UKBizDB.co.uk

SUN PROPERTY DEVELOPMENT LIMITED

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

This company is commonly known as Sun Property Development Limited. The company was founded 8 years ago and was given the registration number 09927517. The firm's registered office is in PLYMOUTH. You can find them at 6 Houndiscombe Road, , Plymouth, Devon. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SUN PROPERTY DEVELOPMENT LIMITED
Company Number:09927517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2015
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6 Houndiscombe Road, Plymouth, Devon, United Kingdom, PL4 6HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Houndiscombe Road, Plymouth, United Kingdom, PL4 6HH

Secretary03 July 2017Active
6, Houndiscombe Road, Plymouth, United Kingdom, PL4 6HH

Director03 July 2017Active
6, Houndiscombe Road, Plymouth, United Kingdom, PL4 6HH

Director03 July 2017Active
6, Houndiscombe Road, Plymouth, United Kingdom, PL4 6HH

Director07 March 2018Active
271, Embankment Road, Plymouth, United Kingdom, PL4 9JH

Secretary12 November 2020Active
6, Houndiscombe Road, Plymouth, United Kingdom, PL4 6HH

Secretary23 December 2015Active
6, Houndiscombe Road, Plymouth, United Kingdom, PL4 6HH

Director23 December 2015Active

People with Significant Control

Mr Rufat Ramiz Gasimov
Notified on:03 July 2017
Status:Active
Date of birth:December 1977
Nationality:Azerbaijani
Country of residence:United Kingdom
Address:6, Houndiscombe Road, Plymouth, United Kingdom, PL4 6HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Azar Hajiyev
Notified on:03 July 2017
Status:Active
Date of birth:June 1975
Nationality:Azerbaijani
Country of residence:United Kingdom
Address:6, Houndiscombe Road, Plymouth, United Kingdom, PL4 6HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Morgan Stanley William Phillips
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:6 Houndiscombe Road, Plymouth, United Kingdom, PL4 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Accounts

Change account reference date company current extended.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Officers

Termination secretary company with name termination date.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Officers

Termination secretary company with name termination date.

Download
2020-11-12Officers

Appoint person secretary company with name date.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-16Gazette

Gazette filings brought up to date.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Capital

Capital allotment shares.

Download
2017-07-05Capital

Capital allotment shares.

Download
2017-07-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.