Background WavePink WaveYellow Wave

SUNNY PLACE ACCOMMODATION LIMITED (09141707)

SUNNY PLACE ACCOMMODATION LIMITED (09141707) is an active UK company. incorporated on 22 July 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. SUNNY PLACE ACCOMMODATION LIMITED has been registered for 11 years.

Company Number
09141707
Status
active
Type
ltd
Incorporated
22 July 2014
Age
11 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNNY PLACE ACCOMMODATION LIMITED

SUNNY PLACE ACCOMMODATION LIMITED is an active company incorporated on 22 July 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. SUNNY PLACE ACCOMMODATION LIMITED was registered 11 years ago.(SIC: 55900)

Status

active

Active since 11 years ago

Company No

09141707

LTD Company

Age

11 Years

Incorporated 22 July 2014

Size

N/A

Accounts

ARD: 27/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 1 September 2024 - 27 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

188 Brent Street London NW4 1BE England
From: 18 December 2024To: 18 December 2024
C/O Fox Sharer Llp 5 Broadbent Close Highgate London N6 5JW United Kingdom
From: 10 January 2020To: 18 December 2024
20 Coxon Street Spondon Derby DE21 7JG United Kingdom
From: 6 February 2017To: 10 January 2020
Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX
From: 22 July 2014To: 6 February 2017
Timeline

18 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 May 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 January 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 August 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
14 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Gazette Notice Compulsory
19 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Incorporation Company
22 July 2014
NEWINCIncorporation