ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sunflower UK Industrial Property Ii LP

Sunflower UK Industrial Property Ii LP is an active company incorporated on 31 October 2013 with the registered office located in . Sunflower UK Industrial Property Ii LP was registered 11 years ago.
Status
Active
Active since incorporation
Company No
LP015764
Limited partnership
Age
11 years
Incorporated 31 October 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Exempt
LP companies are not required to submit this
Accounts
Exempt
LP companies are not required to submit this
Address
Plaza House, Third Floor Elizabeth Avenue
St. Peter Port
Guernsey
GY1 2HU
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
0
Shareholders
-
Controllers (PSC)
-
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Sunflower UK Industrial Property Ii LP has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Get Credit Report
Discover Sunflower UK Industrial Property Ii LP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Place of business changed from 119 martello court, admiral park, guernsey, GY1 3HB.
Submitted on 23 Jul 2024
Place of business changed from east wing trafalgar court, les banques, st peter port, guernsey, GY1 3PP.
Submitted on 19 Dec 2017
Firm name changed from dunedin uk industrial property ii L.P.. Change of name of partner(s).
Submitted on 20 Oct 2017
Place of business changed from east wing trafalgar court, les banques, st peter port, guernsey, GU1 3PP.
Submitted on 28 Jul 2017
Congbp 0000000 GP1 LP00
Submitted on 16 Feb 2016
Place of business changed from 89 wardour street, london, W1F 0UB. 2 general partners appointed. 1 general partner ceased to be general partner. General partner appointed:BROCKTON dunedin estates LLP. General partner appointed:BROCKTON dunedin estates (gp) LIMITED. More partners available on image.
Submitted on 16 Feb 2016
1 LIMITED partner appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:BNP pariabas securities services trust company LIMITED and bnp paribas securities services trust company (jersey) LIMITED (acting in their capacity as trustees. LIMITED partner appointed:BROCKTON dunedin (trustee) LIMITED (acting in its capacity as sole trustee of brockton dundin uk industrial property unit trust). More partners available on image.
Submitted on 8 Sep 2015
Firm name changed from columbus industrial property ii L.P.. Place of business changed from 31 gresham street, london, EC2V 7QA. Change of name of partner(s).
Submitted on 12 Dec 2014
PRE14 document package
Submitted on 5 Apr 2014
1 general partner(s) appointed,1 LIMITED partner(s) appointed and the contributed amount is 0.01 gbp
Submitted on 31 Oct 2013
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year