SUNDON INVESTMENTS LIMITED - ELSTREE
Company Profile | Company Filings |
Overview
SUNDON INVESTMENTS LIMITED is a Private Limited Company from ELSTREE UNITED KINGDOM and has the status: Active.
SUNDON INVESTMENTS LIMITED was incorporated 37 years ago on 18/11/1986 and has the registered number: 02075138. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SUNDON INVESTMENTS LIMITED was incorporated 37 years ago on 18/11/1986 and has the registered number: 02075138. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SUNDON INVESTMENTS LIMITED - ELSTREE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O SOBELL RHODES LLP THE KINETIC CENTRE
ELSTREE
HERTFORDSHIRE
WD6 4PJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/06/2023 | 26/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WARREN JARVIS MEMERY | Apr 1966 | British | Director | 2000-04-01 | CURRENT |
MR NEIL JARVIS MEMERY | Feb 1961 | British | Director | 2017-04-18 | CURRENT |
JOHN MEMERY | May 1923 | British | Director | RESIGNED | |
MRS FLORENCE MEMERY | Feb 1935 | British | Director | RESIGNED | |
DAVID ALAN CONNICK | Aug 1956 | British | Director | RESIGNED | |
MS DAWN VIRGINIA WYATT | Jun 1956 | British | Secretary | 1992-09-06 UNTIL 1993-05-22 | RESIGNED |
WILLIAM VALENTINE JOHN MEMERY | May 1923 | British | Secretary | 2000-04-01 UNTIL 2010-12-14 | RESIGNED |
MRS FLORENCE MEMERY | Feb 1935 | British | Secretary | 1995-08-28 UNTIL 2000-04-01 | RESIGNED |
LESLIE ANNE GREGORY | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Joseph Clemens Ensink | 2016-04-06 | 4/1964 | Elstree Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SUNDON_INVESTMENTS_LIMITE - Accounts | 2023-10-11 | 31-03-2023 | £5,769 Cash £772,002 equity |
SUNDON_INVESTMENTS_LIMITE - Accounts | 2022-10-20 | 31-03-2022 | £16,534 Cash £922,624 equity |
SUNDON_INVESTMENTS_LIMITE - Accounts | 2021-10-20 | 31-03-2021 | £58,084 Cash £965,715 equity |
SUNDON_INVESTMENTS_LIMITE - Accounts | 2021-01-05 | 31-03-2020 | £60,241 Cash £1,013,174 equity |
Sundon Investments Limited - Period Ending 2019-03-31 | 2019-12-04 | 31-03-2019 | £1,761 Cash £1,051,264 equity |
Sundon Investments Limited - Filleted accounts | 2018-10-31 | 31-03-2018 | £8,497 Cash £1,067,509 equity |
Sundon Investments Limited - Filleted accounts | 2017-08-12 | 31-03-2017 | £6,885 Cash £1,054,386 equity |
Sundon Investments Limited - Abbreviated accounts | 2016-09-02 | 31-03-2016 | £3,851 Cash |
Sundon Investments Limited - Abbreviated accounts | 2014-09-20 | 31-03-2014 | £14,330 Cash |