Background WavePink WaveYellow Wave

SUNVIEW LIMITED (04202831)

SUNVIEW LIMITED (04202831) is an active UK company. incorporated on 20 April 2001. with registered office in Lancing. The company operates in the Real Estate Activities sector, engaged in residents property management. SUNVIEW LIMITED has been registered for 24 years. Current directors include COLEMAN, Andrew James, MOYCE, Katie Ellen.

Company Number
04202831
Status
active
Type
ltd
Incorporated
20 April 2001
Age
24 years
Address
St James' Hall, Lancing, BN15 0PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLEMAN, Andrew James, MOYCE, Katie Ellen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNVIEW LIMITED

SUNVIEW LIMITED is an active company incorporated on 20 April 2001 with the registered office located in Lancing. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUNVIEW LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04202831

LTD Company

Age

24 Years

Incorporated 20 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

St James' Hall Mill Road Lancing, BN15 0PT,

Previous Addresses

1 Harbour House Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ
From: 16 July 2010To: 14 April 2025
31 High Street Shoreham-by-Sea West Sussex BN43 5DD England
From: 27 January 2010To: 16 July 2010
C/O Rudford Property Management Church Farm Barn Horse Mere Green Lane Climping West Sussex BN17 5QX
From: 20 April 2001To: 27 January 2010
Timeline

9 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Apr 10
Director Left
May 11
Director Left
Jul 18
Director Joined
Feb 19
Director Left
Dec 19
Director Joined
Apr 20
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FORSTER, John Laurence Vernon

Active
Mill Road, LancingBN15 0PT
Secretary
Appointed 16 Feb 2003

COLEMAN, Andrew James

Active
Bayford Road, LittlehamptonBN17 5HW
Born October 1971
Director
Appointed 14 Jan 2019

MOYCE, Katie Ellen

Active
Bayford Road, LittlehamptonBN17 5HW
Born June 1991
Director
Appointed 11 Feb 2021

MARLEY, Guy John

Resigned
17 Montpelier Road, BrightonBN1 2LQ
Secretary
Appointed 01 May 2001
Resigned 16 Feb 2003

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 20 Apr 2001
Resigned 01 May 2001

ARDEN, Wouter

Resigned
Roundway House, RustingtonBN16 2BW
Born January 1968
Director
Appointed 10 May 2001
Resigned 04 Jan 2007

BOWES, Simeon Robert Kessick

Resigned
17 Montpelier Road, BrightonBN1 2LQ
Born June 1958
Director
Appointed 01 May 2001
Resigned 16 Feb 2003

KNIGHT, Susan Margaret

Resigned
Harbour House, Shoreham-By-SeaBN43 5HZ
Born March 1956
Director
Appointed 28 Apr 2010
Resigned 04 May 2018

LE HERISSIER, Brian Victor

Resigned
La S'Gonde Solitude, St SaviourJE2 7HU
Born May 1945
Director
Appointed 09 Aug 2001
Resigned 02 Feb 2011

OSMAN, Christopher Neil

Resigned
Lamorna Grove, WorthingBN14 9BJ
Born May 1986
Director
Appointed 20 Apr 2020
Resigned 11 Feb 2021

WALLACE, Amanda Sarah

Resigned
Harbour House, Shoreham-By-SeaBN43 5HZ
Born September 1961
Director
Appointed 04 Jan 2007
Resigned 17 Dec 2019

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 20 Apr 2001
Resigned 01 May 2001

Persons with significant control

1

Mr John Laurence Vernon Forster

Active
Mill Road, LancingBN15 0PT
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
14 April 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 May 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
8 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Legacy
1 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2007
AAAnnual Accounts
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2005
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2004
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
287Change of Registered Office
Legacy
24 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
88(2)R88(2)R
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
287Change of Registered Office
Incorporation Company
20 April 2001
NEWINCIncorporation