Background WavePink WaveYellow Wave

SUNNINGDALE HOUSE DEVELOPMENTS LIMITED (09323682)

SUNNINGDALE HOUSE DEVELOPMENTS LIMITED (09323682) is a administration UK company. incorporated on 24 November 2014. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SUNNINGDALE HOUSE DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include LOCKER, Robert John.

Company Number
09323682
Status
administration
Type
ltd
Incorporated
24 November 2014
Age
11 years
Address
27 Byrom Street, Manchester, M3 4PF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOCKER, Robert John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNNINGDALE HOUSE DEVELOPMENTS LIMITED

SUNNINGDALE HOUSE DEVELOPMENTS LIMITED is an administration company incorporated on 24 November 2014 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SUNNINGDALE HOUSE DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 68100)

Status

administration

Active since 11 years ago

Company No

09323682

LTD Company

Age

11 Years

Incorporated 24 November 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 6 January 2023 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 26 November 2022 (3 years ago)
Submitted on 5 December 2022 (3 years ago)

Next Due

Due by 10 December 2023
For period ending 26 November 2023
Contact
Address

27 Byrom Street Castlefield Manchester, M3 4PF,

Previous Addresses

Gregs Building 1 Booth Street Manchester M2 4DU
From: 23 August 2023To: 19 October 2023
Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
From: 1 February 2017To: 23 August 2023
C/O Burgess Hodgson Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN England
From: 28 October 2016To: 1 February 2017
1st Floor Offices 189-193 Earls Court Road London SW5 9AN
From: 24 November 2014To: 28 October 2016
Timeline

49 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Nov 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Jan 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Sept 15
Director Joined
Oct 16
Loan Secured
Nov 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Left
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Jan 18
Loan Cleared
Feb 18
Loan Secured
Feb 18
Loan Secured
Oct 18
New Owner
Jan 19
Owner Exit
Jan 19
Loan Secured
Mar 19
Loan Secured
Aug 19
Loan Secured
Sept 19
Loan Secured
Dec 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Aug 20
Loan Secured
Sept 20
Loan Secured
Nov 20
Director Left
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Jan 23
Loan Secured
Jun 23
Director Joined
Jun 23
Loan Secured
Jul 23
Director Left
Aug 23
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LOCKER, Robert John

Active
Byrom Street, ManchesterM3 4PF
Born November 1958
Director
Appointed 26 Jun 2023

MARSH, Terry

Resigned
27 New Dover Road, CanterburyCT1 3DN
Secretary
Appointed 18 Oct 2018
Resigned 04 Aug 2023

PROSSER, Terry John

Resigned
Chelmer Village, ChelmsfordCM2 6PF
Secretary
Appointed 24 Nov 2014
Resigned 12 Oct 2017

LE MAISTRE, Thomas Charles

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born April 1981
Director
Appointed 28 Oct 2016
Resigned 17 Nov 2020

LEVER, Gary Thomas

Resigned
250 Old Brompton Road, LondonSW5 9HN
Born February 1955
Director
Appointed 24 Nov 2014
Resigned 29 Jan 2015

POWNCEBY, David Richard

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born September 1966
Director
Appointed 26 Nov 2014
Resigned 04 Aug 2023

PROSSER, Terry John

Resigned
Curzon Way, ChelmsfordCM2 6PF
Born March 1976
Director
Appointed 29 Jan 2015
Resigned 12 Oct 2017

Persons with significant control

2

1 Active
1 Ceased

Mr David Richard Pownceby

Active
Byrom Street, ManchesterM3 4PF
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2018

Mrs Michelle Anne Pownceby

Ceased
Kings Avenue, SandwichCT13 9PH
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2016
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

92

Liquidation In Administration Progress Report
12 March 2026
AM10AM10
Liquidation In Administration Progress Report
12 September 2025
AM10AM10
Liquidation In Administration Extension Of Period
8 August 2025
AM19AM19
Liquidation In Administration Progress Report
17 March 2025
AM10AM10
Liquidation In Administration Progress Report
13 September 2024
AM10AM10
Liquidation In Administration Extension Of Period
7 August 2024
AM19AM19
Liquidation In Administration Progress Report
14 March 2024
AM10AM10
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
16 February 2024
AM11AM11
Liquidation Administration Notice Deemed Approval Of Proposals
26 October 2023
AM06AM06
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Liquidation In Administration Proposals
12 October 2023
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
23 August 2023
AM01AM01
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
12 April 2019
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 December 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
10 January 2018
MR05Certification of Charge
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
20 December 2017
MR05Certification of Charge
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Move Registers To Sail Company With New Address
4 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 February 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Incorporation Company
24 November 2014
NEWINCIncorporation