Sunway House Limited LOWESTOFT


Sunway House started in year 1998 as Private Limited Company with registration number 03673189. The Sunway House company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Lowestoft at Sunway House. Postal code: NR32 2LW. Since 1999/01/28 Sunway House Limited is no longer carrying the name Lawgra (no.515).

The firm has 2 directors, namely Henrik K., Garry A.. Of them, Garry A. has been with the company the longest, being appointed on 7 August 2017 and Henrik K. has been with the company for the least time - from 20 November 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sunway House Limited Address / Contact

Office Address Sunway House
Office Address2 Raglan Road
Town Lowestoft
Post code NR32 2LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03673189
Date of Incorporation Tue, 24th Nov 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Henrik K.

Position: Director

Appointed: 20 November 2019

Garry A.

Position: Director

Appointed: 07 August 2017

Wyndham Vacation Rentals (uk) Ltd

Position: Corporate Director

Appointed: 17 December 2010

Resigned: 07 August 2017

Ian A.

Position: Director

Appointed: 08 March 2010

Resigned: 17 December 2010

Henry B.

Position: Director

Appointed: 08 March 2010

Resigned: 08 May 2019

Carol N.

Position: Director

Appointed: 01 November 2008

Resigned: 26 March 2010

Samantha G.

Position: Secretary

Appointed: 02 February 2006

Resigned: 18 April 2008

Samantha G.

Position: Director

Appointed: 02 February 2006

Resigned: 18 April 2008

Richard C.

Position: Director

Appointed: 02 February 2006

Resigned: 26 March 2010

Timothy F.

Position: Director

Appointed: 25 April 2002

Resigned: 26 March 2010

Yvonne B.

Position: Director

Appointed: 25 April 2002

Resigned: 08 August 2006

Paul T.

Position: Director

Appointed: 04 September 1999

Resigned: 15 March 2006

Paul T.

Position: Secretary

Appointed: 04 September 1999

Resigned: 15 March 2006

Richard O.

Position: Director

Appointed: 04 September 1999

Resigned: 19 June 2003

James H.

Position: Director

Appointed: 18 January 1999

Resigned: 04 September 1999

Kenneth G.

Position: Director

Appointed: 18 January 1999

Resigned: 23 July 1999

Lesley H.

Position: Director

Appointed: 18 January 1999

Resigned: 04 September 1999

Richard O.

Position: Director

Appointed: 18 January 1999

Resigned: 23 July 1999

James H.

Position: Director

Appointed: 18 January 1999

Resigned: 04 September 1999

Lawgram Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 1998

Resigned: 04 September 1999

Stephen S.

Position: Director

Appointed: 24 November 1998

Resigned: 18 January 1999

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Hoseasons Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hoseasons Limited

The Triangle Hammersmith Grove, London, W6 0LG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03806487
Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lawgra (no.515) January 28, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Amended full accounts for the period to 2022/12/31
filed on: 3rd, November 2023
Free Download (21 pages)

Company search