SUMNER HOUSE MANAGEMENT COMPANY LIMITED

C/O Common Ground Estate & Property Management Ltd Chiltern House C/O Common Ground Estate & Property Management Ltd Chiltern House, Henley-On-Thames, RG9 1AT, England
StatusACTIVE
Company No.10428234
Category
Incorporated14 Oct 2016
Age7 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

SUMNER HOUSE MANAGEMENT COMPANY LIMITED is an active with number 10428234. It was incorporated 7 years, 8 months, 4 days ago, on 14 October 2016. The company address is C/O Common Ground Estate & Property Management Ltd Chiltern House C/O Common Ground Estate & Property Management Ltd Chiltern House, Henley-on-thames, RG9 1AT, England.



Company Fillings

Termination director company with name termination date

Date: 30 Apr 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-29

Officer name: Virginia Eastwood

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-07

Officer name: Zubin Ashrafali Sayed

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-15

Officer name: Simon Gardiner

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-17

Officer name: Mr Asher Qureshi

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-06

Officer name: Mrs Narinder Mann

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Sep 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Common Ground Estate & Property Management Limited

Change date: 2022-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-22

Officer name: Ms Virginia Eastwood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Address

Type: AD01

Old address: C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG England

New address: C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT

Change date: 2022-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-30

Officer name: Mr Alex Chales Topsfield

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harbinder Singh Bola

Termination date: 2021-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Vickery

Termination date: 2020-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-16

Old address: 29 Bath Road Old Town Swindon SN1 4AS England

New address: C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-03-16

Officer name: Common Ground Estate & Property Management Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cherry Jones

Termination date: 2020-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Cherry Jones

Appointment date: 2017-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Old address: Northgate House Northgate Street Devizes Wiltshire SN10 1JX United Kingdom

New address: 29 Bath Road Old Town Swindon SN1 4AS

Change date: 2017-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-15

Officer name: Miss Bisma Pervez

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-15

Officer name: Samuel Joseph Gaiger

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-15

Officer name: Graham Michael Gaiger

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Richard Bandey

Appointment date: 2017-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Gardiner

Appointment date: 2017-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harbinder Singh Bola

Appointment date: 2017-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-15

Officer name: Mr Christopher Vickery

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-15

Officer name: Mr Zubin Ashrafali Sayed

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mendy Ltd

Cessation date: 2017-09-15

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jan 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-10-31

Documents

View document PDF

Incorporation company

Date: 14 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANTA LOSS ADJUSTERS LIMITED

WAKEFIELD HOUSE,LONDON,EC3N 4DJ

Number:04800575
Status:ACTIVE
Category:Private Limited Company

COSMEDIC PHARMACY LIMITED

3 COMPASS POINT COMPASS POINT,SOUTHAMPTON,SO31 4RA

Number:11023525
Status:ACTIVE
Category:Private Limited Company

DESIGN DRY LINING LIMITED

18A ROTHER COURT,ROTHERHAM,S62 6DR

Number:08840149
Status:ACTIVE
Category:Private Limited Company

ED MCGUINNESS CONSULTING LTD

10 LYTHAM DRIVE,WINSFORD,CW7 2GH

Number:09861276
Status:ACTIVE
Category:Private Limited Company
Number:SP0981RS
Status:ACTIVE
Category:Industrial and Provident Society
Number:02454244
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source