Background WavePink WaveYellow Wave

SUNNYDENE LODGE MANAGEMENT LIMITED (00852436)

SUNNYDENE LODGE MANAGEMENT LIMITED (00852436) is an active UK company. incorporated on 23 June 1965. with registered office in Wembley. The company operates in the Real Estate Activities sector, engaged in residents property management. SUNNYDENE LODGE MANAGEMENT LIMITED has been registered for 60 years. Current directors include BRILLIANT, Martin, MEHMET, Kenan.

Company Number
00852436
Status
active
Type
ltd
Incorporated
23 June 1965
Age
60 years
Address
4 Ealing Road, Wembley, HA0 4TL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRILLIANT, Martin, MEHMET, Kenan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNNYDENE LODGE MANAGEMENT LIMITED

SUNNYDENE LODGE MANAGEMENT LIMITED is an active company incorporated on 23 June 1965 with the registered office located in Wembley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUNNYDENE LODGE MANAGEMENT LIMITED was registered 60 years ago.(SIC: 98000)

Status

active

Active since 60 years ago

Company No

00852436

LTD Company

Age

60 Years

Incorporated 23 June 1965

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

4 Ealing Road Wembley, HA0 4TL,

Previous Addresses

C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 28 January 2016To: 8 September 2016
C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
From: 17 June 2011To: 28 January 2016
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 23 June 1965To: 17 June 2011
Timeline

14 key events • 1965 - 2026

Funding Officers Ownership
Company Founded
Jun 65
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jul 18
Director Left
Oct 20
Director Joined
Sept 22
Director Left
Nov 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

BRILLIANT, Martin

Active
5a Bramber Road, LondonW14 9PA
Born December 1942
Director
Appointed 20 Feb 2006

MEHMET, Kenan

Active
Ealing Road, WembleyHA0 4TL
Born April 1965
Director
Appointed 09 Sept 2022

BRILLIANT, Martin

Resigned
9 Sunnydene Lodge Sunnydene Gardens, WembleyHA0 1AT
Secretary
Appointed 06 Dec 1997
Resigned 15 Dec 1999

CLARK, Christopher Robert

Resigned
Flat 1 11 Cranley Gardens, LondonSW7 3BB
Secretary
Appointed 03 Mar 2005
Resigned 02 Aug 2005

DURNETT, Velita Jona

Resigned
32 Sunnydene Lodge, WembleyHA0 1AT
Secretary
Appointed 28 Nov 1992
Resigned 28 Nov 1991

LEETE, Christopher James

Resigned
272 Field End Road, EastcoteHA4 9NA
Secretary
Appointed 10 Sept 1999
Resigned 31 Dec 2003

LOUGHBOROUGH, Gwendolen

Resigned
33 Sunnydene Lodge, WembleyHA0 1AT
Secretary
Appointed N/A
Resigned 31 Mar 1995

SANDHAR, Kanwar Virander Singh

Resigned
36 Sunnydene Lodge, WembleyHA0 1AT
Secretary
Appointed 31 Mar 1995
Resigned 06 Dec 1997

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Resigned
79 New Cavendish Street, LondonW1W 6XB
Corporate secretary
Appointed 01 Aug 2005
Resigned 28 Jul 2010

ELLIS & CO

Resigned
Ealing Road, WembleyHA0 4TL
Corporate secretary
Appointed 14 Oct 2016
Resigned 01 Sept 2019

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 29 Nov 2012
Resigned 17 Aug 2016

OM PROPERTY MANAGEMENT LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 28 Jul 2010
Resigned 29 Nov 2012

ACCALAI, Elvio

Resigned
Sunnydene Gardens, WembleyHA0 1AT
Born February 1952
Director
Appointed 11 Dec 2015
Resigned 14 Jan 2026

AL-DALLAL, Rami Makki

Resigned
Ealing Road, WembleyHA0 4TL
Born June 1984
Director
Appointed 01 Jun 2017
Resigned 30 Oct 2020

ALLUM, Michael Robert

Resigned
38 Sunnydene Lodge, WembleyHA0 1AT
Born December 1947
Director
Appointed 15 Dec 1999
Resigned 17 Aug 2015

BROWN, John Christopher

Resigned
19 Silvanus Jenkin Avenue, LiskeardPL14 3UL
Born February 1925
Director
Appointed 10 Sept 1999
Resigned 08 Jan 2008

BUNGISH, Baber

Resigned
25 Sunnydene Lodge, WembleyHA0 1AT
Born February 1962
Director
Appointed 28 Nov 1992
Resigned 06 Dec 1997

DURNETT, Velita Jona

Resigned
32 Sunnydene Lodge, WembleyHA0 1AT
Born October 1950
Director
Appointed N/A
Resigned 07 Dec 1991

ELLAHEE, Najab

Resigned
Flat 7 Sunnydene Lodge, WembleyHA0 1AT
Born August 1969
Director
Appointed 15 Dec 1999
Resigned 15 Nov 2025

FENLON, James

Resigned
39 Sunnydene Lodge, WembleyHA0 1AT
Born February 1967
Director
Appointed 22 Nov 2000
Resigned 01 Aug 2008

LOUGHBOROUGH, Gwendolen

Resigned
33 Sunnydene Lodge, WembleyHA0 1AT
Born September 1918
Director
Appointed N/A
Resigned 31 Mar 1995

LUPTON, Grace Myrtle Louvain

Resigned
10 Sunnydene Lodge, WembleyHA0 1AT
Born December 1914
Director
Appointed 02 Dec 1995
Resigned 15 Dec 1999

MADDIX, Marvin

Resigned
Sunnydene Lodge, WembleyHA0 1AT
Born October 1972
Director
Appointed 04 Mar 2017
Resigned 01 Jan 2026

MCCARTHY, Nicola Marie

Resigned
12 Sunnydene Lodge, WembleyHA0 1AT
Born February 1967
Director
Appointed 08 Jan 1994
Resigned 02 Dec 1995

O`ROUKE, Alex Francis

Resigned
27 Sunnydene Lodge, SudburyHA0 1AT
Born December 1956
Director
Appointed 02 Dec 1995
Resigned 30 Nov 1996

PATWARDHAN, Nikhil

Resigned
Sunnydene Gardens, WembleyHA0 1AT
Born March 1973
Director
Appointed 11 Dec 2015
Resigned 01 Jan 2026

SANDHAR, Kanwar Virander Singh

Resigned
36 Sunnydene Lodge, WembleyHA0 1AT
Born November 1949
Director
Appointed N/A
Resigned 15 Dec 1999

SHAH, Ankit Niketankumar

Resigned
Ealing Road, WembleyHA0 4TL
Born January 1979
Director
Appointed 01 Jun 2017
Resigned 30 Jun 2018
Fundings
Financials
Latest Activities

Filing History

165

Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 October 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Dormant
28 January 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 January 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
29 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 June 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
29 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
11 August 2008
287Change of Registered Office
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Legacy
22 January 2008
363aAnnual Return
Legacy
10 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
13 July 2005
287Change of Registered Office
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2001
AAAnnual Accounts
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Auditors Resignation Company
12 May 2000
AUDAUD
Accounts With Accounts Type Small
12 January 2000
AAAnnual Accounts
Legacy
8 December 1999
287Change of Registered Office
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 June 1999
AAAnnual Accounts
Legacy
14 January 1999
363aAnnual Return
Accounts With Accounts Type Small
28 July 1998
AAAnnual Accounts
Legacy
10 February 1998
363aAnnual Return
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 June 1997
AAAnnual Accounts
Legacy
13 January 1997
363aAnnual Return
Legacy
13 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 June 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1995
AAAnnual Accounts
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Legacy
17 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1994
AAAnnual Accounts
Legacy
14 March 1994
363sAnnual Return (shuttle)
Legacy
13 February 1994
288288
Legacy
13 February 1994
288288
Accounts With Accounts Type Small
8 March 1993
AAAnnual Accounts
Legacy
8 March 1993
288288
Legacy
8 March 1993
288288
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1992
AAAnnual Accounts
Legacy
14 April 1992
288288
Legacy
14 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1991
AAAnnual Accounts
Legacy
11 April 1991
363aAnnual Return
Legacy
11 April 1991
288288
Legacy
4 March 1991
288288
Legacy
4 May 1990
363363
Accounts With Accounts Type Small
4 May 1990
AAAnnual Accounts
Legacy
25 April 1990
288288
Legacy
25 April 1990
288288
Legacy
25 April 1990
288288
Legacy
25 April 1990
287Change of Registered Office
Legacy
7 April 1989
288288
Legacy
7 April 1989
288288
Legacy
7 April 1989
288288
Legacy
7 April 1989
288288
Legacy
3 March 1989
363363
Accounts With Accounts Type Small
3 March 1989
AAAnnual Accounts
Legacy
3 March 1989
363363
Legacy
3 March 1989
363363
Legacy
3 March 1989
363363
Legacy
3 March 1989
288288
Legacy
3 March 1989
288288
Legacy
3 March 1989
288288
Legacy
3 March 1989
288288
Legacy
3 March 1989
288288
Accounts With Accounts Type Small
31 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Accounts With Made Up Date
25 October 1988
AAAnnual Accounts
Legacy
15 July 1988
AC05AC05
Legacy
11 June 1987
AC94AC94
Dissolved Company
13 January 1987
AC09AC09
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 September 1986
AC05AC05
Incorporation Company
23 June 1965
NEWINCIncorporation