SUNNING LODGE PROPERTIES LIMITED
KENTISH TOWN

Hellopages » Greater London » Camden » NW5 2LL

Company number 02944900
Status Active
Incorporation Date 1 July 1994
Company Type Private Limited Company
Address SUNNING LODGE, 8 BARTHOLOMEW VILLAS, KENTISH TOWN, LONDON, NW5 2LL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Micro company accounts made up to 31 July 2015; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-07-03 GBP 5 . The most likely internet sites of SUNNING LODGE PROPERTIES LIMITED are www.sunninglodgeproperties.co.uk, and www.sunning-lodge-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Sunning Lodge Properties Limited is a Private Limited Company. The company registration number is 02944900. Sunning Lodge Properties Limited has been working since 01 July 1994. The present status of the company is Active. The registered address of Sunning Lodge Properties Limited is Sunning Lodge 8 Bartholomew Villas Kentish Town London Nw5 2ll. The company`s financial liabilities are £5.42k. It is £2.1k against last year. And the total assets are £5.42k, which is £2.1k against last year. MACKAY, Heather Margaret is a Secretary of the company. CARTLEDGE, Margaret Mary is a Director of the company. DOWNIE, Judith Anne is a Director of the company. MACKAY, Heather Margaret is a Director of the company. RAZZINI, Mario is a Director of the company. REDMAN, Jane Elizabeth is a Director of the company. Secretary DOBNEY, Adam has been resigned. Secretary DOWNIE, Judith Anne has been resigned. Secretary LEVY, Jane Karen has been resigned. Secretary MASTRONARDO, Angelica has been resigned. Nominee Secretary C & M REGISTRARS LIMITED has been resigned. Director BHATIA, Madhav has been resigned. Director CARTLEDGE, Gavin John has been resigned. Director DOBNEY, Adam has been resigned. Director LAY, Kathryn Harriet has been resigned. Director LEVY, Jane Karen has been resigned. Director MASTRONARDO, Angelica has been resigned. Director NELSON, Bernard Simon has been resigned. Director WARDLE, Benjamin has been resigned. Director WILLIAMS, Daniel Robert James has been resigned. The company operates in "Residents property management".


sunning lodge properties Key Finiance

LIABILITIES £5.42k
+63%
CASH n/a
TOTAL ASSETS £5.42k
+63%
All Financial Figures

Current Directors

Secretary
MACKAY, Heather Margaret
Appointed Date: 14 August 2012

Director
CARTLEDGE, Margaret Mary
Appointed Date: 14 June 2000
87 years old

Director
DOWNIE, Judith Anne
Appointed Date: 21 July 1997
91 years old

Director
MACKAY, Heather Margaret
Appointed Date: 23 July 2004
82 years old

Director
RAZZINI, Mario
Appointed Date: 18 November 2013
39 years old

Director
REDMAN, Jane Elizabeth
Appointed Date: 01 September 2012
46 years old

Resigned Directors

Secretary
DOBNEY, Adam
Resigned: 19 December 2003
Appointed Date: 22 April 2002

Secretary
DOWNIE, Judith Anne
Resigned: 08 May 2002
Appointed Date: 01 July 1994

Secretary
LEVY, Jane Karen
Resigned: 09 April 2013
Appointed Date: 21 November 2006

Secretary
MASTRONARDO, Angelica
Resigned: 22 November 2006
Appointed Date: 28 January 2004

Nominee Secretary
C & M REGISTRARS LIMITED
Resigned: 01 July 1994
Appointed Date: 01 July 1994

Director
BHATIA, Madhav
Resigned: 27 February 2006
Appointed Date: 20 December 2003
56 years old

Director
CARTLEDGE, Gavin John
Resigned: 14 June 1999
Appointed Date: 01 July 1994
61 years old

Director
DOBNEY, Adam
Resigned: 19 December 2003
Appointed Date: 26 June 1998
56 years old

Director
LAY, Kathryn Harriet
Resigned: 01 September 2012
Appointed Date: 27 July 2007
47 years old

Director
LEVY, Jane Karen
Resigned: 08 November 2013
Appointed Date: 27 February 2006
55 years old

Director
MASTRONARDO, Angelica
Resigned: 22 November 2006
Appointed Date: 01 July 1994
59 years old

Director
NELSON, Bernard Simon
Resigned: 26 June 1998
Appointed Date: 01 July 1994
64 years old

Director
WARDLE, Benjamin
Resigned: 25 May 2001
Appointed Date: 15 October 1995
60 years old

Director
WILLIAMS, Daniel Robert James
Resigned: 23 July 2004
Appointed Date: 25 May 2001
51 years old

SUNNING LODGE PROPERTIES LIMITED Events

05 Jul 2016
Confirmation statement made on 1 July 2016 with updates
03 Apr 2016
Micro company accounts made up to 31 July 2015
03 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5

15 Feb 2015
Micro company accounts made up to 31 July 2014
29 Jul 2014
Termination of appointment of a director
...
... and 67 more events
19 Jun 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

09 Aug 1995
Return made up to 01/07/95; full list of members
10 Mar 1995
Accounting reference date notified as 31/07
07 Jul 1994
Secretary resigned

01 Jul 1994
Incorporation