UKBizDB.co.uk

SUN HOTEL LIMITED

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

This company is commonly known as Sun Hotel Limited. The company was founded 20 years ago and was given the registration number 05064131. The firm's registered office is in SURBITON. You can find them at Unit 7&8c Kingston House Estate, Portsmouth Road Long Ditton, Surbiton, Surrey. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SUN HOTEL LIMITED
Company Number:05064131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2004
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Unit 7&8c Kingston House Estate, Portsmouth Road Long Ditton, Surbiton, Surrey, KT6 5QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7&8c Kingston House, Estate, Portsmouth Road Long Ditton, Surbiton, KT6 5QG

Director22 September 2023Active
Unit 7&8c Kingston House, Estate, Portsmouth Road Long Ditton, Surbiton, KT6 5QG

Director22 September 2023Active
Unit 7&8c Kingston House, Estate, Portsmouth Road Long Ditton, Surbiton, KT6 5QG

Director13 November 2019Active
Unit 7&8c Kingston House, Estate, Portsmouth Road Long Ditton, Surbiton, KT6 5QG

Director07 April 2004Active
Unit 7&8c Kingston House, Estate, Portsmouth Road Long Ditton, Surbiton, KT6 5QG

Director22 September 2023Active
Unit 7&8c Kingston House, Estate, Portsmouth Road Long Ditton, Surbiton, KT6 5QG

Director11 February 2005Active
Unit 7&8c Kingston House, Estate, Portsmouth Road Long Ditton, Surbiton, KT6 5QG

Director06 December 2019Active
04 Bourne Close, Thames Ditton, KT7 0EA

Secretary10 September 2007Active
High Banks, Coombe Park, Kingston Upon Thames, KT2 7JB

Secretary11 February 2005Active
High Banks, Coombe Park, Kingston Upon Thames, KT2 7JB

Secretary07 April 2004Active
High Bank, Coombe Park, Kingston Upon Thames, KT2 7JB

Secretary07 April 2004Active
80, Rhodrons Avenue, Chessington, KT9 1AZ

Secretary01 March 2008Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary04 March 2004Active
Unit 7&8c Kingston House, Estate, Portsmouth Road Long Ditton, Surbiton, KT6 5QG

Director29 April 2016Active
04 Bourne Close, Thames Ditton, KT7 0EA

Director11 February 2005Active
Unit 7&8c Kingston House, Estate, Portsmouth Road Long Ditton, Surbiton, KT6 5QG

Director10 September 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director04 March 2004Active

People with Significant Control

Mr Sampathkumar Mallaya
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:Unit 7&8c Kingston House, Estate, Surbiton, KT6 5QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Officers

Change person director company with change date.

Download
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-03-31Accounts

Accounts with accounts type group.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type group.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-30Accounts

Accounts with accounts type group.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type group.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type small.

Download
2018-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-29Accounts

Accounts with accounts type small.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Officers

Termination director company with name termination date.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.