Sunningdale Developments East Anglia Limited

General information

Name:

Sunningdale Developments East Anglia Ltd

Office Address:

Caldecott Hall Beccles Road Fritton NR31 9EY Great Yarmouth

Number: 07034238

Incorporation date: 2009-09-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 is the date that marks the start of Sunningdale Developments East Anglia Limited, the firm located at Caldecott Hall Beccles Road, Fritton in Great Yarmouth. This means it's been 15 years Sunningdale Developments East Anglia has existed in this business, as the company was founded on 2009-09-30. The company's registered no. is 07034238 and the company post code is NR31 9EY. This firm has been on the market under three different names. The very first official name, Caldecott Golf Club, was changed on 2012-03-08 to Fairway Lakes Maintenance. The current name is in use since 2021, is Sunningdale Developments East Anglia Limited. This company's classified under the NACE and SIC code 68320, that means Management of real estate on a fee or contract basis. The company's latest accounts were submitted for the period up to 2022-03-31 and the most current confirmation statement was submitted on 2023-09-30.

As suggested by the following enterprise's register, since 2010-01-01 there have been two directors: Judith C. and Laurence G..

  • Previous company's names
  • Sunningdale Developments East Anglia Limited 2021-03-19
  • Fairway Lakes Maintenance Limited 2012-03-08
  • Caldecott Golf Club Limited 2009-09-30

Financial data based on annual reports

Company staff

Judith C.

Role: Director

Appointed: 01 January 2010

Latest update: 13 March 2024

Laurence G.

Role: Director

Appointed: 01 January 2010

Latest update: 13 March 2024

People with significant control

Executives who control the firm include: Judith C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Laurence G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Judith C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Laurence G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 30 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
14
Company Age

Similar companies nearby

Closest companies