ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sunningdale Properties UK Limited

Sunningdale Properties UK Limited is an active company incorporated on 14 October 1998 with the registered office located in Stockport, Greater Manchester. Sunningdale Properties UK Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03649623
Private limited company
Age
27 years
Incorporated 14 October 1998
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 October 2025 (24 days ago)
Next confirmation dated 14 October 2026
Due by 28 October 2026 (11 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
126 Buxton Road
High Lane
Stockport
SK6 8ED
England
Address changed on 28 Jun 2024 (1 year 4 months ago)
Previous address was 52 Stockport Road Marple Stockport SK6 6AB United Kingdom
Telephone
01614306231
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Aug 1962
Ms Rebecca Jane Roscoe
PSC • British • Lives in UK • Born in Jul 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brian Sharples & Son Limited
Elaine Sharples is a mutual person.
Active
Smile Properties (Cheshire) Limited
Elaine Sharples is a mutual person.
Active
Werneth Memorial Park Limited
Elaine Sharples is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£66.96K
Increased by £34.76K (+108%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£2.01M
Increased by £17.49K (+1%)
Total Liabilities
-£1.03M
Decreased by £24.26K (-2%)
Net Assets
£985.02K
Increased by £41.75K (+4%)
Debt Ratio (%)
51%
Decreased by 1.66% (-3%)
Latest Activity
Confirmation Submitted
11 Days Ago on 27 Oct 2025
Full Accounts Submitted
6 Months Ago on 7 May 2025
Confirmation Submitted
11 Months Ago on 29 Nov 2024
Registered Address Changed
1 Year 4 Months Ago on 28 Jun 2024
Full Accounts Submitted
1 Year 8 Months Ago on 8 Mar 2024
Confirmation Submitted
1 Year 12 Months Ago on 9 Nov 2023
Full Accounts Submitted
2 Years 7 Months Ago on 23 Mar 2023
Rebecca Jane Roscoe (PSC) Appointed
2 Years 9 Months Ago on 17 Jan 2023
Mills & Reeve Trust Corporation Limited (PSC) Resigned
2 Years 9 Months Ago on 17 Jan 2023
Confirmation Submitted
2 Years 11 Months Ago on 23 Nov 2022
Get Credit Report
Discover Sunningdale Properties UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 October 2025 with no updates
Submitted on 27 Oct 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 7 May 2025
Confirmation statement made on 14 October 2024 with no updates
Submitted on 29 Nov 2024
Registered office address changed from 52 Stockport Road Marple Stockport SK6 6AB United Kingdom to 126 Buxton Road High Lane Stockport SK6 8ED on 28 June 2024
Submitted on 28 Jun 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 8 Mar 2024
Confirmation statement made on 14 October 2023 with no updates
Submitted on 9 Nov 2023
Notification of Rebecca Jane Roscoe as a person with significant control on 17 January 2023
Submitted on 31 May 2023
Cessation of Mills & Reeve Trust Corporation Limited as a person with significant control on 17 January 2023
Submitted on 18 May 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 23 Mar 2023
Confirmation statement made on 14 October 2022 with no updates
Submitted on 23 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year