Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNNINGVALE LIMITED
Company Information for

SUNNINGVALE LIMITED

44 Pashley Road, Eastbourne, East Sussex, BN20 8EA,
Company Registration Number
02696305
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sunningvale Ltd
SUNNINGVALE LIMITED was founded on 1992-03-12 and has its registered office in East Sussex. The organisation's status is listed as "Active - Proposal to Strike off". Sunningvale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SUNNINGVALE LIMITED
 
Legal Registered Office
44 Pashley Road
Eastbourne
East Sussex
BN20 8EA
Other companies in BN20
 
Filing Information
Company Number 02696305
Company ID Number 02696305
Date formed 1992-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-16 04:39:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNNINGVALE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUNNINGVALE LIMITED
The following companies were found which have the same name as SUNNINGVALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUNNINGVALE COACHWORKS LIMITED THE SWIFT CENTRE 41 IMPERIAL WAY CROYDON SURREY CR0 4RL Dissolved Company formed on the 2002-11-04
SUNNINGVALE SERVICE STATION BH LIMITED PALMERSTON HOUSE 814 BRIGHTON ROAD PURLEY SURREY CR8 2BR Active Company formed on the 1971-08-26
SUNNINGVALE WINDOWS LIMITED BANK CHAMBERS 156 MAIN ROAD BIGGIN HILL KENT TN16 3BA Dissolved Company formed on the 2003-02-14
SUNNINGVALE CONTRACTORS LTD 66 Sunningvale Avenue Biggin Hill Westerham TN16 3BY Active Company formed on the 2014-08-28
SUNNINGVALE AESTHETICS PRACTICE LIMITED 171 SUNNINGVALE AVENUE BIGGIN HILL WESTERHAM KENT TN16 3TL Active Company formed on the 2017-03-14
SUNNINGVALE CLOSE MANAGEMENT LIMITED BLUEBELL CEMETERY ADMIN OFFICE OLD LONDON ROAD BADGERS MOUNT SEVENOAKS TN14 7AE Active Company formed on the 2019-10-07

Company Officers of SUNNINGVALE LIMITED

Current Directors
Officer Role Date Appointed
KENNETH MORTON BRADSHAW
Company Secretary 2017-02-15
ALAN JOHN RICHARDSON
Company Secretary 2001-03-29
KENNETH MORTON BRADSHAW
Director 2017-08-26
JACQUELINE HANNA KHALIL CHAWAFATY
Director 2017-02-15
ALAN JOHN RICHARDSON
Director 2001-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES HANNA CHAWAFATY
Director 2001-03-29 2017-02-15
DIANA MARGARET PICKERING
Company Secretary 1992-04-27 2001-05-09
JOHN MALCOLM BANFIELD
Director 1994-02-28 2001-05-09
MARK SHAUN FOSTER
Director 1993-03-12 1997-06-13
ANGELA JEAN MCCOLLUM
Nominated Secretary 1992-03-12 1992-04-27
MARTYN PAUL ASHLEY TAYLOR
Nominated Director 1992-03-12 1992-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH MORTON BRADSHAW FIRSWOOD LIMITED Director 2017-08-26 CURRENT 1992-03-18 Active - Proposal to Strike off
KENNETH MORTON BRADSHAW ANNADALE ASSOCIATES LIMITED Director 2017-01-23 CURRENT 2000-06-02 Active - Proposal to Strike off
ALAN JOHN RICHARDSON BOLSOVER INTERNATIONAL LIMITED Director 2001-05-16 CURRENT 1993-03-03 Dissolved 2017-12-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22Final Gazette dissolved via compulsory strike-off
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2022-05-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-02-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2019-02-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-09-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29AP01DIRECTOR APPOINTED MR KENNETH MORTON BRADSHAW
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 150000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-02-15AP03Appointment of Mr Kenneth Morton Bradshaw as company secretary on 2017-02-15
2017-02-15AP01DIRECTOR APPOINTED MISS JACQUELINE HANNA KHALIL CHAWAFATY
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HANNA CHAWAFATY
2016-04-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 150000
2016-03-22AR0112/03/16 ANNUAL RETURN FULL LIST
2015-03-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 150000
2015-03-16AR0112/03/15 ANNUAL RETURN FULL LIST
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 150000
2014-03-25AR0112/03/14 ANNUAL RETURN FULL LIST
2014-03-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-14AR0112/03/13 ANNUAL RETURN FULL LIST
2013-01-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-12AR0112/03/12 ANNUAL RETURN FULL LIST
2011-04-12AR0112/03/11 ANNUAL RETURN FULL LIST
2011-01-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-15AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-16AR0112/03/10 ANNUAL RETURN FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN RICHARDSON / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HANNA CHAWAFATY / 01/10/2009
2009-09-21AA31/12/08 TOTAL EXEMPTION FULL
2009-03-30363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-10-03AA31/12/07 TOTAL EXEMPTION FULL
2008-04-09363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-23363sRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-23363sRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-12363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-28363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-12363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-14363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-1488(2)RAD 07/05/01--------- £ SI 149998@1=149998 £ IC 2/150000
2001-06-05288bDIRECTOR RESIGNED
2001-06-05288aNEW DIRECTOR APPOINTED
2001-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-05288bSECRETARY RESIGNED
2001-04-06RES04£ NC 1000/1000000 27/0
2001-04-06363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-11-01287REGISTERED OFFICE CHANGED ON 01/11/00 FROM: 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-17363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
2000-01-19287REGISTERED OFFICE CHANGED ON 19/01/00 FROM: 120 EAST ROAD LONDON N1 6AA
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-11-01363(288)SECRETARY'S PARTICULARS CHANGED
1999-11-01363sRETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-29363sRETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS
1998-01-22AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-09363sRETURN MADE UP TO 12/03/97; NO CHANGE OF MEMBERS
1997-06-27288bDIRECTOR RESIGNED
1996-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-21363sRETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS
1996-06-21363sRETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS
1995-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-28363sRETURN MADE UP TO 12/03/94; NO CHANGE OF MEMBERS
1994-05-04288NEW DIRECTOR APPOINTED
1993-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1993-11-24SRES03EXEMPTION FROM APPOINTING AUDITORS 09/11/93
1993-05-13363bRETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS
1993-01-05288NEW SECRETARY APPOINTED
1993-01-05225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1993-01-05288NEW DIRECTOR APPOINTED
1992-04-29287REGISTERED OFFICE CHANGED ON 29/04/92 FROM: WEST KENT HOUSE CROFT ROAD CROWBOROUGH EAST SUSSEX. TN6 1DL
1992-04-29SRES01ALTER MEM AND ARTS 07/04/92
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SUNNINGVALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUNNINGVALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUNNINGVALE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SUNNINGVALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNNINGVALE LIMITED
Trademarks
We have not found any records of SUNNINGVALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNNINGVALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SUNNINGVALE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SUNNINGVALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNNINGVALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUNNINGVALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.