15 SUNNINGHILL ROAD LIMITED

Register to unlock more data on OkredoRegister

15 SUNNINGHILL ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03752565

Incorporation date

14/04/1999

Size

Dormant

Contacts

Registered address

Registered address

15 Flat 1, 15 Sunninghill Road, London SE13 7SSCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1999)
dot icon31/12/2025
Accounts for a dormant company made up to 2025-04-23
dot icon31/12/2025
Confirmation statement made on 2025-12-29 with no updates
dot icon29/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon29/12/2024
Confirmation statement made on 2024-12-29 with updates
dot icon26/11/2024
Appointment of Miss Claudia Fiorentina Cattell as a director on 2024-11-26
dot icon26/11/2024
Appointment of Mr Conrad Gareth Charlton as a director on 2024-11-26
dot icon13/11/2024
Cessation of Thomas William Mills as a person with significant control on 2024-09-30
dot icon13/11/2024
Termination of appointment of Thomas William Mills as a director on 2024-09-30
dot icon25/04/2024
Termination of appointment of Emma Jane Shaw as a director on 2024-04-01
dot icon29/12/2023
Accounts for a dormant company made up to 2023-05-07
dot icon29/12/2023
Confirmation statement made on 2023-12-29 with no updates
dot icon29/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon29/12/2022
Confirmation statement made on 2022-12-29 with no updates
dot icon29/12/2021
Confirmation statement made on 2021-12-29 with no updates
dot icon29/12/2021
Accounts for a dormant company made up to 2021-04-30
dot icon05/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon05/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon05/01/2021
Notification of Thomas William Mills as a person with significant control on 2020-12-18
dot icon04/01/2021
Appointment of Ms Emma Jane Shaw as a director on 2020-12-18
dot icon04/01/2021
Appointment of Mr Thomas William Mills as a director on 2020-12-18
dot icon03/01/2021
Termination of appointment of Lucy Victoria Foden as a director on 2020-12-18
dot icon03/01/2021
Termination of appointment of George Robert Foden as a director on 2020-12-18
dot icon03/01/2021
Termination of appointment of George Robert Foden as a secretary on 2020-12-18
dot icon03/01/2021
Cessation of George Robert Foden as a person with significant control on 2020-12-18
dot icon03/01/2021
Cessation of Lucy Victoria Adams as a person with significant control on 2020-12-18
dot icon14/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon14/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon02/02/2019
Accounts for a dormant company made up to 2018-04-30
dot icon17/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon30/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon17/01/2018
Director's details changed for Miss Lucy Victoria Adams on 2016-08-12
dot icon16/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon10/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon10/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon28/11/2016
Registered office address changed from Flat B 15 Sunninghill Road London SE13 7SS to 15 Flat 1, 15 Sunninghill Road London SE13 7SS on 2016-11-28
dot icon27/11/2016
Appointment of Mr George Robert Foden as a secretary on 2016-11-27
dot icon21/10/2016
Termination of appointment of Suzann Tighe as a secretary on 2016-10-10
dot icon07/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon07/01/2016
Appointment of Miss Yam Yuk Wong as a director on 2015-09-01
dot icon05/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon30/09/2015
Termination of appointment of Dan Sumners as a director on 2015-08-21
dot icon26/05/2015
Appointment of Mr George Robert Foden as a director on 2015-02-16
dot icon26/05/2015
Termination of appointment of Daniel Macnamara as a director on 2015-02-16
dot icon26/05/2015
Appointment of Miss Lucy Victoria Adams as a director on 2015-02-16
dot icon26/05/2015
Termination of appointment of Eva-Marie Macnamara as a director on 2015-02-16
dot icon06/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon06/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon10/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon10/01/2014
Register inspection address has been changed from C/O Hannah Blythyn 15B Sunninghill Road London SE13 7SS England
dot icon10/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon12/02/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon12/02/2013
Register(s) moved to registered office address
dot icon03/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon12/09/2012
Appointment of Miss Suzann Tighe as a secretary
dot icon11/09/2012
Appointment of Dan Sumners as a director
dot icon11/09/2012
Termination of appointment of Hannah Blythyn as a secretary
dot icon11/09/2012
Termination of appointment of Hannah Blythyn as a secretary
dot icon11/09/2012
Termination of appointment of Hannah Blythn as a director
dot icon04/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon03/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon28/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon28/01/2011
Termination of appointment of Jo Ragozzino as a director
dot icon28/01/2011
Termination of appointment of Rachel Reeves as a secretary
dot icon28/01/2011
Registered office address changed from Flat 1 15 Sunninghill Road London SE13 7SS on 2011-01-28
dot icon28/01/2011
Termination of appointment of Rachel Reeves as a director
dot icon28/01/2011
Appointment of Miss Hannah Blythyn as a secretary
dot icon28/01/2011
Register inspection address has been changed from C/O Rachel Reeves 15a Sunninghill Road London SE13 7SS England
dot icon26/01/2011
Appointment of Mr Daniel Macnamara as a director
dot icon26/01/2011
Appointment of Mrs Eva-Marie Macnamara as a director
dot icon18/01/2011
Termination of appointment of Rachel Reeves as a director
dot icon18/01/2011
Termination of appointment of Jo Ragozzino as a director
dot icon18/01/2011
Appointment of Miss Hannah Blythyn as a secretary
dot icon18/01/2011
Termination of appointment of Rachel Reeves as a secretary
dot icon18/01/2011
Appointment of Miss Suzann Tighe as a director
dot icon11/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon25/04/2010
Accounts for a dormant company made up to 2009-04-30
dot icon14/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon14/01/2010
Register(s) moved to registered inspection location
dot icon13/01/2010
Director's details changed for Rachel Reeves on 2010-01-12
dot icon13/01/2010
Register inspection address has been changed
dot icon13/01/2010
Director's details changed for Jo Ragozzino on 2010-01-12
dot icon13/01/2010
Director's details changed for Hannah Blythn on 2010-01-12
dot icon20/04/2009
Return made up to 04/04/09; full list of members
dot icon20/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon11/04/2008
Return made up to 04/04/08; full list of members
dot icon27/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon27/02/2008
Appointment terminated director byron wilmott
dot icon02/12/2007
New director appointed
dot icon02/12/2007
New director appointed
dot icon19/11/2007
Director resigned
dot icon05/04/2007
Accounts for a dormant company made up to 2006-04-30
dot icon05/04/2007
Accounts for a dormant company made up to 2004-04-30
dot icon05/04/2007
Return made up to 04/04/07; full list of members
dot icon07/08/2006
Return made up to 14/04/06; full list of members
dot icon10/08/2005
Accounts for a dormant company made up to 2005-04-30
dot icon12/06/2005
Return made up to 14/04/05; full list of members
dot icon09/04/2005
New director appointed
dot icon05/08/2004
Return made up to 14/04/04; full list of members
dot icon05/08/2004
New secretary appointed
dot icon28/04/2004
New director appointed
dot icon23/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon17/04/2003
Return made up to 14/04/03; full list of members
dot icon24/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon26/06/2002
Return made up to 14/04/02; full list of members
dot icon26/06/2002
Accounts for a dormant company made up to 2001-04-30
dot icon17/05/2001
Return made up to 14/04/01; full list of members
dot icon14/12/2000
Accounts for a dormant company made up to 2000-04-30
dot icon12/10/2000
New director appointed
dot icon11/09/2000
New secretary appointed
dot icon06/09/2000
Secretary resigned;director resigned
dot icon08/08/2000
Return made up to 14/04/00; full list of members
dot icon26/06/2000
Resolutions
dot icon26/07/1999
Director resigned
dot icon26/07/1999
Secretary resigned
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New secretary appointed;new director appointed
dot icon14/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/04/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
23/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
14/04/1999 - 14/04/1999
36021
Wong, Yam Yuk
Director
01/09/2015 - Present
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
14/04/1999 - 14/04/1999
38039
Miss Suzann Tighe
Director
18/01/2011 - Present
-
Charlton, Conrad Gareth
Director
26/11/2024 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 SUNNINGHILL ROAD LIMITED

15 SUNNINGHILL ROAD LIMITED is an(a) Active company incorporated on 14/04/1999 with the registered office located at 15 Flat 1, 15 Sunninghill Road, London SE13 7SS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 15 SUNNINGHILL ROAD LIMITED?

toggle

15 SUNNINGHILL ROAD LIMITED is currently Active. It was registered on 14/04/1999 .

Where is 15 SUNNINGHILL ROAD LIMITED located?

toggle

15 SUNNINGHILL ROAD LIMITED is registered at 15 Flat 1, 15 Sunninghill Road, London SE13 7SS.

What does 15 SUNNINGHILL ROAD LIMITED do?

toggle

15 SUNNINGHILL ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 SUNNINGHILL ROAD LIMITED?

toggle

The latest filing was on 31/12/2025: Accounts for a dormant company made up to 2025-04-23.