Company NameSun Lion Properties Limited
DirectorSarah Anne Lomas
Company StatusActive
Company Number06006428
CategoryPrivate Limited Company
Incorporation Date22 November 2006(17 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMiss Sarah Anne Lomas
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2006(same day as company formation)
RolePrint Broker
Country of ResidenceEngland
Correspondence AddressWillow Lodge Old Ipswich Road
Ardleigh
Colchester
Essex
CO7 7QR
Secretary NamePamela Anne Lomas
NationalityBritish
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney Moor Road
Langham
Colchester
Essex
CO4 5NP

Location

Registered AddressWillow Lodge Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley

Financials

Year2012
Net Worth-£59,797
Cash£3,024
Current Liabilities£51,416

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

5 April 2007Delivered on: 11 April 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Apartment 144 salford quays 94 the quays salford lancashire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

3 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200
(3 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200
(3 pages)
24 June 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
24 June 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
30 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 200
(3 pages)
30 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 200
(3 pages)
17 December 2014Registered office address changed from 15 Whiting Street Bury St Edmunds Suffolk IP33 1NX to Willow Lodge Old Ipswich Road Ardleigh Colchester CO7 7QR on 17 December 2014 (1 page)
17 December 2014Registered office address changed from 15 Whiting Street Bury St Edmunds Suffolk IP33 1NX to Willow Lodge Old Ipswich Road Ardleigh Colchester CO7 7QR on 17 December 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 July 2014Termination of appointment of Pamela Anne Lomas as a secretary on 30 June 2014 (1 page)
28 July 2014Termination of appointment of Pamela Anne Lomas as a secretary on 30 June 2014 (1 page)
6 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 200
(4 pages)
6 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 200
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 June 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
5 May 2010Previous accounting period shortened from 31 March 2010 to 31 October 2009 (1 page)
5 May 2010Previous accounting period shortened from 31 March 2010 to 31 October 2009 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 October 2009Previous accounting period shortened from 31 October 2009 to 31 March 2009 (1 page)
29 October 2009Previous accounting period shortened from 31 October 2009 to 31 March 2009 (1 page)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 January 2009Return made up to 22/11/08; full list of members (3 pages)
30 January 2009Return made up to 22/11/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 February 2008Return made up to 22/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2008Return made up to 22/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2007Particulars of mortgage/charge (4 pages)
11 April 2007Particulars of mortgage/charge (4 pages)
5 January 2007Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
5 January 2007Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
22 November 2006Incorporation (30 pages)
22 November 2006Incorporation (30 pages)