Background WavePink WaveYellow Wave

SUNNYVILLE LIMITED (10932183)

SUNNYVILLE LIMITED (10932183) is an active UK company. incorporated on 24 August 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SUNNYVILLE LIMITED has been registered for 8 years. Current directors include TAN, Marc Paul.

Company Number
10932183
Status
active
Type
ltd
Incorporated
24 August 2017
Age
8 years
Address
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TAN, Marc Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNNYVILLE LIMITED

SUNNYVILLE LIMITED is an active company incorporated on 24 August 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SUNNYVILLE LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10932183

LTD Company

Age

8 Years

Incorporated 24 August 2017

Size

N/A

Accounts

ARD: 29/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

New Burlington House, 1075 Finchley Road London, NW11 0PU,

Previous Addresses

, the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom
From: 24 August 2017To: 7 December 2017
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Dec 17
Director Joined
Dec 17
Loan Secured
Mar 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
May 19
Director Left
Mar 21
Loan Cleared
Jul 22
Loan Secured
Sept 22
Loan Secured
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TAN, Marc Paul

Active
Baker Street, LondonW1U 6TT
Born January 1971
Director
Appointed 07 Dec 2017

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 24 Aug 2017
Resigned 07 Dec 2017

HAILESELASIE, Luam

Resigned
Emperors Gate, LondonSW7 4HJ
Born February 1987
Director
Appointed 16 Apr 2019
Resigned 02 Mar 2021

KEIZERYTE, Aiste

Resigned
Emperors Gate, LondonSW7 4HJ
Born December 1988
Director
Appointed 16 Apr 2019
Resigned 01 May 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 August 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 May 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Memorandum Articles
3 May 2018
MAMA
Resolution
17 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Incorporation Company
24 August 2017
NEWINCIncorporation