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

SUN PROPERTIES LIMITED

41 Blackwell Drive, Braintree, CM7 2PU,
Company Registration Number
04201484
Private Limited Company
Active

Company Overview

About Sun Properties Ltd
SUN PROPERTIES LIMITED was founded on 2001-04-18 and has its registered office in Braintree. The organisation's status is listed as "Active". Sun 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
SUN PROPERTIES LIMITED
 
Legal Registered Office
41 Blackwell Drive
Braintree
CM7 2PU
Other companies in CO9
 
Filing Information
Company Number 04201484
Company ID Number 04201484
Date formed 2001-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2025-04-08
Return next due 2026-04-22
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB213768211  
Last Datalog update: 2025-04-09 10:15:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUN 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 SUN PROPERTIES LIMITED
The following companies were found which have the same name as SUN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUN PROPERTIES ECCLES LIMITED DESAI HOUSE 9 - 13 HOLBROOK LANE 9 - 13 HOLBROOK LANE COVENTRY CV6 4AD Dissolved Company formed on the 2001-12-21
SUN PROPERTIES GROUP LLC 346 E 59TH ST APT. 14 New York NEW YORK NY 10022 Active Company formed on the 2009-02-26
SUN PROPERTIES, INC. 8403 WOODBOX RD ONONDAGA MANLIUS NEW YORK 13104 Active Company formed on the 1987-11-13
SUN PROPERTIES, LLC PO BOX 678 Broome VESTAL NY 138510678 Active Company formed on the 1997-10-23
SUN PROPERTIES OF NEW YORK, INC. 941 FOREST AVENUE Richmond STATEN ISLAND NY 10310 Active Company formed on the 2000-01-10
SUN PROPERTIES, LLC 300 N Ash St. Casper WY 82601 Active Company formed on the 2008-01-08
SUN PROPERTIES GROUP, LLC 7894 Wood Pond Trl Cross Plains WI 53528 Inactive - Administratively Dissolved (Tax) Company formed on the 2012-05-07
SUN PROPERTIES NO. 3 LLC 1102 2ND ST MUKILTEO WA 982750000 Dissolved Company formed on the 2005-03-21
SUN PROPERTIES NO.1 LLC 1102 2ND ST MUKILTEO WA 982751722 Active Company formed on the 2005-03-24
SUN PROPERTIES NO. 4 LLC 1102 2ND ST MUKILTEO WA 98275 Dissolved Company formed on the 2005-03-24
SUN PROPERTIES NO. 2 LLC 1102 2ND ST MUKILTEO WA 982751722 Dissolved Company formed on the 2005-03-24
SUN PROPERTIES NO. 5 LLC 1102 2ND ST MUKILTEO WA 982751722 Active Company formed on the 2007-12-01
SUN PROPERTIES, LLC 1201 3RD AVE SUITE 3200 SEATTLE WA 981013276 Active Company formed on the 2009-02-13
SUN PROPERTIES GROWTH FUND 1, LLC 9766 SUNDERLAND ST SANTA ANA CA 92705 CANCELED Company formed on the 2000-06-02
SUN PROPERTIES, LLC 4015 PERIWINKLE PL LONGMONT CO 80503 Administratively Dissolved Company formed on the 2000-11-09
Sun Properties, LLC 576 S. Grant St. Denver CO 80209 Delinquent Company formed on the 2012-02-14
SUN PROPERTIES INC 815 CEDAR RIDGE ST HARKER HEIGHTS Texas 76548 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-08-17
Sun Properties, LLC 11300 INGLISH MILL DR GREAT FALLS VA 22066 Active Company formed on the 2012-11-28
SUN PROPERTIES OF OHIO, INC. 300 SOUTH SECOND STREET 2ND FLOOR COLUMBUS OH 43215 Active Company formed on the 2002-08-05
SUN PROPERTIES OF COLUMBUS AND OHIO LLC 4589 KENNY ROAD SUITE 101 - COLUMBUS OH 43220 Active Company formed on the 2002-12-10

Company Officers of SUN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN BUCKINGHAM
Director 2004-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GRAHAM LUCOCK
Company Secretary 2006-08-23 2011-04-12
PAUL GRAHAM LUCOCK
Director 2010-12-06 2010-12-14
PAUL GRAHAM LUCOCK
Director 2001-04-18 2006-08-24
POLINA ALEXANDROVNA DAVIDSON
Company Secretary 2002-05-10 2006-08-23
KERRIE HARRINGTON
Company Secretary 2001-04-18 2002-05-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-04-18 2001-04-18
COMPANY DIRECTORS LIMITED
Nominated Director 2001-04-18 2001-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN BUCKINGHAM IBS CONNECT LIMITED Director 2009-06-02 CURRENT 2002-11-19 Dissolved 2014-08-16
ADRIAN BUCKINGHAM ARENSON LIMITED Director 2008-07-08 CURRENT 2008-06-23 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
2025-04-09CONFIRMATION STATEMENT MADE ON 08/04/25, WITH NO UPDATES
2024-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-04-08CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-22CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-20CH01Director's details changed for Mr Adrian Buckingham on 2022-09-19
2022-09-20PSC04Change of details for Mr Adrian Buckingham as a person with significant control on 2022-09-19
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2021-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/20 FROM 2 Gainsford End Road Toppesfield Essex CO9 4EA
2020-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 042014840010
2016-04-13AR0108/04/16 ANNUAL RETURN FULL LIST
2016-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042014840009
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-08AR0108/04/15 ANNUAL RETURN FULL LIST
2015-02-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-17AR0108/04/14 ANNUAL RETURN FULL LIST
2013-06-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0108/04/13 ANNUAL RETURN FULL LIST
2012-12-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AR0108/04/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-26AR0108/04/11 ANNUAL RETURN FULL LIST
2011-05-26CH01Director's details changed for Mr Adrian Buckingham on 2011-01-01
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/11 FROM Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales
2011-04-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL LUCOCK
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LUCOCK
2010-12-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2010 FROM HIGHVIEW HALSTEAD ROAD, SIBLE HEDINGHAM HALSTEAD ESSEX CO9 3AN UNITED KINGDOM
2010-12-07AP01DIRECTOR APPOINTED MR PAUL GRAHAM LUCOCK
2010-04-08AR0108/04/10 FULL LIST
2010-03-31AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM ESSEX QUAY HOUSE QUAYSIDE INDUSTRIAL PARK THE CAUSEWAY MALDON ESSEX CM9 5FA
2009-04-17363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 1 AIRBORNE INDUSTRIAL ESTATE ARTERIAL ROAD LEIGH ON SEA ESSEX SS9 4EX UNITED KINGDOM
2009-04-17190LOCATION OF DEBENTURE REGISTER
2009-04-16353LOCATION OF REGISTER OF MEMBERS
2009-02-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-12-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 1 AIRBORNE INDUSTRIAL ESTATE LEIGH-ON-SEA ESSEX SS9 4EX
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 280 FOLESHILL ROAD FOLESHILL COVENTRY WEST MIDLANDS CV6 5AH
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 1 AIRBORNE INDUSTRIAL ESTATE LEIGH ON SEA ESSEX SS9 4EX
2008-05-06363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 1 AIRBOURNE INDUSTRIAL ESTATE LEIGH ON SEA ESSEX SS9 4EX
2008-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM, 280 FOLESHILL ROAD, FOLEHILL, COVENTRY, WEST MIDLANDS, CV6 5AH
2008-03-08287REGISTERED OFFICE CHANGED ON 08/03/2008 FROM, UNIT 1, AIRBORNE INDUSTRIAL ESTATE,, LEIGH ON SEA, ESSEX, SS9 4EX
2007-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-05-24363sRETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS
2006-09-11288bDIRECTOR RESIGNED
2006-09-11288aNEW SECRETARY APPOINTED
2006-09-11288bSECRETARY RESIGNED
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
2006-06-21395PARTICULARS OF MORTGAGE/CHARGE
2006-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-24363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-18363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-06-29363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-14363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2002-05-29363(287)REGISTERED OFFICE CHANGED ON 29/05/02
2002-05-29363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2002-05-17288bSECRETARY RESIGNED
2002-05-17288aNEW SECRETARY APPOINTED
2001-05-23288bDIRECTOR RESIGNED
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 SUN 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 SUN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-02-13 Outstanding COFACE RECEIVABLES FINANCE LIMITED (THE SECURITY HOLDER)
LEGAL CHARGE 2006-08-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-08-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-06-21 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2004-04-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-04-02 Satisfied HSBC BANK PLC
DEBENTURE 2004-04-02 Satisfied HSBC BANK PLC
LEGAL CHARGE 2003-02-03 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 594,552
Creditors Due Within One Year 2012-04-01 £ 860,962

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
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
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 SUN PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 1,000
Current Assets 2012-04-01 £ 171,450
Debtors 2012-04-01 £ 170,450
Fixed Assets 2012-04-01 £ 1,311,682
Shareholder Funds 2012-04-01 £ 27,618
Tangible Fixed Assets 2012-04-01 £ 1,273,885

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUN PROPERTIES LIMITED
Trademarks
We have not found any records of SUN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUN 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 SUN PROPERTIES LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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 SUN 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 SUN 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 SUN 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.