Background WavePink WaveYellow Wave

SUNNING LODGE PROPERTIES LIMITED (02944900)

SUNNING LODGE PROPERTIES LIMITED (02944900) is an active UK company. incorporated on 1 July 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SUNNING LODGE PROPERTIES LIMITED has been registered for 31 years. Current directors include ANDERSEN, Angela, CARTLEDGE, Margaret Mary, HARRIS, Phoebe Diane and 2 others.

Company Number
02944900
Status
active
Type
ltd
Incorporated
1 July 1994
Age
31 years
Address
8 Dunworth Mews, London, W11 1LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDERSEN, Angela, CARTLEDGE, Margaret Mary, HARRIS, Phoebe Diane, RAZZINI, Mario, REDMAN, Jane Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNNING LODGE PROPERTIES LIMITED

SUNNING LODGE PROPERTIES LIMITED is an active company incorporated on 1 July 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUNNING LODGE PROPERTIES LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02944900

LTD Company

Age

31 Years

Incorporated 1 July 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 13 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

8 Dunworth Mews London, W11 1LE,

Previous Addresses

Sunning Lodge 8 Bartholomew Villas Kentish Town London NW5 2LL
From: 1 July 1994To: 25 January 2022
Timeline

11 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Sept 12
Director Joined
Nov 12
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Oct 17
Director Joined
Oct 17
New Owner
Apr 22
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

RAZZINI, Mario

Active
Dunworth Mews, LondonW11 1LE
Secretary
Appointed 21 Jan 2022

ANDERSEN, Angela

Active
Albert Street, LondonNW1 7NE
Born February 1941
Director
Appointed 20 Jun 2017

CARTLEDGE, Margaret Mary

Active
8a Bartholomew Villas, LondonNW5 2LL
Born July 1938
Director
Appointed 14 Jun 2000

HARRIS, Phoebe Diane

Active
8 Bartholomew Villas, LondonNW5 2LL
Born March 1999
Director
Appointed 27 Jun 2025

RAZZINI, Mario

Active
8 Bartholomew Villas, LondonNW5 2LL
Born June 1986
Director
Appointed 18 Nov 2013

REDMAN, Jane Elizabeth

Active
Dunworth Mews, LondonW11 1LE
Born November 1978
Director
Appointed 01 Sept 2012

DOBNEY, Adam

Resigned
Flat 3 8 Bartholomew Villas, LondonNW5 2LL
Secretary
Appointed 22 Apr 2002
Resigned 19 Dec 2003

DOWNIE, Judith Anne

Resigned
Flat 1 Sunning Lodge, LondonNW5 2LL
Secretary
Appointed 01 Jul 1994
Resigned 08 May 2002

LEVY, Jane Karen

Resigned
Flat 3 8 Bartholomew Villas, LondonNW5 2LL
Secretary
Appointed 21 Nov 2006
Resigned 09 Apr 2013

MACKAY, Heather Margaret

Resigned
Sunning Lodge, Kentish TownNW5 2LL
Secretary
Appointed 14 Aug 2012
Resigned 21 Jan 2022

MASTRONARDO, Angelica

Resigned
Flat 2 8 Bartholomew Villas, LondonNW5 2LL
Secretary
Appointed 28 Jan 2004
Resigned 22 Nov 2006

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 01 Jul 1994
Resigned 01 Jul 1994

BHATIA, Madhav

Resigned
No 3 8 Bartholomew Villas, LondonNW5 2LL
Born December 1968
Director
Appointed 20 Dec 2003
Resigned 27 Feb 2006

CARTLEDGE, Gavin John

Resigned
8a Bartholomew Villas, LondonNW5 2LL
Born May 1964
Director
Appointed 01 Jul 1994
Resigned 14 Jun 1999

DOBNEY, Adam

Resigned
Flat 3 8 Bartholomew Villas, LondonNW5 2LL
Born January 1969
Director
Appointed 26 Jun 1998
Resigned 19 Dec 2003

DOWNIE, Judith Anne

Resigned
Flat 1 Sunning Lodge, LondonNW5 2LL
Born September 1934
Director
Appointed 21 Jul 1997
Resigned 01 Jan 2017

LAY, Kathryn Harriet

Resigned
8 Bartholomew Villas, LondonNW5 2LL
Born March 1978
Director
Appointed 27 Jul 2007
Resigned 01 Sept 2012

LEVY, Jane Karen

Resigned
Flat 3 8 Bartholomew Villas, LondonNW5 2LL
Born March 1970
Director
Appointed 27 Feb 2006
Resigned 08 Nov 2013

MACKAY, Heather Margaret

Resigned
Flat No 4, LondonNW5 2LL
Born February 1943
Director
Appointed 23 Jul 2004
Resigned 15 Jul 2025

MASTRONARDO, Angelica

Resigned
Flat 2 8 Bartholomew Villas, LondonNW5 2LL
Born February 1966
Director
Appointed 01 Jul 1994
Resigned 22 Nov 2006

NELSON, Bernard Simon

Resigned
Flat 3 8 Bartholomew Villas, LondonNW5 2LL
Born March 1961
Director
Appointed 01 Jul 1994
Resigned 26 Jun 1998

WARDLE, Benjamin

Resigned
Flat 4 Bartholomew Villas, LondonNW5 2LL
Born November 1964
Director
Appointed 15 Oct 1995
Resigned 25 May 2001

WILLIAMS, Daniel Robert James

Resigned
Flat 4 8 Bartholomew Villas, Kentish TownNW5 2LL
Born December 1973
Director
Appointed 25 May 2001
Resigned 23 Jul 2004

Persons with significant control

1

Mr Mario Razzini

Active
Dunworth Mews, LondonW11 1LE
Born June 1986

Nature of Control

Significant influence or control
Notified 12 Apr 2022
Fundings
Financials
Latest Activities

Filing History

107

Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 April 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 April 2022
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 January 2022
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
20 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Micro Entity
15 February 2015
AAAnnual Accounts
Termination Director Company
29 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
3 September 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
21 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
6 August 2007
363sAnnual Return (shuttle)
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2003
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2002
AAAnnual Accounts
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 June 2000
AAAnnual Accounts
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1999
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
28 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 May 1998
AAAnnual Accounts
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 1997
AAAnnual Accounts
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Accounts With Accounts Type Dormant
19 June 1996
AAAnnual Accounts
Resolution
19 June 1996
RESOLUTIONSResolutions
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
10 March 1995
224224
Legacy
7 July 1994
288288
Incorporation Company
1 July 1994
NEWINCIncorporation