UKBizDB.co.uk

SON AND SUN LIMITED

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

This company is commonly known as Son And Sun Limited. The company was founded 9 years ago and was given the registration number 09239887. The firm's registered office is in LEISTON. You can find them at Thorpeness Hotel & Golf Club Lakeside Avenue, Thorpeness, Leiston, Suffolk. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SON AND SUN LIMITED
Company Number:09239887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Thorpeness Hotel & Golf Club Lakeside Avenue, Thorpeness, Leiston, Suffolk, England, IP16 4NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Corporate Secretary22 September 2017Active
Thorpeness Hotel & Golf Club, Lakeside Avenue, Thorpeness, Leiston, England, IP16 4NH

Director22 September 2017Active
Crown & Castle, Orford, Woodbridge, United Kingdom, IP12 2LJ

Secretary29 September 2014Active
Thorpeness Hotel & Golf Club, Lakeside Avenue, Thorpeness, Leiston, England, IP16 4NH

Director22 September 2017Active
Crown & Castle, Orford, Woodbridge, United Kingdom, IP12 2LJ

Director29 September 2014Active
Crown & Castle, Orford, Woodbridge, United Kingdom, IP12 2LJ

Director29 September 2014Active
Crown & Castle, Orford, Woodbridge, United Kingdom, IP12 2LJ

Director29 September 2014Active

People with Significant Control

The Hotel Folk Limited
Notified on:22 September 2017
Status:Active
Country of residence:England
Address:Thorpeness Hotel & Golf Club, Lakeside Avenue, Leiston, England, IP16 4NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Thomas Sunderland
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Thorpeness Hotel & Golf Club, Lakeside Avenue, Leiston, England, IP16 4NH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David John Watson
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:Thorpeness Hotel & Golf Club, Lakeside Avenue, Leiston, England, IP16 4NH
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette dissolved voluntary.

Download
2024-01-09Gazette

Gazette notice voluntary.

Download
2023-12-29Dissolution

Dissolution application strike off company.

Download
2023-12-04Mortgage

Mortgage satisfy charge full.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Change person director company with change date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type dormant.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Officers

Change person director company with change date.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-10-14Address

Move registers to sail company with new address.

Download
2019-10-14Address

Change sail address company with new address.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-04-03Persons with significant control

Change to a person with significant control.

Download
2019-04-03Officers

Change corporate secretary company with change date.

Download
2018-12-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-11-14Other

Legacy.

Download
2018-11-14Other

Legacy.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-07Mortgage

Mortgage charge part both with charge number.

Download

Copyright © 2024. All rights reserved.