UKBizDB.co.uk

SUNNINGDALE HOUSE DEVELOPMENTS LIMITED

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

This company is commonly known as Sunningdale House Developments Limited. The company was founded 9 years ago and was given the registration number 09323682. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SUNNINGDALE HOUSE DEVELOPMENTS LIMITED
Company Number:09323682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Byrom Street, Castlefield, Manchester, M3 4PF

Director26 June 2023Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Secretary18 October 2018Active
32 Curzon Way, Chelmer Village, Chelmsford, United Kingdom, CM2 6PF

Secretary24 November 2014Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director28 October 2016Active
20 Richmond Mansions, 250 Old Brompton Road, London, United Kingdom, SW5 9HN

Director24 November 2014Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director26 November 2014Active
32, Curzon Way, Chelmsford, England, CM2 6PF

Director29 January 2015Active

People with Significant Control

Mr David Richard Pownceby
Notified on:31 July 2018
Status:Active
Date of birth:September 1966
Nationality:British
Address:27, Byrom Street, Manchester, M3 4PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michelle Anne Pownceby
Notified on:09 November 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:31, Kings Avenue, Sandwich, United Kingdom, CT13 9PH
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
2024-03-14Insolvency

Liquidation in administration progress report.

Download
2024-02-16Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2023-10-26Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-10-19Address

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

Download
2023-10-12Insolvency

Liquidation in administration proposals.

Download
2023-08-23Address

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

Download
2023-08-23Insolvency

Liquidation in administration appointment of administrator.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Termination secretary company with name termination date.

Download
2023-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-06Accounts

Accounts with accounts type group.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Mortgage

Mortgage satisfy charge full.

Download
2021-11-01Mortgage

Mortgage satisfy charge full.

Download
2021-11-01Mortgage

Mortgage satisfy charge full.

Download
2021-11-01Mortgage

Mortgage satisfy charge full.

Download
2021-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-06Accounts

Accounts with accounts type group.

Download
2021-05-24Accounts

Accounts with accounts type full.

Download
2021-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.