Background WavePink WaveYellow Wave

TRADE CITY SUNBURY MANAGEMENT COMPANY LIMITED (08524337)

TRADE CITY SUNBURY MANAGEMENT COMPANY LIMITED (08524337) is an active UK company. incorporated on 10 May 2013. with registered office in Sunbury-On-Thames. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TRADE CITY SUNBURY MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include GILLEY, Paul Anthony, HILLIER, Philip George, MANTON, Mark Stephen and 4 others.

Company Number
08524337
Status
active
Type
ltd
Incorporated
10 May 2013
Age
12 years
Address
Unit 9, Trade City, Sunbury-On-Thames, TW16 7FD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GILLEY, Paul Anthony, HILLIER, Philip George, MANTON, Mark Stephen, ROSE, Gary Richard, SABBA, Farah, SABBA, Shahrokh, WINNING, John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADE CITY SUNBURY MANAGEMENT COMPANY LIMITED

TRADE CITY SUNBURY MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 May 2013 with the registered office located in Sunbury-On-Thames. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TRADE CITY SUNBURY MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08524337

LTD Company

Age

12 Years

Incorporated 10 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

SNRDCO 3110 LIMITED
From: 10 May 2013To: 16 July 2013
Contact
Address

Unit 9, Trade City Brooklands Close Sunbury-On-Thames, TW16 7FD,

Previous Addresses

C/O Mr P Hillier Shs Ltd Unit 9, Trade City Brooklands Close Sunbury-on-Thames Middlesex TW16 7FD England
From: 5 June 2015To: 8 June 2015
Unit 3 Tade City Sunbury Brooklands Close Sunbury-on-Thames Middlesex TW16 7FD England
From: 30 March 2015To: 5 June 2015
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 17 July 2013To: 30 March 2015
One Fleet Place London EC4M 7WS
From: 10 May 2013To: 17 July 2013
Timeline

19 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
May 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Mar 15
Funding Round
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Feb 18
Director Left
Jul 23
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

ROSE, Catherine

Active
Trade City, Sunbury-On-ThamesTW16 7FD
Secretary
Appointed 24 Jun 2015

GILLEY, Paul Anthony

Active
Brooklands Close, Sunbury-On-ThamesTW16 7DX
Born October 1959
Director
Appointed 20 Mar 2015

HILLIER, Philip George

Active
Brooklands Close, Sunbury-On-ThamesTW16 7FD
Born May 1964
Director
Appointed 20 Mar 2015

MANTON, Mark Stephen

Active
Pitts Cleave Ind Est, TavistockPL19 0PW
Born June 1967
Director
Appointed 20 Mar 2015

ROSE, Gary Richard

Active
High Street, EghamTW20 9HY
Born October 1953
Director
Appointed 20 Mar 2015

SABBA, Farah

Active
Brooklands Close, Sunbury-On-ThamesTW16 7FD
Born December 1953
Director
Appointed 20 Mar 2015

SABBA, Shahrokh

Active
Brooklands Close, Sunbury-On-ThamesTW16 7FD
Born June 1946
Director
Appointed 20 Mar 2015

WINNING, John

Active
Clarendon Road, AshfordTW15 2QE
Born November 1959
Director
Appointed 20 Mar 2015

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 10 May 2013
Resigned 20 Mar 2015

BATRA, Harjot Pal Singh

Resigned
Brooklands Close, Sunbury-On-ThamesTW16 7DX
Born September 1979
Director
Appointed 20 Mar 2015
Resigned 18 Feb 2018

DIXON, Kevin

Resigned
Hall, SandySG19 2BD
Born September 1955
Director
Appointed 16 Jul 2013
Resigned 20 Mar 2015

HARRIS, Andrew David

Resigned
Fleet Place, LondonEC4M 7WS
Born May 1964
Director
Appointed 10 May 2013
Resigned 16 Jul 2013

SMITH, Carl Mchardy

Resigned
Brooklands Close, SunbryTW16 7FD
Born September 1968
Director
Appointed 20 Mar 2015
Resigned 12 Jul 2023

THOMAS, Leigh Parry

Resigned
Hall, SandySG19 2BD
Born January 1971
Director
Appointed 16 Jul 2013
Resigned 20 Mar 2015

DENTONS DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 10 May 2013
Resigned 16 Jul 2013
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
19 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Resolution
23 July 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Certificate Change Of Name Company
16 July 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 May 2013
NEWINCIncorporation