Warning: file_put_contents(c/1390b2b5c48bd93528a6af6877d551dc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sunningdale House Developments (walmer Management Company) Limited, CT1 3DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUNNINGDALE HOUSE DEVELOPMENTS (WALMER MANAGEMENT COMPANY) LIMITED

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

This company is commonly known as Sunningdale House Developments (walmer Management Company) Limited. The company was founded 6 years ago and was given the registration number 11039596. 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 98000 - Residents property management.

Company Information

Name:SUNNINGDALE HOUSE DEVELOPMENTS (WALMER MANAGEMENT COMPANY) LIMITED
Company Number:11039596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2017
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

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
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director31 October 2017Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director23 July 2023Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director31 October 2017Active

People with Significant Control

Sunningdale House Developments Limited
Notified on:31 October 2017
Status:Active
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Cantrbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2024-05-07Mortgage

Mortgage satisfy charge full.

Download
2024-04-16Gazette

Gazette notice compulsory.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type dormant.

Download
2022-03-03Gazette

Gazette filings brought up to date.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2021-01-29Accounts

Accounts with accounts type dormant.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Accounts

Change account reference date company previous extended.

Download
2019-04-18Officers

Change person director company with change date.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.