ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sunningdale (UK) Limited

Sunningdale (UK) Limited is an active company incorporated on 13 August 2014 with the registered office located in Riding Mill, Northumberland. Sunningdale (UK) Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09173939
Private limited company
Age
11 years
Incorporated 13 August 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 September 2025 (1 month ago)
Next confirmation dated 12 September 2026
Due by 26 September 2026 (10 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
53 Station Close
Riding Mill
Northumberland
NE44 6HF
England
Address changed on 12 Oct 2024 (1 year ago)
Previous address was 189-193 Earls Court Road London SW5 9AN
Telephone
01344 620159
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Jersey • Born in Apr 1981
Director • Accountant • British • Lives in Jersey • Born in Jun 1952
David Kirch Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Channel Hotels & Properties (UK) Limited
Danny De Ste Croix is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.85M
Increased by £1.68M (+968%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£65.5M
Decreased by £8.51M (-11%)
Total Liabilities
-£59.86M
Decreased by £8.62M (-13%)
Net Assets
£5.64M
Increased by £113K (+2%)
Debt Ratio (%)
91%
Decreased by 1.14% (-1%)
Latest Activity
Confirmation Submitted
25 Days Ago on 8 Oct 2025
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Registered Address Changed
1 Year Ago on 12 Oct 2024
Confirmation Submitted
1 Year Ago on 11 Oct 2024
Mr Danny De Ste Croix Appointed
1 Year 1 Month Ago on 2 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
Terry John Prosser Resigned
1 Year 1 Month Ago on 16 Sep 2024
David Roderick Kirch (PSC) Resigned
1 Year 4 Months Ago on 27 Jun 2024
David Kirch Holdings Limited (PSC) Appointed
1 Year 4 Months Ago on 27 Jun 2024
Gary Thomas Lever Resigned
1 Year 7 Months Ago on 12 Mar 2024
Get Credit Report
Discover Sunningdale (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 12 September 2025 with no updates
Submitted on 8 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Registered office address changed from 189-193 Earls Court Road London SW5 9AN to 53 Station Close Riding Mill Northumberland NE44 6HF on 12 October 2024
Submitted on 12 Oct 2024
Appointment of Mr Danny De Ste Croix as a director on 2 October 2024
Submitted on 11 Oct 2024
Confirmation statement made on 12 September 2024 with no updates
Submitted on 11 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Sep 2024
Termination of appointment of Terry John Prosser as a secretary on 16 September 2024
Submitted on 17 Sep 2024
Cessation of David Roderick Kirch as a person with significant control on 27 June 2024
Submitted on 27 Jun 2024
Notification of David Kirch Holdings Limited as a person with significant control on 27 June 2024
Submitted on 27 Jun 2024
Termination of appointment of Gary Thomas Lever as a director on 12 March 2024
Submitted on 28 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year