UKBizDB.co.uk

SUNNY HOME LIMITED

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

This company is commonly known as Sunny Home Limited. The company was founded 16 years ago and was given the registration number 06456994. The firm's registered office is in LONDON. You can find them at 13 John Prince's Street, 4th Floor, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SUNNY HOME LIMITED
Company Number:06456994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:13 John Prince's Street, 4th Floor, London, W1G 0JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Abbey Drive, Dartford, England, DA2 7WP

Director01 August 2022Active
5, Barnes End, New Malden, England, KT3 6PB

Director01 June 2023Active
35a Blue Anchor Lane, London, SE16 3UL

Secretary04 February 2008Active
35a, Blue Anchor Lane, London, SE16 3UL

Secretary12 January 2009Active
35a, Blue Anchor Lane, London, SE16 3UL

Secretary19 December 2007Active
13, John Prince's Street, 4th Floor, London, England, W1G 0JR

Director26 May 2009Active
30, Froissart Road, London, England, SE9 6QQ

Director22 December 2022Active
13, John Prince's Street, 4th Floor, London, England, W1G 0JR

Director19 December 2007Active

People with Significant Control

Mr Zhanat Taimunkenov
Notified on:01 June 2023
Status:Active
Date of birth:November 1970
Nationality:Kazakh
Country of residence:England
Address:5, Barnes End, New Malden, England, KT3 6PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Mentay Abugaliyeva
Notified on:06 September 2022
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:38, Abbey Drive, Dartford, England, DA2 7WP
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Svetlana Pancenko
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:30, Froissart Road, London, England, SE9 6QQ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Persons with significant control

Notification of a person with significant control.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-05-25Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-11Persons with significant control

Change to a person with significant control.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Persons with significant control

Notification of a person with significant control.

Download
2020-11-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.