Company NameSunakiel Properties Ltd
DirectorOwodunni Olusanya Sotuminu
Company StatusActive
Company Number11353587
CategoryPrivate Limited Company
Incorporation Date10 May 2018(5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Owodunni Olusanya Sotuminu
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ferro Road
Rainham
RM13 9TP
Secretary NameMr Oluwatoyin Omotayo Sotuminu
StatusResigned
Appointed10 May 2018(same day as company formation)
RoleCompany Director
Correspondence Address1 Ferro Road
Rainham
RM13 9TP

Location

Registered Address411 Ilford Lane
Ilford
IG1 2SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Charges

9 April 2020Delivered on: 9 April 2020
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: The freehold property known as 49 nightingale crescent, harold wood, romford RM3 0GD registered at hm land registry with title number EGL484431.
Outstanding
11 March 2020Delivered on: 17 March 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 139 east hill, dartford DA1 1SW.
Outstanding
9 November 2018Delivered on: 14 November 2018
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 74 keats close scotland green road enfield.
Outstanding

Filing History

28 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
14 June 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
9 April 2020Registration of charge 113535870003, created on 9 April 2020 (4 pages)
17 March 2020Registration of charge 113535870002, created on 11 March 2020 (4 pages)
16 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
14 November 2018Registration of charge 113535870001, created on 9 November 2018 (5 pages)
19 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
19 September 2018Termination of appointment of Oluwatoyin Omotayo Sotuminu as a secretary on 16 September 2018 (1 page)
21 July 2018Change of details for Mr Olusanya Owodunni Sotuminu as a person with significant control on 18 July 2018 (2 pages)
21 July 2018Director's details changed for Mr Olusanya Owodunni Sotuminu on 18 July 2018 (2 pages)
4 June 2018Cessation of Simao Andre Pinto as a person with significant control on 4 June 2018 (1 page)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
10 May 2018Incorporation
Statement of capital on 2018-05-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)