Company NameSunspan Properties Limited
Company StatusActive
Company Number06498342
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Costa Loizides
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2008(same day as company formation)
RoleCobbler
Country of ResidenceEngland
Correspondence Address37 Belmont Avenue
Barnet
Hertfordshire
EN4 9JP
Director NameMiss Roshnita Hansranee Sampath
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2008(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address68 Elmfield Road
Potters Bar
Herts
EN6 2JL
Director NameGeorge Mouzouris
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2008(same day as company formation)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address116 Ashurst Road
Cockfosters
Barnet
EN4 9LG
Director NameMr Inan Rashid
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2008(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address143 Mutton Lane
Potters Bar
EN6 2HD
Secretary NameMr Costa Loizides
StatusCurrent
Appointed27 May 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address8 Market Place
Wetherby
LS22 6NE
Director NameMs Joanna Pericles Leptos
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2019(11 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sunspan Mount Pleasant
Barnet
EN4 9ER
Director NameTopaz (London) Ltd (Corporation)
StatusCurrent
Appointed01 December 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address8 Market Place
Wetherby
LS22 6NE
Director NameDr Anthony Basil
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressFlat 1 Sunspan
Mount Pleasant, Cockfosters
Herts
EN4 9ER
Secretary NameMiss Roshnita Hansranee Sampath
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Elmfield Road
Potters Bar
Herts
EN6 2JL
Director NameMiss Xiaofei Zheng
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sunspan Mount Pleasant
Barnet
Hertfordshire
EN4 9ER

Location

Registered Address8 Market Place
Wetherby
LS22 6NE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20 at £1Costas Loizides
20.00%
Ordinary
20 at £1Miss Roshnita Hansranee Sampath
20.00%
Ordinary
20 at £1Mr George Mouzouris
20.00%
Ordinary
20 at £1Mr Inan Rashid
20.00%
Ordinary
20 at £1Ziaofei Zheng
20.00%
Ordinary

Financials

Year2014
Net Worth-£6,855
Cash£213
Current Liabilities£51,280

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 December 2023 (5 months, 1 week ago)
Next Return Due21 December 2024 (7 months, 1 week from now)

Filing History

30 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
30 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
16 January 2023Director's details changed for Mr Inan Rashid on 3 January 2023 (2 pages)
16 January 2023Director's details changed for George Mouzouris on 3 January 2023 (2 pages)
10 January 2023Confirmation statement made on 7 December 2022 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 December 2022Registered office address changed from 68 Elmfield Road Potters Bar Hertfordshire EN6 2JL to 8 Market Place Wetherby LS22 6NE on 8 December 2022 (1 page)
8 December 2022Appointment of Topaz (London) Ltd as a director on 1 December 2022 (2 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
27 December 2019Termination of appointment of Xiaofei Zheng as a director on 16 December 2019 (1 page)
27 December 2019Director's details changed for Ms Joana Pericles Leptos on 16 December 2019 (2 pages)
7 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
7 December 2019Appointment of Ms Joana Pericles Leptos as a director on 24 November 2019 (2 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
14 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 June 2018Termination of appointment of Roshnita Hansranee Sampath as a secretary on 27 May 2018 (1 page)
5 June 2018Appointment of Mr Costa Loizides as a secretary on 27 May 2018 (2 pages)
16 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 July 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(7 pages)
1 July 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 June 2015Appointment of Miss Xiaofei Zheng as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Miss Xiaofei Zheng as a director on 1 June 2015 (2 pages)
2 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(8 pages)
2 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(8 pages)
2 June 2015Appointment of Miss Xiaofei Zheng as a director on 1 June 2015 (2 pages)
2 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 March 2015Termination of appointment of Anthony Basil as a director on 14 February 2015 (1 page)
2 March 2015Termination of appointment of Anthony Basil as a director on 14 February 2015 (1 page)
2 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 July 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(9 pages)
11 July 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(9 pages)
17 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (9 pages)
17 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (9 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 February 2013Registered office address changed from C/O Mcmillan Daley Consulting the Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from C/O Mcmillan Daley Consulting the Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ United Kingdom on 27 February 2013 (1 page)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (9 pages)
10 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (9 pages)
2 April 2012Registered office address changed from 27 Sanderling Way Iwade Sittingbourne Kent ME9 8TE England on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 27 Sanderling Way Iwade Sittingbourne Kent ME9 8TE England on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 27 Sanderling Way Iwade Sittingbourne Kent ME9 8TE England on 2 April 2012 (1 page)
26 January 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
26 January 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
26 January 2012Registered office address changed from 68 Elmfield Road Potters Bar Herts EN6 2JL on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 68 Elmfield Road Potters Bar Herts EN6 2JL on 26 January 2012 (1 page)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 May 2011Director's details changed for Mr Inan Rashid on 27 April 2011 (2 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (9 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (9 pages)
3 May 2011Director's details changed for Mr Inan Rashid on 27 April 2011 (2 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
13 May 2010Director's details changed for Inan Rashid on 27 April 2010 (2 pages)
13 May 2010Director's details changed for George Mouzouris on 27 April 2010 (2 pages)
13 May 2010Director's details changed for Dr Anthony Basil on 27 April 2010 (2 pages)
13 May 2010Director's details changed for George Mouzouris on 27 April 2010 (2 pages)
13 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
13 May 2010Director's details changed for Dr Anthony Basil on 27 April 2010 (2 pages)
13 May 2010Director's details changed for Roshnita Hansranee Sampath on 27 April 2010 (2 pages)
13 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
13 May 2010Director's details changed for Roshnita Hansranee Sampath on 27 April 2010 (2 pages)
13 May 2010Director's details changed for Inan Rashid on 27 April 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 May 2009Return made up to 27/04/09; full list of members (13 pages)
12 May 2009Return made up to 27/04/09; full list of members (13 pages)
8 February 2008Incorporation (18 pages)
8 February 2008Incorporation (18 pages)