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 3
  • 1
    Walsh, Andrew David
    Director born in December 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-01-21 ~ dissolved
    OF - Director → CIF 0
    Mr Andrew David Walsh
    Born in December 1963
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Walsh, Stuart Alan
    Director born in July 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-01-21 ~ dissolved
    OF - Director → CIF 0
    Walsh, Stuart Alan
    Director
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-01-21 ~ dissolved
    OF - Secretary → CIF 0
    Mr Stuart Alan Walsh
    Born in July 1965
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mr Matthew Michael Walsh
    Born in April 1977
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Mrs Maureen Walsh
    Born in April 1938
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-03
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 2
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2004-01-12 ~ 2004-01-21
    PE - Nominee Director → CIF 0
  • 3
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2004-01-12 ~ 2004-01-21
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SUNNYBANKS HOMES (SW) LIMITED

Previous name
ROCKSAFE LIMITED - 2004-03-12
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Fixed Assets - Investments
1 GBP2022-03-31
1 GBP2021-03-31
Total Inventories
881,998 GBP2022-03-31
1,803,736 GBP2021-03-31
Debtors
879,254 GBP2022-03-31
1,040,555 GBP2021-03-31
Cash at bank and in hand
4,526,627 GBP2022-03-31
3,419,729 GBP2021-03-31
Current Assets
6,287,879 GBP2022-03-31
6,264,020 GBP2021-03-31
Creditors
Current
3,080,888 GBP2022-03-31
3,076,454 GBP2021-03-31
Net Current Assets/Liabilities
3,206,991 GBP2022-03-31
3,187,566 GBP2021-03-31
Total Assets Less Current Liabilities
3,206,992 GBP2022-03-31
3,187,567 GBP2021-03-31
Equity
Called up share capital
681 GBP2022-03-31
681 GBP2021-03-31
Capital redemption reserve
300,000 GBP2022-03-31
300,000 GBP2021-03-31
Retained earnings (accumulated losses)
2,906,311 GBP2022-03-31
2,886,886 GBP2021-03-31
Equity
3,206,992 GBP2022-03-31
3,187,567 GBP2021-03-31
Average Number of Employees
22021-04-01 ~ 2022-03-31
22020-04-01 ~ 2021-03-31

Related profiles found in government register
  • SUNNYBANKS HOMES (SW) LIMITED
    Info
    ROCKSAFE LIMITED - 2004-03-12
    Registered number 05013001
    icon of addressCastle Hill Insolvency Ltd 1 Battle Road, Heathfield, Newton Abbot TQ12 6RY
    Private Limited Company incorporated on 2004-01-12 and dissolved on 2024-11-12 (20 years 10 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-01-12
    CIF 0
  • SUNNYBANKS HOMES (SW) LIMITED
    S
    Registered number 05013001
    icon of address7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, United Kingdom, PL7 5JX
    Holding Company in England / Wales, England And Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    icon of address7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    NOVELLEX LIMITED - 2004-03-12
    icon of address7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-20
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.