House Of Sunny Properties Ltd FAREHAM


House Of Sunny Properties Ltd is a private limited company that can be found at C/O Palmer Riley & Co 1St Floor Unit E2, Fareham Heights, Standard Way, Fareham PO16 8XT. Incorporated on 2020-12-18, this 3-year-old company is run by 2 directors.
Director James W., appointed on 18 December 2020. Director Camilla W., appointed on 18 December 2020.
The company is classified as "activities of other holding companies n.e.c." (SIC code: 64209). According to Companies House records there was a name change on 2022-02-24 and their previous name was House Of Sunny Holdings Ltd.
The last confirmation statement was filed on 2022-12-17 and the date for the following filing is 2023-12-31. What is more, the statutory accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

House Of Sunny Properties Ltd Address / Contact

Office Address C/o Palmer Riley & Co 1st Floor Unit E2
Office Address2 Fareham Heights, Standard Way
Town Fareham
Post code PO16 8XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 13090026
Date of Incorporation Fri, 18th Dec 2020
Industry Activities of other holding companies n.e.c.
End of financial Year 31st May
Company age 4 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

James W.

Position: Director

Appointed: 18 December 2020

Camilla W.

Position: Director

Appointed: 18 December 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Camilla L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is James W. This PSC owns 25-50% shares and has 25-50% voting rights.

Camilla L.

Notified on 18 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James W.

Notified on 18 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

House Of Sunny Holdings February 24, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-182022-05-312023-05-31
Balance Sheet
Debtors-961 93022
Net Assets Liabilities-41 399-68 902-86 880
Property Plant Equipment1 789 9571 790 0821 803 754
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-2 256-4 056-3 599
Accumulated Depreciation Impairment Property Plant Equipment182387574
Additions Other Than Through Business Combinations Property Plant Equipment1 790 13933013 859
Average Number Employees During Period22 
Creditors867 170867 112867 052
Increase From Depreciation Charge For Year Property Plant Equipment182205187
Net Current Assets Liabilities-961 930-987 816-1 019 983
Number Shares Issued Fully Paid222
Par Value Share111
Property Plant Equipment Gross Cost1 790 1391 790 4691 804 328
Total Assets Less Current Liabilities828 027802 266783 771

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Sunday 17th December 2023
filed on: 9th, January 2024
Free Download (3 pages)

Company search