10 Sunningdale Gardens (residents) Limited LONDON


10 Sunningdale Gardens (Residents) Limited was officially closed on 2023-04-16. 10 Sunningdale Gardens (residents) was a private limited company that was situated at 5Th Floor Grove House 248A, Marylebone Road, London, NW1 6BB. Its full net worth was valued to be roughly 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (formed on 1999-06-24) was run by 1 director.
Director Victoria H. who was appointed on 19 July 2010.

The company was officially categorised as "residents property management" (98000). As stated in the CH records, there was a name change on 1999-07-29, their previous name was Acre 293. The latest confirmation statement was sent on 2021-06-24 and last time the accounts were sent was on 30 June 2021. 2016-06-24 was the date of the last annual return.

10 Sunningdale Gardens (residents) Limited Address / Contact

Office Address 5th Floor Grove House 248a
Office Address2 Marylebone Road
Town London
Post code NW1 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03795091
Date of Incorporation Thu, 24th Jun 1999
Date of Dissolution Sun, 16th Apr 2023
Industry Residents property management
End of financial Year 30th June
Company age 24 years old
Account next due date Fri, 31st Mar 2023
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Fri, 8th Jul 2022
Last confirmation statement dated Thu, 24th Jun 2021

Company staff

Victoria H.

Position: Director

Appointed: 19 July 2010

Victoria H.

Position: Secretary

Appointed: 22 July 1999

Resigned: 31 July 2017

Kathryn N.

Position: Director

Appointed: 22 July 1999

Resigned: 06 November 2019

Zita P.

Position: Director

Appointed: 22 July 1999

Resigned: 21 June 2000

Lawson (london) Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1999

Resigned: 22 July 1999

Michael C.

Position: Director

Appointed: 24 June 1999

Resigned: 22 July 1999

People with significant control

Victoria H.

Notified on 24 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Kathryn N.

Notified on 24 June 2017
Ceased on 6 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Acre 293 July 29, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand3 5633 6817 979246 75629 792172 323
Current Assets25 07525 19314 979253 75636 982174 513
Debtors21 51221 5127 0007 0007 1902 190
Net Assets Liabilities10 7146 8929 906278 962166 006158 294
Other Debtors21 51221 5127 0007 0007 1902 190
Other
Accrued Liabilities2 4881 200    
Additional Provisions Increase From New Provisions Recognised   17 480 -21 536
Creditors70 09274 03261 017105 2581 44016 219
Disposals Investment Property Fair Value Model   40 000 152 000
Investment Property60 00060 00060 000152 000152 000 
Investment Property Fair Value Model60 00060 00060 000152 000152 000 
Issue Bonus Shares Decrease Increase In Equity   74 733  
Net Current Assets Liabilities-45 017-48 839-46 038148 49835 542158 294
Number Shares Issued Fully Paid 44444
Other Creditors 74 03261 01760 8521 4402 159
Other Taxation Social Security Payable   44 406 14 060
Par Value Share 11111
Profit Loss -3 8223 014269 056-812-7 712
Provisions4 2694 2694 05621 53621 536 
Provisions For Liabilities Balance Sheet Subtotal4 2694 2694 05621 53621 536 
Total Assets Less Current Liabilities14 98311 16113 962300 498187 542158 294
Average Number Employees During Period   211

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 9th, December 2021
Free Download (9 pages)

Company search