Background WavePink WaveYellow Wave

SUNWAY HOUSE LIMITED (03673189)

SUNWAY HOUSE LIMITED (03673189) is an active UK company. incorporated on 24 November 1998. with registered office in Lowestoft. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SUNWAY HOUSE LIMITED has been registered for 27 years. Current directors include PRICE, Matthew John.

Company Number
03673189
Status
active
Type
ltd
Incorporated
24 November 1998
Age
27 years
Address
Trinity House, Lowestoft, NR33 0SW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PRICE, Matthew John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNWAY HOUSE LIMITED

SUNWAY HOUSE LIMITED is an active company incorporated on 24 November 1998 with the registered office located in Lowestoft. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SUNWAY HOUSE LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03673189

LTD Company

Age

27 Years

Incorporated 24 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

LAWGRA (NO.515) LIMITED
From: 24 November 1998To: 28 January 1999
Contact
Address

Trinity House Riverside Road Lowestoft, NR33 0SW,

Previous Addresses

Trinity House Waveney Drive Lowestoft NR33 0SW England
From: 1 July 2025To: 3 July 2025
Sunway House Raglan Road Lowestoft NR32 2LW England
From: 25 August 2021To: 1 July 2025
The Triangle 4th Floor, 5-17 Hammersmith Grove London Hammersmith W6 0LG England
From: 16 July 2019To: 25 August 2021
Sunway House, Raglan Road Lowestoft Suffolk NR32 2LW
From: 24 November 1998To: 16 July 2019
Timeline

15 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Aug 17
Director Joined
Aug 17
Director Left
May 19
Director Joined
Nov 19
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Aug 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

PRICE, Matthew John

Active
Riverside Road, LowestoftNR33 0SW
Born July 1969
Director
Appointed 07 Feb 2025

GORDON, Samantha

Resigned
3 Loddon Hall, NorwichNR14 6TB
Secretary
Appointed 02 Feb 2006
Resigned 18 Apr 2008

TEMPLE, Paul Edward

Resigned
Grove Farm, BecclesNR34 8BS
Secretary
Appointed 04 Sept 1999
Resigned 15 Mar 2006

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 24 Nov 1998
Resigned 04 Sept 1999

ADAM, Garry Clark

Resigned
Raglan Road, LowestoftNR32 2LW
Born December 1970
Director
Appointed 07 Aug 2017
Resigned 30 Jul 2025

AILLES, Ian Simon

Resigned
Floor, Landmark House, LondonW6 9EJ
Born October 1965
Director
Appointed 08 Mar 2010
Resigned 17 Dec 2010

BANKES, Henry Francis John

Resigned
5-17 Hammersmith Grove, LondonW6 0LG
Born March 1966
Director
Appointed 08 Mar 2010
Resigned 08 May 2019

BORG, Yvonne Julia

Resigned
Hill House, NorwichNR5 0EG
Born July 1949
Director
Appointed 25 Apr 2002
Resigned 08 Aug 2006

CARRICK, Richard John

Resigned
Orchard House, NorwichNR15 1BN
Born June 1954
Director
Appointed 02 Feb 2006
Resigned 26 Mar 2010

FULLAM, Timothy James

Resigned
The Gables, BungayNR35 1DH
Born April 1953
Director
Appointed 25 Apr 2002
Resigned 26 Mar 2010

GAYLARD, Kenneth Ernest

Resigned
Greenways, BecclesNR34 0BA
Born September 1944
Director
Appointed 18 Jan 1999
Resigned 23 Jul 1999

GORDON, Samantha

Resigned
3 Loddon Hall, NorwichNR14 6TB
Born December 1971
Director
Appointed 02 Feb 2006
Resigned 18 Apr 2008

HOSEASON, James Charles William

Resigned
St Marys House Chapel Lane, NorwichNR14 7AZ
Born February 1967
Director
Appointed 18 Jan 1999
Resigned 04 Sept 1999

HOSEASON, James William Nicholson

Resigned
Ballygate House, BecclesNR34 9ND
Born November 1927
Director
Appointed 18 Jan 1999
Resigned 04 Sept 1999

HOSEASON, Lesley Jean

Resigned
Ballygate House, BecclesNR34 9ND
Born November 1928
Director
Appointed 18 Jan 1999
Resigned 04 Sept 1999

KJELLBERG, Henrik Vilhelm

Resigned
Raglan Road, LowestoftNR32 2LW
Born March 1971
Director
Appointed 20 Nov 2019
Resigned 07 Feb 2025

NEWELL, Carol Elizabeth

Resigned
Redcliffe Way, NorwichNR13 5LS
Born April 1966
Director
Appointed 01 Nov 2008
Resigned 26 Mar 2010

OVERY, Richard William

Resigned
Shearwater, LowestoftNR32 3PL
Born October 1957
Director
Appointed 04 Sept 1999
Resigned 19 Jun 2003

OVERY, Richard William

Resigned
9 Fern Avenue, LowestoftNR32 3JF
Born October 1957
Director
Appointed 18 Jan 1999
Resigned 23 Jul 1999

STREET, Stephen Gregory

Resigned
10 English Street, LondonE3 4TA
Born December 1969
Director
Appointed 24 Nov 1998
Resigned 18 Jan 1999

TEMPLE, Paul Edward

Resigned
Grove Farm, BecclesNR34 8BS
Born July 1955
Director
Appointed 04 Sept 1999
Resigned 15 Mar 2006

WYNDHAM VACATION RENTALS (UK) LTD

Resigned
Earby, BarnoldswickBB94 0AA
Corporate director
Appointed 17 Dec 2010
Resigned 07 Aug 2017

Persons with significant control

1

Hammersmith Grove, LondonW6 0LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 November 2024
AD02Notification of Single Alternative Inspection Location
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
3 November 2023
AAMDAAMD
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
31 August 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 August 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Change Corporate Director Company With Change Date
6 September 2013
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Corporate Director Company With Change Date
6 July 2011
CH02Change of Corporate Director Details
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
17 December 2010
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
17 August 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 August 2010
AA01Change of Accounting Reference Date
Auditors Resignation Company
30 July 2010
AUDAUD
Auditors Resignation Company
19 April 2010
AUDAUD
Change Account Reference Date Company Previous Extended
12 April 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Termination Director Company
7 April 2010
TM01Termination of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Legacy
4 March 2010
MG02MG02
Legacy
4 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Resolution
1 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
363aAnnual Return
Legacy
24 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
23 July 2007
288cChange of Particulars
Legacy
23 July 2007
288cChange of Particulars
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
27 November 2005
363aAnnual Return
Legacy
27 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
403aParticulars of Charge Subject to s859A
Legacy
1 July 2003
395Particulars of Mortgage or Charge
Memorandum Articles
27 June 2003
MEM/ARTSMEM/ARTS
Legacy
27 June 2003
155(6)a155(6)a
Legacy
27 June 2003
155(6)a155(6)a
Resolution
27 June 2003
RESOLUTIONSResolutions
Legacy
26 June 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
31 March 2003
AUDAUD
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2002
AAAnnual Accounts
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Legacy
29 December 1999
225Change of Accounting Reference Date
Legacy
13 September 1999
395Particulars of Mortgage or Charge
Legacy
10 September 1999
155(6)a155(6)a
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Memorandum Articles
25 February 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Resolution
25 January 1999
RESOLUTIONSResolutions
Resolution
25 January 1999
RESOLUTIONSResolutions
Resolution
25 January 1999
RESOLUTIONSResolutions
Legacy
25 January 1999
88(2)R88(2)R
Legacy
25 January 1999
122122
Legacy
25 January 1999
122122
Incorporation Company
24 November 1998
NEWINCIncorporation