Trade City Sunbury Management Company Limited

  • Active
  • Incorporated on 10 May 2013

Reg Address: MR P HILLIERUnit 9, Trade City, Brooklands Close, Sunbury-On-Thames TW16 7FD

Previous Names:
Snrdco 3110 Limited - 16 Jul 2013
Snrdco 3110 Limited - 10 May 2013

Company Classifications:
68320 - Management of real estate on a fee or contract basis


  • Summary The company with name "Trade City Sunbury Management Company Limited" is a ltd and located in MR P HILLIERUnit 9, Trade City, Brooklands Close, Sunbury-On-Thames TW16 7FD. Trade City Sunbury Management Company Limited is currently in active status and it was incorporated on 10 May 2013 (11 years 4 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Trade City Sunbury Management Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Catherine Rose Secretary 24 Jun 2015 - Active
2 Paul Anthony Gilley Director 20 Mar 2015 British Active
3 Philip George Hillier Director 20 Mar 2015 British Active
4 Mark Stephen Manton Director 20 Mar 2015 British Active
5 Gary Richard Rose Director 20 Mar 2015 British Active
6 Farah Sabba Director 20 Mar 2015 - Active
7 Sharokh Sabba Director 20 Mar 2015 British Active
8 Carl Mchardy Smith Director 20 Mar 2015 British Active
9 John Winning Director 20 Mar 2015 British Active
10 Harjot Pal Singh Batra Director 20 Mar 2015 British Resigned
18 Feb 2018
11 Shahrokh Sabba Director 20 Mar 2015 British Active
12 Philip George Hillier Director 20 Mar 2015 British Active
13 Mark Stephen Manton Director 20 Mar 2015 British Active
14 Leigh Parry Thomas Director 16 Jul 2013 British Resigned
20 Mar 2015
15 Leigh Parry Thomas Director 16 Jul 2013 British Resigned
20 Mar 2015
16 Kevin Dixon Director 16 Jul 2013 British Resigned
20 Mar 2015
17 DWS DIRECTORS LTD Corporate Director 10 May 2013 - Resigned
16 Jul 2013
18 DENTONS SECRETARIES LIMITED Corporate Secretary 10 May 2013 - Resigned
20 Mar 2015
19 Andrew David Harris Director 10 May 2013 British Resigned
16 Jul 2013


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
10 May 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Trade City Sunbury Management Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 31 May 2024 Download PDF
2 Accounts - Total Exemption Full 31 May 2023 Download PDF
3 Confirmation Statement - Updates 14 Jul 2022 Download PDF
4 Pages
4 Officers - Change Person Director Company With Change Date 14 Jul 2022 Download PDF
2 Pages
5 Accounts - Total Exemption Full 31 May 2022 Download PDF
4 Pages
6 Confirmation Statement - Updates 16 Jun 2021 Download PDF
7 Accounts - Total Exemption Full 28 May 2021 Download PDF
8 Confirmation Statement - No Updates 18 May 2020 Download PDF
3 Pages
9 Accounts - Total Exemption Full 27 Feb 2020 Download PDF
4 Pages
10 Confirmation Statement - No Updates 5 Jul 2019 Download PDF
3 Pages
11 Accounts - Total Exemption Full 27 Feb 2019 Download PDF
4 Pages
12 Confirmation Statement - No Updates 22 Jun 2018 Download PDF
3 Pages
13 Accounts - Total Exemption Full 26 Feb 2018 Download PDF
4 Pages
14 Officers - Termination Director Company With Name Termination Date 20 Feb 2018 Download PDF
1 Pages
15 Confirmation Statement - Updates 23 May 2017 Download PDF
5 Pages
16 Accounts - Total Exemption Full 28 Feb 2017 Download PDF
3 Pages
17 Annual Return - Company With Made Up Date Full List Shareholders 19 Jul 2016 Download PDF
9 Pages
18 Officers - Appoint Person Secretary Company With Name Date 19 Feb 2016 Download PDF
2 Pages
19 Accounts - Total Exemption Small 17 Feb 2016 Download PDF
3 Pages
20 Address - Change Registered Office Company With Date Old New 8 Jun 2015 Download PDF
1 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 8 Jun 2015 Download PDF
12 Pages
22 Address - Change Registered Office Company With Date Old New 5 Jun 2015 Download PDF
1 Pages
23 Officers - Appoint Person Director Company With Name Date 31 Mar 2015 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 31 Mar 2015 Download PDF
2 Pages
25 Officers - Appoint Person Director Company With Name Date 31 Mar 2015 Download PDF
2 Pages
26 Officers - Termination Secretary Company With Name Termination Date 30 Mar 2015 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 30 Mar 2015 Download PDF
2 Pages
28 Capital - Allotment Shares 30 Mar 2015 Download PDF
3 Pages
29 Officers - Appoint Person Director Company With Name Date 30 Mar 2015 Download PDF
2 Pages
30 Address - Change Registered Office Company With Date Old New 30 Mar 2015 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 30 Mar 2015 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 30 Mar 2015 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 30 Mar 2015 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 30 Mar 2015 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 30 Mar 2015 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name Date 30 Mar 2015 Download PDF
2 Pages
37 Accounts - Dormant 17 Mar 2015 Download PDF
2 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 29 May 2014 Download PDF
4 Pages
39 Resolution 23 Jul 2013 Download PDF
30 Pages
40 Officers - Appoint Person Director Company With Name 17 Jul 2013 Download PDF
2 Pages
41 Address - Change Registered Office Company With Date Old 17 Jul 2013 Download PDF
1 Pages
42 Officers - Termination Director Company With Name 17 Jul 2013 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name 17 Jul 2013 Download PDF
2 Pages
44 Officers - Termination Director Company With Name 17 Jul 2013 Download PDF
1 Pages
45 Change Of Name - Certificate Company 16 Jul 2013 Download PDF
3 Pages
46 Incorporation - Company 10 May 2013 Download PDF
51 Pages


Mutual Companies

List of companies mutual between directors of this company.