Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sunhotels Ltd
Sunhotels Ltd is an active company incorporated on 8 March 2002 with the registered office located in London, Greater London. Sunhotels Ltd was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04390392
Private limited company
Age
23 years
Incorporated
8 March 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
15 November 2024
(11 months ago)
Next confirmation dated
15 November 2025
Due by
29 November 2025
(26 days remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Sunhotels Ltd
Contact
Update Details
Address
338 - C/O Webbeds Ltd 14th Floor Euston Road
London
NW1 3BT
England
Address changed on
7 Feb 2024
(1 year 8 months ago)
Previous address was
21 Fullwell Avenue, Barkingside Ilford Essex IG6 2HA
Companies in NW1 3BT
Telephone
02033184762
Email
Available in Endole App
Website
Sunhotels.net
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
2
John Guscic
Director • PSC • Director • Managing Director • Australian • Lives in Australia • Born in Feb 1964
Mr Tony Ristevski
Director • Finance Director • Australian • Lives in Australia • Born in Jan 1972
Marco Torrente
Director • Finance Director • Italian • Lives in Spain • Born in Apr 1975
Christopher James Chandler
Director • None • New Zealander • Lives in United Arab Emirates • Born in Feb 1979
Ellis David Rosen
Secretary • Chartered Accountant • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fyrkant Ltd
John Guscic and Mr Tony Ristevski are mutual people.
Active
Webbeds Limited
Marco Torrente and Mr Tony Ristevski are mutual people.
Active
Totalstay Limited
John Guscic is a mutual person.
Active
E R Travel Ltd
Ellis David Rosen is a mutual person.
Active
Webbeds UK Services Limited
John Guscic is a mutual person.
Active
Webbeds Group (Holdings) Limited
John Guscic is a mutual person.
Active
Gosee Travel Limited
John Guscic is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£117K
Increased by £56K (+92%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£164K
Increased by £65K (+66%)
Total Liabilities
-£10.25M
Decreased by £657K (-6%)
Net Assets
-£10.09M
Increased by £722K (-7%)
Debt Ratio (%)
6249%
Decreased by 4766.77% (-43%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
7 Months Ago on 21 Mar 2025
Confirmation Submitted
10 Months Ago on 11 Dec 2024
Christopher James Chandler Details Changed
1 Year 2 Months Ago on 31 Aug 2024
Christopher James Chandler Appointed
1 Year 4 Months Ago on 10 Jun 2024
Marco Torrente Resigned
1 Year 5 Months Ago on 3 Jun 2024
Ellis David Rosen Resigned
1 Year 6 Months Ago on 30 Apr 2024
Small Accounts Submitted
1 Year 7 Months Ago on 8 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 7 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 8 Jan 2024
Small Accounts Submitted
2 Years Ago on 5 Oct 2023
Get Alerts
Get Credit Report
Discover Sunhotels Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital following an allotment of shares on 30 June 2025
Submitted on 15 Jul 2025
Accounts for a small company made up to 31 March 2024
Submitted on 21 Mar 2025
Director's details changed for Christopher James Chandler on 31 August 2024
Submitted on 11 Dec 2024
Confirmation statement made on 15 November 2024 with no updates
Submitted on 11 Dec 2024
Termination of appointment of Ellis David Rosen as a secretary on 30 April 2024
Submitted on 15 Jul 2024
Termination of appointment of Marco Torrente as a director on 3 June 2024
Submitted on 24 Jun 2024
Appointment of Christopher James Chandler as a director on 10 June 2024
Submitted on 24 Jun 2024
Accounts for a small company made up to 31 March 2023
Submitted on 8 Mar 2024
Registered office address changed from 21 Fullwell Avenue, Barkingside Ilford Essex IG6 2HA to 338 - C/O Webbeds Ltd 14th Floor Euston Road London NW1 3BT on 7 February 2024
Submitted on 7 Feb 2024
Confirmation statement made on 15 November 2023 with no updates
Submitted on 8 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs