Background WavePink WaveYellow Wave

SUNNINGDALE HOUSE DEVELOPMENTS (BISLEY) LIMITED (10826114)

SUNNINGDALE HOUSE DEVELOPMENTS (BISLEY) LIMITED (10826114) is an active UK company. incorporated on 20 June 2017. with registered office in Riding Mill. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SUNNINGDALE HOUSE DEVELOPMENTS (BISLEY) LIMITED has been registered for 8 years. Current directors include LOCKER, Robert John.

Company Number
10826114
Status
active
Type
ltd
Incorporated
20 June 2017
Age
8 years
Address
53 Station Close, Riding Mill, NE44 6HF
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 (BISLEY) LIMITED

SUNNINGDALE HOUSE DEVELOPMENTS (BISLEY) LIMITED is an active company incorporated on 20 June 2017 with the registered office located in Riding Mill. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SUNNINGDALE HOUSE DEVELOPMENTS (BISLEY) LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10826114

LTD Company

Age

8 Years

Incorporated 20 June 2017

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 20 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

53 Station Close Riding Mill, NE44 6HF,

Previous Addresses

189-193 Earls Court Road London SW5 9AN England
From: 23 December 2023To: 17 March 2025
Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
From: 20 June 2017To: 23 December 2023
Timeline

8 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Dec 19
Loan Secured
Nov 20
Director Left
Dec 20
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LOCKER, Robert John

Active
Station Close, Riding MillNE44 6HF
Born November 1958
Director
Appointed 23 Jul 2023

LE MAISTRE, Thomas Charles

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born April 1981
Director
Appointed 20 Jun 2017
Resigned 17 Nov 2020

POWNCEBY, David Richard

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born September 1966
Director
Appointed 20 Jun 2017
Resigned 24 Jul 2023

Persons with significant control

1

Sunningdale House Developments Limited

Active
27 New Dover Road, CanterburyCT1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Incorporation Company
20 June 2017
NEWINCIncorporation