logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 7
  • 1
    Marsh, Terry
    Individual (1 offspring)
    Officer
    2018-10-18 ~ 2023-08-04
    OF - Secretary → CIF 0
  • 2
    Lever, Gary Thomas
    Director born in February 1955
    Individual (211 offsprings)
    Officer
    2014-11-24 ~ 2015-01-29
    OF - Director → CIF 0
  • 3
    Prosser, Terry John
    Certified Accountant born in March 1976
    Individual (281 offsprings)
    Officer
    2015-01-29 ~ 2017-10-12
    OF - Director → CIF 0
    Prosser, Terry John
    Individual (281 offsprings)
    Officer
    2014-11-24 ~ 2017-10-12
    OF - Secretary → CIF 0
  • 4
    Locker, Robert John
    Born in November 1958
    Individual (104 offsprings)
    Officer
    2023-06-26 ~ now
    OF - Director → CIF 0
  • 5
    Mrs Michelle Anne Pownceby
    Born in August 1972
    Individual (18 offsprings)
    Person with significant control
    2016-11-09 ~ 2018-07-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Pownceby, David Richard
    Company Director born in September 1966
    Individual (91 offsprings)
    Officer
    2014-11-26 ~ 2023-08-04
    OF - Director → CIF 0
    Mr David Richard Pownceby
    Born in September 1966
    Individual (91 offsprings)
    Person with significant control
    2018-07-31 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Le Maistre, Thomas Charles
    Company Director born in April 1981
    Individual (51 offsprings)
    Officer
    2016-10-28 ~ 2020-11-17
    OF - Director → CIF 0
parent relation
Company in focus

SUNNINGDALE HOUSE DEVELOPMENTS LIMITED

Period: 2014-11-24 ~ now
Company number: 09323682
Registered name
SUNNINGDALE HOUSE DEVELOPMENTS LIMITED - now
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
162019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
7,851 GBP2019-12-31
Property, Plant & Equipment
Furniture and fittings
7,851 GBP2019-12-31
Profit/Loss
Retained earnings (accumulated losses)
-1,761,709 GBP2019-01-01 ~ 2019-12-31
21,591 GBP2018-01-01 ~ 2018-12-31
Equity
Retained earnings (accumulated losses)
-1,162,925 GBP2019-12-31
598,784 GBP2018-12-31
578,426 GBP2017-12-31
Property, Plant & Equipment
7,851 GBP2019-12-31
Fixed Assets - Investments
433 GBP2019-12-31
Fixed Assets
8,284 GBP2019-12-31
Total Inventories
1,624,858 GBP2019-12-31
6,865,575 GBP2018-12-31
Debtors
51,917,656 GBP2019-12-31
Cash at bank and in hand
532,979 GBP2019-12-31
1,498,099 GBP2018-12-31
Current Assets
54,075,493 GBP2019-12-31
Creditors
Amounts falling due within one year
55,246,698 GBP2019-12-31
38,519,718 GBP2018-12-31
Net Current Assets/Liabilities
-1,171,205 GBP2019-12-31
Restated amount
599,489 GBP2018-12-31
Total Assets Less Current Liabilities
-1,162,921 GBP2019-12-31
Restated amount
600,021 GBP2018-12-31
Net Assets/Liabilities
-1,162,921 GBP2019-12-31
Restated amount
600,021 GBP2018-12-31
Equity
Called up share capital
4 GBP2019-12-31
4 GBP2018-12-31
Equity
-1,162,921 GBP2019-12-31
Restated amount
600,021 GBP2018-12-31
Profit/Loss
1,761,709 GBP2019-01-01 ~ 2019-12-31
21,591 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Gross Cost
7,851 GBP2019-12-31
Amounts invested in assets
Cost valuation, Non-current
433 GBP2019-12-31
Non-current
433 GBP2019-12-31
532 GBP2018-12-31
Value of work in progress
1,624,858 GBP2019-12-31
6,865,575 GBP2018-12-31
Trade Debtors/Trade Receivables
54,738 GBP2019-12-31
Prepayments/Accrued Income
777,063 GBP2019-12-31
3,768 GBP2018-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
2,458,577 GBP2019-12-31
4,098,430 GBP2018-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
34,956 GBP2019-12-31
73,556 GBP2018-12-31
Corporation Tax Payable
Amounts falling due within one year
829 GBP2019-12-31
73,497 GBP2018-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
15,523 GBP2019-12-31
1,964 GBP2018-12-31
Amounts owed to directors
Amounts falling due within one year
423,226 GBP2019-12-31
Other Creditors
Amounts falling due within one year
52,313,587 GBP2019-12-31
34,272,271 GBP2018-12-31
Par Value of Share
Class 1 ordinary share
1 shares2019-01-01 ~ 2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
4 shares2019-12-31
4 shares2018-12-31

Related profiles found in government register
  • SUNNINGDALE HOUSE DEVELOPMENTS LIMITED
    Info
    Registered number 09323682
    27 Byrom Street, Castlefield, Manchester M3 4PF
    PRIVATE LIMITED COMPANY incorporated on 2014-11-24 (11 years 4 months). The company status is In administration.
    The last date of confirmation statement was made at 2022-11-26
    CIF 0
  • SUNNINGDALE HOUSE DEVELOPMENTS LIMITED
    S
    Registered number missing
    Camburgh House, 27 New Dover Road, Canterbury, Kent, England, CT1 3DN
    Private Limited Company
    CIF 1
  • SUNNINGDALE HOUSE DEVELOPMENTS LIMITED
    S
    Registered number missing
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
    Limited By Shares
    CIF 2
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments 50
  • 1
    BISLEY MANAGEMENT COMPANY LIMITED
    10647157
    8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (6 parents)
    Person with significant control
    2017-03-02 ~ now
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
    2023-03-01 ~ 2024-02-06
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
  • 2
    CLIFFSIDE DRIVE MANAGEMENT COMPANY LIMITED
    11028464
    9 South Cliff Place, Broadstairs, England
    Active Corporate (4 parents)
    Person with significant control
    2017-10-24 ~ 2021-07-08
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    COAST HOUSE MANAGEMENT LIMITED
    14613603
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-01-24 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 4
    CONNAUGHT HOUSE BAGSHOT MANAGEMENT COMPANY LIMITED
    12692358
    2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (7 parents)
    Person with significant control
    2020-06-23 ~ 2022-03-16
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
  • 5
    HANNOVER HOUSE MANAGEMENT COMPANY LIMITED
    10373903
    8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (7 parents)
    Person with significant control
    2019-09-15 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 6
    HERITAGE FARM MANAGEMENT COMPANY LIMITED
    11028340 11440290
    133 High Street, Broadstairs, England
    Active Corporate (14 parents)
    Person with significant control
    2017-10-24 ~ 2021-05-19
    CIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
    CIF 4 - Right to appoint or remove directors OE
  • 7
    HERITAGE FARM THREE MANAGEMENT COMPANY LIMITED
    14877885
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-05-18 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
    CIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    HERITAGE FARM TWO MANAGEMENT COMPANY LIMITED
    11440290 11028340
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-29 ~ dissolved
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 9
    HOWARD PLACE (WEYBRIDGE) MANAGEMENT LIMITED
    11221022
    8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (10 parents)
    Person with significant control
    2019-09-15 ~ 2021-08-10
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 10
    SANDGATE PAVILION MANAGEMENT COMPANY LIMITED
    10637259
    93 Sandgate High Street, Sandgate, Folkestone, England, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2017-02-24 ~ 2023-12-04
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SUNNINGDALE HOUSE (CLIFFSIDE DRIVE) LIMITED
    10828785
    189-193 Earls Court Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-06-21 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 12
    SUNNINGDALE HOUSE (HERITAGE FARM THREE) LIMITED
    11471283
    6th Floor 2 London Wall Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-07-18 ~ dissolved
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 13
    SUNNINGDALE HOUSE (HERITAGE FARM TWO) LIMITED
    11422308
    53 Station Close, Riding Mill, England
    Active Corporate (4 parents)
    Person with significant control
    2018-06-19 ~ now
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 14
    SUNNINGDALE HOUSE (HERITAGE FARM) LIMITED
    10828803
    189-193 Earls Court Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-06-21 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 15
    SUNNINGDALE HOUSE DEVELOPMENTS (ST NICOLAS) LIMITED
    12149856
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (4 parents)
    Person with significant control
    2019-08-12 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 16
    SUNNINGDALE HOUSE DEVELOPMENTS (ASCOT THREE) LIMITED
    12061603
    53 Station Close, Riding Mill, England
    Active Corporate (3 parents)
    Person with significant control
    2019-06-20 ~ now
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 17
    SUNNINGDALE HOUSE DEVELOPMENTS (ASCOT TWO) LIMITED
    11831268 11688331
    189-193 Earls Court Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-02-18 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 18
    SUNNINGDALE HOUSE DEVELOPMENTS (ASCOT) LIMITED
    11688331 11831268
    53 Station Close, Riding Mill, England
    Active Corporate (5 parents)
    Person with significant control
    2018-11-21 ~ 2023-06-30
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 19
    SUNNINGDALE HOUSE DEVELOPMENTS (ASHFORD) LIMITED
    14533151
    189-193 Earls Court Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-12-09 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 20
    SUNNINGDALE HOUSE DEVELOPMENTS (BAXTER FARM) LIMITED
    12410986
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (4 parents)
    Person with significant control
    2020-01-17 ~ now
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 21
    SUNNINGDALE HOUSE DEVELOPMENTS (BAXTER FARM) MANAGEMENT LIMITED
    12935380
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2020-10-07 ~ now
    CIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE
    CIF 12 - Right to appoint or remove directors OE
  • 22
    SUNNINGDALE HOUSE DEVELOPMENTS (BISLEY) LIMITED
    10826114
    53 Station Close, Riding Mill, England
    Active Corporate (4 parents)
    Person with significant control
    2017-06-20 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 23
    SUNNINGDALE HOUSE DEVELOPMENTS (BLUEBELL) LIMITED
    14524635
    189-193 Earls Court Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-12-05 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 24
    SUNNINGDALE HOUSE DEVELOPMENTS (DARTFORD) LIMITED
    12514350
    189-193 Earls Court Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-03-12 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 25
    SUNNINGDALE HOUSE DEVELOPMENTS (DOVER ROAD WALMER) LIMITED
    11634113
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    2018-10-22 ~ now
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 26
    SUNNINGDALE HOUSE DEVELOPMENTS (EASTRY) LIMITED
    11850861
    189-193 Earls Court Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-02-27 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 27
    SUNNINGDALE HOUSE DEVELOPMENTS (ETCHINGHILL) LIMITED
    14078207
    189-193 Earls Court Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-04-29 ~ dissolved
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 28
    SUNNINGDALE HOUSE DEVELOPMENTS (EVANS FIELDS) LIMITED
    11385625
    27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-05-26 ~ dissolved
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 29
    SUNNINGDALE HOUSE DEVELOPMENTS (FOXWOOD) LIMITED
    - now 12192661
    SUNNINGDALE HOUSE DEVELOPMENTS (READING STREET) LIMITED
    - 2022-06-08 12192661
    SUNNINGDALE HOUSE DEVELOPMENTS (SHADOXHURST) LIMITED
    - 2021-08-26 12192661
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2019-09-06 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 30
    SUNNINGDALE HOUSE DEVELOPMENTS (HIGH HALDEN) LIMITED
    11899607
    53 Station Close, Riding Mill, England
    Active Corporate (4 parents)
    Person with significant control
    2019-03-22 ~ now
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 31
    SUNNINGDALE HOUSE DEVELOPMENTS (HILL FARM) LIMITED
    12151419
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-08-12 ~ dissolved
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 32
    SUNNINGDALE HOUSE DEVELOPMENTS (LARKEY WOOD FARM) LIMITED
    11505554
    53 Station Close, Riding Mill, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-08-08 ~ now
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 33
    SUNNINGDALE HOUSE DEVELOPMENTS (MAIDSTONE) LIMITED
    10637362
    189-193 Earls Court Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-02-24 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 34
    SUNNINGDALE HOUSE DEVELOPMENTS (MINSTER) LIMITED
    11759799
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (4 parents)
    Person with significant control
    2019-01-10 ~ now
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 35
    SUNNINGDALE HOUSE DEVELOPMENTS (MINSTER) MANAGEMENT LIMITED
    12935401
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2020-10-07 ~ now
    CIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 14 - Ownership of shares – More than 50% but less than 75% OE
    CIF 14 - Right to appoint or remove directors OE
  • 36
    SUNNINGDALE HOUSE DEVELOPMENTS (NORTH FORELAND) LIMITED
    12043970
    27 Byrom Street, Castlefield, Manchester
    In Administration Corporate (3 parents)
    Person with significant control
    2019-06-11 ~ now
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 37
    SUNNINGDALE HOUSE DEVELOPMENTS (NORTH FORELAND) MANAGEMENT LIMITED
    12935387
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-10-07 ~ dissolved
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 38
    SUNNINGDALE HOUSE DEVELOPMENTS (PLOVER ROAD) LIMITED
    10969626
    27 Byrom Street, Castlefield, Manchester
    In Administration Corporate (4 parents)
    Person with significant control
    2017-09-19 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 39
    SUNNINGDALE HOUSE DEVELOPMENTS (PLOVER ROAD) MANAGEMENT LIMITED
    12935306
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-10-07 ~ dissolved
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 40
    SUNNINGDALE HOUSE DEVELOPMENTS (PP HYTHE) LIMITED
    14197986
    189-193 Earls Court Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-06-27 ~ dissolved
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 41
    SUNNINGDALE HOUSE DEVELOPMENTS (SANDGATE) LIMITED
    10826490
    27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (4 parents)
    Person with significant control
    2017-06-20 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 42
    SUNNINGDALE HOUSE DEVELOPMENTS (ST NICOLAS) MANAGEMENT LIMITED
    12935391
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2020-10-07 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 43
    SUNNINGDALE HOUSE DEVELOPMENTS (TUCKINGMILL) LIMITED
    12075498
    53 Station Close, Riding Mill, England
    Active Corporate (5 parents)
    Person with significant control
    2019-06-28 ~ 2023-06-30
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 44
    SUNNINGDALE HOUSE DEVELOPMENTS (TW ONE) LIMITED
    12180506
    5th Floor Grove House, 248a Marylebone Road, London
    In Administration Corporate (4 parents)
    Person with significant control
    2019-08-29 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 45
    SUNNINGDALE HOUSE DEVELOPMENTS (WALMER MANAGEMENT COMPANY) LIMITED
    11039596
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2017-10-31 ~ now
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 11 - Right to appoint or remove directors OE
  • 46
    SUNNINGDALE HOUSE DEVELOPMENTS (WALMER) LTD
    11036962
    27 Byrom Street, Castlefield, Manchester
    In Administration Corporate (4 parents)
    Person with significant control
    2017-10-30 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 47
    SUNNINGDALE HOUSE SALES LIMITED
    11555790
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-09-06 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 48
    WINCHFIELD CRESCENT MANAGEMENT COMPANY LIMITED
    11065355
    Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (11 parents)
    Person with significant control
    2019-09-15 ~ 2022-06-20
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 49
    WRECCLESHAM HILL (ANCIENT FOREST) MANAGEMENT COMPANY LIMITED
    10918187
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-09-15 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 50
    WRECCLESHAM HILL (THE GROVE) MANAGEMENT COMPANY LIMITED
    10561655
    C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (12 parents)
    Person with significant control
    2019-09-15 ~ 2021-08-24
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.