Background WavePink WaveYellow Wave

OWNSUNNY PROPERTY MANAGEMENT LIMITED (03711178)

OWNSUNNY PROPERTY MANAGEMENT LIMITED (03711178) is an active UK company. incorporated on 10 February 1999. with registered office in Waltham Abbey. The company operates in the Real Estate Activities sector, engaged in residents property management. OWNSUNNY PROPERTY MANAGEMENT LIMITED has been registered for 27 years. Current directors include KHAN, Sufyan Iqbal, LEWIS, Philip Mark, THEODOROU, Stavroulla.

Company Number
03711178
Status
active
Type
ltd
Incorporated
10 February 1999
Age
27 years
Address
5 Sewardstone Road, Waltham Abbey, EN9 1NA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KHAN, Sufyan Iqbal, LEWIS, Philip Mark, THEODOROU, Stavroulla
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OWNSUNNY PROPERTY MANAGEMENT LIMITED

OWNSUNNY PROPERTY MANAGEMENT LIMITED is an active company incorporated on 10 February 1999 with the registered office located in Waltham Abbey. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OWNSUNNY PROPERTY MANAGEMENT LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03711178

LTD Company

Age

27 Years

Incorporated 10 February 1999

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 9 April 2026 (Just now)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Dormant

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

5 Sewardstone Road Waltham Abbey, EN9 1NA,

Previous Addresses

27a Market Place Hatfield AL10 0LJ England
From: 21 July 2022To: 13 October 2022
51 Church Hill Road East Barnet Hertfordshire EN4 8SY
From: 10 February 1999To: 21 July 2022
Timeline

9 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

KHAN, Sufyan Iqbal

Active
Sewardstone Road, Waltham AbbeyEN9 1NA
Born October 1979
Director
Appointed 15 Feb 2011

LEWIS, Philip Mark

Active
Sewardstone Road, Waltham AbbeyEN9 1NA
Born March 1961
Director
Appointed 16 Jun 2004

THEODOROU, Stavroulla

Active
Sewardstone Road, Waltham AbbeyEN9 1NA
Born September 1968
Director
Appointed 19 Nov 2003

BABB, Michael Derrick

Resigned
Flat 2, HendonNW4 1RX
Secretary
Appointed 03 Jul 2000
Resigned 12 Feb 2001

BRACHER, Adam Laurence

Resigned
Market Place, HatfieldAL10 0LJ
Secretary
Appointed 21 Jul 2022
Resigned 05 Aug 2022

PAVITT, Robert

Resigned
Market Place, HatfieldAL10 0LJ
Secretary
Appointed 10 Nov 2005
Resigned 21 Jul 2022

TUBB, Benjamin

Resigned
40 High Street, SevenoaksTN15 8BJ
Secretary
Appointed 23 Mar 1999
Resigned 03 Jul 2000

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 21 Dec 2004
Resigned 30 Sept 2005

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 12 Feb 2001
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 30 Sept 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Feb 1999
Resigned 23 Mar 1999

ATHANASIOU, John

Resigned
Flat 4 32 Sunny Gardens Road, HendonNW4 1RX
Born March 1970
Director
Appointed 03 Jul 2000
Resigned 20 Dec 2007

BABB, Michael Derrick

Resigned
Flat 2, HendonNW4 1RX
Born September 1966
Director
Appointed 03 Jul 2000
Resigned 24 Sept 2003

CAINES, Lesley Renee

Resigned
Garroulds, BanburyOX15 5BH
Born February 1950
Director
Appointed 03 Jul 2000
Resigned 15 Feb 2011

GORDON, Marsha Ruth

Resigned
Flat 1 32 Sunny Gardens Road, HendonNW4 1RX
Born December 1973
Director
Appointed 03 Jul 2000
Resigned 03 Jan 2003

ISRAEL, Armand David

Resigned
17 Stonegrove, EdgwareHA8 7TW
Born April 1971
Director
Appointed 12 Aug 2015
Resigned 23 Sept 2021

KENT, Matthew Miles

Resigned
Sunny Gardens Road, HendonNW4 1RX
Born July 1979
Director
Appointed 15 Feb 2011
Resigned 12 Aug 2015

KWOK, Kelvin

Resigned
21 Brentwood Lodge, LondonNW4 2LY
Born August 1957
Director
Appointed 23 Mar 1999
Resigned 03 Jul 2000

TANG, Esther

Resigned
3 Hemswell Drive, LondonNW9 5WN
Born November 1976
Director
Appointed 23 Mar 1999
Resigned 13 Jun 1999

TILSITER, Simon Eric Daniel

Resigned
Sewardstone Road, Waltham AbbeyEN9 1NA
Born March 1969
Director
Appointed 23 Sept 2021
Resigned 13 Oct 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Feb 1999
Resigned 23 Mar 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 10 Feb 1999
Resigned 23 Mar 1999
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Dormant
9 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Secretary Company With Change Date
14 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 July 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
18 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2006
AAAnnual Accounts
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
10 October 2005
287Change of Registered Office
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288cChange of Particulars
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
10 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
20 February 2002
363aAnnual Return
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2001
AAAnnual Accounts
Legacy
20 January 2001
225Change of Accounting Reference Date
Legacy
20 January 2001
287Change of Registered Office
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
287Change of Registered Office
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
287Change of Registered Office
Incorporation Company
10 February 1999
NEWINCIncorporation