Company NameOwnsunny Property Management Limited
Company StatusActive
Company Number03711178
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameStavroulla Theodorou
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2003(4 years, 9 months after company formation)
Appointment Duration20 years, 5 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address5 Sewardstone Road
Waltham Abbey
EN9 1NA
Director NamePhilip Mark Lewis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(5 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Analyst
Country of ResidenceEngland
Correspondence Address5 Sewardstone Road
Waltham Abbey
EN9 1NA
Director NameMr Sufyan Iqbal Khan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(12 years after company formation)
Appointment Duration13 years, 2 months
RolePre Sales Specialist Employed
Country of ResidenceEngland
Correspondence Address5 Sewardstone Road
Waltham Abbey
EN9 1NA
Director NameMr Simon Eric Daniel Tilsiter
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Sewardstone Road
Waltham Abbey
EN9 1NA
Director NameEsther Tang
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 June 1999)
RoleManageress
Correspondence Address3 Hemswell Drive
London
NW9 5WN
Director NameKelvin Kwok
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 2000)
RoleCaterer
Correspondence Address21 Brentwood Lodge
Holmdale Gardens Hendon
London
NW4 2LY
Secretary NameBenjamin Tubb
NationalityBritish
StatusResigned
Appointed23 March 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 2000)
RoleSolicitor
Correspondence Address40 High Street
Borough Green
Sevenoaks
Kent
TN15 8BJ
Director NameJohn Athanasiou
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(1 year, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 December 2007)
RoleHR Manager
Correspondence AddressFlat 4 32 Sunny Gardens Road
Hendon
London
NW4 1RX
Director NameMichael Derrick Babb
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 September 2003)
RoleSurveyor
Correspondence AddressFlat 2
32 Sunny Gardens Road
Hendon
London
NW4 1RX
Director NameLesley Renee Caines
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(1 year, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 February 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressGarroulds
Sutton Under Brailes
Banbury
Oxfordshire
OX15 5BH
Director NameMarsha Ruth Gordon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 January 2003)
RoleRecruitment Consultant
Correspondence AddressFlat 1 32 Sunny Gardens Road
Hendon
London
NW4 1RX
Secretary NameMichael Derrick Babb
NationalityBritish
StatusResigned
Appointed03 July 2000(1 year, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 February 2001)
RoleProperty Manager
Correspondence AddressFlat 2
32 Sunny Gardens Road
Hendon
London
NW4 1RX
Secretary NameMr Terence Robert White
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed21 December 2004(5 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Secretary NameMr Robert Pavitt
NationalityBritish
StatusResigned
Appointed10 November 2005(6 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 21 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a Market Place
Hatfield
AL10 0LJ
Director NameMr Matthew Miles Kent
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(12 years after company formation)
Appointment Duration4 years, 5 months (resigned 12 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4/32 Sunny Gardens Road
Hendon
London
NW4 1RX
Director NameMr Armand David Israel
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(16 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Rydal Court 17 Stonegrove
Edgware
Middlesex
HA8 7TW
Secretary NameMr Adam Laurence Bracher
StatusResigned
Appointed21 July 2022(23 years, 5 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 05 August 2022)
RoleCompany Director
Correspondence Address27a Market Place
Hatfield
AL10 0LJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 November 2003(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2005)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered Address5 Sewardstone Road
Waltham Abbey
EN9 1NA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London

Financials

Year2013
Net Worth£100

Accounts

Latest Accounts24 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

22 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
14 February 2020Accounts for a dormant company made up to 24 June 2019 (2 pages)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 24 June 2018 (2 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 24 June 2017 (2 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
13 April 2017Director's details changed for Philip Mark Lewis on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Philip Mark Lewis on 13 April 2017 (2 pages)
13 February 2017Total exemption small company accounts made up to 24 June 2016 (3 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 24 June 2016 (3 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
12 February 2016Termination of appointment of Matthew Miles Kent as a director on 12 August 2015 (1 page)
12 February 2016Appointment of Mr Armand David Israel as a director on 12 August 2015 (2 pages)
12 February 2016Termination of appointment of Matthew Miles Kent as a director on 12 August 2015 (1 page)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(6 pages)
12 February 2016Appointment of Mr Armand David Israel as a director on 12 August 2015 (2 pages)
12 February 2016Total exemption small company accounts made up to 24 June 2015 (3 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(6 pages)
12 February 2016Total exemption small company accounts made up to 24 June 2015 (3 pages)
14 February 2015Total exemption small company accounts made up to 24 June 2014 (3 pages)
14 February 2015Total exemption small company accounts made up to 24 June 2014 (3 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
15 July 2013Total exemption small company accounts made up to 24 June 2013 (3 pages)
15 July 2013Total exemption small company accounts made up to 24 June 2013 (3 pages)
21 February 2013Total exemption small company accounts made up to 24 June 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 24 June 2012 (3 pages)
14 February 2013Secretary's details changed for Robert Pavitt on 14 February 2013 (1 page)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
14 February 2013Secretary's details changed for Robert Pavitt on 14 February 2013 (1 page)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
5 March 2012Total exemption small company accounts made up to 24 June 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 24 June 2011 (5 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
1 March 2011Appointment of Matthew Kent as a director (3 pages)
1 March 2011Appointment of Matthew Kent as a director (3 pages)
28 February 2011Appointment of Mr Sufyan Khan as a director (3 pages)
28 February 2011Appointment of Mr Sufyan Khan as a director (3 pages)
18 February 2011Total exemption small company accounts made up to 24 June 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 24 June 2010 (5 pages)
15 February 2011Termination of appointment of Lesley Caines as a director (1 page)
15 February 2011Termination of appointment of Lesley Caines as a director (1 page)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Stavroulla Theodorou on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Stavroulla Theodorou on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Philip Mark Lewis on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Philip Mark Lewis on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Lesley Renee Caines on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Lesley Renee Caines on 25 February 2010 (2 pages)
15 July 2009Accounts for a dormant company made up to 24 June 2009 (5 pages)
15 July 2009Accounts for a dormant company made up to 24 June 2009 (5 pages)
6 April 2009Accounts for a dormant company made up to 24 June 2008 (5 pages)
6 April 2009Accounts for a dormant company made up to 24 June 2008 (5 pages)
11 February 2009Return made up to 10/02/09; full list of members (4 pages)
11 February 2009Return made up to 10/02/09; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 24 June 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 24 June 2007 (5 pages)
18 February 2008Director resigned (1 page)
18 February 2008Return made up to 10/02/08; full list of members (3 pages)
18 February 2008Return made up to 10/02/08; full list of members (3 pages)
18 February 2008Director resigned (1 page)
21 April 2007Total exemption small company accounts made up to 24 June 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 24 June 2006 (5 pages)
20 April 2007Return made up to 10/02/07; full list of members (9 pages)
20 April 2007Return made up to 10/02/07; full list of members (9 pages)
24 April 2006Total exemption small company accounts made up to 24 June 2005 (4 pages)
24 April 2006Total exemption small company accounts made up to 24 June 2005 (4 pages)
7 March 2006New secretary appointed (1 page)
7 March 2006Return made up to 10/02/06; full list of members (9 pages)
7 March 2006Return made up to 10/02/06; full list of members (9 pages)
7 March 2006New secretary appointed (1 page)
10 October 2005Registered office changed on 10/10/05 from: hathaway house popes drive london N3 1QF (1 page)
10 October 2005Registered office changed on 10/10/05 from: hathaway house popes drive london N3 1QF (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Secretary resigned (1 page)
8 April 2005Full accounts made up to 24 June 2004 (13 pages)
8 April 2005Full accounts made up to 24 June 2004 (13 pages)
7 March 2005Return made up to 10/02/05; full list of members (9 pages)
7 March 2005Return made up to 10/02/05; full list of members (9 pages)
30 December 2004New secretary appointed (1 page)
30 December 2004New secretary appointed (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
5 March 2004Secretary's particulars changed (1 page)
5 March 2004Secretary's particulars changed (1 page)
4 March 2004Return made up to 10/02/04; full list of members (8 pages)
4 March 2004Return made up to 10/02/04; full list of members (8 pages)
26 January 2004Full accounts made up to 24 June 2003 (12 pages)
26 January 2004Full accounts made up to 24 June 2003 (12 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED (1 page)
31 October 2003Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED (1 page)
31 October 2003Secretary resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
7 March 2003Return made up to 10/02/03; full list of members (8 pages)
7 March 2003Return made up to 10/02/03; full list of members (8 pages)
7 February 2003Full accounts made up to 24 June 2002 (10 pages)
7 February 2003Full accounts made up to 24 June 2002 (10 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 April 2002Full accounts made up to 24 June 2001 (10 pages)
10 April 2002Full accounts made up to 24 June 2001 (10 pages)
20 February 2002Return made up to 10/02/02; full list of members (7 pages)
20 February 2002Return made up to 10/02/02; full list of members (7 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Secretary resigned (1 page)
16 February 2001Return made up to 10/02/01; full list of members (7 pages)
16 February 2001Return made up to 10/02/01; full list of members (7 pages)
20 January 2001Accounting reference date extended from 28/02/01 to 24/06/01 (1 page)
20 January 2001Accounting reference date extended from 28/02/01 to 24/06/01 (1 page)
20 January 2001Accounts for a dormant company made up to 29 February 2000 (1 page)
20 January 2001Accounts for a dormant company made up to 29 February 2000 (1 page)
20 January 2001Registered office changed on 20/01/01 from: 32 sunny gardens road london NW4 1RX (1 page)
20 January 2001Registered office changed on 20/01/01 from: 32 sunny gardens road london NW4 1RX (1 page)
29 September 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Registered office changed on 03/08/00 from: 40 high street borough green sevenoaks kent TN15 8BJ (1 page)
3 August 2000New secretary appointed;new director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Registered office changed on 03/08/00 from: 40 high street borough green sevenoaks kent TN15 8BJ (1 page)
3 August 2000Director resigned (1 page)
3 August 2000New secretary appointed;new director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999Director resigned (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned;director resigned (2 pages)
12 May 1999Secretary resigned;director resigned (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999Director resigned (1 page)
11 May 1999Registered office changed on 11/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 May 1999Registered office changed on 11/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 February 1999Incorporation (18 pages)
10 February 1999Incorporation (18 pages)