Background WavePink WaveYellow Wave

SUNNINGDALE HOUSE (HERITAGE FARM TWO) LIMITED (11422308)

SUNNINGDALE HOUSE (HERITAGE FARM TWO) LIMITED (11422308) is an active UK company. incorporated on 19 June 2018. 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 (HERITAGE FARM TWO) LIMITED has been registered for 7 years. Current directors include LOCKER, Robert John.

Company Number
11422308
Status
active
Type
ltd
Incorporated
19 June 2018
Age
7 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 (HERITAGE FARM TWO) LIMITED

SUNNINGDALE HOUSE (HERITAGE FARM TWO) LIMITED is an active company incorporated on 19 June 2018 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 (HERITAGE FARM TWO) LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11422308

LTD Company

Age

7 Years

Incorporated 19 June 2018

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 18 June 2025 (9 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 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: 19 June 2018To: 23 December 2023
Timeline

12 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Left
Dec 20
Loan Secured
Apr 22
Loan Secured
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Oct 22
Loan Secured
Dec 22
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 19 Jun 2018
Resigned 17 Nov 2020

POWNCEBY, David Richard

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born September 1966
Director
Appointed 19 Jun 2018
Resigned 24 Jul 2023

Persons with significant control

1

27 New Dover Road, Canterbury

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2018
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
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2023
AD01Change of Registered Office Address
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
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
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
Change Account Reference Date Company Current Shortened
26 January 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Incorporation Company
19 June 2018
NEWINCIncorporation