About

Registered Number: 01887972
Date of Incorporation: 20/02/1985 (39 years and 11 months ago)
Company Status: Active
Registered Address: Sundial Lodge, Park Hill Road, Torquay, TQ1 2EA

 

Sundial Lodge Ltd was founded on 20 February 1985 with its registered office in Torquay, it has a status of "Active". We do not know the number of employees at the organisation. The company has 3 directors listed as Pillar, Sharon Lynette, Vans Colina, Stephen Charles, Vans Colina, Gordon Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILLAR, Sharon Lynette 24 March 1993 - 1
VANS COLINA, Stephen Charles N/A - 1
VANS COLINA, Gordon Charles N/A 02 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 May 2019
PSC07 - N/A 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 01 June 2017
CH01 - Change of particulars for director 01 June 2017
CH01 - Change of particulars for director 01 June 2017
CH01 - Change of particulars for director 01 June 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 26 May 2016
CH03 - Change of particulars for secretary 24 May 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 28 April 2014
MR01 - N/A 13 February 2014
CH01 - Change of particulars for director 30 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 17 May 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 24 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2012
AR01 - Annual Return 12 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 12 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
AA - Annual Accounts 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
363a - Annual Return 15 August 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 23 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
395 - Particulars of a mortgage or charge 08 June 2004
395 - Particulars of a mortgage or charge 26 May 2004
RESOLUTIONS - N/A 14 May 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 10 June 2002
395 - Particulars of a mortgage or charge 01 June 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 31 May 2001
AA - Annual Accounts 21 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 18 August 1999
363s - Annual Return 18 June 1999
363s - Annual Return 26 July 1998
AA - Annual Accounts 01 June 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 01 July 1996
AA - Annual Accounts 26 June 1995
363s - Annual Return 08 June 1995
AA - Annual Accounts 01 July 1994
363s - Annual Return 06 June 1994
AA - Annual Accounts 03 September 1993
363b - Annual Return 05 August 1993
288 - N/A 31 March 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 28 May 1992
AA - Annual Accounts 16 October 1991
363b - Annual Return 17 June 1991
363 - Annual Return 08 November 1990
395 - Particulars of a mortgage or charge 03 November 1990
AA - Annual Accounts 15 October 1990
AA - Annual Accounts 25 July 1989
363 - Annual Return 25 July 1989
AA - Annual Accounts 07 December 1988
363 - Annual Return 07 December 1988
AA - Annual Accounts 13 November 1987
AA - Annual Accounts 13 November 1987
363 - Annual Return 22 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 January 1987
363 - Annual Return 22 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2014 Outstanding

N/A

Legal charge 19 May 2004 Outstanding

N/A

Debenture 19 May 2004 Outstanding

N/A

Legal charge 31 May 2002 Fully Satisfied

N/A

Deed of exchange 24 October 1990 Fully Satisfied

N/A

Legal charge 02 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.