Sunninghill General Trading Company Limited

General information

Name:

Sunninghill General Trading Company Ltd

Office Address:

2 Broad Street RG40 1AB Wokingham

Number: 09154453

Incorporation date: 2014-07-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sunninghill General Trading Company has been offering its services for 10 years. Started under no. 09154453, this company is considered a Private Limited Company. You may find the office of the company during business hours under the following address: 2 Broad Street, RG40 1AB Wokingham. This company's principal business activity number is 82990 meaning Other business support service activities not elsewhere classified. Thursday 31st March 2022 is the last time when the accounts were reported.

Jonathan S. is this enterprise's solitary managing director, that was arranged to perform management duties in 2014. The firm had been controlled by Amanda P. until January 2022. Furthermore a different director, including Richard S. gave up the position in August 2015. Another limited company has been appointed as one of the secretaries of this company: Homes Property Services (uk) Limited.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 28 March 2022

Address: Broad Street, Wokingham, RG40 1AB, England

Latest update: 10 February 2024

Jonathan S.

Role: Director

Appointed: 30 July 2014

Latest update: 10 February 2024

People with significant control

The companies with significant control over this firm are: Sunninghill Trading Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ascot at High Street, SL5 7HP, Berkshire and was registered as a PSC under the reg no 09153025.

Sunninghill Trading Limited
Address: The Courtyard High Street, Ascot, Berkshire, SL5 7HP, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 09153025
Notified on 31 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Property Developments (Ascot) Ltd
Address: The Courtyard High Street, Ascot, Berkshire, SL5 7HP, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Not Specified/Other
Place registered England & Wales
Registration number 01044363
Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 August 2024
Confirmation statement last made up date 30 July 2023
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 30 July 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 21 April 2016
Annual Accounts 7 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 7 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 8th, November 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2015

Address:

Finsgate 5-7 Cranwood Street

Post code:

EC1V 9EE

City / Town:

London

HQ address,
2016

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Accountant/Auditor,
2015 - 2016

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
9
Company Age

Closest Companies - by postcode