UKBizDB.co.uk

15 SUNNINGHILL ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 15 Sunninghill Road Limited. The company was founded 25 years ago and was given the registration number 03752565. The firm's registered office is in LONDON. You can find them at 15 Flat 1, 15 Sunninghill Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:15 SUNNINGHILL ROAD LIMITED
Company Number:03752565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1999
End of financial year:07 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 Flat 1, 15 Sunninghill Road, London, England, SE13 7SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Flat 1, 15 Sunninghill Road, London, England, SE13 7SS

Director18 December 2020Active
15, Flat 1, 15 Sunninghill Road, London, England, SE13 7SS

Director18 December 2020Active
15, Flat 1, 15 Sunninghill Road, London, England, SE13 7SS

Director18 January 2011Active
15, Flat 1, 15 Sunninghill Road, London, England, SE13 7SS

Director01 September 2015Active
Flat B, 15 Sunninghill Road, London, United Kingdom, SE13 7SS

Secretary18 January 2011Active
Flat B, 15 Sunninghill Road, London, United Kingdom, SE13 7SS

Secretary18 January 2011Active
Flat 1, 15 Sunninghill Road, London, England, SE13 7SS

Secretary27 November 2016Active
Flat 2 15 Sunninghill Road, London, SE13 7SS

Secretary14 April 1999Active
Flat 1 15 Sunninghill Road, Lewisham, London, SE13 7SS

Secretary31 March 2004Active
Flat 1 15 Sunninghill Road, London, SE13 7SS

Secretary08 August 2000Active
Flat B, 15 Sunninghill Road, London, United Kingdom, SE13 7SS

Secretary12 September 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 April 1999Active
15a Sunninghill Road, Lewisham, London, SE13 7SS

Director21 October 2007Active
Flat 2, 15 Sunninghill Road, London, SE13 7SS

Director01 September 2004Active
15, Flat 1, 15 Sunninghill Road, London, England, SE13 7SS

Director16 February 2015Active
15, Flat 1, 15 Sunninghill Road, London, England, SE13 7SS

Director16 February 2015Active
Flat 2 15 Sunninghill Road, London, SE13 7SS

Director14 April 1999Active
Flat B, 15 Sunninghill Road, London, United Kingdom, SE13 7SS

Director26 January 2011Active
Flat B, 15 Sunninghill Road, London, United Kingdom, SE13 7SS

Director26 January 2011Active
15 Sunninghill Road, Lewisham, London, SE13 7SS

Director21 October 2007Active
Flat 1 15 Sunninghill Road, Lewisham, London, SE13 7SS

Director31 March 2004Active
Flat B, 15 Sunninghill Road, London, United Kingdom, SE13 7SS

Director18 July 2012Active
Flat 1 15 Sunninghill Road, London, SE13 7SS

Director14 April 1999Active
10 Whitton Road, Twickenham, TW1 1BJ

Director08 August 2000Active
Flat 3 15 Sunninghill Road, London, SE13 7SS

Director14 April 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 April 1999Active

People with Significant Control

Mr Thomas William Mills
Notified on:18 December 2020
Status:Active
Date of birth:March 1991
Nationality:Australian
Country of residence:England
Address:Flat1, Sunninghill Road, London, England, SE13 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Robert Foden
Notified on:03 January 2017
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:15, Flat 1, 15 Sunninghill Road, London, England, SE13 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Lucy Victoria Adams
Notified on:03 January 2017
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:15, Flat 1, 15 Sunninghill Road, London, England, SE13 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Suzann Tighe
Notified on:03 January 2017
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:15, Flat 1, 15 Sunninghill Road, London, England, SE13 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Yam Yuk Wong
Notified on:03 January 2017
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:15, Flat 1, 15 Sunninghill Road, London, England, SE13 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type dormant.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type dormant.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type dormant.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-03Officers

Termination director company with name termination date.

Download
2021-01-03Officers

Termination director company with name termination date.

Download
2021-01-03Officers

Termination secretary company with name termination date.

Download
2021-01-03Persons with significant control

Cessation of a person with significant control.

Download
2021-01-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Accounts

Accounts with accounts type dormant.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-02Accounts

Accounts with accounts type dormant.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type dormant.

Download
2018-01-17Officers

Change person director company with change date.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.