Background WavePink WaveYellow Wave

SUNNY DAY TRADING (03818536)

SUNNY DAY TRADING (03818536) is an active UK company. incorporated on 29 July 1999. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SUNNY DAY TRADING has been registered for 26 years. Current directors include MCBRIDE, Stephen Paul, TANDY, Didier Michel.

Company Number
03818536
Status
active
Type
private-unlimited
Incorporated
29 July 1999
Age
26 years
Address
Unit A Podium, Leeds, LS15 8GH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCBRIDE, Stephen Paul, TANDY, Didier Michel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNNY DAY TRADING

SUNNY DAY TRADING is an active company incorporated on 29 July 1999 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SUNNY DAY TRADING was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03818536

PRIVATE-UNLIMITED Company

Age

26 Years

Incorporated 29 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

SUNNY DAY UXBRIDGE
From: 2 November 2007To: 22 January 2010
GRANTCHESTER DEVELOPMENT PROPERTIES
From: 18 October 2001To: 2 November 2007
GLITTERGLEN LIMITED
From: 2 August 1999To: 18 October 2001
LONDON & METROPOLITAN PROPERTIES LIMITED
From: 29 July 1999To: 2 August 1999
Contact
Address

Unit A Podium Thorpe Park View Leeds, LS15 8GH,

Previous Addresses

Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ
From: 29 July 1999To: 4 February 2026
Timeline

14 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
May 10
Director Left
Dec 10
Loan Secured
Jan 14
Loan Cleared
Mar 15
Loan Secured
Feb 16
Loan Cleared
Jan 17
Loan Cleared
Dec 18
Loan Secured
Oct 19
Loan Secured
Mar 20
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ESPLANADE SECRETARIAL SERVICES LIMITED

Active
20 Esplanade, ScarboroughYO11 2AQ
Corporate secretary
Appointed 02 Aug 2013

MCBRIDE, Stephen Paul

Active
Esplanade, ScarboroughYO11 2AQ
Born January 1957
Director
Appointed 22 Apr 2010

TANDY, Didier Michel

Active
20 Esplanade, ScarboroughYO11 2AQ
Born August 1959
Director
Appointed 05 Sept 2008

HAYDON, Stuart John

Resigned
156 Woodland Way, West WickhamBR4 9LU
Secretary
Appointed 23 Sept 2002
Resigned 18 Oct 2007

HOLLOCKS, Ian Michael

Resigned
22 Fairholme Avenue, Gidea ParkRM2 5UU
Secretary
Appointed 29 Jul 1999
Resigned 23 Sept 2002

SUNNY DAY SECRETARY LIMITED

Resigned
Europa House, ScarboroughYO11 2AQ
Corporate secretary
Appointed 18 Oct 2007
Resigned 19 Jul 2010

VALSEC COMPANY SECRETARIAL SERVICES LIMITED

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Corporate secretary
Appointed 19 Jul 2010
Resigned 02 Aug 2013

ALFORD, Nicholas Brian Treseder

Resigned
The Pines, BerkhamstedHP4 3DX
Born September 1964
Director
Appointed 20 Nov 2001
Resigned 23 Sept 2002

ATKINS, David John

Resigned
60 Dukes Wood Drive, Gerrards CrossSL9 7LF
Born April 1966
Director
Appointed 28 Mar 2003
Resigned 18 Oct 2007

BAKER, Michael John

Resigned
18 Seaton Close, LondonSW15 3TJ
Born August 1963
Director
Appointed 23 Sept 2002
Resigned 30 Jun 2006

BYWATER, John Andrew

Resigned
Craigens, HarrogateHG3 1NT
Born April 1947
Director
Appointed 23 Sept 2002
Resigned 31 Mar 2007

COLE, Peter William Beaumont

Resigned
Walnut Tree Farm, HitchinSG5 3PX
Born February 1959
Director
Appointed 23 Sept 2002
Resigned 18 Oct 2007

EMERY, Jonathan Michael

Resigned
Percy Road, HamptonTW12 2JS
Born January 1966
Director
Appointed 01 Jan 2007
Resigned 18 Oct 2007

EVANS, Christopher Mark Stephen

Resigned
12 Criffel Avenue, LondonSW2 4AZ
Born August 1965
Director
Appointed 09 Aug 1999
Resigned 31 Mar 2002

HARDIE, Nicholas Alan Scott

Resigned
Albert Square, LondonSW8 1BS
Born January 1955
Director
Appointed 23 Sept 2002
Resigned 18 Oct 2007

HARRIS, Iain Farlane Sim

Resigned
1 Red Lion Cottages, AldenhamWD25 8BB
Born December 1962
Director
Appointed 23 Sept 2002
Resigned 21 Nov 2003

HEWSON, Andrew Nicholas

Resigned
Abesters, HaslemereGU27 3BS
Born March 1958
Director
Appointed 29 Jul 1999
Resigned 23 Sept 2002

HUBERMAN, Paul Laurence

Resigned
15 Wildwood Road, LondonNW11 6UL
Born June 1961
Director
Appointed 06 Jan 2000
Resigned 23 Sept 2002

THOMSON, Andrew James Gray

Resigned
Niton Street, LondonSW6 6NJ
Born July 1967
Director
Appointed 01 Jan 2007
Resigned 18 Oct 2007

WALTON, Timothy Paul

Resigned
Ivy House Church Row, ShrewsburySY3 9EY
Born December 1961
Director
Appointed 29 Jul 1999
Resigned 23 Sept 2002

WRIGHT, Geoffrey Harcroft

Resigned
Michaelmas House, CaterhamCR3 6DW
Born February 1943
Director
Appointed 23 Sept 2002
Resigned 30 Jun 2006

SUNNY DAY DIRECTOR LIMITED

Resigned
Europa House, ScarboroughYO11 2AQ
Corporate director
Appointed 18 Oct 2007
Resigned 04 Nov 2010

Persons with significant control

4

2 Active
2 Ceased
Thorpe Park View, LeedsLS15 8GH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2025
20 Esplanade, ScarboroughYO11 2AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2025

Mr Stephen Paul Mcbride

Ceased
20 Esplanade, ScarboroughYO11 2AQ
Born January 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Sept 2025

Mr Didier Michel Tandy

Ceased
20 Esplanade, ScarboroughYO11 2AQ
Born August 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Sept 2025
Fundings
Financials
Latest Activities

Filing History

177

Move Registers To Sail Company With New Address
5 February 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 February 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
4 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Termination Secretary Company With Name
2 August 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
2 August 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Legacy
19 October 2011
MG01MG01
Memorandum Articles
12 October 2011
MEM/ARTSMEM/ARTS
Resolution
12 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
17 August 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Certificate Change Of Name Company
22 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 January 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Legacy
23 September 2008
288aAppointment of Director or Secretary
Miscellaneous
25 April 2008
MISCMISC
Legacy
23 November 2007
363aAnnual Return
Legacy
20 November 2007
288bResignation of Director or Secretary
Memorandum Articles
14 November 2007
MEM/ARTSMEM/ARTS
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Legacy
14 November 2007
287Change of Registered Office
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Memorandum Articles
12 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 November 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Limited To Unlimited
18 October 2007
CERT3CERT3
Re Registration Memorandum Articles
18 October 2007
MARMAR
Legacy
18 October 2007
49(8)(b)49(8)(b)
Legacy
18 October 2007
49(8)(a)49(8)(a)
Legacy
18 October 2007
49(1)49(1)
Resolution
18 October 2007
RESOLUTIONSResolutions
Resolution
18 October 2007
RESOLUTIONSResolutions
Legacy
29 August 2007
363aAnnual Return
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
13 June 2007
AAAnnual Accounts
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 October 2006
AAAnnual Accounts
Legacy
5 September 2006
363sAnnual Return (shuttle)
Legacy
9 August 2006
287Change of Registered Office
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
9 November 2005
AAAnnual Accounts
Legacy
18 October 2005
403aParticulars of Charge Subject to s859A
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
244244
Accounts With Made Up Date
2 November 2004
AAAnnual Accounts
Legacy
10 August 2004
363aAnnual Return
Legacy
16 December 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
4 November 2003
AAAnnual Accounts
Legacy
8 August 2003
363aAnnual Return
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
26 November 2002
225Change of Accounting Reference Date
Auditors Resignation Company
21 November 2002
AUDAUD
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
287Change of Registered Office
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
363aAnnual Return
Legacy
9 August 2002
395Particulars of Mortgage or Charge
Accounts With Made Up Date
17 June 2002
AAAnnual Accounts
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
403aParticulars of Charge Subject to s859A
Legacy
7 February 2002
403aParticulars of Charge Subject to s859A
Legacy
24 December 2001
403aParticulars of Charge Subject to s859A
Legacy
24 December 2001
403aParticulars of Charge Subject to s859A
Legacy
24 December 2001
403aParticulars of Charge Subject to s859A
Legacy
24 December 2001
403aParticulars of Charge Subject to s859A
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
18 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 2001
363aAnnual Return
Legacy
13 July 2001
288cChange of Particulars
Legacy
27 June 2001
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
24 May 2001
AAAnnual Accounts
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Legacy
2 April 2001
403aParticulars of Charge Subject to s859A
Legacy
7 March 2001
395Particulars of Mortgage or Charge
Legacy
7 February 2001
88(2)R88(2)R
Legacy
3 November 2000
395Particulars of Mortgage or Charge
Legacy
30 October 2000
123Notice of Increase in Nominal Capital
Resolution
30 October 2000
RESOLUTIONSResolutions
Resolution
30 October 2000
RESOLUTIONSResolutions
Resolution
30 October 2000
RESOLUTIONSResolutions
Resolution
30 October 2000
RESOLUTIONSResolutions
Resolution
30 October 2000
RESOLUTIONSResolutions
Legacy
26 October 2000
395Particulars of Mortgage or Charge
Legacy
17 October 2000
395Particulars of Mortgage or Charge
Legacy
24 August 2000
363aAnnual Return
Legacy
11 August 2000
288cChange of Particulars
Legacy
13 July 2000
225Change of Accounting Reference Date
Resolution
24 March 2000
RESOLUTIONSResolutions
Resolution
24 March 2000
RESOLUTIONSResolutions
Resolution
24 March 2000
RESOLUTIONSResolutions
Legacy
17 March 2000
395Particulars of Mortgage or Charge
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
15 November 1999
225Change of Accounting Reference Date
Legacy
17 August 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 August 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 July 1999
NEWINCIncorporation