Background WavePink WaveYellow Wave

SUNNINGHILL HIGH LIMITED (11472610)

SUNNINGHILL HIGH LIMITED (11472610) is an active UK company. incorporated on 19 July 2018. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SUNNINGHILL HIGH LIMITED has been registered for 7 years. Current directors include SANGER, Herman Zwi.

Company Number
11472610
Status
active
Type
ltd
Incorporated
19 July 2018
Age
7 years
Address
2nd Floor - Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SANGER, Herman Zwi
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNNINGHILL HIGH LIMITED

SUNNINGHILL HIGH LIMITED is an active company incorporated on 19 July 2018 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. SUNNINGHILL HIGH LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11472610

LTD Company

Age

7 Years

Incorporated 19 July 2018

Size

N/A

Accounts

ARD: 30/7

Up to Date

24 days left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 13 February 2025 (1 year ago)
Period: 31 July 2023 - 30 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 31 July 2024 - 30 July 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

2nd Floor - Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

130 Bury New Road Prestwich Manchester M25 0AA United Kingdom
From: 19 July 2018To: 27 May 2025
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
May 25
Director Joined
May 25
Owner Exit
May 25
New Owner
May 25
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SANGER, Herman Zwi

Active
Bury New Road, ManchesterM25 0TL
Born April 1969
Director
Appointed 22 May 2025

BRUNER, Alan

Resigned
Bury New Road, ManchesterM25 0AA
Born March 1980
Director
Appointed 19 Jul 2018
Resigned 22 May 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Herman Zwi Sanger

Active
Bury New Road, ManchesterM25 0TL
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2025

Mr Alan Bruner

Ceased
Bury New Road, ManchesterM25 0AA
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2018
Ceased 22 May 2025
Fundings
Financials
Latest Activities

Filing History

34

Resolution
16 September 2025
RESOLUTIONSResolutions
Memorandum Articles
12 September 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Incorporation Company
19 July 2018
NEWINCIncorporation