Company NameSunley 1 Ltd
DirectorAli Carcabuk
Company StatusActive
Company Number11649710
CategoryPrivate Limited Company
Incorporation Date30 October 2018(5 years, 6 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 NameMr Ali Carcabuk
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(4 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice110,Theobalds Business Park,Innovation Place
Cheshunt
Waltham Cross
EN8 8YD
Director NameMr Simon Matthew Benton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressOld Printers Yard 156 South Street
Dorking
Surrey
RH4 2HF
Director NameMr Mevlana Celalettin Carcabuk
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2021(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address757a London Road
Larkfield
Aylesford
ME20 6DE

Location

Registered AddressOffice110,Theobalds Business Park,Innovation Place Platinum Way
Cheshunt
Waltham Cross
EN8 8YD
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

28 October 2022Delivered on: 15 November 2022
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The leasehold property known as sunley house, 14-19 middle row, maidstone, ME14 1TG. Title number: TT75893.
Outstanding
28 October 2022Delivered on: 2 November 2022
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The leasehold property known as sunley house, 14-19 middle row, maidstone, ME14 1TG. Title number: TT5893.
Outstanding
14 September 2021Delivered on: 15 September 2021
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 1. sunley house, 14-19 middle row, maidstone, ME14 1TG. 2. sunley house, 14-19 middle row, maidstone (ME14 1TG).
Outstanding
14 September 2021Delivered on: 15 September 2021
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 1. sunley house, 14-19 middle row, maidstone, ME14 1TG. 2. sunley house, 14-19 middle row, maidstone (ME14 1TG).
Outstanding
2 June 2020Delivered on: 4 June 2020
Persons entitled: Interbay Funding LTD (Crn: 05595882)

Classification: A registered charge
Particulars: By way of legal charge: (I) the freehold and leasehold property specified in each legal charge;(ii) the property including but not limited to the leasehold property known as sunley house, 14-19 middle row, maidstone, ME14 1TG (tn: TT75893) and all related rights; and (iii) all property, acquired by the chargor in the future. By way of fixed charge, the intellectual property and all related rights. Terms defined above shall have the same meaning as that in the debenture.
Outstanding
2 June 2020Delivered on: 4 June 2020
Persons entitled: Interbay Funding, LTD.

Classification: A registered charge
Particulars: All that leasehold interest in the property known as sunley house, 14-19 middle row, maidstone ME14 1TG and comprised in the lease dated 17/01/2018 and made between flodrive properties limited and kirklane properties limited (1) and lall property group limited (2) as the same is registered at the land registry with title absolute under title number TT75893.
Outstanding

Filing History

25 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
15 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
23 July 2020Second filing of Confirmation Statement dated 29 October 2019 (6 pages)
4 June 2020Registration of charge 116497100001, created on 2 June 2020 (28 pages)
4 June 2020Registration of charge 116497100002, created on 2 June 2020 (29 pages)
26 November 201929/10/19 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 23/07/2020
(5 pages)
19 September 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
13 September 2019Change of details for Gerald Vernon Snyman as a person with significant control on 21 May 2019 (2 pages)
13 September 2019Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom to Old Printers Yard 156 South Street Dorking Surrey RH4 2HF on 13 September 2019 (1 page)
13 September 2019Director's details changed for Mr Simon Matthew Benton on 13 September 2019 (2 pages)
9 May 2019Cessation of Simon Matthew Benton as a person with significant control on 24 April 2019 (1 page)
9 May 2019Change of details for Gerald Vernon Snyman as a person with significant control on 24 April 2019 (2 pages)
14 February 2019Change of details for Mr Simon Matthew Benton as a person with significant control on 13 February 2019 (2 pages)
13 February 2019Change of details for Mr Simon Matthew Benton as a person with significant control on 13 February 2019 (2 pages)
13 February 2019Notification of Gerald Vernon Snyman as a person with significant control on 13 February 2019 (2 pages)
16 January 2019Statement of capital following an allotment of shares on 17 December 2018
  • GBP 100
(3 pages)
30 October 2018Incorporation
Statement of capital on 2018-10-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)