Background WavePink WaveYellow Wave

SUNRISE PROPERTIES (UK) LIMITED (09352634)

SUNRISE PROPERTIES (UK) LIMITED (09352634) is an active UK company. incorporated on 12 December 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SUNRISE PROPERTIES (UK) LIMITED has been registered for 11 years. Current directors include KARDOS, Thomas Martin.

Company Number
09352634
Status
active
Type
ltd
Incorporated
12 December 2014
Age
11 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KARDOS, Thomas Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNRISE PROPERTIES (UK) LIMITED

SUNRISE PROPERTIES (UK) LIMITED is an active company incorporated on 12 December 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SUNRISE PROPERTIES (UK) LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09352634

LTD Company

Age

11 Years

Incorporated 12 December 2014

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 1 April 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

16 Great Queen Street London, WC2B 5AH,

Previous Addresses

35 New Bridge Street London EC4V 6BW
From: 8 June 2017To: 24 March 2021
Aston House Cornwall Avenue London N3 1LF United Kingdom
From: 12 December 2014To: 8 June 2017
Timeline

13 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Share Issue
Mar 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Apr 21
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KARDOS, Thomas Martin

Active
Great Queen Street, LondonWC2B 5AH
Born September 1973
Director
Appointed 12 Mar 2021

BENSON, Stephen Michael

Resigned
Cornwall Avenue, LondonN3 1LF
Born March 1973
Director
Appointed 12 Dec 2014
Resigned 31 Dec 2016

FISCHER, Mirko

Resigned
New Bridge Street, LondonEC4V 6BW
Born May 1975
Director
Appointed 01 Apr 2018
Resigned 29 Dec 2020

HOENSBROECH, Marcellino Maria Judas Thasddaus Jakobus Antonius

Resigned
Great Queen Street, LondonWC2B 5AH
Born November 1968
Director
Appointed 05 Dec 2016
Resigned 12 Mar 2021

KARDOS, Thomas Martin

Resigned
New Bridge Street, LondonEC4V 6BW
Born September 1973
Director
Appointed 05 Dec 2016
Resigned 01 Apr 2018

LYONS, Jacob Simon

Resigned
Cornwall Avenue, LondonN3 1LF
Born November 1976
Director
Appointed 22 Dec 2014
Resigned 31 Dec 2016

LYONS, Jacob Simon

Resigned
Cornwall Avenue, LondonN3 1LF
Born November 1976
Director
Appointed 12 Dec 2014
Resigned 15 Dec 2014

Persons with significant control

1

Norbert Ketterer

Active
24, Zug
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
12 January 2021
AAMDAAMD
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Alter Shares Subdivision
9 March 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
9 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Resolution
13 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Incorporation Company
12 December 2014
NEWINCIncorporation