UKBizDB.co.uk

SUNNYSIDE ROAD LAND LIMITED

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

This company is commonly known as Sunnyside Road Land Limited. The company was founded 5 years ago and was given the registration number 11788886. The firm's registered office is in LONDON. You can find them at Pound House, 62a Highgate High Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SUNNYSIDE ROAD LAND LIMITED
Company Number:11788886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2019
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Pound House, 62a Highgate High Street, London, England, N6 5HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director26 October 2022Active
Pound House, 62a Highgate High Street, London, England, N6 5HX

Secretary04 November 2021Active
Bugler House, 25 High Street, Rickmansworth, England, WD3 1ET

Director25 January 2019Active
Sixth Floor, 41 Whitehall, London, England, SW1A 2BY

Director25 January 2019Active
Pound House, 62a Highgate High Street, London, England, N6 5HX

Director14 October 2022Active
Pound House, 62a Highgate High Street, London, England, N6 5HX

Director25 January 2019Active

People with Significant Control

Tammy Louise Hoppenbrouwers
Notified on:27 October 2022
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Hibernian Developments Limited
Notified on:23 May 2019
Status:Active
Country of residence:United Kingdom
Address:47 Conifer Gardens, London, United Kingdom, SW16 2TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Alexis Guy Miller
Notified on:25 January 2019
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Pound House, 62a Highgate High Street, London, England, N6 5HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bugler Land Limited
Notified on:25 January 2019
Status:Active
Country of residence:England
Address:Bugler House, 25 High Street, Rickmansworth, England, WD3 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Change of name

Certificate change of name company.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Address

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

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination secretary company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Officers

Appoint person secretary company with name date.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.