Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNVILLE PROPERTIES LIMITED
Company Information for

SUNVILLE PROPERTIES LIMITED

UNIT 3 EDGE BUSINESS CENTRE, HUMBER ROAD, LONDON, NW2 6EW,
Company Registration Number
02611407
Private Limited Company
Active

Company Overview

About Sunville Properties Ltd
SUNVILLE PROPERTIES LIMITED was founded on 1991-05-16 and has its registered office in London. The organisation's status is listed as "Active". Sunville Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SUNVILLE PROPERTIES LIMITED
 
Legal Registered Office
UNIT 3 EDGE BUSINESS CENTRE
HUMBER ROAD
LONDON
NW2 6EW
Other companies in E9
 
Filing Information
Company Number 02611407
Company ID Number 02611407
Date formed 1991-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 28/12/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB934458796  
Last Datalog update: 2024-01-05 09:59:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNVILLE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUNVILLE PROPERTIES LIMITED
The following companies were found which have the same name as SUNVILLE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUNVILLE PROPERTIES SDN. BHD. Active

Company Officers of SUNVILLE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ALAN LEWIN
Company Secretary 1991-11-20
JOSHUA BLEIER
Director 1991-11-20
NORMAN BLEIER
Director 1991-11-20
ALAN LEWIN
Director 1991-11-20
LESLIE ZUCKER
Director 1991-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
AA COMPANY SERVICES LIMITED
Nominated Secretary 1991-05-16 1991-11-20
BUYVIEW LTD
Nominated Director 1991-05-16 1991-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN LEWIN CITY & TOWN GROUP LIMITED Company Secretary 1995-04-24 CURRENT 1995-03-14 Active
ALAN LEWIN RINGHAM INVESTMENTS LIMITED Company Secretary 1994-08-15 CURRENT 1993-11-09 Liquidation
ALAN LEWIN CREWPRIDE LIMITED Company Secretary 1993-11-26 CURRENT 1976-07-19 Active
ALAN LEWIN MAYLORD PROPERTIES LIMITED Company Secretary 1992-06-18 CURRENT 1992-03-06 Active
JOSHUA BLEIER IVYBRIDGE LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active
JOSHUA BLEIER GREENSHIELD ESTATES LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active
JOSHUA BLEIER OCEANDALE SECURITIES LIMITED Director 2006-05-31 CURRENT 2006-05-31 Active
JOSHUA BLEIER OCEANDALE INVESTMENTS LIMITED Director 2006-05-31 CURRENT 2006-05-31 Active
JOSHUA BLEIER TATCHBROOK MEDICAL CENTRE LIMITED Director 2006-05-08 CURRENT 2006-05-08 Active
JOSHUA BLEIER CLARENCE CASINO LIMITED Director 2006-03-06 CURRENT 2006-03-06 Active
JOSHUA BLEIER POULTON SECURITIES LIMITED Director 2005-07-05 CURRENT 2005-07-05 Active
JOSHUA BLEIER BANGORLODGE LIMITED Director 2005-05-25 CURRENT 2005-05-25 Active
JOSHUA BLEIER CLARENCE LEEDS LIMITED Director 2005-04-28 CURRENT 2002-04-24 Active
JOSHUA BLEIER GREATER LONDON REAL ESTATES LIMITED Director 2004-11-03 CURRENT 2004-11-03 Active
JOSHUA BLEIER TRUMP SECURITIES LIMITED Director 2004-05-14 CURRENT 2004-05-14 Active
JOSHUA BLEIER CHARLTON NOMINEES LIMITED Director 2004-04-28 CURRENT 2001-10-25 Active
JOSHUA BLEIER BUCKLODGE SECURITIES LIMITED Director 2004-03-03 CURRENT 2004-03-03 Active
JOSHUA BLEIER GENERAL DEVELOPMENTS LIMITED Director 2003-11-13 CURRENT 2003-11-13 Active
JOSHUA BLEIER ALTOLUSSO DEVELOPMENTS LIMITED Director 2003-06-16 CURRENT 2003-06-16 Active
JOSHUA BLEIER MONOPOLY PROPERTIES LIMITED Director 2003-06-04 CURRENT 2003-06-04 Active
JOSHUA BLEIER TWIN LODGE DEVELOPMENTS LIMITED Director 2003-03-26 CURRENT 2003-03-26 Active
JOSHUA BLEIER CHASDEI YITZOK CHARITIES LIMITED Director 2003-03-24 CURRENT 2002-02-25 Active
JOSHUA BLEIER GRIMSBYPARK SECURITIES LIMITED Director 2003-03-02 CURRENT 2003-03-02 Active
JOSHUA BLEIER PARK FARM INVESTMENTS LIMITED Director 2002-04-12 CURRENT 2002-04-12 Active
JOSHUA BLEIER BUSHMEAD SECURITIES LIMITED Director 2001-06-08 CURRENT 2001-06-08 Active
JOSHUA BLEIER WIGAN SECURITIES LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active
JOSHUA BLEIER GILLINGHAM SECURITIES LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active
JOSHUA BLEIER ALTON 1820 DEVELOPMENTS LIMITED Director 2001-05-04 CURRENT 2001-05-04 Active
JOSHUA BLEIER WAKEFIELD SECURITIES LIMITED Director 2001-05-02 CURRENT 2000-11-15 Active
JOSHUA BLEIER BESSINGBY DEVELOPMENTS LIMITED Director 2000-12-13 CURRENT 2000-12-13 Active
JOSHUA BLEIER ALTON DEVELOPMENTS LIMITED Director 2000-12-13 CURRENT 2000-12-13 Active
JOSHUA BLEIER LINDSAY COURT SECURITIES LIMITED Director 2000-11-14 CURRENT 2000-11-14 Active
JOSHUA BLEIER SYDENHAM ESTATES LIMITED Director 2000-04-11 CURRENT 2000-04-06 Active
JOSHUA BLEIER GREATER LONDON CORPORATION LIMITED Director 1999-12-02 CURRENT 1999-12-02 Active
JOSHUA BLEIER ALTOLUSSO DEVELOPMENTS NO 2 LIMITED Director 1999-12-02 CURRENT 1999-12-02 Active
JOSHUA BLEIER RUSHDEN SECURITIES LIMITED Director 1999-07-13 CURRENT 1999-07-13 Active
JOSHUA BLEIER SCARBOROUGH SECURITIES LIMITED Director 1998-12-29 CURRENT 1998-12-29 Active
JOSHUA BLEIER ROTHERHAM SECURITIES LIMITED Director 1998-12-29 CURRENT 1998-12-29 Active
JOSHUA BLEIER ADELAIDE CENTRE LIMITED Director 1998-02-10 CURRENT 1998-02-05 Active
JOSHUA BLEIER WEMBLEY SECURITIES LIMITED Director 1998-02-10 CURRENT 1998-02-05 Active
JOSHUA BLEIER BOND SECURITIES LIMITED Director 1997-07-18 CURRENT 1997-05-20 Active
JOSHUA BLEIER NORTHGATE SECURITIES LIMITED Director 1996-11-08 CURRENT 1996-11-07 Active
JOSHUA BLEIER HARDWICK CENTRE LIMITED Director 1996-11-01 CURRENT 1996-11-01 Active
JOSHUA BLEIER CAPEROSE LIMITED Director 1996-07-23 CURRENT 1996-06-26 Active
JOSHUA BLEIER TRENTROSE LIMITED Director 1996-06-06 CURRENT 1996-05-16 Active
JOSHUA BLEIER WAYRIDGE LIMITED Director 1996-04-26 CURRENT 1996-04-24 Active
JOSHUA BLEIER LONGROSE LIMITED Director 1996-04-18 CURRENT 1996-03-13 Active
JOSHUA BLEIER ALLROSE LIMITED Director 1996-01-11 CURRENT 1995-11-07 Active
JOSHUA BLEIER TANSTAR LIMITED Director 1994-11-07 CURRENT 1994-11-01 Active
JOSHUA BLEIER HILTONA LIMITED Director 1993-12-09 CURRENT 1993-12-03 Active
JOSHUA BLEIER SUNSTAR LIMITED Director 1993-11-26 CURRENT 1993-11-22 Active
JOSHUA BLEIER HILSEA PROPERTIES LIMITED Director 1993-05-25 CURRENT 1993-05-25 Active
JOSHUA BLEIER CENTRAVILLE LIMITED Director 1993-01-29 CURRENT 1992-11-20 Active
JOSHUA BLEIER ALBACOURT PROPERTIES LIMITED Director 1992-04-16 CURRENT 1992-04-16 Active
JOSHUA BLEIER RINGSTATES LIMITED Director 1992-03-31 CURRENT 1987-10-15 Active
JOSHUA BLEIER JAYBROSS INVESTMENTS LIMITED Director 1992-03-17 CURRENT 1992-02-27 Active
JOSHUA BLEIER BLAIR ESTATES LIMITED Director 1991-12-31 CURRENT 1984-06-08 Active
JOSHUA BLEIER RONTADES LIMITED Director 1991-12-31 CURRENT 1982-05-20 Active
JOSHUA BLEIER IRONPOINT LIMITED Director 1991-12-15 CURRENT 1985-02-13 Active
JOSHUA BLEIER IRONHAWK LIMITED Director 1991-11-30 CURRENT 1985-02-13 Active
JOSHUA BLEIER REGENTVILLE LIMITED Director 1991-10-25 CURRENT 1991-06-24 Active
JOSHUA BLEIER ASTONMODES LIMITED Director 1991-09-30 CURRENT 1987-03-31 Active
JOSHUA BLEIER CHATELAIN SECURITIES LIMITED Director 1991-09-30 CURRENT 1988-05-18 Active
JOSHUA BLEIER OMEGACREST LIMITED Director 1991-09-30 CURRENT 1986-03-17 Active
JOSHUA BLEIER HOLDMANOR LIMITED Director 1991-09-30 CURRENT 1986-05-23 Active
JOSHUA BLEIER JAYBEK INVESTMENTS LIMITED Director 1991-09-21 CURRENT 1987-04-15 Active
JOSHUA BLEIER TWILLAM LIMITED Director 1991-08-31 CURRENT 1982-03-12 Active
JOSHUA BLEIER LONDONBAY LIMITED Director 1991-05-19 CURRENT 1989-05-19 Active
NORMAN BLEIER LEVEL HEALTHCARE LIMITED Director 2011-12-19 CURRENT 2008-06-23 Active
NORMAN BLEIER GRIMSBYLODGE LIMITED Director 2008-03-27 CURRENT 2008-03-27 Active
NORMAN BLEIER POULTON SECURITIES LIMITED Director 2005-07-05 CURRENT 2005-07-05 Active
NORMAN BLEIER CHARLTON NOMINEES LIMITED Director 2004-04-28 CURRENT 2001-10-25 Active
NORMAN BLEIER GENERAL DEVELOPMENTS LIMITED Director 2003-11-13 CURRENT 2003-11-13 Active
NORMAN BLEIER NEWBLAIR LIMITED Director 2002-11-21 CURRENT 2002-11-18 Active
NORMAN BLEIER EDGWARE SECURITIES LIMITED Director 2002-10-01 CURRENT 2002-09-25 Active
NORMAN BLEIER THE BLAIR TRUST FUND Director 2002-09-17 CURRENT 2002-09-17 Active
NORMAN BLEIER RUSHDEN SECURITIES LIMITED Director 1999-07-13 CURRENT 1999-07-13 Active
NORMAN BLEIER ROTHERHAM SECURITIES LIMITED Director 1998-12-29 CURRENT 1998-12-29 Active
NORMAN BLEIER EURO DEVELOPMENTS LIMITED Director 1998-11-02 CURRENT 1997-09-12 Active
NORMAN BLEIER GRANDJOY LIMITED Director 1997-07-17 CURRENT 1995-11-07 Active
NORMAN BLEIER HARDWICK CENTRE LIMITED Director 1996-11-01 CURRENT 1996-11-01 Active
NORMAN BLEIER AINLEY SECURITIES LIMITED Director 1993-07-09 CURRENT 1993-07-09 Active
NORMAN BLEIER RINGSTATES LIMITED Director 1992-03-31 CURRENT 1987-10-15 Active
NORMAN BLEIER JAYBROSS INVESTMENTS LIMITED Director 1992-03-17 CURRENT 1992-02-27 Active
NORMAN BLEIER BLAIR ESTATES LIMITED Director 1991-12-31 CURRENT 1984-06-08 Active
NORMAN BLEIER RONTADES LIMITED Director 1991-12-31 CURRENT 1982-05-20 Active
NORMAN BLEIER IRONHAWK LIMITED Director 1991-11-30 CURRENT 1985-02-13 Active
NORMAN BLEIER ASTONMODES LIMITED Director 1991-09-30 CURRENT 1987-03-31 Active
NORMAN BLEIER CHATELAIN SECURITIES LIMITED Director 1991-09-30 CURRENT 1988-05-18 Active
NORMAN BLEIER OMEGACREST LIMITED Director 1991-09-30 CURRENT 1986-03-17 Active
NORMAN BLEIER HOLDMANOR LIMITED Director 1991-09-30 CURRENT 1986-05-23 Active
NORMAN BLEIER MANORHEIGHTS LIMITED Director 1991-04-14 CURRENT 1985-06-05 Active
ALAN LEWIN RIOSAN LIMITED Director 2018-03-28 CURRENT 1976-03-17 Active
ALAN LEWIN 24 PORTLAND RISE LIMITED Director 2017-12-11 CURRENT 2007-03-08 Active
ALAN LEWIN DALECREST LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
ALAN LEWIN CAMDEN STREET PORTSMOUTH LTD Director 2013-04-09 CURRENT 2013-04-09 Active
ALAN LEWIN PORTSMOUTH & CITY LTD Director 2010-11-01 CURRENT 2010-10-27 Active
ALAN LEWIN SOUTHEND & CITY LTD Director 2008-04-11 CURRENT 2008-04-11 Active
ALAN LEWIN CITY ESTATES (LONDON) LIMITED Director 2005-02-09 CURRENT 2004-12-13 Active
ALAN LEWIN GLOUCESTER HAVEN LIMITED Director 2003-02-20 CURRENT 2003-02-20 Active
ALAN LEWIN SALWAY PROPERTIES LIMITED Director 2000-10-30 CURRENT 2000-09-18 Active
ALAN LEWIN CITY & TOWN GROUP LIMITED Director 1995-04-24 CURRENT 1995-03-14 Active
ALAN LEWIN CREWPRIDE LIMITED Director 1993-11-26 CURRENT 1976-07-19 Active
ALAN LEWIN MAYLORD PROPERTIES LIMITED Director 1993-03-23 CURRENT 1992-03-06 Active
ALAN LEWIN ADONIC ENTERPRISERS LIMITED Director 1991-10-30 CURRENT 1983-07-15 Active
ALAN LEWIN LEVSON LIMITED Director 1991-10-30 CURRENT 1988-11-16 Liquidation
LESLIE ZUCKER ALBERTA PORTSMOUTH LTD Director 2014-05-13 CURRENT 2014-05-13 Active
LESLIE ZUCKER PORTSIN LTD Director 2013-06-28 CURRENT 2013-06-28 Active
LESLIE ZUCKER CAMDEN STREET PORTSMOUTH LTD Director 2013-04-09 CURRENT 2013-04-09 Active
LESLIE ZUCKER PORTSMOUTH & CITY LTD Director 2010-11-02 CURRENT 2010-10-27 Active
LESLIE ZUCKER SOUTHEND & CITY LTD Director 2008-04-11 CURRENT 2008-04-11 Active
LESLIE ZUCKER CITY ESTATES (LONDON) LIMITED Director 2005-02-09 CURRENT 2004-12-13 Active
LESLIE ZUCKER GLOUCESTER HAVEN LIMITED Director 2003-02-20 CURRENT 2003-02-20 Active
LESLIE ZUCKER HAVENCOURT ESTATES (DEVON) LTD Director 2002-09-04 CURRENT 2002-09-04 Active - Proposal to Strike off
LESLIE ZUCKER HAVENHILL CONSULTING LTD Director 2002-08-23 CURRENT 2002-08-08 Liquidation
LESLIE ZUCKER CEDAFIELD LIMITED Director 2001-07-20 CURRENT 2001-06-06 Active
LESLIE ZUCKER HAYBRIDGE LIMITED Director 2001-02-01 CURRENT 2000-11-15 Active
LESLIE ZUCKER PINE INVESTMENTS LIMITED Director 1995-08-03 CURRENT 1995-05-18 Active
LESLIE ZUCKER CITY & TOWN GROUP LIMITED Director 1995-04-24 CURRENT 1995-03-14 Active
LESLIE ZUCKER RINGHAM INVESTMENTS LIMITED Director 1994-08-15 CURRENT 1993-11-09 Liquidation
LESLIE ZUCKER HAVENCOURT ESTATES LIMITED Director 1994-07-29 CURRENT 1994-07-01 Active
LESLIE ZUCKER NETZUK LIMITED Director 1992-09-20 CURRENT 1981-07-06 Active
LESLIE ZUCKER MAYLORD PROPERTIES LIMITED Director 1992-06-18 CURRENT 1992-03-06 Active
LESLIE ZUCKER DALEVILLE LIMITED Director 1992-06-01 CURRENT 1990-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07Director's details changed for Mr Joshua Bleier on 2023-12-06
2023-09-12CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-19CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH UPDATES
2021-03-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES
2020-02-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-22AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ZUCKER / 12/09/2017
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA BLEIER / 12/09/2017
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LEWIN / 12/09/2017
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN BLEIER / 12/09/2017
2017-09-12CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN LEWIN on 2017-09-12
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN BLEIER / 12/09/2017
2016-12-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-01-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-25AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-09AR0105/09/15 ANNUAL RETURN FULL LIST
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/15 FROM 6 Well Street London E9 7PX
2014-12-23AA30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-17AR0105/09/14 ANNUAL RETURN FULL LIST
2013-12-26AA30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0105/09/13 ANNUAL RETURN FULL LIST
2012-12-25AA30/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AR0105/09/12 ANNUAL RETURN FULL LIST
2012-06-25AR0116/05/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-31AR0116/05/11 ANNUAL RETURN FULL LIST
2011-03-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-22AA01PREVSHO FROM 31/03/2010 TO 30/03/2010
2010-06-07AR0116/05/10 FULL LIST
2009-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-05-26363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-12-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-12-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-06-10363sRETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS
2008-03-14AA31/03/07 TOTAL EXEMPTION SMALL
2007-07-10363sRETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-01363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-13363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-05-11363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-11-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-05-16363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-28363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-17363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-24363sRETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-20363sRETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-01395PARTICULARS OF MORTGAGE/CHARGE
1998-08-01395PARTICULARS OF MORTGAGE/CHARGE
1998-08-01395PARTICULARS OF MORTGAGE/CHARGE
1998-05-26363sRETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-13363sRETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-17363sRETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-16363sRETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS
1995-02-15395PARTICULARS OF MORTGAGE/CHARGE
1995-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-20363sRETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS
1994-06-11395PARTICULARS OF MORTGAGE/CHARGE
1994-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-05-20363sRETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS
1993-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-15395PARTICULARS OF MORTGAGE/CHARGE
1993-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-11-11395PARTICULARS OF MORTGAGE/CHARGE
1992-06-16363bRETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS
1992-05-29ELRESS366A DISP HOLDING AGM 12/05/92
1992-05-29ELRESS252 DISP LAYING ACC 12/05/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SUNVILLE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUNVILLE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT OF RENTAL INCOME 2009-08-28 Outstanding NATIONAL COUNTIES BUILDING SOCIETY
MORTGAGE DEED 2009-08-28 Outstanding NATIONAL COUNTIES BUILDING SOCIETY
LEGAL CHARGE 1998-07-30 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1998-07-30 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-07-30 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 1995-02-15 Outstanding ALLIED IRISH BANKS, PLC, (AS SECURITY TRUSTEE) AND/OR AIB FINANCE LIMITED
LEGAL MORTGAGE 1994-06-11 Outstanding ALLIED IRISH BANKS PLCFINANCE LIMITED, IN ITS CAPACITY AS TRUSTEE FOR ITSELF AND AIB
LEGAL MORTGAGE 1993-05-15 Outstanding ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1992-11-11 Outstanding ALLIED IRISH BANKS PLC
LEGAL CHARGE 1991-07-05 Outstanding ALLIED IRISH BANKS PLC
Creditors
Creditors Due After One Year 2012-03-31 £ 1,425,000
Creditors Due Within One Year 2012-03-31 £ 542,950

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-30
Annual Accounts
2014-03-30
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUNVILLE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-31 £ 100
Cash Bank In Hand 2012-03-31 £ 32,159
Current Assets 2012-03-31 £ 133,617
Debtors 2012-03-31 £ 101,458
Fixed Assets 2012-03-31 £ 3,118,370
Secured Debts 2012-03-31 £ 1,459,186
Shareholder Funds 2012-03-31 £ 1,284,037
Tangible Fixed Assets 2012-03-31 £ 3,118,370

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUNVILLE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNVILLE PROPERTIES LIMITED
Trademarks
We have not found any records of SUNVILLE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNVILLE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SUNVILLE PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SUNVILLE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNVILLE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUNVILLE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.