Background WavePink WaveYellow Wave

SUNNYDENE LODGE (FREEHOLD) LIMITED (04098007)

SUNNYDENE LODGE (FREEHOLD) LIMITED (04098007) is an active UK company. incorporated on 27 October 2000. with registered office in Wembley. The company operates in the Real Estate Activities sector, engaged in residents property management. SUNNYDENE LODGE (FREEHOLD) LIMITED has been registered for 25 years. Current directors include BRILLIANT, Martin.

Company Number
04098007
Status
active
Type
ltd
Incorporated
27 October 2000
Age
25 years
Address
4 Ealing Road, Wembley, HA0 4TL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRILLIANT, Martin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNNYDENE LODGE (FREEHOLD) LIMITED

SUNNYDENE LODGE (FREEHOLD) LIMITED is an active company incorporated on 27 October 2000 with the registered office located in Wembley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUNNYDENE LODGE (FREEHOLD) LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04098007

LTD Company

Age

25 Years

Incorporated 27 October 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

4 Ealing Road Wembley, HA0 4TL,

Previous Addresses

C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 10 February 2016To: 8 September 2016
C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
From: 17 June 2011To: 10 February 2016
, Station House 9-13 Swiss Terrace, Swiss Cottage, NW6 4RR
From: 27 October 2000To: 17 June 2011
Timeline

4 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Oct 16
Director Left
Jan 26
Director Left
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

BRILLIANT, Martin

Active
5a Bramber Road, LondonW14 9PA
Born December 1942
Director
Appointed 20 Feb 2006

CLARK, Christopher Robert

Resigned
11 Cranley Gardens, LondonSW7 3BB
Secretary
Appointed 20 May 2005
Resigned 02 Aug 2005

LEETE, Christopher James

Resigned
The Mews House, TwickenhamTW1 3BL
Secretary
Appointed 27 Oct 2000
Resigned 31 Dec 2003

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Resigned
New Cavendish Street, LondonW1W 6XB
Corporate secretary
Appointed 01 Aug 2005
Resigned 28 Jul 2010

ELLIS & CO

Resigned
Ealing Road, WembleyHA0 4TL
Corporate secretary
Appointed 14 Oct 2016
Resigned 01 Sept 2019

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 14 Nov 2012
Resigned 17 Aug 2016

OM PROPERTY MANAGEMENT LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 28 Jul 2010
Resigned 14 Nov 2012

STL SECRETARIES LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee secretary
Appointed 27 Oct 2000
Resigned 27 Oct 2000

ACCALAI, Elvio

Resigned
Sunnydene Lodge, WembleyHA0 1AT
Born February 1952
Director
Appointed 27 Oct 2016
Resigned 14 Jan 2026

BROWN, John Christopher

Resigned
19 Silvanus Jenkin Avenue, LiskeardPL14 3UL
Born February 1925
Director
Appointed 27 Oct 2000
Resigned 08 Jan 2008

ELLAHEE, Najab

Resigned
Flat 7 Sunnydene Lodge, WembleyHA0 1AT
Born August 1969
Director
Appointed 27 Oct 2000
Resigned 01 Jan 2026

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 27 Oct 2000
Resigned 27 Oct 2000
Fundings
Financials
Latest Activities

Filing History

87

Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 October 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 February 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
15 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Appoint Corporate Secretary Company With Name
29 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2006
AAAnnual Accounts
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2005
AAAnnual Accounts
Legacy
13 October 2005
287Change of Registered Office
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
287Change of Registered Office
Legacy
6 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 July 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 July 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Legacy
26 July 2001
88(2)R88(2)R
Legacy
21 December 2000
287Change of Registered Office
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Incorporation Company
27 October 2000
NEWINCIncorporation