Background WavePink WaveYellow Wave

SULAVILLE LIMITED (02734058)

SULAVILLE LIMITED (02734058) is an active UK company. incorporated on 24 July 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SULAVILLE LIMITED has been registered for 33 years. Current directors include BERGER, Getzel, BERGER, Moishe.

Company Number
02734058
Status
active
Type
ltd
Incorporated
24 July 1992
Age
33 years
Address
1st Floor Unit 1 Grosvenor Way, London, E5 9ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERGER, Getzel, BERGER, Moishe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SULAVILLE LIMITED

SULAVILLE LIMITED is an active company incorporated on 24 July 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SULAVILLE LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02734058

LTD Company

Age

33 Years

Incorporated 24 July 1992

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 1 April 2025 - 25 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

1st Floor Unit 1 Grosvenor Way London, E5 9ND,

Previous Addresses

2nd Floor Ockway House 41 Stamford Hill London N16 5SR
From: 10 July 2012To: 5 December 2016
New Burlington House 1075 Finchley Road London NW11 0PU
From: 24 July 1992To: 10 July 2012
Timeline

3 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Jul 92
Loan Secured
May 17
Director Joined
Jul 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BERGER, Pessy

Active
Brantwood Road, SalfordM7 4FL
Secretary
Appointed 04 May 1993

BERGER, Getzel

Active
Unit 1 Grosvenor Way, LondonE5 9ND
Born May 1992
Director
Appointed 28 Jul 2021

BERGER, Moishe

Active
Brantwood Road, SalfordM7 4FL
Born October 1969
Director
Appointed 04 May 1993

BERGER, Helen

Resigned
32 Gilda Crescent, LondonN16 6JP
Secretary
Appointed 05 Aug 1992
Resigned 04 May 1993

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 24 Jul 1992
Resigned 05 Aug 1992

BERGER, Helen

Resigned
32 Gilda Crescent, LondonN16 6JP
Born March 1951
Director
Appointed 05 Aug 1992
Resigned 04 May 1993

RAPAPORT, Sara

Resigned
Fountayne House Fountayne Road, LondonN16 7EA
Born October 1954
Director
Appointed 05 Aug 1992
Resigned 04 May 1993

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 24 Jul 1992
Resigned 05 Aug 1992

Persons with significant control

2

Mr Moishe Berger

Active
Unit 1 Grosvenor Way, LondonE5 9ND
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Pesel Berger

Active
Unit 1 Grosvenor Way, LondonE5 9ND
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
25 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Legacy
5 April 2011
MG02MG02
Legacy
5 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
28 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
10 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
27 November 2007
225Change of Accounting Reference Date
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
31 May 2006
395Particulars of Mortgage or Charge
Legacy
31 May 2006
395Particulars of Mortgage or Charge
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2004
AAAnnual Accounts
Legacy
29 July 2004
363aAnnual Return
Legacy
31 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
29 July 2002
363aAnnual Return
Legacy
27 July 2001
363aAnnual Return
Accounts With Accounts Type Small
22 June 2001
AAAnnual Accounts
Legacy
22 November 2000
288cChange of Particulars
Legacy
22 November 2000
288cChange of Particulars
Legacy
1 August 2000
287Change of Registered Office
Legacy
31 July 2000
363aAnnual Return
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
29 July 1999
363aAnnual Return
Legacy
15 September 1998
363aAnnual Return
Accounts With Accounts Type Small
22 May 1998
AAAnnual Accounts
Legacy
28 July 1997
363aAnnual Return
Accounts With Accounts Type Small
3 August 1996
AAAnnual Accounts
Legacy
30 July 1996
363x363x
Legacy
9 August 1995
363x363x
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 July 1994
363x363x
Accounts With Accounts Type Dormant
24 May 1994
AAAnnual Accounts
Resolution
24 May 1994
RESOLUTIONSResolutions
Legacy
4 January 1994
395Particulars of Mortgage or Charge
Legacy
4 January 1994
395Particulars of Mortgage or Charge
Legacy
9 September 1993
363x363x
Legacy
26 May 1993
288288
Legacy
26 May 1993
288288
Legacy
28 September 1992
224224
Legacy
7 September 1992
287Change of Registered Office
Legacy
7 September 1992
288288
Legacy
7 September 1992
288288
Resolution
7 September 1992
RESOLUTIONSResolutions
Incorporation Company
24 July 1992
NEWINCIncorporation