Sunninghill & Ascot Property Company Limited ASCOT


Founded in 2016, Sunninghill & Ascot Property Company, classified under reg no. 10229744 is an active company. Currently registered at Charters SL5 9QZ, Ascot the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 1st Jul 2016 Sunninghill & Ascot Property Company Limited is no longer carrying the name Snrdco 3236.

The firm has 4 directors, namely Andrew L., Warren P. and Nikolaus Z. and others. Of them, Jason S. has been with the company the longest, being appointed on 17 December 2020 and Andrew L. and Warren P. and Nikolaus Z. have been with the company for the least time - from 1 January 2022. As of 15 May 2024, there were 14 ex directors - Paul F., Cheryl P. and others listed below. There were no ex secretaries.

Sunninghill & Ascot Property Company Limited Address / Contact

Office Address Charters
Office Address2 Charters Road
Town Ascot
Post code SL5 9QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10229744
Date of Incorporation Mon, 13th Jun 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Andrew L.

Position: Director

Appointed: 01 January 2022

Warren P.

Position: Director

Appointed: 01 January 2022

Nikolaus Z.

Position: Director

Appointed: 01 January 2022

Jason S.

Position: Director

Appointed: 17 December 2020

Paul F.

Position: Director

Appointed: 01 January 2021

Resigned: 31 December 2021

Cheryl P.

Position: Director

Appointed: 06 December 2018

Resigned: 01 May 2019

David S.

Position: Director

Appointed: 14 December 2017

Resigned: 30 April 2019

Stephen O.

Position: Director

Appointed: 14 December 2017

Resigned: 31 December 2021

Trevor B.

Position: Director

Appointed: 14 December 2017

Resigned: 17 December 2020

Timothy J.

Position: Director

Appointed: 14 December 2017

Resigned: 31 December 2021

Folashade A.

Position: Director

Appointed: 08 December 2016

Resigned: 06 December 2018

Tom B.

Position: Director

Appointed: 08 December 2016

Resigned: 06 December 2018

Timothy E.

Position: Director

Appointed: 08 December 2016

Resigned: 23 July 2018

David K.

Position: Director

Appointed: 08 December 2016

Resigned: 16 December 2017

Richard W.

Position: Director

Appointed: 29 June 2016

Resigned: 08 December 2016

Timothy J.

Position: Director

Appointed: 29 June 2016

Resigned: 08 December 2016

Steven M.

Position: Director

Appointed: 29 June 2016

Resigned: 08 December 2016

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 13 June 2016

Resigned: 29 June 2016

Peter C.

Position: Director

Appointed: 13 June 2016

Resigned: 29 June 2016

Dentons Directors Limited

Position: Corporate Director

Appointed: 13 June 2016

Resigned: 29 June 2016

Company previous names

Snrdco 3236 July 1, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 0778 07713 509216 44098 15115 336 
Current Assets10 2788 91018 314216 474183 151103 836359 656
Debtors2 2017994 771 85 00088 500 
Other Debtors1 402 1 582 85 00085 000 
Property Plant Equipment1111118 044104 767 
Other
Accumulated Depreciation Impairment Property Plant Equipment    13 27726 554 
Additions Other Than Through Business Combinations Property Plant Equipment    131 320  
Creditors7 5123 39112 74247 60843 117106 531137 588
Fixed Assets   35118 078104 80191 525
Increase From Depreciation Charge For Year Property Plant Equipment    13 27713 277 
Investments Fixed Assets   343434 
Investments In Group Undertakings Participating Interests   343434 
Net Current Assets Liabilities2 7665 5195 572168 866140 034-2 695 
Other Creditors1 000344 5642 5153 82997 882 
Other Taxation Social Security Payable   38 31623 645  
Profit Loss2 7332 75353163 29489 245  
Property Plant Equipment Gross Cost1111131 321  
Total Assets Less Current Liabilities2 7675 5205 573168 867258 112102 106 
Trade Creditors Trade Payables  1 1145 87715 6438 649 
Trade Debtors Trade Receivables7997993 189  3 500 
Accrued Liabilities1 1392 039901900   
Accrued Liabilities Deferred Income4 700 6 150    
Corporation Tax Payable6731 3181338 316   
Current Asset Investments 343434   
Investments In Group Undertakings 343434   
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued Fully Paid34343434   
Number Shares Issued Specific Share Issue34      
Par Value Share1111   
Total Additions Including From Business Combinations Property Plant Equipment1      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (4 pages)

Company search

Advertisements