Background WavePink WaveYellow Wave

THE GREAT HOUSE AT SONNING LIMITED (00767681)

THE GREAT HOUSE AT SONNING LIMITED (00767681) is an active UK company. incorporated on 16 July 1963. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE GREAT HOUSE AT SONNING LIMITED has been registered for 62 years.

Company Number
00767681
Status
active
Type
ltd
Incorporated
16 July 1963
Age
62 years
Address
23 Beaumont Mews, London, W1G 6EN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREAT HOUSE AT SONNING LIMITED

THE GREAT HOUSE AT SONNING LIMITED is an active company incorporated on 16 July 1963 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE GREAT HOUSE AT SONNING LIMITED was registered 62 years ago.(SIC: 55100)

Status

active

Active since 62 years ago

Company No

00767681

LTD Company

Age

62 Years

Incorporated 16 July 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

WHITE HART HOTEL (SONNING-ON-THAMES) COMPANY LIMITED(THE)
From: 16 July 1963To: 13 July 1989
Contact
Address

23 Beaumont Mews First Floor London, W1G 6EN,

Previous Addresses

47-57 (2nd Floor) Marylebone Lane London W1U 2NT England
From: 4 June 2018To: 4 May 2021
2nd Floor Marylebone Lane London W1U 2NT England
From: 24 August 2017To: 4 June 2018
3rd Floor, Watson House 54 Baker Street London W1U 7BU
From: 15 May 2015To: 24 August 2017
3rd Floor 54 Baker Street London W1U 7BU
From: 9 December 2013To: 15 May 2015
the Great House at Sonning Sonning on Thames Berkshire RG4 6UT
From: 16 July 1963To: 9 December 2013
Timeline

24 key events • 1963 - 2021

Funding Officers Ownership
Company Founded
Jul 63
Director Left
Oct 11
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Loan Cleared
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
May 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 21
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Small
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Miscellaneous
9 December 2013
MISCMISC
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
6 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
20 September 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
20 September 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Appoint Person Secretary Company With Name
6 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Secretary Company With Name
6 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
28 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
10 January 2008
AUDAUD
Legacy
7 August 2007
403aParticulars of Charge Subject to s859A
Legacy
7 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
4 September 2006
225Change of Accounting Reference Date
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2006
AAAnnual Accounts
Legacy
1 December 2005
395Particulars of Mortgage or Charge
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2005
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
18 August 2003
88(2)R88(2)R
Legacy
18 August 2003
123Notice of Increase in Nominal Capital
Resolution
18 August 2003
RESOLUTIONSResolutions
Legacy
18 August 2003
123Notice of Increase in Nominal Capital
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2003
AAAnnual Accounts
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
10 October 2002
AUDAUD
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Legacy
9 March 2002
403aParticulars of Charge Subject to s859A
Legacy
9 March 2002
403aParticulars of Charge Subject to s859A
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Legacy
13 November 2001
395Particulars of Mortgage or Charge
Legacy
6 September 2001
403aParticulars of Charge Subject to s859A
Legacy
6 September 2001
403aParticulars of Charge Subject to s859A
Legacy
6 September 2001
403aParticulars of Charge Subject to s859A
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Legacy
17 September 1999
403aParticulars of Charge Subject to s859A
Legacy
17 September 1999
403aParticulars of Charge Subject to s859A
Legacy
30 June 1999
395Particulars of Mortgage or Charge
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
9 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
24 September 1998
395Particulars of Mortgage or Charge
Legacy
23 September 1998
395Particulars of Mortgage or Charge
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1998
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Legacy
2 October 1996
403aParticulars of Charge Subject to s859A
Legacy
7 September 1996
403aParticulars of Charge Subject to s859A
Legacy
6 July 1996
395Particulars of Mortgage or Charge
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
24 January 1996
287Change of Registered Office
Legacy
28 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
13 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
23 September 1994
AUDAUD
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
31 May 1994
363sAnnual Return (shuttle)
Legacy
16 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
2 July 1993
363sAnnual Return (shuttle)
Legacy
27 November 1992
403aParticulars of Charge Subject to s859A
Legacy
27 November 1992
403aParticulars of Charge Subject to s859A
Legacy
1 September 1992
395Particulars of Mortgage or Charge
Legacy
9 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
12 June 1992
288288
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Legacy
5 June 1991
363b363b
Legacy
5 June 1991
363(287)363(287)
Resolution
19 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Legacy
19 February 1990
287Change of Registered Office
Legacy
14 September 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 July 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Legacy
21 February 1989
287Change of Registered Office
Legacy
21 July 1988
363363
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Legacy
2 October 1987
395Particulars of Mortgage or Charge
Legacy
9 September 1987
287Change of Registered Office
Legacy
9 September 1987
363363
Accounts With Accounts Type Full
21 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
11 September 1986
AAAnnual Accounts
Legacy
11 September 1986
363363
Miscellaneous
9 December 1978
MISCMISC
Certificate Change Of Name Company
10 October 1963
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 July 1963
MISCMISC
Incorporation Company
16 July 1963
NEWINCIncorporation