SUN MOON AND STARS FLATS LTD

SUN MOON AND STARS FLATS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUN MOON AND STARS FLATS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13294533
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUN MOON AND STARS FLATS LTD?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is SUN MOON AND STARS FLATS LTD located?

    Registered Office Address
    St Christophers House
    126 Ridge Road
    SG6 1PT Letchworth Garden City
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUN MOON AND STARS FLATS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for SUN MOON AND STARS FLATS LTD?

    Last Confirmation Statement Made Up ToOct 12, 2026
    Next Confirmation Statement DueOct 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2025
    OverdueNo

    What are the latest filings for SUN MOON AND STARS FLATS LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jul 31, 2025

    8 pagesAA

    Confirmation statement made on Oct 12, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2024

    8 pagesAA

    Confirmation statement made on Oct 12, 2024 with updates

    3 pagesCS01

    Change of details for Mr Lance Nicholas Hanson as a person with significant control on Oct 16, 2024

    2 pagesPSC04

    Registered office address changed from St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom to St Christophers House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on Feb 14, 2024

    1 pagesAD01

    Total exemption full accounts made up to Jul 31, 2023

    8 pagesAA

    Confirmation statement made on Oct 12, 2023 with updates

    4 pagesCS01

    Change of details for Mr Lannce Nicholas Hanson as a person with significant control on Sep 07, 2023

    2 pagesPSC04

    Director's details changed for Zahra Hanson on Sep 06, 2023

    2 pagesCH01

    Notification of Lannce Nicholas Hanson as a person with significant control on Sep 07, 2023

    2 pagesPSC01

    Cessation of Simon Daniell as a person with significant control on Sep 07, 2023

    1 pagesPSC07

    Registered office address changed from Sun Moon and Stars 64 High Street Blisworth Northampton NN7 3BJ England to St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on Oct 04, 2023

    1 pagesAD01

    Termination of appointment of Timothy George Price as a director on Sep 07, 2023

    1 pagesTM01

    Director's details changed for Zahra Hanson on Sep 06, 2023

    2 pagesCH01

    Appointment of Zahra Hanson as a director on Sep 06, 2023

    2 pagesAP01

    Appointment of Mr Lance Nicholas Hanson as a director on Sep 05, 2023

    2 pagesAP01

    Previous accounting period extended from Mar 31, 2023 to Jul 31, 2023

    1 pagesAA01

    Registered office address changed from St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom to Sun Moon and Stars 64 High Street Blisworth Northampton NN7 3BJ on Aug 12, 2023

    1 pagesAD01

    Confirmation statement made on Mar 25, 2023 with updates

    4 pagesCS01

    Notification of Simon Daniell as a person with significant control on Mar 01, 2023

    2 pagesPSC01

    Cessation of Timothy George Price as a person with significant control on Mar 01, 2023

    1 pagesPSC07

    Registered office address changed from Leadermans St Chistophers House Ridge Road Letchworth Garden City SG6 1PT United Kingdom to St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on Mar 27, 2023

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Mar 25, 2022 with no updates

    3 pagesCS01

    Who are the officers of SUN MOON AND STARS FLATS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANSON, Lance Nicholas
    126 Ridge Road
    SG6 1PT Letchworth Garden City
    St Christophers House
    Hertfordshire
    United Kingdom
    Director
    126 Ridge Road
    SG6 1PT Letchworth Garden City
    St Christophers House
    Hertfordshire
    United Kingdom
    EnglandBritish313241370001
    HANSON, Zahra
    126 Ridge Road
    SG6 1PT Letchworth Garden City
    St Christophers House
    Hertfordshire
    United Kingdom
    Director
    126 Ridge Road
    SG6 1PT Letchworth Garden City
    St Christophers House
    Hertfordshire
    United Kingdom
    EnglandBritish313241930001
    PRICE, Timothy George
    St Chistophers House
    Ridge Road
    SG6 1PT Letchworth Garden City
    Leadermans
    United Kingdom
    Director
    St Chistophers House
    Ridge Road
    SG6 1PT Letchworth Garden City
    Leadermans
    United Kingdom
    EnglandBritish133790660001

    Who are the persons with significant control of SUN MOON AND STARS FLATS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Lance Nicholas Hanson
    126 Ridge Road
    SG6 1PT Letchworth Garden City
    St Christophers House
    Hertfordshire
    United Kingdom
    Sep 07, 2023
    126 Ridge Road
    SG6 1PT Letchworth Garden City
    St Christophers House
    Hertfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Simon Daniell
    Mugswell
    Nr Chipstead
    CR5 3SU Surrey
    The Mill House
    England
    Mar 01, 2023
    Mugswell
    Nr Chipstead
    CR5 3SU Surrey
    The Mill House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Timothy George Price
    St Chistophers House
    Ridge Road
    SG6 1PT Letchworth Garden City
    Leadermans
    United Kingdom
    Mar 26, 2021
    St Chistophers House
    Ridge Road
    SG6 1PT Letchworth Garden City
    Leadermans
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0