About

Registered Number: 04735051
Date of Incorporation: 15/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 140 High Street, Iver, Buckinghamshire, SL0 9QA

 

Based in Buckinghamshire, Sunnyside Property Company Ltd was founded on 15 April 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 02 March 2020
MR01 - N/A 29 January 2020
MR04 - N/A 08 January 2020
MR04 - N/A 08 January 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 06 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2007
363a - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
AA - Annual Accounts 30 March 2007
395 - Particulars of a mortgage or charge 09 May 2006
363a - Annual Return 21 April 2006
395 - Particulars of a mortgage or charge 08 April 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 10 January 2005
287 - Change in situation or address of Registered Office 23 July 2004
363s - Annual Return 22 April 2004
395 - Particulars of a mortgage or charge 22 December 2003
395 - Particulars of a mortgage or charge 20 December 2003
225 - Change of Accounting Reference Date 06 June 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
NEWINC - New incorporation documents 15 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2020 Outstanding

N/A

Legal mortgage 05 May 2006 Fully Satisfied

N/A

Debenture 07 April 2006 Fully Satisfied

N/A

Debenture 19 December 2003 Fully Satisfied

N/A

Legal charge 19 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.