Company NameSonning Hill Limited
Company StatusActive
Company Number06251391
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSarah Elizabeth Dummett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAustralian,British
StatusCurrent
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Director NameMs Deborah Ann Knight
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Director NameMr Craig Stuart Hunter
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2007(same day as company formation)
RoleRecruitment Agent
Country of ResidenceEngland
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Secretary NameKim Marie Hunter
NationalityBritish
StatusCurrent
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Director NameMs Kim Hunter
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed30 March 2016(8 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.sonninghill.co.uk
Email address[email protected]
Telephone07 798844202
Telephone regionMobile

Location

Registered AddressC/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£80,551
Cash£16,763
Current Liabilities£243,589

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

13 June 2008Delivered on: 20 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Meade park, sonning lane, sonning, reading, berkshire t/no BK226541 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

17 September 2020Micro company accounts made up to 31 May 2020 (5 pages)
2 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
22 July 2019Micro company accounts made up to 31 May 2019 (5 pages)
22 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
4 September 2018Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 4 September 2018 (1 page)
31 July 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 31 May 2017 (5 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 18 July 2017 (1 page)
18 July 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 18 July 2017 (1 page)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 4
(7 pages)
27 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 4
(7 pages)
6 April 2016Appointment of Ms Kim Hunter as a director on 30 March 2016 (2 pages)
6 April 2016Appointment of Ms Kim Hunter as a director on 30 March 2016 (2 pages)
14 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 June 2015Director's details changed for Mr Craig Hunter on 17 May 2015 (2 pages)
3 June 2015Secretary's details changed for Kim Marie Hunter on 17 May 2015 (1 page)
3 June 2015Secretary's details changed for Kim Marie Hunter on 17 May 2015 (1 page)
3 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(4 pages)
3 June 2015Director's details changed for Sarah Elizabeth Dummett on 17 May 2015 (2 pages)
3 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(4 pages)
3 June 2015Director's details changed for Mr Craig Hunter on 17 May 2015 (2 pages)
3 June 2015Director's details changed for Sarah Elizabeth Dummett on 17 May 2015 (2 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4
(6 pages)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4
(6 pages)
24 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 August 2013Director's details changed for Deborah Ann Knight on 13 August 2013 (2 pages)
20 August 2013Director's details changed for Deborah Ann Knight on 13 August 2013 (2 pages)
16 August 2013Director's details changed for Deborah Ann Knight on 13 August 2013 (2 pages)
16 August 2013Director's details changed for Deborah Ann Knight on 13 August 2013 (2 pages)
5 June 2013Secretary's details changed for Kim Marie Hunter on 25 May 2013 (2 pages)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
5 June 2013Secretary's details changed for Kim Marie Hunter on 25 May 2013 (2 pages)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
12 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 October 2011Registered office address changed from Munslows, Mansfield House,2Nd Floor, 1 Southampton Street London WC2R 0LR on 21 October 2011 (1 page)
21 October 2011Registered office address changed from Munslows, Mansfield House,2Nd Floor, 1 Southampton Street London WC2R 0LR on 21 October 2011 (1 page)
10 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Deborah Ann Knight on 17 May 2010 (2 pages)
25 May 2010Director's details changed for Craig Hunter on 17 May 2010 (2 pages)
25 May 2010Director's details changed for Sarah Elizabeth Dummett on 17 May 2010 (2 pages)
25 May 2010Director's details changed for Sarah Elizabeth Dummett on 17 May 2010 (2 pages)
25 May 2010Director's details changed for Craig Hunter on 17 May 2010 (2 pages)
25 May 2010Director's details changed for Deborah Ann Knight on 17 May 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 June 2009Return made up to 17/05/09; full list of members (4 pages)
3 June 2009Return made up to 17/05/09; full list of members (4 pages)
16 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
16 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
3 July 2008Return made up to 17/05/08; full list of members (4 pages)
3 July 2008Return made up to 17/05/08; full list of members (4 pages)
2 July 2008Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
2 July 2008Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
20 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 August 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
16 August 2007Secretary's particulars changed (1 page)
16 August 2007Ad 17/05/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
16 August 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
16 August 2007Secretary's particulars changed (1 page)
16 August 2007Ad 17/05/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
30 May 2007New secretary appointed (1 page)
30 May 2007New director appointed (1 page)
30 May 2007Registered office changed on 30/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (1 page)
30 May 2007Registered office changed on 30/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
30 May 2007New secretary appointed (1 page)
30 May 2007New director appointed (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007New director appointed (1 page)
30 May 2007Secretary resigned (1 page)
17 May 2007Incorporation (31 pages)
17 May 2007Incorporation (31 pages)