Background WavePink WaveYellow Wave

SUNSHINE VILLAS LIMITED (03199406)

SUNSHINE VILLAS LIMITED (03199406) is an active UK company. incorporated on 15 May 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. SUNSHINE VILLAS LIMITED has been registered for 29 years. Current directors include BENNETT, Suzanne, SILVA, Margaret.

Company Number
03199406
Status
active
Type
ltd
Incorporated
15 May 1996
Age
29 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BENNETT, Suzanne, SILVA, Margaret
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNSHINE VILLAS LIMITED

SUNSHINE VILLAS LIMITED is an active company incorporated on 15 May 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. SUNSHINE VILLAS LIMITED was registered 29 years ago.(SIC: 68310)

Status

active

Active since 29 years ago

Company No

03199406

LTD Company

Age

29 Years

Incorporated 15 May 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

Room 8 the Priory Business Centre Syresham Gardens Haywards Heath RH16 3LB
From: 15 May 1996To: 11 January 2016
Timeline

3 key events • 1996 - 2017

Funding Officers Ownership
Company Founded
May 96
Funding Round
Feb 16
Director Joined
Jan 17
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BENNETT, Suzanne

Active
Ballards Lane, LondonN3 1XW
Born July 1968
Director
Appointed 06 Jan 2017

SILVA, Margaret

Active
Ballards Lane, LondonN3 1XW
Born February 1963
Director
Appointed 15 May 1996

WILSON, Helen

Resigned
The Priory Business Centre Syresham Gardens, Haywards HeathRH16 3LB
Secretary
Appointed 15 May 1996
Resigned 30 Jan 2015

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 15 May 1996
Resigned 15 May 1996

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 15 May 1996
Resigned 15 May 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Carlos Silva

Ceased
Ballards Lane, LondonN3 1XW
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2017

Mrs Margaret Silva

Active
Ballards Lane, LondonN3 1XW
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Statement Of Companys Objects
9 February 2016
CC04CC04
Capital Name Of Class Of Shares
9 February 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 February 2016
SH01Allotment of Shares
Resolution
9 February 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
30 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Dormant
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Dormant
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 March 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
3 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
3 April 2009
AAAnnual Accounts
Legacy
3 April 2009
288cChange of Particulars
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
7 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 July 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
26 May 2006
288cChange of Particulars
Legacy
26 May 2006
288cChange of Particulars
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2001
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 1999
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 1998
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 1997
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
1 June 1996
287Change of Registered Office
Legacy
1 June 1996
288288
Legacy
1 June 1996
288288
Legacy
1 June 1996
288288
Legacy
1 June 1996
288288
Incorporation Company
15 May 1996
NEWINCIncorporation