Background WavePink WaveYellow Wave

SUNLIGHT SQUARE APARTMENTS LIMITED (04121203)

SUNLIGHT SQUARE APARTMENTS LIMITED (04121203) is an active UK company. incorporated on 7 December 2000. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SUNLIGHT SQUARE APARTMENTS LIMITED has been registered for 25 years.

Company Number
04121203
Status
active
Type
ltd
Incorporated
7 December 2000
Age
25 years
Address
8 Stanhope Gate, Camberley, GU15 3DW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNLIGHT SQUARE APARTMENTS LIMITED

SUNLIGHT SQUARE APARTMENTS LIMITED is an active company incorporated on 7 December 2000 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SUNLIGHT SQUARE APARTMENTS LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04121203

LTD Company

Age

25 Years

Incorporated 7 December 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

8 Stanhope Gate Camberley, GU15 3DW,

Previous Addresses

C/O Sennenpm Ltd 377-399 London Road Camberley GU15 3HL England
From: 20 April 2020To: 8 February 2024
Suite 218 377-399 London Road Camberley GU15 3HL England
From: 17 May 2019To: 20 April 2020
3 Castle Gate Castle Street Hertford SG14 1HD England
From: 28 February 2018To: 17 May 2019
59/60 Russell Square London WC1B 4HP
From: 10 December 2010To: 28 February 2018
46 Bedford Square London WC1B 3DP
From: 7 December 2000To: 10 December 2010
Timeline

35 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Apr 11
Funding Round
May 11
Director Left
Aug 13
Director Left
Jun 14
Funding Round
Feb 15
Director Left
Feb 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Oct 17
Funding Round
Feb 18
Director Left
Sept 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Apr 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
May 22
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Director Left
Nov 24
Director Joined
May 25
Director Joined
Jun 25
Director Left
Aug 25
10
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 May 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 February 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Capital Allotment Shares
22 February 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2015
AAAnnual Accounts
Capital Allotment Shares
12 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Capital Allotment Shares
31 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Resolution
21 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 February 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 January 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 December 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288cChange of Particulars
Legacy
11 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
14 January 2008
363sAnnual Return (shuttle)
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
22 November 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
14 November 2005
AAAnnual Accounts
Legacy
30 July 2005
88(2)R88(2)R
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
7 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
27 July 2004
88(2)R88(2)R
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2003
AAAnnual Accounts
Legacy
1 June 2003
88(2)R88(2)R
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
11 December 2002
288cChange of Particulars
Legacy
16 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 August 2002
AAAnnual Accounts
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
287Change of Registered Office
Legacy
9 October 2001
225Change of Accounting Reference Date
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
287Change of Registered Office
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
88(2)R88(2)R
Memorandum Articles
10 May 2001
MEM/ARTSMEM/ARTS
Resolution
10 May 2001
RESOLUTIONSResolutions
Resolution
10 May 2001
RESOLUTIONSResolutions
Resolution
10 May 2001
RESOLUTIONSResolutions
Resolution
10 May 2001
RESOLUTIONSResolutions
Legacy
10 May 2001
122122
Resolution
10 May 2001
RESOLUTIONSResolutions
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Incorporation Company
7 December 2000
NEWINCIncorporation