UKBizDB.co.uk

SUNNING LODGE PROPERTIES LIMITED

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

This company is commonly known as Sunning Lodge Properties Limited. The company was founded 29 years ago and was given the registration number 02944900. The firm's registered office is in KENTISH TOWN. You can find them at Sunning Lodge, 8 Bartholomew Villas, Kentish Town, London. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SUNNING LODGE PROPERTIES LIMITED
Company Number:02944900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1994
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Sunning Lodge, 8 Bartholomew Villas, Kentish Town, London, NW5 2LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Dunworth Mews, London, England, W11 1LE

Secretary21 January 2022Active
118, Albert Street, London, United Kingdom, NW1 7NE

Director20 June 2017Active
8a Bartholomew Villas, London, NW5 2LL

Director14 June 2000Active
Flat No 4, 8 Barthoomew Villas, London, NW5 2LL

Director23 July 2004Active
Flat 3, 8 Bartholomew Villas, London, England, NW5 2LL

Director18 November 2013Active
8, Dunworth Mews, London, England, W11 1LE

Director01 September 2012Active
Flat 3 8 Bartholomew Villas, London, NW5 2LL

Secretary22 April 2002Active
Flat 1 Sunning Lodge, 8 Bartholomew Villas, London, NW5 2LL

Secretary01 July 1994Active
Flat 3 8 Bartholomew Villas, Kentish Town, London, NW5 2LL

Secretary21 November 2006Active
Sunning Lodge, 8 Bartholomew Villas, Kentish Town, NW5 2LL

Secretary14 August 2012Active
Flat 2 8 Bartholomew Villas, London, NW5 2LL

Secretary28 January 2004Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary01 July 1994Active
No 3 8 Bartholomew Villas, London, NW5 2LL

Director20 December 2003Active
8a Bartholomew Villas, Kentish Town, London, NW5 2LL

Director01 July 1994Active
Flat 3 8 Bartholomew Villas, London, NW5 2LL

Director26 June 1998Active
Flat 1 Sunning Lodge, 8 Bartholomew Villas, London, NW5 2LL

Director21 July 1997Active
Flat 2, 8 Bartholomew Villas, London, NW5 2LL

Director27 July 2007Active
Flat 3 8 Bartholomew Villas, Kentish Town, London, NW5 2LL

Director27 February 2006Active
Flat 2 8 Bartholomew Villas, London, NW5 2LL

Director01 July 1994Active
Flat 3 8 Bartholomew Villas, Kentish Town, London, NW5 2LL

Director01 July 1994Active
Flat 4 Bartholomew Villas, London, NW5 2LL

Director15 October 1995Active
Flat 4 8 Bartholomew Villas, Kentish Town, NW5 2LL

Director25 May 2001Active

People with Significant Control

Mr Mario Razzini
Notified on:12 April 2022
Status:Active
Date of birth:June 1986
Nationality:British,Italian
Country of residence:England
Address:8, Dunworth Mews, London, England, W11 1LE
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
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-25Address

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

Download
2022-01-21Officers

Termination secretary company with name termination date.

Download
2022-01-21Officers

Appoint person secretary company with name date.

Download
2021-10-20Gazette

Gazette filings brought up to date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-04-12Accounts

Accounts with accounts type micro entity.

Download
2020-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-15Confirmation statement

Confirmation statement with updates.

Download
2018-04-15Accounts

Accounts with accounts type micro entity.

Download
2017-11-10Officers

Change person director company with change date.

Download
2017-10-28Officers

Termination director company with name termination date.

Download
2017-10-28Officers

Appoint person director company with name date.

Download
2017-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-04-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.