UKBizDB.co.uk

EXP SONNET DEVELOPMENT LTD.

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

This company is commonly known as Exp Sonnet Development Ltd.. The company was founded 3 years ago and was given the registration number 12922376. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Kiln House, Kiln Lane, Henley-on-thames, Oxfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EXP SONNET DEVELOPMENT LTD.
Company Number:12922376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Kiln House, Kiln Lane, Henley-on-thames, Oxfordshire, United Kingdom, RG9 4ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Bakery, 12 - 14 Hart Street, Henley-On-Thames, England, RG9 2AU

Director02 October 2020Active
The Old Bakery, 12 - 14 Hart Street, Henley-On-Thames, England, RG9 2AU

Director10 November 2020Active
52b Bernard Street, St Albans, United Kingdom, AL3 5QN

Director02 October 2020Active

People with Significant Control

Mr Craig Cameron Miller
Notified on:19 December 2020
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:The Old Bakery, 12 - 14 Hart Street, Henley-On-Thames, England, RG9 2AU
Nature of control:
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Jack Joseph Jiggens
Notified on:02 October 2020
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:The Old Bakery, 12 - 14 Hart Street, Henley-On-Thames, England, RG9 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Karl Richards
Notified on:02 October 2020
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:The Old Bakery, 12 - 14 Hart Street, Henley-On-Thames, England, RG9 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Address

Change registered office address company with date old address new address.

Download
2023-03-01Accounts

Change account reference date company previous shortened.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-02-28Persons with significant control

Change to a person with significant control.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Officers

Change person director company with change date.

Download
2022-01-25Change of name

Certificate change of name company.

Download
2021-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Capital

Capital allotment shares.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-10-05Change of name

Certificate change of name company.

Download
2020-10-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.