Company NameSun Real Estate Ltd
DirectorRiccardo Iemma
Company StatusActive
Company Number07652876
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRiccardo Iemma
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleEngineer
Country of ResidenceItaly
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2011(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed01 August 2011(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 2013)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,829
Current Liabilities£57,352

Accounts

Latest Accounts30 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 May

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

15 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
26 May 2020Unaudited abridged accounts made up to 30 May 2019 (7 pages)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
26 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 26 October 2019 (1 page)
26 October 2019Change of details for Mr Riccardo Iemma as a person with significant control on 23 September 2019 (2 pages)
26 October 2019Director's details changed for Riccardo Iemma on 23 September 2019 (2 pages)
18 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
14 February 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
25 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
24 November 2017Correction of a Director's date of birth incorrectly stated on incorporation / riccardo iemma (2 pages)
24 November 2017Correction of a Director's date of birth incorrectly stated on incorporation / riccardo iemma (2 pages)
19 June 2017Director's details changed for Riccardo Iemma on 29 May 2017 (2 pages)
19 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
19 June 2017Director's details changed for Riccardo Iemma on 29 May 2017 (2 pages)
19 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • EUR 100
(3 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • EUR 100
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • EUR 100
(3 pages)
4 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • EUR 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 June 2014Termination of appointment of Jordan Cosec Limited as a secretary (1 page)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • EUR 100
(3 pages)
11 June 2014Termination of appointment of Jordan Cosec Limited as a secretary (1 page)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • EUR 100
(3 pages)
15 May 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 July 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2 July 2013 (1 page)
2 July 2013Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
2 July 2013Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
2 July 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2 July 2013 (1 page)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
2 April 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
2 April 2012Appointment of Jordan Cosec Limited as a secretary (2 pages)
2 April 2012Appointment of Jordan Cosec Limited as a secretary (2 pages)
2 April 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
31 May 2011Incorporation (24 pages)
31 May 2011Incorporation
  • ANNOTATION Part Rectified Date of birth was removed from the public register on 24/11/2017 as it was factually inaccurate.
(24 pages)
31 May 2011Incorporation
  • ANNOTATION Part Rectified Date of birth was removed from the public register on 24/11/2017 as it was factually inaccurate.
(24 pages)