UKBizDB.co.uk

OLD SUN ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Old Sun Estates Limited. The company was founded 21 years ago and was given the registration number 04642972. The firm's registered office is in KENT. You can find them at 22-23 East Crescent Road, Gravesend, Kent, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OLD SUN ESTATES LIMITED
Company Number:04642972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:22-23 East Crescent Road, Gravesend, Kent, DA12 2AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22-23 East Crescent Road, Gravesend, England, DA12 2AR

Secretary21 January 2003Active
The Captains House, Pembroke Chatham Maritime, Chatham, ME4 4UF

Director21 January 2003Active
Temperley, Sole Street, Cobham, United Kingdom, DA12 3AX

Director30 October 2015Active
22-23 East Crescent Road, Gravesend, England, DA12 2AR

Director21 January 2003Active
10 Overcliffe, Gravesend, DA11 0EF

Secretary21 January 2003Active
Lucy Ellen Cottage, Well Hill Old Chelsfield, Orpington, BR6 7PU

Director21 January 2003Active
22-23 East Crescent Road, Gravesend, Kent, DA12 2AR

Director21 January 2003Active

People with Significant Control

Mrs Deborah Shirley Theobald
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Temperley, Sole Street, Cobham, United Kingdom, DA12 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Lisa Jane Theobald
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:22-23 East Crescent Road, Gravesend, England, DA12 2AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Persons with significant control

Change to a person with significant control.

Download
2019-04-11Officers

Change person secretary company with change date.

Download
2019-04-11Officers

Change person director company with change date.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Persons with significant control

Change to a person with significant control.

Download
2018-12-11Officers

Change person secretary company with change date.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Resolution

Resolution.

Download
2017-11-27Change of constitution

Statement of companys objects.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Capital

Capital return purchase own shares.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.