Company NameSonsson Invest Ltd
DirectorMikael Gunnar Persson
Company StatusActive
Company Number11924535
CategoryPrivate Limited Company
Incorporation Date3 April 2019(5 years ago)
Previous NameProperty Living Solutions Ltd

Business Activity

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

Directors

Director NameMr Mikael Gunnar Persson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed03 April 2019(same day as company formation)
RoleProperty Investor
Country of ResidenceSweden
Correspondence Address01 Meadlake Place Thorpe Lea Road
Egham
Surrey
TW20 8HE
Director NameMiss Malin Sofia Birgitta Haakansson
Date of BirthOctober 1981 (Born 42 years ago)
NationalitySwedish
StatusResigned
Appointed03 April 2019(same day as company formation)
RoleProperty Investor
Country of ResidenceSweden
Correspondence Address01 Meadlake Place Thorpe Lea Road
Egham
Surrey
TW20 8HE

Location

Registered Address01 Meadlake Place Thorpe Lea Road
Egham
Surrey
TW20 8HE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 April 2024 (3 weeks, 1 day ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

28 April 2023Confirmation statement made on 2 April 2023 with updates (4 pages)
13 April 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
20 September 2022Cessation of Malin Sofia Birgitta Haakansson as a person with significant control on 1 October 2021 (1 page)
20 September 2022Termination of appointment of Malin Sofia Birgitta Haakansson as a director on 1 October 2021 (1 page)
20 September 2022Company name changed property living solutions LTD\certificate issued on 20/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-19
(3 pages)
16 September 2022Change of details for Mr Mikael Gunnar Persson as a person with significant control on 1 October 2021 (2 pages)
19 August 2022Confirmation statement made on 1 October 2021 with updates (5 pages)
18 July 2022Registered office address changed from 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ United Kingdom to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 18 July 2022 (1 page)
27 April 2022Termination of appointment of a director (1 page)
26 April 2022Confirmation statement made on 2 April 2022 with updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
28 September 2021Previous accounting period extended from 30 April 2021 to 31 August 2021 (1 page)
30 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
4 January 2021Change of details for Miss Malin Sofia Birgitta Haakansson as a person with significant control on 4 January 2021 (2 pages)
4 January 2021Change of details for Mr Mikael Gunnar Persson as a person with significant control on 4 January 2021 (2 pages)
4 January 2021Director's details changed for Mr Mikael Gunnar Persson on 4 January 2020 (2 pages)
4 January 2021Director's details changed for Miss Malin Sofia Birgitta Haakansson on 4 January 2021 (2 pages)
2 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
7 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
14 April 2020Registered office address changed from Providence House, 14 Raleigh Way Hanworth Park Feltham Middlesex TW13 7NX England to 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ on 14 April 2020 (1 page)
3 April 2019Incorporation
Statement of capital on 2019-04-03
  • GBP 100
(32 pages)