Background WavePink WaveYellow Wave

SUN COURT FREEHOLD LIMITED (04784201)

SUN COURT FREEHOLD LIMITED (04784201) is an active UK company. incorporated on 2 June 2003. with registered office in Portsmouth. The company operates in the Real Estate Activities sector, engaged in residents property management. SUN COURT FREEHOLD LIMITED has been registered for 22 years. Current directors include MOODY, Drusilla, MORGAN, Lucy.

Company Number
04784201
Status
active
Type
ltd
Incorporated
2 June 2003
Age
22 years
Address
The Cottage 55 Dysart Avenue, Portsmouth, PO6 2LY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MOODY, Drusilla, MORGAN, Lucy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUN COURT FREEHOLD LIMITED

SUN COURT FREEHOLD LIMITED is an active company incorporated on 2 June 2003 with the registered office located in Portsmouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUN COURT FREEHOLD LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04784201

LTD Company

Age

22 Years

Incorporated 2 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

The Cottage 55 Dysart Avenue Drayton Portsmouth, PO6 2LY,

Timeline

8 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Jun 13
Director Left
Aug 14
Director Joined
May 18
Director Left
Jul 18
Director Left
Apr 22
Director Joined
Jun 22
Director Left
May 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GINGELL, Kay Beverly

Active
The Cottage 55 Dysart Avenue, PortsmouthPO6 2LY
Secretary
Appointed 24 Sept 2003

MOODY, Drusilla

Active
Dysart Avenue, PortsmouthPO6 2LY
Born September 1948
Director
Appointed 07 May 2013

MORGAN, Lucy

Active
The Cottage 55 Dysart Avenue, PortsmouthPO6 2LY
Born May 1987
Director
Appointed 13 Jun 2022

PYNE, Anthony Roger Julian

Resigned
6d Landport Terrace, PortsmouthPO1 2RG
Secretary
Appointed 02 Jun 2003
Resigned 24 Sept 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Jun 2003
Resigned 02 Jun 2003

MELLY, Byron David

Resigned
The Cottage 55 Dysart Avenue, PortsmouthPO6 2LY
Born May 1987
Director
Appointed 15 May 2018
Resigned 14 May 2024

PYNE, Anthony Roger Julian

Resigned
6d Landport Terrace, PortsmouthPO1 2RG
Born December 1936
Director
Appointed 02 Jun 2003
Resigned 16 Aug 2014

SCOCCIA, Felice

Resigned
Home Farm, VentnorPO38 1UY
Born December 1948
Director
Appointed 08 Mar 2004
Resigned 05 Apr 2022

WEST, Alison Margaret Martin

Resigned
8b Landport Terrace, PortsmouthPO1 2RG
Born January 1942
Director
Appointed 02 Jun 2003
Resigned 08 Jul 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Jun 2003
Resigned 02 Jun 2003
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Dormant
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 February 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 December 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 July 2007
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 March 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 March 2005
AAAnnual Accounts
Legacy
28 June 2004
88(2)R88(2)R
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
287Change of Registered Office
Legacy
1 October 2003
225Change of Accounting Reference Date
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Incorporation Company
2 June 2003
NEWINCIncorporation