Background WavePink WaveYellow Wave

SUNCROFT PROPERTIES LIMITED (04727707)

SUNCROFT PROPERTIES LIMITED (04727707) is an active UK company. incorporated on 9 April 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SUNCROFT PROPERTIES LIMITED has been registered for 22 years. Current directors include GOLDBERG, Philip, GOLDBERG, Stephen Jonathan.

Company Number
04727707
Status
active
Type
ltd
Incorporated
9 April 2003
Age
22 years
Address
Sutherland House, London, NW9 7BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GOLDBERG, Philip, GOLDBERG, Stephen Jonathan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNCROFT PROPERTIES LIMITED

SUNCROFT PROPERTIES LIMITED is an active company incorporated on 9 April 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SUNCROFT PROPERTIES LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04727707

LTD Company

Age

22 Years

Incorporated 9 April 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Sutherland House 70-78 West Hendon Broadway London, NW9 7BT,

Previous Addresses

Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ England
From: 11 July 2024To: 10 January 2025
Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH England
From: 18 June 2024To: 11 July 2024
PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA England
From: 30 March 2016To: 18 June 2024
PO Box 7010 1st Floor 44-46 Whitfield Street London W1A 2EA
From: 8 June 2011To: 30 March 2016
2Nd Floor 32 Wigmore Street London W1V 2RP
From: 9 April 2003To: 8 June 2011
Timeline

3 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Jan 22
Loan Secured
Jan 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GOLDBERG, Stephen Jonathan

Active
Decoy Avenue, LondonNW11 0ET
Secretary
Appointed 29 Apr 2003

GOLDBERG, Philip

Active
48 Shirehall Lane, LondonNW4 2PS
Born May 1956
Director
Appointed 29 Apr 2003

GOLDBERG, Stephen Jonathan

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born October 1953
Director
Appointed 20 Jan 2022

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 09 Apr 2003
Resigned 29 Apr 2003

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 09 Apr 2003
Resigned 29 Apr 2003

Persons with significant control

1

70-78 West Hendon Broadway, LondonNW9 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control Without Name Date
9 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 January 2020
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Person Secretary Company With Change Date
9 April 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
8 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Dormant
14 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
28 March 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
5 March 2009
403aParticulars of Charge Subject to s859A
Legacy
5 March 2009
403aParticulars of Charge Subject to s859A
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2005
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2004
AAAnnual Accounts
Legacy
25 June 2003
225Change of Accounting Reference Date
Legacy
17 May 2003
395Particulars of Mortgage or Charge
Legacy
17 May 2003
395Particulars of Mortgage or Charge
Legacy
8 May 2003
287Change of Registered Office
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Incorporation Company
9 April 2003
NEWINCIncorporation