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

SUNNING LODGE PROPERTIES LIMITED

8 DUNWORTH MEWS, LONDON, W11 1LE,
Company Registration Number
02944900
Private Limited Company
Active

Company Overview

About Sunning Lodge Properties Ltd
SUNNING LODGE PROPERTIES LIMITED was founded on 1994-07-01 and has its registered office in London. The organisation's status is listed as "Active". Sunning Lodge Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SUNNING LODGE PROPERTIES LIMITED
 
Legal Registered Office
8 DUNWORTH MEWS
LONDON
W11 1LE
Other companies in NW5
 
Filing Information
Company Number 02944900
Company ID Number 02944900
Date formed 1994-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 22:06:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNNING LODGE 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.

Company Officers of SUNNING LODGE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
HEATHER MARGARET MACKAY
Company Secretary 2012-08-14
ANGELA ANDERSEN
Director 2017-06-20
MARGARET MARY CARTLEDGE
Director 2000-06-14
HEATHER MARGARET MACKAY
Director 2004-07-23
MARIO RAZZINI
Director 2013-11-18
JANE ELIZABETH REDMAN
Director 2012-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH ANNE DOWNIE
Director 1997-07-21 2017-01-01
JANE KAREN LEVY
Director 2006-02-27 2013-11-08
JANE KAREN LEVY
Company Secretary 2006-11-21 2013-04-09
KATHRYN HARRIET LAY
Director 2007-07-27 2012-09-01
ANGELICA MASTRONARDO
Company Secretary 2004-01-28 2006-11-22
ANGELICA MASTRONARDO
Director 1994-07-01 2006-11-22
MADHAV BHATIA
Director 2003-12-20 2006-02-27
DANIEL ROBERT JAMES WILLIAMS
Director 2001-05-25 2004-07-23
ADAM DOBNEY
Company Secretary 2002-04-22 2003-12-19
ADAM DOBNEY
Director 1998-06-26 2003-12-19
JUDITH ANNE DOWNIE
Company Secretary 1994-07-01 2002-05-08
BENJAMIN WARDLE
Director 1995-10-15 2001-05-25
GAVIN JOHN CARTLEDGE
Director 1994-07-01 1999-06-14
BERNARD SIMON NELSON
Director 1994-07-01 1998-06-26
C & M REGISTRARS LIMITED
Nominated Secretary 1994-07-01 1994-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ELIZABETH REDMAN ORICK FINANCE LIMITED Director 2006-08-21 CURRENT 2006-07-13 Dissolved 2016-03-10

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
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-07-13CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-04-23MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-07-16CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIO RAZZINI
2022-04-13PSC09Withdrawal of a person with significant control statement on 2022-04-13
2022-01-25REGISTERED OFFICE CHANGED ON 25/01/22 FROM Sunning Lodge 8 Bartholomew Villas Kentish Town London NW5 2LL
2022-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/22 FROM Sunning Lodge 8 Bartholomew Villas Kentish Town London NW5 2LL
2022-01-21Appointment of Mr Mario Razzini as company secretary on 2022-01-21
2022-01-21Termination of appointment of Heather Margaret Mackay on 2022-01-21
2022-01-21TM02Termination of appointment of Heather Margaret Mackay on 2022-01-21
2022-01-21AP03Appointment of Mr Mario Razzini as company secretary on 2022-01-21
2021-10-20DISS40Compulsory strike-off action has been discontinued
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-09-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-11-10CH01Director's details changed for Ms Angela Cullum on 2017-11-10
2017-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANNE DOWNIE
2017-10-28AP01DIRECTOR APPOINTED MS ANGELA CULLUM
2017-07-09CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 5
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/15
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 5
2015-07-03AR0101/07/15 ANNUAL RETURN FULL LIST
2015-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/14
2014-07-29TM01Termination of appointment of a director
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 5
2014-07-28AR0101/07/14 ANNUAL RETURN FULL LIST
2014-07-28AP01DIRECTOR APPOINTED MR MARIO RAZZINI
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JANE KAREN LEVY
2014-04-24AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0101/07/13 ANNUAL RETURN FULL LIST
2013-04-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANE LEVY
2013-04-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08AP01DIRECTOR APPOINTED MS JANE ELIZABETH REDMAN
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LAY
2012-09-03AP03Appointment of Ms Heather Margaret Mackay as company secretary
2012-09-03AR0101/07/12 ANNUAL RETURN FULL LIST
2012-05-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-26AR0101/07/11 FULL LIST
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-13AR0101/07/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARGARET MACKAY / 01/07/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE KAREN LEVY / 01/07/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN HARRIET LAY / 01/07/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE DOWNIE / 01/07/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY CARTLEDGE / 01/07/2010
2010-05-28AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-08363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-06-18AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-05-21AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-21288aDIRECTOR APPOINTED KATHRYN HARRIET LAY
2008-05-19AA31/07/06 TOTAL EXEMPTION SMALL
2007-08-06363sRETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS
2007-03-06288aNEW SECRETARY APPOINTED
2007-02-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-08-09363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-16363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-16363(288)DIRECTOR RESIGNED
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-02363sRETURN MADE UP TO 01/07/04; CHANGE OF MEMBERS
2004-08-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-02288aNEW SECRETARY APPOINTED
2004-08-02288aNEW DIRECTOR APPOINTED
2004-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-18363sRETURN MADE UP TO 01/07/03; NO CHANGE OF MEMBERS
2003-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-30363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-05-15288bSECRETARY RESIGNED
2002-04-30288aNEW SECRETARY APPOINTED
2001-09-20288aNEW DIRECTOR APPOINTED
2001-09-19363(288)DIRECTOR RESIGNED
2001-09-19363sRETURN MADE UP TO 01/07/01; CHANGE OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-21363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-07-21288bDIRECTOR RESIGNED
2000-07-21288aNEW DIRECTOR APPOINTED
2000-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-05363sRETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS
1999-08-05288bDIRECTOR RESIGNED
1999-08-05363(288)DIRECTOR RESIGNED
1994-07-01New incorporation
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SUNNING LODGE 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 SUNNING LODGE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUNNING LODGE PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Provisions For Liabilities Charges 2012-08-01 £ 3,616
Provisions For Liabilities Charges 2011-08-01 £ 7,080

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 SUNNING LODGE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 5
Called Up Share Capital 2011-08-01 £ 5
Cash Bank In Hand 2012-08-01 £ 3,621
Cash Bank In Hand 2011-08-01 £ 7,085
Current Assets 2012-08-01 £ 3,621
Current Assets 2011-08-01 £ 7,085
Shareholder Funds 2012-08-01 £ 5
Shareholder Funds 2011-08-01 £ 5

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUNNING LODGE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNNING LODGE PROPERTIES LIMITED
Trademarks
We have not found any records of SUNNING LODGE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNNING LODGE 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 (98000 - Residents property management) as SUNNING LODGE PROPERTIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SUNNING LODGE 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 SUNNING LODGE 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 SUNNING LODGE 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.