Sunstone Developments (twickenham) Limited SIDCUP


Founded in 2015, Sunstone Developments (twickenham), classified under reg no. 09829036 is an active company. Currently registered at Onega House DA14 6NE, Sidcup the company has been in the business for 9 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

The firm has 3 directors, namely John V., Michael V. and Anna W.. Of them, John V., Michael V., Anna W. have been with the company the longest, being appointed on 16 October 2015. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Sunstone Developments (twickenham) Limited Address / Contact

Office Address Onega House
Office Address2 112 Main Road
Town Sidcup
Post code DA14 6NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09829036
Date of Incorporation Fri, 16th Oct 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

John V.

Position: Director

Appointed: 16 October 2015

Michael V.

Position: Director

Appointed: 16 October 2015

Anna W.

Position: Director

Appointed: 16 October 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we found, there is Michael V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Anna W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John V., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Michael V.

Notified on 15 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Anna W.

Notified on 15 October 2016
Nature of control: 25-50% voting rights
25-50% shares

John V.

Notified on 15 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth90      
Balance Sheet
Cash Bank On Hand 123422822578 05722 922
Current Assets901024323723471 730 4921 720 096
Debtors90909090901 722 4351 697 174
Net Assets Liabilities90-1 004-1 574-2 114-2 6192 027 5951 899 643
Other Debtors 909090901 2828 721
Net Assets Liabilities Including Pension Asset Liability90      
Reserves/Capital
Shareholder Funds90      
Other
Amounts Owed By Group Undertakings Participating Interests     1 721 1531 688 453
Amounts Owed To Group Undertakings Participating Interests   1 5562 036  
Bank Borrowings Overdrafts     1 761 7501 761 520
Creditors 1 1062 0062 4862 9666 60721 119
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     484 490-24 224
Deferred Tax Liabilities     484 490460 266
Investments     2 549 950-127 498
Investments Fixed Assets     2 549 9502 422 452
Net Current Assets Liabilities90-1 004-1 574-2 114-2 6191 723 8851 698 977
Other Creditors 1 1062 0062 4869306 60721 119
Other Investments Other Than Loans     2 549 950-127 498
Provisions For Liabilities Balance Sheet Subtotal     484 490460 266
Tax Tax Credit On Profit Or Loss On Ordinary Activities     484 490-24 224
Total Assets Less Current Liabilities90-1 004-1 574-2 114-2 6194 273 8354 121 429
Called Up Share Capital Not Paid Not Expressed As Current Asset90      
Number Shares Allotted90      
Par Value Share1      
Share Capital Allotted Called Up Paid90      

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 10th, February 2024
Free Download (1 page)

Company search

Advertisements