Paul
    Manager
    Individual
    Officer
    icon of calendar 2003-05-30 ~ 2003-12-05
    OF - Secretary → CIF 0
  • 7
    Gleeson, Rory William Michael
    Developer born in September 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2023-12-29
    OF - Director → CIF 0
  • 8
    Parr, Richard Charles Neale
    Company Director born in November 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-01-01 ~ 1998-09-30
    OF - Director → CIF 0
  • 9
    Tice, Richard James Sunley
    Surveyor born in September 1964
    Individual (24 offsprings)
    Officer
    icon of calendar 1993-01-04 ~ 1993-03-08
    OF - Director → CIF 0
  • 10
    Rockell, Barry Charles
    Surveyor born in January 1943
    Individual
    Officer
    icon of calendar ~ 1993-03-08
    OF - Director → CIF 0
  • 11
    Wibling, Andrew Charles
    Chief Executive born in February 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-01 ~ 2005-03-01
    OF - Director → CIF 0
  • 12
    Day, Ann Elizabeth
    Finance Director born in July 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-10-01 ~ 2001-03-29
    OF - Director → CIF 0
    Day, Ann Elizabeth
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-06-24 ~ 2001-03-29
    OF - Secretary → CIF 0
  • 13
    Fendi, Anne Marie
    Sales & Marketing Director born in February 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-06-01 ~ 2002-04-05
    OF - Director → CIF 0
  • 14
    Hoskisson, Clive
    Chartered Accountant born in July 1945
    Individual
    Officer
    icon of calendar ~ 1992-07-25
    OF - Director → CIF 0
  • 15
    Millgate, Sean
    Chartered Accountant born in September 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-07-30 ~ 1998-02-20
    OF - Director → CIF 0
    Millgate, Sean
    Chartered Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-01-21 ~ 1998-02-20
    OF - Secretary → CIF 0
  • 16
    Tucker, Gary William
    Company Director born in September 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-01-11 ~ 1998-10-02
    OF - Director → CIF 0
  • 17
    Cressall, Andrew
    Land Director born in January 1961
    Individual
    Officer
    icon of calendar 1999-02-01 ~ 1999-06-28
    OF - Director → CIF 0
  • 18
    Evans, Vincent Lewis
    Production Director born in June 1957
    Individual
    Officer
    icon of calendar 2001-06-04 ~ 2002-06-17
    OF - Director → CIF 0
  • 19
    Bunning, Christopher John
    Individual (1 offspring)
    Officer
    icon of calendar 1998-02-20 ~ 1998-06-24
    OF - Secretary → CIF 0
  • 20
    Yates, John Anthony Westbrook
    Individual
    Officer
    icon of calendar ~ 1993-10-31
    OF - Secretary → CIF 0
  • 21
    STYLELINE LIMITED - 1988-08-11
    icon of address20 Berkeley Square, Mayfair, London
    Active Corporate (7 parents, 60 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2001-03-29 ~ 2001-05-29
    PE - Secretary → CIF 0
parent relation
Company in focus

SUNLEY ESTATES LIMITED

Previous names
LANDSCAPE PROPERTY COMPANY LIMITED - 1988-10-11
SUNLEY PROPERTIES LIMITED - 1993-01-13
SUNLEY ESTATES PLC - 2010-12-29
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Average Number of Employees
12024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Property, Plant & Equipment
133 GBP2024-12-31
201 GBP2023-12-31
Investment Property
2,879,317 GBP2023-12-31
Fixed Assets
133 GBP2024-12-31
2,879,518 GBP2023-12-31
Total Inventories
310,045 GBP2024-12-31
633,887 GBP2023-12-31
Debtors
Current
24,656,027 GBP2024-12-31
18,374,905 GBP2023-12-31
Cash at bank and in hand
10,543 GBP2024-12-31
30,480 GBP2023-12-31
Current Assets
24,976,615 GBP2024-12-31
19,039,272 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,205,632 GBP2023-12-31
Net Current Assets/Liabilities
22,622,333 GBP2024-12-31
16,833,640 GBP2023-12-31
Total Assets Less Current Liabilities
22,622,466 GBP2024-12-31
19,713,158 GBP2023-12-31
Net Assets/Liabilities
22,622,466 GBP2024-12-31
19,669,182 GBP2023-12-31
Equity
Called up share capital
4,150,000 GBP2024-12-31
4,150,000 GBP2023-12-31
Retained earnings (accumulated losses)
18,472,466 GBP2024-12-31
15,519,182 GBP2023-12-31
Equity
22,622,466 GBP2024-12-31
19,669,182 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
200 GBP2024-12-31
4,143 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-3,943 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
3,942 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
67 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-3,942 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
67 GBP2024-12-31
Property, Plant & Equipment
Furniture and fittings
133 GBP2024-12-31
201 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
53 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
24,448,349 GBP2024-12-31
17,201,286 GBP2023-12-31
Other Debtors
Current
25,500 GBP2024-12-31
71,150 GBP2023-12-31
Prepayments/Accrued Income
Current
9,833 GBP2024-12-31
30,587 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
172,345 GBP2024-12-31
1,071,829 GBP2023-12-31
Bank Borrowings
Current
1,980,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
3,780 GBP2024-12-31
12,545 GBP2023-12-31
Amounts owed to group undertakings
Current
91,021 GBP2024-12-31
92,000 GBP2023-12-31
Taxation/Social Security Payable
Current
2,252,287 GBP2024-12-31
16,967 GBP2023-12-31
Other Creditors
Current
750 GBP2024-12-31
750 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
6,444 GBP2024-12-31
103,370 GBP2023-12-31
Creditors
Current
2,354,282 GBP2024-12-31
2,205,632 GBP2023-12-31

Related profiles found in government register
  • SUNLEY ESTATES LIMITED
    Info
    LANDSCAPE PROPERTY COMPANY LIMITED - 1988-10-11
    SUNLEY PROPERTIES LIMITED - 1988-10-11
    SUNLEY ESTATES PLC - 1988-10-11
    Registered number 02266458
    icon of address1 Town Mill Bagshot Road, Chobham, Woking GU24 8BZ
    PRIVATE LIMITED COMPANY incorporated on 1988-06-10 (37 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-01
    CIF 0
  • SUNLEY ESTATES LIMITED
    S
    Registered number 02266458
    icon of address1 Town Mill, Bagshot Road, Chobham, Woking, United Kingdom, GU24 8BZ
    CIF 1
  • SUNLEY ESTATES LIMITED
    S
    Registered number 02266458
    icon of address20, Berkeley Square, Mayfair, London, W1J 6LH
    CIF 2
  • SUNLEY ESTATES LIMITED
    S
    Registered number 02266458
    icon of address1, Town Mill, Bagshot Road, Chobham, Surrey, United Kingdom, GU24 8BZ
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address20 Berkeley Square, Mayfair, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressSuites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    CIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2021-02-09 ~ now
    CIF 1 - LLP Designated Member → ME
  • 3
    icon of address7-8 Stratford Place, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 6 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    CIF 2 - LLP Designated Member → ME
Ceased 1
  • SUNLEY (NORTH MUNDHAM) LIMITED - 2024-10-29
    icon of addressRoman House South Hampshire Industrial Park, Eddystone Road, Totton, Southampton, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-04-14 ~ 2024-10-10
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.