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.
Following are the details about companies which are mutual between director of this company.