SUNNINGDALE HOUSE DEVELOPMENTS LIMITED
Overview
| Company Name | SUNNINGDALE HOUSE DEVELOPMENTS LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 09323682 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SUNNINGDALE HOUSE DEVELOPMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is SUNNINGDALE HOUSE DEVELOPMENTS LIMITED located?
| Registered Office Address | 27 Byrom Street Castlefield M3 4PF Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SUNNINGDALE HOUSE DEVELOPMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Sep 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for SUNNINGDALE HOUSE DEVELOPMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 26, 2023 |
| Next Confirmation Statement Due | Dec 10, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 26, 2022 |
| Overdue | Yes |
What are the latest filings for SUNNINGDALE HOUSE DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Administrator's progress report | 20 pages | AM10 | ||
Administrator's progress report | 20 pages | AM10 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Administrator's progress report | 20 pages | AM10 | ||
Administrator's progress report | 23 pages | AM10 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Administrator's progress report | 19 pages | AM10 | ||
Notice of appointment of a replacement or additional administrator | 3 pages | AM11 | ||
Notice of deemed approval of proposals | 4 pages | AM06 | ||
Registered office address changed from Gregs Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on Oct 19, 2023 | 2 pages | AD01 | ||
Statement of administrator's proposal | 29 pages | AM03 | ||
Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Gregs Building 1 Booth Street Manchester M2 4DU on Aug 23, 2023 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Termination of appointment of David Richard Pownceby as a director on Aug 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of Terry Marsh as a secretary on Aug 04, 2023 | 1 pages | TM02 | ||
Registration of charge 093236820025, created on Jun 22, 2023 | 30 pages | MR01 | ||
Appointment of Mr Robert John Locker as a director on Jun 26, 2023 | 2 pages | AP01 | ||
Registration of charge 093236820024, created on May 31, 2023 | 35 pages | MR01 | ||
Registration of charge 093236820023, created on Jan 18, 2023 | 19 pages | MR01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Nov 26, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 26, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 093236820009 in full | 1 pages | MR04 | ||
Satisfaction of charge 093236820010 in full | 1 pages | MR04 | ||
Satisfaction of charge 093236820015 in full | 1 pages | MR04 | ||
Who are the officers of SUNNINGDALE HOUSE DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOCKER, Robert John | Director | Byrom Street Castlefield M3 4PF Manchester 27 | England | British | 155603490006 | |||||
| MARSH, Terry | Secretary | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | 253223140001 | |||||||
| PROSSER, Terry John | Secretary | Chelmer Village CM2 6PF Chelmsford 32 Curzon Way Essex United Kingdom | 192878470001 | |||||||
| LE MAISTRE, Thomas Charles | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | Jersey | British | 239333650001 | |||||
| LEVER, Gary Thomas | Director | 250 Old Brompton Road SW5 9HN London 20 Richmond Mansions United Kingdom | United Kingdom | British | 83224530001 | |||||
| POWNCEBY, David Richard | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | 113137590002 | |||||
| PROSSER, Terry John | Director | Curzon Way CM2 6PF Chelmsford 32 England | United Kingdom | British | 167064640001 |
Who are the persons with significant control of SUNNINGDALE HOUSE DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Richard Pownceby | Jul 31, 2018 | Byrom Street Castlefield M3 4PF Manchester 27 | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Michelle Anne Pownceby | Nov 09, 2016 | Kings Avenue Sandwich Bay CT13 9PH Sandwich 31 Kent United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does SUNNINGDALE HOUSE DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 22, 2023 Delivered On Jul 03, 2023 | Outstanding | ||
Brief description The shares and all the related rights held by the chargor, as described in more detail in the instrument. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 31, 2023 Delivered On Jun 08, 2023 | Outstanding | ||
Brief description The land at stoneleigh house and land adjoining george stone house, the tram road, folkestone, kent, CT20 1QS registered at the land registry with title number K586798 and K917418. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 18, 2023 Delivered On Jan 19, 2023 | Outstanding | ||
Brief description The chargor charges by way of a first fixed charge each of the following:. (A) all its interest in the investments (including all rights of enforcement of the same); and. (B) all related rights. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 06, 2021 Delivered On Oct 15, 2021 | Outstanding | ||
Brief description Known as the land lying to the west of tram road, folkestone with title number K917418. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 01, 2021 Delivered On Oct 07, 2021 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 22, 2021 Delivered On Jan 27, 2021 | Outstanding | ||
Brief description Stoneleigh house and land adjoining george stone house, the tram road, folkestone. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 23, 2020 Delivered On Dec 24, 2020 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 23, 2020 Delivered On Dec 24, 2020 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 16, 2020 Delivered On Nov 20, 2020 | Outstanding | ||
Brief description 1 ordinary share issued by sunningdale house developments (baxter farm) limited. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 10, 2020 Delivered On Sep 15, 2020 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 21, 2019 Delivered On Dec 05, 2019 | Satisfied | ||
Brief description 28 ordinary shares (of nominal value £1) in cliffside drive management company limited (crn 11028464) whose registered office is at camburgh house, 27 new dover road, canterbury, kent, united kingdom, CT1 3DN, issued to sunningdale house developments limited. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 02, 2019 Delivered On Sep 13, 2019 | Outstanding | ||
Brief description One share issued by sunningdale house developments (ascot three) limited. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 19, 2019 Delivered On Aug 07, 2019 | Outstanding | ||
Brief description 1 ordinary share of £1 each issued by sunningdale house developments (ascot two) limited. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 13, 2019 Delivered On Mar 18, 2019 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 02, 2018 Delivered On Oct 11, 2018 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 22, 2018 Delivered On Feb 28, 2018 | Satisfied | ||
Brief description The freehold property known as the old dairy, halfway road, minster on sea, sheerness, ME12 3AR registered at the land registry under title number K689764. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 11, 2018 Delivered On Jan 16, 2018 | Satisfied | ||
Brief description The freehold land and buildings at stoneleigh house and land adjoining george. Stone house, the tram road, folkestone CT20 1QR as is registered at the land. Registry under title number K586798. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 11, 2017 Delivered On Dec 13, 2017 | Satisfied | ||
Brief description Springfield nursing home, hengist road, westgate-on-sea CT8 8LP registered under title number K451763. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 14, 2017 Delivered On Nov 15, 2017 | Satisfied | ||
Brief description Property: the freehold property known as 1-4 monkton street, monkton, ramsgate CT12 4JF and 5-8 monocstune mews, monkton ramsgate CT12 4EY registered at the land registry under title number K99982. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 25, 2017 Delivered On Jul 26, 2017 | Satisfied | ||
Brief description The former bisley nursery, the street, worth, deal CT14 0DD registered under title numbers K480505, K277445, K278381, K617550, TT42425 and TT42426. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 25, 2017 Delivered On Jul 26, 2017 | Satisfied | ||
Brief description The former bisley nursery, the street, worth, deal CT14 0DD registered under title numbers K480505, K277445, K278381, K617550, TT42425 and TT42426. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 24, 2016 Delivered On Nov 29, 2016 | Satisfied | ||
Brief description Unigate dairies halfway road minster on sea sheerness t/no K689764 and the old dairy halfway road minster on sea sheerness t/no K914833. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 16, 2015 Delivered On Sep 17, 2015 | Satisfied | ||
Brief description Land on the south side of margate road herne bay kent t/no TT19981. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 11, 2015 Delivered On Aug 17, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 03, 2015 Delivered On Aug 04, 2015 | Satisfied | ||
Brief description 71-73 monkton street monkton ramsgate kent. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SUNNINGDALE HOUSE DEVELOPMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0