SUTTON COMMON MANAGEMENT LIMITED
Overview
Company Name | SUTTON COMMON MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01676399 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SUTTON COMMON MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SUTTON COMMON MANAGEMENT LIMITED located?
Registered Office Address | Mid-Day Court 30 Brighton Road SM2 5BN Sutton Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SUTTON COMMON MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SUTTON COMMON MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | May 31, 2025 |
---|---|
Next Confirmation Statement Due | Jun 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2024 |
Overdue | No |
What are the latest filings for SUTTON COMMON MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Ms Nicole Bekdache on Aug 28, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert James Dorrington as a director on Jan 25, 2018 | 2 pages | AP01 | ||
Appointment of Mr Vissen Appadu as a director on Jan 09, 2018 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2017 | 7 pages | AA | ||
Confirmation statement made on May 31, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of Samantha Farrugia as a director on Jun 01, 2017 | 1 pages | TM01 | ||
Registered office address changed from 12 Clyde Road Wallington Surrey SM6 8PZ to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on Apr 13, 2017 | 1 pages | AD01 | ||
Appointment of Centro Plc as a secretary on Apr 01, 2017 | 2 pages | AP04 | ||
Appointment of Ms Nicole Bekdache as a director on Mar 29, 2017 | 2 pages | AP01 | ||
Appointment of Mrs Kay Elizabeth Harrison as a director on Mar 29, 2017 | 2 pages | AP01 | ||
Termination of appointment of Robert James Dorrington as a director on Jan 17, 2017 | 2 pages | TM01 | ||
Who are the officers of SUTTON COMMON MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CENTRO PLC | Secretary | 30 Brighton Road SM2 5BN Sutton Mid-Day Court Surrey England |
| 84494640001 | ||||||||||
APPADU, Vissen | Director | 30 Brighton Road SM2 5BN Sutton Mid-Day Court Surrey England | England | British | Managing Director | 231911110001 | ||||||||
DORRINGTON, Robert James | Director | 30 Brighton Road SM2 5BN Sutton Mid-Day Court Surrey England | England | British | Self Employed | 195937170001 | ||||||||
DRYDEN, Nicola Anne | Director | 30 Brighton Road SM2 5BN Sutton Mid-Day Court Surrey England | England | British | Portfolio Manager | 244159430029 | ||||||||
HARRISON, Kay Elizabeth | Director | 30 Brighton Road SM2 5BN Sutton Mid-Day Court Surrey England | England | British | Retired | 228339100001 | ||||||||
BLACKMORE, Helen Patricia Ann | Secretary | 5 Sussex Road Carshalton Beeches SM5 3LT Carshalton Surrey | British | Property Manager | 1515110001 | |||||||||
DEACON, Stuart James | Secretary | 14 Conifer Gardens SM1 3JT Sutton Surrey | British | Civil Servant | 60775240001 | |||||||||
MOURALIDARANE, Jonathan | Secretary | 5 Charlotte Road SM6 9AX Wallington Surrey | French | Self Employed | 116745040001 | |||||||||
REARDON, Ronald, Colonel | Secretary | 12 Conifer Gardens SM1 3JT Sutton Surrey | British | 28689620001 | ||||||||||
RICHARDSON, Lianne | Secretary | 23 Conifer Gardens SM1 3JT Sutton Surrey | British | Teacher | 54411380001 | |||||||||
WATT, Helen Anne | Secretary | 5 Conifer Gardens SM1 3JT Sutton Surrey | British | 69067710001 | ||||||||||
WEBB, Ian James | Secretary | 13 Conifer Gardens SM1 3JT Sutton Surrey | British | 28689610001 | ||||||||||
J J HOMES (PROPERTIES) LIMITED | Secretary | 65 Whytecliffe Road South CR8 2AZ Purley Folio House Surrey England |
| 130953830001 | ||||||||||
BERMAN, Gemma | Director | Conifer Gardens SM1 3JT Sutton 7 Surrey United Kingdom | England | British | Communications Manager | 195937820001 | ||||||||
CRASKE, Peter | Director | 21 Conifer Gardens SM1 3JT Sutton Surrey | British | Accountant | 28689650001 | |||||||||
DORRINGTON, Robert James | Director | Conifer Gardens SM1 3JT Sutton 31 Surrey United Kingdom | England | British | Self Employed | 195937170001 | ||||||||
EVANS, Margaret Rosina | Director | 21 Vermont Road SM1 3EQ Sutton Surrey | British | Retired | 78251610001 | |||||||||
FARRUGIA, Samantha | Director | Conifer Gardens SM1 3JT Sutton 17 Surrey England | England | British | Bank Manager | 195161500001 | ||||||||
GOLDSTONE, Susan | Director | 25 Conifer Gardens SM1 3JT Sutton Surrey | British | Admin | 116193400001 | |||||||||
GOODWIN, Wayne | Director | 13 Conifer Gardens SM1 3JT Sutton Surrey | British | Police Officer | 28689640001 | |||||||||
HUME, Kevin Andrew | Director | 4 Conifer Gardens SM1 3JT Sutton Surrey | British | Fireman | 91014860001 | |||||||||
JONES, Michael Richard | Director | 3 Conifer Gardens SM1 3JT Sutton Surrey | British | H M Forces | 28689680001 | |||||||||
KAMBUROV, Amir | Director | 19 Conifer Gardens SM1 3JT Sutton Surrey | United Kingdom | British | Dentist | 101166550001 | ||||||||
MAY, Paul Michael John | Director | 10 Conifer Gardens SM1 3JT Sutton Surrey | British | Director | 112514620001 | |||||||||
MCHUGH, Thomas Anthony Christopher | Director | Conifer Gardens SM1 3JT Sutton 33 Surrey | United Kingdom | British | Railway Clerk | 139672950001 | ||||||||
MILLER, John | Director | 27 Conifer Gardens SM1 3JT Sutton Surrey | British | Retired | 28689660001 | |||||||||
PREDDY, Elizabeth Mary | Director | 16 Conifer Gardens Sutton Common Road SM1 3JT Sutton Surrey | British | Retired | 34697150001 | |||||||||
PRESTWICH, Lee Allan | Director | 4 Conifer Gardens SM1 3JT Sutton Surrey | British | Buyer | 78251320001 | |||||||||
REARDON, Ronald, Colonel | Director | 12 Conifer Gardens SM1 3JT Sutton Surrey | British | Retired Local Government Offic | 28689620001 | |||||||||
REARDON, Ronald, Colonel | Director | 12 Conifer Gardens SM1 3JT Sutton Surrey | British | Retired | 28689620001 | |||||||||
ROBINSON, Carole Ann | Director | 9 Conifer Gardens SM1 3JT Sutton Surrey | British | Retired | 28689630001 | |||||||||
SIMPSON, Andrew | Director | 7 Conifer Gardens SM1 3JT Sutton Surrey | British | Retired | 60775290001 | |||||||||
SPARROW, John | Director | 21 Conifer Gardens SM1 3JT Sutton Surrey | British | Postman | 54411230001 | |||||||||
STRUTHERS, Jill Madeleine | Director | 20 Conifer Gardens SM1 3JT Sutton Surrey | British | Secretary | 2786560001 | |||||||||
WALTER, Michael Reginald | Director | 17 Conifer Gardens SM1 3JT Sutton Surrey | British | Printer | 67769190001 |
What are the latest statements on persons with significant control for SUTTON COMMON MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0