UKBizDB.co.uk

SUNDON INVESTMENTS LIMITED

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

This company is commonly known as Sundon Investments Limited. The company was founded 37 years ago and was given the registration number 02075138. The firm's registered office is in ELSTREE, BOREHAMWOOD. You can find them at Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SUNDON INVESTMENTS LIMITED
Company Number:02075138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, United Kingdom, WD6 4PJ

Director18 April 2017Active
C/O Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, United Kingdom, WD6 4PJ

Director01 April 2000Active
48 Cotleigh Road, West Hampstead, London, NW6 2NP

Secretary-Active
43 Cardross Street, London, W6 0DP

Secretary06 September 1992Active
Merton, Marsham Way, Gerrards Cross, SL9 8AB

Secretary28 August 1995Active
Merton, Marsham Way, Gerrards Cross, SL9 8AB

Secretary01 April 2000Active
63 Sussex Way, Cockfosters, Barnet, EN4 0BQ

Director-Active
Ground Floor, Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG

Director-Active
Merton, Marsham Way, Gerrards Cross, SL9 8AB

Director-Active

People with Significant Control

Mr Joseph Clemens Ensink
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:Dutch
Country of residence:United Kingdom
Address:C/O Sobell Rhodes Llp, The Kinetic Centre, Elstree, United Kingdom, WD6 4PJ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Address

Change registered office address company with date old address new address.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Persons with significant control

Change to a person with significant control.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-02-25Address

Change registered office address company with date old address new address.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Mortgage

Mortgage satisfy charge full.

Download
2018-04-17Mortgage

Mortgage satisfy charge full.

Download
2018-03-22Address

Change registered office address company with date old address new address.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Officers

Appoint person director company with name date.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.