UKBizDB.co.uk

SONNING DEVELOPMENTS LIMITED

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

This company is commonly known as Sonning Developments Limited. The company was founded 28 years ago and was given the registration number 03176962. The firm's registered office is in ASCOT. You can find them at Kirk Rice Accountants, The Courtyard, High Street, Ascot, Berkshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:SONNING DEVELOPMENTS LIMITED
Company Number:03176962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Kirk Rice Accountants, The Courtyard, High Street, Ascot, Berkshire, SL5 7HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Old Mill Court, High Street, Twyford, Reading, RG10 9AF

Secretary31 July 1998Active
12 Old Mill Court, High Street, Twyford, Reading, RG10 9AF

Director31 July 1998Active
12 Old Mill Court, High Street, Twyford, RG10 9AF

Director25 March 1996Active
12 The Roughs, Northwood, HA6 3DF

Secretary25 March 1996Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary25 March 1996Active
Ambers Farm, Kiln Road Hastoe, Tring, HP23 6LT

Director25 March 1996Active
Gosnells, Box Lane Boxmoor, Hemel Hempstead, HP3 0DL

Director25 March 1996Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director25 March 1996Active

People with Significant Control

Mrs Jill Margaret Shirley
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:England
Address:12 Old Mill Court, High Street, Twyford, England, RG10 9AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael John Shirley
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:England
Address:12 Old Mill Court, High Street, Twyford, England, RG10 9AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download
2015-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-20Accounts

Accounts with accounts type total exemption small.

Download
2014-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download
2013-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-24Accounts

Accounts with accounts type total exemption small.

Download
2012-03-28Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.