Sundance Properties Limited MIDDLESEX


Founded in 2004, Sundance Properties, classified under reg no. 05043448 is an active company. Currently registered at 686-692 London Road TW3 1PG, Middlesex the company has been in the business for twenty years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2022/02/28.

The firm has one director. Jasjit D., appointed on 16 February 2004. There are currently no secretaries appointed. As of 7 May 2024, there were 2 ex secretaries - Vikas S., Hitesh G. and others listed below. There were no ex directors.

Sundance Properties Limited Address / Contact

Office Address 686-692 London Road
Office Address2 Isleworth
Town Middlesex
Post code TW3 1PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05043448
Date of Incorporation Fri, 13th Feb 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 20 years old
Account next due date Thu, 30th Nov 2023 (159 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Jasjit D.

Position: Director

Appointed: 16 February 2004

Vikas S.

Position: Secretary

Appointed: 03 April 2007

Resigned: 07 March 2020

Hitesh G.

Position: Secretary

Appointed: 16 February 2004

Resigned: 03 May 2006

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 2004

Resigned: 16 February 2004

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 February 2004

Resigned: 16 February 2004

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Ranjit D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ranjit D.

Notified on 13 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth16 41751 905111      
Balance Sheet
Cash Bank On Hand    1111111
Net Assets Liabilities    1111111
Cash Bank In Hand 1111      
Current Assets 61 750         
Debtors 60 047         
Net Assets Liabilities Including Pension Asset Liability16 4171111      
Tangible Fixed Assets232 332          
Reserves/Capital
Called Up Share Capital11         
Profit Loss Account Reserve16 41651 904         
Shareholder Funds16 41751 905111      
Other
Number Shares Allotted 1 11111111
Par Value Share 1 11111111
Creditors Due After One Year63 068          
Creditors Due Within One Year152 8479 845         
Fixed Assets232 332          
Net Current Assets Liabilities-152 84751 905         
Share Capital Allotted Called Up Paid11111      
Tangible Fixed Assets Additions 40 000         
Tangible Fixed Assets Cost Or Valuation232 332          
Tangible Fixed Assets Disposals 272 332         
Total Assets Less Current Liabilities79 48551 905         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Dormant company accounts reported for the period up to 2023/02/28
filed on: 30th, November 2023
Free Download (2 pages)

Company search

Advertisements