ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sunningdale House Developments (Ascot) Limited

Sunningdale House Developments (Ascot) Limited is an active company incorporated on 21 November 2018 with the registered office located in Riding Mill, Northumberland. Sunningdale House Developments (Ascot) Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11688331
Private limited company
Age
6 years
Incorporated 21 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 September 2025 (2 months ago)
Next confirmation dated 5 September 2026
Due by 19 September 2026 (10 months remaining)
Last change occurred 1 year 2 months 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 (10 months remaining)
Address
53 Station Close
Riding Mill
NE44 6HF
England
Address changed on 17 Mar 2025 (8 months ago)
Previous address was 189-193 Earls Court Road London SW5 9AN England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1958
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
CNC Property Fund Management Limited
Robert John Locker is a mutual person.
Active
LMN One Limited
Robert John Locker is a mutual person.
Active
LMN Two Limited
Robert John Locker is a mutual person.
Active
Deanhill Estates Limited
Robert John Locker is a mutual person.
Active
CNC Property Management Services Limited
Robert John Locker is a mutual person.
Active
Armworth House (UK) Limited
Robert John Locker is a mutual person.
Active
Kemp Estates Limited
Robert John Locker is a mutual person.
Active
Draig Estates Limited
Robert John Locker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£7.4M
Same as previous period
Total Liabilities
-£7.14M
Same as previous period
Net Assets
£250.01K
Same as previous period
Debt Ratio (%)
97%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 23 Sep 2025
Full Accounts Submitted
7 Months Ago on 20 Mar 2025
Registered Address Changed
8 Months Ago on 17 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 5 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 30 Aug 2024
Full Accounts Submitted
1 Year 9 Months Ago on 25 Jan 2024
Compulsory Strike-Off Discontinued
1 Year 10 Months Ago on 26 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 23 Dec 2023
David Kirch Holdings Limited (PSC) Appointed
2 Years 4 Months Ago on 30 Jun 2023
Sunningdale House Developments Limited (PSC) Resigned
2 Years 4 Months Ago on 30 Jun 2023
Get Credit Report
Discover Sunningdale House Developments (Ascot) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 September 2025 with no updates
Submitted on 23 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 20 Mar 2025
Registered office address changed from 189-193 Earls Court Road London SW5 9AN England to 53 Station Close Riding Mill NE44 6HF on 17 March 2025
Submitted on 17 Mar 2025
Notification of David Kirch Holdings Limited as a person with significant control on 30 June 2023
Submitted on 5 Sep 2024
Confirmation statement made on 5 September 2024 with updates
Submitted on 5 Sep 2024
Cessation of Sunningdale House Developments Limited as a person with significant control on 30 June 2023
Submitted on 5 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Aug 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 25 Jan 2024
Compulsory strike-off action has been discontinued
Submitted on 26 Dec 2023
Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to 189-193 Earls Court Road London SW5 9AN on 23 December 2023
Submitted on 23 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year