SUNNINGDALE HOUSE DEVELOPMENTS LIMITED

SUNNINGDALE HOUSE DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSUNNINGDALE HOUSE DEVELOPMENTS LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 09323682
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SUNNINGDALE HOUSE DEVELOPMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for SUNNINGDALE HOUSE DEVELOPMENTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 26, 2023
    Next Confirmation Statement DueDec 10, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2022
    OverdueYes

    What are the latest filings for SUNNINGDALE HOUSE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    20 pagesAM10

    Administrator's progress report

    20 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    20 pagesAM10

    Administrator's progress report

    23 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    19 pagesAM10

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of deemed approval of proposals

    4 pagesAM06

    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 pagesAD01

    Statement of administrator's proposal

    29 pagesAM03

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of David Richard Pownceby as a director on Aug 04, 2023

    1 pagesTM01

    Termination of appointment of Terry Marsh as a secretary on Aug 04, 2023

    1 pagesTM02

    Registration of charge 093236820025, created on Jun 22, 2023

    30 pagesMR01

    Appointment of Mr Robert John Locker as a director on Jun 26, 2023

    2 pagesAP01

    Registration of charge 093236820024, created on May 31, 2023

    35 pagesMR01

    Registration of charge 093236820023, created on Jan 18, 2023

    19 pagesMR01

    Group of companies' accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Nov 26, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 26, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 093236820009 in full

    1 pagesMR04

    Satisfaction of charge 093236820010 in full

    1 pagesMR04

    Satisfaction of charge 093236820015 in full

    1 pagesMR04

    Who are the officers of SUNNINGDALE HOUSE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOCKER, Robert John
    Byrom Street
    Castlefield
    M3 4PF Manchester
    27
    Director
    Byrom Street
    Castlefield
    M3 4PF Manchester
    27
    EnglandBritish155603490006
    MARSH, Terry
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Secretary
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    253223140001
    PROSSER, Terry John
    Chelmer Village
    CM2 6PF Chelmsford
    32 Curzon Way
    Essex
    United Kingdom
    Secretary
    Chelmer Village
    CM2 6PF Chelmsford
    32 Curzon Way
    Essex
    United Kingdom
    192878470001
    LE MAISTRE, Thomas Charles
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    JerseyBritish239333650001
    LEVER, Gary Thomas
    250 Old Brompton Road
    SW5 9HN London
    20 Richmond Mansions
    United Kingdom
    Director
    250 Old Brompton Road
    SW5 9HN London
    20 Richmond Mansions
    United Kingdom
    United KingdomBritish83224530001
    POWNCEBY, David Richard
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    United KingdomBritish113137590002
    PROSSER, Terry John
    Curzon Way
    CM2 6PF Chelmsford
    32
    England
    Director
    Curzon Way
    CM2 6PF Chelmsford
    32
    England
    United KingdomBritish167064640001

    Who are the persons with significant control of SUNNINGDALE HOUSE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Richard Pownceby
    Byrom Street
    Castlefield
    M3 4PF Manchester
    27
    Jul 31, 2018
    Byrom Street
    Castlefield
    M3 4PF Manchester
    27
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Michelle Anne Pownceby
    Kings Avenue
    Sandwich Bay
    CT13 9PH Sandwich
    31
    Kent
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SUNNINGDALE HOUSE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lendinvest Security Trustees Limited
    Transactions
    • Jul 03, 2023Registration of a charge (MR01)
    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
    • West One Loan Limited
    Transactions
    • Jun 08, 2023Registration of a charge (MR01)
    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
    • Prospect Capital Security Trustees Limited
    Transactions
    • Jan 19, 2023Registration of a charge (MR01)
    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
    • West One Loan Limited
    Transactions
    • Oct 15, 2021Registration of a charge (MR01)
    A registered charge
    Created On Oct 01, 2021
    Delivered On Oct 07, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Paragon Development Finance Limited
    Transactions
    • Oct 07, 2021Registration of a charge (MR01)
    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
    • Aura Finance Limited
    Transactions
    • Jan 27, 2021Registration of a charge (MR01)
    A registered charge
    Created On Dec 23, 2020
    Delivered On Dec 24, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Harbour Lending Limited
    Transactions
    • Dec 24, 2020Registration of a charge (MR01)
    A registered charge
    Created On Dec 23, 2020
    Delivered On Dec 24, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Harbour Lending Limited
    Transactions
    • Dec 24, 2020Registration of a charge (MR01)
    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
    • Lendinvest Security Trustees Limited
    Transactions
    • Nov 20, 2020Registration of a charge (MR01)
    A registered charge
    Created On Sep 10, 2020
    Delivered On Sep 15, 2020
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Heritage Square Limited (As Security Agent)
    Transactions
    • Sep 15, 2020Registration of a charge (MR01)
    • Nov 01, 2021Satisfaction of a charge (MR04)
    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
    • Hampshire Trust Bank PLC
    Transactions
    • Dec 05, 2019Registration of a charge (MR01)
    • Nov 01, 2021Satisfaction of a charge (MR04)
    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
    • Lendinvest Security Trustees Limited
    Transactions
    • Sep 13, 2019Registration of a charge (MR01)
    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
    • Lendinvest Security Trustees Limited
    Transactions
    • Aug 07, 2019Registration of a charge (MR01)
    A registered charge
    Created On Mar 13, 2019
    Delivered On Mar 18, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Paragon Development Finance Limited
    Transactions
    • Mar 18, 2019Registration of a charge (MR01)
    A registered charge
    Created On Oct 02, 2018
    Delivered On Oct 11, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Paragon Development Finance Limited
    Transactions
    • Oct 11, 2018Registration of a charge (MR01)
    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
    • Security Trustee Services Limited
    Transactions
    • Feb 28, 2018Registration of a charge (MR01)
    • Nov 01, 2021Satisfaction of a charge (MR04)
    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
    • Shawbrook Bank Limited
    Transactions
    • Jan 16, 2018Registration of a charge (MR01)
    • Nov 01, 2021Satisfaction of a charge (MR04)
    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
    • United Trust Bank Limited
    Transactions
    • Dec 13, 2017Registration of a charge (MR01)
    • Jul 31, 2020Satisfaction of a charge (MR04)
    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
    • Security Trustee Services Limited
    Transactions
    • Nov 15, 2017Registration of a charge (MR01)
    • Jul 31, 2020Satisfaction of a charge (MR04)
    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
    • United Trust Bank Limited
    Transactions
    • Jul 26, 2017Registration of a charge (MR01)
    • Jan 09, 2018Satisfaction of a charge (MR04)
    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
    • United Trust Bank Limited
    Transactions
    • Jul 26, 2017Registration of a charge (MR01)
    • Jan 09, 2018Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 29, 2016Registration of a charge (MR01)
    • Feb 22, 2018Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 17, 2015Registration of a charge (MR01)
    • Oct 27, 2017Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 17, 2015Registration of a charge (MR01)
    • Dec 20, 2017Part of the property or undertaking has been released from the charge (MR05)
    • Jan 10, 2018Part of the property or undertaking has been released from the charge (MR05)
    • Aug 03, 2020Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 04, 2015Registration of a charge (MR01)
    • Nov 02, 2017Satisfaction of a charge (MR04)

    Does SUNNINGDALE HOUSE DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 09, 2023Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Edward Avery-Gee
    Cg & Co Gregs Building
    1 Booth Street
    M2 4DU Manchester
    practitioner
    Cg & Co Gregs Building
    1 Booth Street
    M2 4DU Manchester
    Daniel Mark Richardson
    Greg'S Building 1 Booth Street
    M2 4DU Manchester
    practitioner
    Greg'S Building 1 Booth Street
    M2 4DU Manchester
    Jeremy Nigel Ian Woodside
    Third Floor 196 Deansgate
    M3 3WF Manchester
    practitioner
    Third Floor 196 Deansgate
    M3 3WF Manchester

    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