Background WavePink WaveYellow Wave

SUNDRIDGE INVESTMENTS LTD (06705244)

SUNDRIDGE INVESTMENTS LTD (06705244) is an active UK company. incorporated on 23 September 2008. with registered office in Dartford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SUNDRIDGE INVESTMENTS LTD has been registered for 17 years. Current directors include CLARKE, Russell Charles.

Company Number
06705244
Status
active
Type
ltd
Incorporated
23 September 2008
Age
17 years
Address
Trinity House, Dartford, DA1 1BB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLARKE, Russell Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDRIDGE INVESTMENTS LTD

SUNDRIDGE INVESTMENTS LTD is an active company incorporated on 23 September 2008 with the registered office located in Dartford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SUNDRIDGE INVESTMENTS LTD was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06705244

LTD Company

Age

17 Years

Incorporated 23 September 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 November 2023 - 28 February 2025(17 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Trinity House 3 Bullace Lane Dartford, DA1 1BB,

Previous Addresses

40 Stockwell Street London SE10 8EY
From: 19 November 2015To: 27 July 2023
C/O Ian Murray & Co 40 Stockwell Street London SE10 8EY
From: 23 September 2008To: 19 November 2015
Timeline

4 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Jul 12
Owner Exit
Sept 23
Owner Exit
Sept 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CLARKE, Russell Charles

Active
3 Bullace Lane, DartfordDA1 1BB
Born September 1965
Director
Appointed 24 Sept 2008

BERRY, Dawn

Resigned
Normanhurst Road, SevenoaksTN15 8HU
Secretary
Appointed 24 Sept 2008
Resigned 02 Oct 2019

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 23 Sept 2008
Resigned 23 Sept 2008

TEARLE, Paul David

Resigned
Sundridge Avenue, BromleyBR1 2QA
Born June 1970
Director
Appointed 24 Sept 2008
Resigned 03 Oct 2011

Persons with significant control

4

2 Active
2 Ceased

Mr Paul David Tearle

Ceased
3 Bullace Lane, DartfordDA1 1BB
Born June 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Sept 2023
Stockwell Street, LondonSE10 8EY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Sept 2023

Mr Russell Charles Clarke

Active
3 Bullace Lane, DartfordDA1 1BB
Born September 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Sundridge Avenue, BromleyBR1 2PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 September 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Person Secretary Company With Change Date
10 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Person Secretary Company With Change Date
14 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Legacy
22 October 2008
288cChange of Particulars
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
88(2)Return of Allotment of Shares
Legacy
23 September 2008
288bResignation of Director or Secretary
Incorporation Company
23 September 2008
NEWINCIncorporation