UKBizDB.co.uk

SUNNINGDALE (SPRING GROVE) MANAGEMENT LIMITED

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

This company is commonly known as Sunningdale (spring Grove) Management Limited. The company was founded 52 years ago and was given the registration number 01035748. The firm's registered office is in ASCOT. You can find them at 62 High Street, Sunninghill, Ascot, Berkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SUNNINGDALE (SPRING GROVE) MANAGEMENT LIMITED
Company Number:01035748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1971
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:62 High Street, Sunninghill, Ascot, Berkshire, SL5 9NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 4 Dares Farm, Farnham Road, Ewshot, Farnham, England, GU10 5BB

Corporate Secretary02 November 2022Active
2 Spring Grove, Charters Road, Sunningdale, SL5 9QB

Director02 March 2006Active
Building 4 Dares Farm Business Park, Farnham Road, Ewshot, Farnham, England, GU10 5BB

Director31 October 2016Active
Building 4 Dares Farm Business Park, Farnham Road, Ewshot, Farnham, England, GU10 5BB

Director20 December 2022Active
1, Spring Grove, Charters Road, Ascot, England, SL5 9QB

Director30 September 2021Active
9, Bears Rails Park, Bears Rails Park Old Windsor, Windsor, England, SL4 2HN

Director01 March 2013Active
Winchmore Chase London Road, Ascot, SL5 7EG

Secretary-Active
1 Spring Grove Charters Road, Ascot, SL5 9QB

Director04 September 1995Active
Flat 4 Spring Grove, Charters Road, Ascot, SL5 9QB

Director-Active
Flat 2 Spring Grove, Charters Road, Ascot, SL5 9QB

Director-Active
Flat 5 Spring Grove, Charters Road, Ascot, SL5 9QB

Director-Active
Flat 1, Spring Grove, Charters Road, Sunningdale, Gb-Gbr,

Director12 March 2013Active
Building 4 Dares Farm Business Park, Farnham Road, Ewshot, Farnham, England, GU10 5BB

Director10 November 2016Active
1 Spring Grove, Charters Road, Sunningdale, SL5 9QB

Director06 September 2005Active
4 Spring Grove, Charters Road, Sunningdale, SL5 9QB

Director26 September 1999Active
Flat 1 Spring Grove, Sunningdale, Ascot, SL5 9QB

Director-Active
Flat 3 Spring Grove, Charters Road, Ascot, SL5 9QB

Director-Active
62 High Street, Sunninghill, Ascot, SL5 9NN

Director15 February 2021Active

People with Significant Control

Mr Beverley Robin Skipper Williams
Notified on:26 October 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:Building 4 Dares Farm Business Park, Farnham Road, Farnham, England, GU10 5BB
Nature of control:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Appoint corporate secretary company with name date.

Download
2022-11-02Officers

Termination secretary company with name termination date.

Download
2022-11-02Address

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

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2020-09-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-03-29Accounts

Accounts with accounts type total exemption full.

Download
2016-11-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.