119 CHEAM ROAD SUTTON LIMITED
Overview
| Company Name | 119 CHEAM ROAD SUTTON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01766919 |
| 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 119 CHEAM ROAD SUTTON LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 119 CHEAM ROAD SUTTON LIMITED located?
| Registered Office Address | Unit 2 Tanners Court Tanners Lane East Wellow SO51 6DP Romsey Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 119 CHEAM ROAD SUTTON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for 119 CHEAM ROAD SUTTON LIMITED?
| Last Confirmation Statement Made Up To | Jul 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 14, 2025 |
| Overdue | No |
What are the latest filings for 119 CHEAM ROAD SUTTON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2025 | 2 pages | AA | ||
Confirmation statement made on Jul 14, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 14, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 14, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 14, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 14, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Gabriel Ramji as a director on Jun 17, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 14, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||
Appointment of Gabriel Ramji as a director on Feb 27, 2020 | 2 pages | AP01 | ||
Registered office address changed from C/O Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP on Dec 05, 2019 | 1 pages | AD01 | ||
Termination of appointment of Nicholas Jonathan Neil Hogan as a director on Mar 13, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 14, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 2 pages | AA | ||
Termination of appointment of Aisha Irene Dupont Joshua as a secretary on Mar 13, 2019 | 1 pages | TM02 | ||
Termination of appointment of James Porter as a director on Mar 13, 2019 | 1 pages | TM01 | ||
Termination of appointment of a secretary | 1 pages | TM02 | ||
Termination of appointment of Aisha Irene Dupont Joshua as a director on Mar 13, 2019 | 1 pages | TM01 | ||
Termination of appointment of Lizardo Orendain as a director on Mar 13, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 14, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of 119 CHEAM ROAD SUTTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, David Albert | Director | Flat 1 119 Cheam Road SM1 2BG Sutton Surrey | England | British | 70586900005 | |||||||||
| RTM NOMINEES DIRECTORS LTD | Director | EC2V 8AE London One Carey Lane England |
| 180164080001 | ||||||||||
| ANDERTON, Gaynor | Secretary | Flat 2 119 Cheam Road SM1 2BG Sutton Surrey | British | 34898890001 | ||||||||||
| ANDERTON, Gaynor | Secretary | Flat 2 119 Cheam Road SM1 2BG Sutton Surrey | British | 34898890001 | ||||||||||
| BITHELL, Michael Robert | Secretary | Flat 1 119 Cheam Road SM1 2BG Sutton Surrey | British | 69028740001 | ||||||||||
| DUPONT JOSHUA, Aisha Irene | Secretary | Flat 5 119 Cheam Road SM1 2BG Sutton Surrey | British | 118852910001 | ||||||||||
| GIBBS, William Peter | Secretary | 119 Cheam Road SM1 2BG Sutton Surrey | British | 29132040001 | ||||||||||
| KITE, Helen | Secretary | Flat 2 119 Cheam Road SM1 2BG Sutton Surrey | British | 85322550001 | ||||||||||
| TAYLOR, David Albert | Secretary | Flat 1 119 Cheam Road SM1 2BG Sutton Surrey | British | 70586900005 | ||||||||||
| ANDERTON, Gaynor | Director | Flat 2 119 Cheam Road SM1 2BG Sutton Surrey | British | 34898890001 | ||||||||||
| BAGGE, Joanne Susan | Director | Flat 2 119 Cheam Road SM1 2BG Sutton Surrey | British | 74798810001 | ||||||||||
| BITHELL, Michael Robert | Director | Flat 1 119 Cheam Road SM1 2BG Sutton Surrey | British | 69028740001 | ||||||||||
| BROOKS, Susan Melanie | Director | Flat 3 119 Cheam Road SM1 2BJ Sutton Surrey | British | 36590820001 | ||||||||||
| BROWN, Louise Claire | Director | Flat 5 119 Cheam Road SM1 2BG Sutton Surrey | British | 81188560001 | ||||||||||
| BRZEZINSKI, Peter Jan | Director | Flat 3 119 Cheam Road SM1 2BG Sutton Surrey | British | 74798760001 | ||||||||||
| BURNETT, Barbara | Director | Flat 5 119 Cheam Road SM1 2BG Sutton Surrey | British | 63523730001 | ||||||||||
| CONGREVE, Danielle Lucy | Director | Flat 5 119 Cheam Road SM1 2BG Sutton Surrey | British | 87304700001 | ||||||||||
| DUPONT JOSHUA, Aisha Irene | Director | Flat 5 119 Cheam Road SM1 2BG Sutton Surrey | British | 118852910001 | ||||||||||
| GIBBS, William Peter | Director | 119 Cheam Road SM1 2BG Sutton Surrey | British | 29132040001 | ||||||||||
| HOEY, Liam Reginald | Director | Flat 1 119 Cheam Road SM1 2BG Sutton Surrey | British | 40210750001 | ||||||||||
| HOGAN, Nicholas Jonathan Neil | Director | The Drive BR4 0EP West Wickham 4a Kent United Kingdom | United Kingdom | British | 197594030001 | |||||||||
| KITE, Helen | Director | Flat 2 119 Cheam Road SM1 2BG Sutton Surrey | British | 85322550001 | ||||||||||
| MACFAYDEN, Donald | Director | Flat 4 119 Cheam Road SM1 2BJ Sutton Surrey | British | 27925020001 | ||||||||||
| MADDEN, Barbara Joan | Director | Flat 1 119 Cheam Road SM1 2BG Sutton Surrey | British | 87304810001 | ||||||||||
| MARTIN, Benjamin David | Director | Flat 5 119 Cheam Road SM1 2BG Sutton Surrey | British | 87304640001 | ||||||||||
| ORENDAIN, Lizardo | Director | Cheam Road SM1 2BG Sutton Flat 2 119 Surrey | United Kingdom | British | 137478250001 | |||||||||
| PAINTING, Kirk Peter | Director | Chapel House The Cutting Llanfoist NP7 9NL Abergavenny Monmouthshire | British | 120347810001 | ||||||||||
| PORTER, James | Director | Flat 3 119 Cheam Road SM1 2BG Sutton Surrey | British | 125713180001 | ||||||||||
| RAMJI, Gabriel | Director | Tanners Lane East Wellow SO51 6DP Romsey Unit 2 Tanners Court Hampshire England | United Kingdom | British | 267612500001 | |||||||||
| TAYLOR, David Albert | Director | Flat 1 119 Cheam Road SM1 2BG Sutton Surrey | England | British | 70586900005 | |||||||||
| WILLIAMS, Steven | Director | Flat 5 119 Cheam Road SM1 2BG Sutton Surrey | British | 40210760001 |
What are the latest statements on persons with significant control for 119 CHEAM ROAD SUTTON LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 13, 2016 | 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