Background WavePink WaveYellow Wave

SUNLAND INVESTMENTS LIMITED (03122608)

SUNLAND INVESTMENTS LIMITED (03122608) is an active UK company. incorporated on 6 November 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SUNLAND INVESTMENTS LIMITED has been registered for 30 years. Current directors include KLEIN, Chaim Luzer, ROTTENBERG, Moshe Shmiel.

Company Number
03122608
Status
active
Type
ltd
Incorporated
6 November 1995
Age
30 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KLEIN, Chaim Luzer, ROTTENBERG, Moshe Shmiel
SIC Codes
68100, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNLAND INVESTMENTS LIMITED

SUNLAND INVESTMENTS LIMITED is an active company incorporated on 6 November 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SUNLAND INVESTMENTS LIMITED was registered 30 years ago.(SIC: 68100, 98000)

Status

active

Active since 30 years ago

Company No

03122608

LTD Company

Age

30 Years

Incorporated 6 November 1995

Size

N/A

Accounts

ARD: 17/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 17 September 2026
Period: 25 December 2024 - 17 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 7 April 2010To: 13 February 2018
160 Gladesmore Road London N15 6TH
From: 6 November 1995To: 7 April 2010
Timeline

8 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Joined
Jul 22
Loan Secured
Nov 24
Loan Secured
Feb 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ROTTENBERG, Esther

Active
Avenue R, Brooklyn11229
Secretary
Appointed 21 Dec 1995

KLEIN, Chaim Luzer

Active
94 Stamford Hill, LondonN16 6XS
Born December 1973
Director
Appointed 15 Jul 2022

ROTTENBERG, Moshe Shmiel

Active
Avenue R, Brooklyn11229
Born November 1974
Director
Appointed 21 Dec 1995

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 06 Nov 1995
Resigned 21 Dec 1995

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 06 Nov 1995
Resigned 21 Dec 1995

Persons with significant control

2

Mrs Esther Rottenberg

Active
Avenue R, Brooklyn11229
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Nov 2016

Mr Moshe Shmiel Rottenberg

Active
Avenue R, Brooklyn11229
Born November 1974

Nature of Control

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

Filing History

92

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 September 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
23 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
22 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
15 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
22 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 April 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1999
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
2 February 1998
395Particulars of Mortgage or Charge
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1997
AAAnnual Accounts
Legacy
3 February 1997
363sAnnual Return (shuttle)
Legacy
15 November 1996
225Change of Accounting Reference Date
Legacy
2 September 1996
395Particulars of Mortgage or Charge
Legacy
2 September 1996
395Particulars of Mortgage or Charge
Legacy
2 September 1996
395Particulars of Mortgage or Charge
Legacy
3 January 1996
287Change of Registered Office
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Incorporation Company
6 November 1995
NEWINCIncorporation