Sunny Eco Homes Limited

DataGardener
sunny eco homes limited
live
Small

Sunny Eco Homes Limited

06193559Private Limited With Share Capital

604 Green Lane, Ilford, IG39SQ
Incorporated

30/03/2007

Company Age

19 years

Directors

2

Employees

SIC Code

98000

Risk

high risk

Company Overview

Registration, classification & business activity

Sunny Eco Homes Limited (06193559) is a private limited with share capital incorporated on 30/03/2007 (19 years old) and registered in ilford, IG39SQ. The company operates under SIC code 98000 - residents property management.

Sunny eco homes limited is an accounting company based out of 37 heathhurst road sanderstead, south croydon, surrey, united kingdom.

Private Limited With Share Capital
SIC: 98000
Small
Incorporated 30/03/2007
IG39SQ

Financial Overview

Total Assets

£603.3K

Liabilities

£916.2K

Net Assets

£-312.9K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

9

CCJs

Board of Directors

1

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

90
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-02-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:04-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2023
Mortgage Create Without Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:04-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-04-2018
Gazette Notice Compulsory
Category:Gazette
Date:13-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-07-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-07-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-07-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-07-2016
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:12-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2012
Gazette Notice Compulsary
Category:Gazette
Date:31-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2011
Legacy
Category:Mortgage
Date:26-02-2011
Legacy
Category:Mortgage
Date:22-02-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:18-08-2010
Change Of Name Notice
Category:Change Of Name
Date:18-08-2010
Resolution
Category:Resolution
Date:30-07-2010
Change Of Name Notice
Category:Change Of Name
Date:30-07-2010
Legacy
Category:Mortgage
Date:21-06-2010
Legacy
Category:Mortgage
Date:21-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2010
Termination Secretary Company With Name
Category:Officers
Date:02-06-2010
Termination Director Company With Name
Category:Officers
Date:02-06-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:02-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2010
Legacy
Category:Annual Return
Date:04-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2009
Legacy
Category:Address
Date:26-11-2008
Legacy
Category:Officers
Date:04-09-2008
Legacy
Category:Annual Return
Date:13-08-2008
Legacy
Category:Officers
Date:11-08-2008
Legacy
Category:Officers
Date:08-08-2008
Legacy
Category:Mortgage
Date:21-02-2008
Legacy
Category:Mortgage
Date:14-02-2008
Legacy
Category:Officers
Date:28-01-2008
Legacy
Category:Officers
Date:28-01-2008
Incorporation Company
Category:Incorporation
Date:30-03-2007

Risk Assessment

high risk

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2026
Filing Date26/03/2026
Latest Accounts31/03/2025

Trading Addresses

604 Green Lane, Ilford, IG39SQRegistered

Contact

604 Green Lane, Ilford, IG39SQ