5unner Properties Limited

General information

Name:

5unner Properties Ltd

Office Address:

Office 3 Trent Business Park Eastern Avenue WS13 6RN Lichfield

Number: 08975327

Incorporation date: 2014-04-03

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

5unner Properties Limited is officially located at Lichfield at Office 3 Trent Business Park. You can search for the firm using the zip code - WS13 6RN. 5unner Properties's launching dates back to year 2014. The company is registered under the number 08975327 and company's last known status is active. This company is known under the name of 5unner Properties Limited. However, the firm also was registered as Am Five Rc up till the name got changed 10 years ago. This firm's declared SIC number is 68209 meaning Other letting and operating of own or leased real estate. The company's most recent annual accounts describe the period up to 2022-11-30 and the most recent confirmation statement was submitted on 2023-04-30.

This business owes its achievements and unending growth to a team of three directors, namely Kulvinder S., Rashpal S. and Amerjit K., who have been leading the firm for ten years. In order to help the directors in their tasks, the abovementioned business has been utilizing the skillset of Rashpal S. as a secretary for the last seven years.

  • Previous company's names
  • 5unner Properties Limited 2014-07-14
  • Am Five Rc Limited 2014-04-03

Financial data based on annual reports

Company staff

Rashpal S.

Role: Secretary

Appointed: 17 March 2017

Latest update: 5 February 2024

Kulvinder S.

Role: Director

Appointed: 03 April 2014

Latest update: 5 February 2024

Rashpal S.

Role: Director

Appointed: 03 April 2014

Latest update: 5 February 2024

Amerjit K.

Role: Director

Appointed: 03 April 2014

Latest update: 5 February 2024

People with significant control

Executives with significant control over this firm are: Kulvinder S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rashpal S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Amerjit K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kulvinder S.
Notified on 3 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rashpal S.
Notified on 3 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Amerjit K.
Notified on 3 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 03 April 2014
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 26 August 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 25 August 2016
Annual Accounts 14 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 14 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Statement of satisfaction of charge in full (MR04)
filed on: 29th, June 2023
mortgage
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

86 Tettenhall Road

Post code:

WV1 4TF

City / Town:

Wolverhampton

HQ address,
2015

Address:

86 Tettenhall Road

Post code:

WV1 4TF

City / Town:

Wolverhampton

HQ address,
2016

Address:

86 Tettenhall Road

Post code:

WV1 4TF

City / Town:

Wolverhampton

Accountant/Auditor,
2016 - 2014

Name:

Appleby Mall Limited

Address:

86 Tettenhall Road

Post code:

WV1 4TF

City / Town:

Wolverhampton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
10
Company Age

Closest Companies - by postcode