Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OWNSUNNY PROPERTY MANAGEMENT LIMITED
Company Information for

OWNSUNNY PROPERTY MANAGEMENT LIMITED

5 SEWARDSTONE ROAD, WALTHAM ABBEY, EN9 1NA,
Company Registration Number
03711178
Private Limited Company
Active

Company Overview

About Ownsunny Property Management Ltd
OWNSUNNY PROPERTY MANAGEMENT LIMITED was founded on 1999-02-10 and has its registered office in Waltham Abbey. The organisation's status is listed as "Active". Ownsunny Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OWNSUNNY PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
5 SEWARDSTONE ROAD
WALTHAM ABBEY
EN9 1NA
Other companies in EN4
 
Filing Information
Company Number 03711178
Company ID Number 03711178
Date formed 1999-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2022
Account next due 24/03/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 03:22:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OWNSUNNY PROPERTY MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OWNSUNNY PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT PAVITT
Company Secretary 2005-11-10
ARMAND DAVID ISRAEL
Director 2015-08-12
SUFYAN KHAN
Director 2011-02-15
PHILIP MARK LEWIS
Director 2004-06-16
STAVROULLA THEODOROU
Director 2003-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW MILES KENT
Director 2011-02-15 2015-08-12
LESLEY RENEE CAINES
Director 2000-07-03 2011-02-15
JOHN ATHANASIOU
Director 2000-07-03 2007-12-20
CRABTREE PM LIMITED
Company Secretary 2003-11-01 2005-09-30
TERENCE ROBERT WHITE
Company Secretary 2004-12-21 2005-09-30
TERENCE ROBERT WHITE
Company Secretary 2001-02-12 2003-10-31
MICHAEL DERRICK BABB
Director 2000-07-03 2003-09-24
MARSHA RUTH GORDON
Director 2000-07-03 2003-01-03
MICHAEL DERRICK BABB
Company Secretary 2000-07-03 2001-02-12
BENJAMIN TUBB
Company Secretary 1999-03-23 2000-07-03
KELVIN KWOK
Director 1999-03-23 2000-07-03
ESTHER TANG
Director 1999-03-23 1999-06-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-02-10 1999-03-23
INSTANT COMPANIES LIMITED
Nominated Director 1999-02-10 1999-03-23
SWIFT INCORPORATIONS LIMITED
Nominated Director 1999-02-10 1999-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT PAVITT EVERSLEY PARK LIMITED Company Secretary 2009-04-01 CURRENT 1995-03-20 Active
ROBERT PAVITT 51 LONG LANE RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-12-19 CURRENT 1996-10-23 Active
ROBERT PAVITT JANE THORNE PROPERTY SERVICES LIMITED Company Secretary 2007-12-31 CURRENT 1999-12-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/23
2023-12-15CONFIRMATION STATEMENT MADE ON 02/11/23, WITH NO UPDATES
2022-11-02CH01Director's details changed for Mr Sufyan Khan on 2022-11-02
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM 27a Market Place Hatfield AL10 0LJ England
2022-10-13Director's details changed for Stavroulla Theodorou on 2022-10-13
2022-10-13CH01Director's details changed for Stavroulla Theodorou on 2022-10-13
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM 27a Market Place Hatfield AL10 0LJ England
2022-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/22
2022-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/22
2022-08-05TM02Termination of appointment of Adam Laurence Bracher on 2022-08-05
2022-07-21AP03Appointment of Mr Adam Laurence Bracher as company secretary on 2022-07-21
2022-07-21TM02Termination of appointment of Robert Pavitt on 2022-07-21
2022-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/22 FROM 51 Church Hill Road East Barnet Hertfordshire EN4 8SY
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2021-09-23AP01DIRECTOR APPOINTED MR SIMON ERIC DANIEL TILSITER
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ARMAND DAVID ISRAEL
2021-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/21
2021-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/19
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/18
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-04-13CH01Director's details changed for Philip Mark Lewis on 2017-04-13
2017-02-13AA24/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-02-12AA24/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-12AR0110/02/16 ANNUAL RETURN FULL LIST
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MILES KENT
2016-02-12AP01DIRECTOR APPOINTED MR ARMAND DAVID ISRAEL
2015-02-14AA24/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-12AR0110/02/15 ANNUAL RETURN FULL LIST
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-19AR0110/02/14 ANNUAL RETURN FULL LIST
2013-07-15AA24/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AA24/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0110/02/13 ANNUAL RETURN FULL LIST
2013-02-14CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT PAVITT on 2013-02-14
2012-03-05AA24/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-13AR0110/02/12 ANNUAL RETURN FULL LIST
2011-03-01AP01DIRECTOR APPOINTED MATTHEW KENT
2011-02-28AP01DIRECTOR APPOINTED MR SUFYAN KHAN
2011-02-18AA24/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0110/02/11 ANNUAL RETURN FULL LIST
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY CAINES
2010-02-25AR0110/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STAVROULLA THEODOROU / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARK LEWIS / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY RENEE CAINES / 25/02/2010
2009-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/09
2009-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/08
2009-02-11363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-04-22AA24/06/07 TOTAL EXEMPTION SMALL
2008-02-18363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-02-18288bDIRECTOR RESIGNED
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/06
2007-04-20363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/05
2006-03-07288aNEW SECRETARY APPOINTED
2006-03-07363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-10-10288bSECRETARY RESIGNED
2005-10-10287REGISTERED OFFICE CHANGED ON 10/10/05 FROM: HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF
2005-10-10288bSECRETARY RESIGNED
2005-04-08AAFULL ACCOUNTS MADE UP TO 24/06/04
2005-03-07363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-12-30288aNEW SECRETARY APPOINTED
2004-06-22288aNEW DIRECTOR APPOINTED
2004-03-05288cSECRETARY'S PARTICULARS CHANGED
2004-03-04363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2004-01-26AAFULL ACCOUNTS MADE UP TO 24/06/03
2003-11-26288aNEW DIRECTOR APPOINTED
2003-11-03288aNEW SECRETARY APPOINTED
2003-10-31288bSECRETARY RESIGNED
2003-10-31287REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 251 HORN LANE ACTON LONDON W3 9ED
2003-10-02288bDIRECTOR RESIGNED
2003-03-07363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2003-02-07AAFULL ACCOUNTS MADE UP TO 24/06/02
2003-01-10288bDIRECTOR RESIGNED
2002-04-10AAFULL ACCOUNTS MADE UP TO 24/06/01
2002-02-20363aRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-02-20288bSECRETARY RESIGNED
2001-02-20288aNEW SECRETARY APPOINTED
2001-02-16363aRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2001-01-20287REGISTERED OFFICE CHANGED ON 20/01/01 FROM: 32 SUNNY GARDENS ROAD LONDON NW4 1RX
2001-01-20225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 24/06/01
2001-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00
2000-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-29363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
2000-08-15288aNEW DIRECTOR APPOINTED
2000-08-15288aNEW DIRECTOR APPOINTED
2000-08-15288aNEW DIRECTOR APPOINTED
2000-08-03287REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 40 HIGH STREET BOROUGH GREEN SEVENOAKS KENT TN15 8BJ
2000-08-03288bSECRETARY RESIGNED
2000-08-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to OWNSUNNY PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OWNSUNNY PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OWNSUNNY PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-06-24
Annual Accounts
2013-06-24
Annual Accounts
2014-06-24
Annual Accounts
2015-06-24
Annual Accounts
2016-06-24
Annual Accounts
2017-06-24
Annual Accounts
2018-06-24
Annual Accounts
2019-06-24
Annual Accounts
2020-06-24
Annual Accounts
2021-06-24
Annual Accounts
2022-06-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OWNSUNNY PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-25 £ 100
Called Up Share Capital 2011-06-25 £ 100
Shareholder Funds 2012-06-25 £ 100
Shareholder Funds 2011-06-25 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OWNSUNNY PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OWNSUNNY PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of OWNSUNNY PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OWNSUNNY PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as OWNSUNNY PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where OWNSUNNY PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OWNSUNNY PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OWNSUNNY PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.