SACKVILLE MEWS (SUTTON) MANAGEMENT LIMITED
Overview
Company Name | SACKVILLE MEWS (SUTTON) MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02183702 |
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 SACKVILLE MEWS (SUTTON) MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SACKVILLE MEWS (SUTTON) MANAGEMENT LIMITED located?
Registered Office Address | Eastons (Rentals) Ltd 7 Tattenham Crescent KT18 5QG Epsom England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SACKVILLE MEWS (SUTTON) MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 28, 2025 |
Next Accounts Due On | Jun 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 28, 2024 |
What is the status of the latest confirmation statement for SACKVILLE MEWS (SUTTON) MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Mar 30, 2025 |
---|---|
Next Confirmation Statement Due | Apr 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 30, 2024 |
Overdue | No |
What are the latest filings for SACKVILLE MEWS (SUTTON) MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Sep 28, 2024 | 6 pages | AA | ||
Confirmation statement made on Mar 30, 2024 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Sep 28, 2023 | 6 pages | AA | ||
Appointment of Ms Catherine Mitchell as a director on Nov 30, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 28, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 30, 2023 with updates | 6 pages | CS01 | ||
Termination of appointment of Paul Brendon Hayes as a director on Jan 12, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 30, 2022 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Sep 28, 2021 | 5 pages | AA | ||
Termination of appointment of Bryan Gorman as a director on Nov 09, 2021 | 1 pages | TM01 | ||
Registered office address changed from C/O Centro Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN to Eastons (Rentals) Ltd 7 Tattenham Crescent Epsom KT18 5QG on Sep 30, 2021 | 1 pages | AD01 | ||
Termination of appointment of Centro Plc as a secretary on Sep 29, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Sep 28, 2020 | 5 pages | AA | ||
Confirmation statement made on Mar 30, 2021 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Sep 28, 2019 | 5 pages | AA | ||
Confirmation statement made on Mar 30, 2020 with updates | 6 pages | CS01 | ||
Confirmation statement made on Mar 31, 2019 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Sep 28, 2018 | 4 pages | AA | ||
Termination of appointment of John Joseph Fielding as a director on Feb 14, 2019 | 1 pages | TM01 | ||
Termination of appointment of Colin Arthur Groome as a director on Nov 30, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2018 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Sep 28, 2017 | 6 pages | AA | ||
Appointment of Mrs Hannah Kaye Atkins as a director on Jan 16, 2018 | 2 pages | AP01 | ||
Termination of appointment of Christine Mary Burwood as a director on Sep 08, 2017 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 28, 2016 | 8 pages | AA | ||
Who are the officers of SACKVILLE MEWS (SUTTON) MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ATKINS, Hannah Kaye | Director | 7 Tattenham Crescent KT18 5QG Epsom Eastons (Rentals) Ltd England | England | British | British Telecom Ecommerce Manager | 242129460001 | ||||||||
BHASIN, Abhimanyu | Director | 7 Tattenham Crescent KT18 5QG Epsom Eastons (Rentals) Ltd England | England | British | Director | 138261530002 | ||||||||
CHAPPELL, Philip John | Director | 22 Grosvenor Road SM6 0EF Wallington Surrey | England | British | Estate Agent | 116591140001 | ||||||||
MITCHELL, Catherine | Director | Sackville Road SM2 6HS Sutton 24 England | England | British | University Administrator | 316551230001 | ||||||||
MURPHY, Brian Thomas | Director | 50b Overton Road SM2 6RB Sutton Surrey | England | British | Consultant | 85489440002 | ||||||||
PREECE, David Andrew | Director | Flat 6 52 Overton Road SM2 6RB Sutton Surrey | England | British | Programmer | 50341210001 | ||||||||
HYKIN, Joan Mary | Secretary | 4 Top Street Wing Oakham LE15 8SE Rutland Leicestershire | British | Civil Servant | 31376870002 | |||||||||
JURY, William Arthur | Secretary | Cleveland Paxton House Waterhouse Lane KT20 6EB Tadworth Surrey | British | 42496480003 | ||||||||||
NEWMAN, Mark | Secretary | 3 Archers Row 48 Overton Road SM2 6RB Sutton Surrey | British | Reinsurance Underwriter | 50481770001 | |||||||||
CENTRO PLC | Secretary | 30 Brighton Road SM2 5BN Sutton Mid Day Court Surrey England |
| 84494640001 | ||||||||||
CENTRO PLC | Secretary | Mid Day Court 30 Brighton Road SM2 5BN Sutton Surrey | 84494640001 | |||||||||||
BLUNDEN, Ian James | Director | 26 The Avenue Cheam SM2 7QB Sutton Surrey | England | British | Company Director | 3754180001 | ||||||||
BURWOOD, Christine Mary | Director | Flat 9 52 Overton Road SM2 6RB Sutton Surrey | England | British | Pensions Consultant | 126686860001 | ||||||||
FIELDING, John Joseph, Reverend | Director | 30 Sackville Road SM2 6HS Sutton Surrey | England | British | Clerk In Holy Orders | 46258440001 | ||||||||
GOOCH, Peter | Director | Overton Road SM2 6RB Sutton 1 Archers Row 48 Uk | United Kingdom | British | Consultant | 172801530001 | ||||||||
GORMAN, Bryan | Director | Shawley Way KT18 5NZ Epsom Downs 11 Surrey | United Kingdom | British | Retired | 81404460005 | ||||||||
GROOME, Colin Arthur | Director | C/O Centro Mid Day Court 30 Brighton Road SM2 5BN Sutton Surrey | United Kingdom | British | Retired | 182505490001 | ||||||||
HAYES, Anthony Peter | Director | Archers Row 48 Overton Road SM2 6RB Sutton Surrey | British | Prison Officer | 31376850001 | |||||||||
HAYES, Paul Brendon | Director | 50 Overton Road SM2 6RB Sutton Surrey | England | British | Major Account Manager | 22558190003 | ||||||||
HYKIN, Joan Mary | Director | 4 Top Street Wing Oakham LE15 8SE Rutland Leicestershire | British | Civil Servant | 31376870002 | |||||||||
JURY, William Arthur | Director | Cleveland Paxton House Waterhouse Lane KT20 6EB Tadworth Surrey | British | Company Director | 42496480003 | |||||||||
LITTLER, Thomas Henry | Director | 24 High Street HP16 9AB Great Missenden Buckinghamshire | United Kingdom | British | Chartered Surveyor | 84610020002 | ||||||||
NEWMAN, Mark | Director | 3 Archers Row 48 Overton Road SM2 6RB Sutton Surrey | British | Reinsurance Underwriter | 50481770001 | |||||||||
PARKER, Lawrence | Director | 48 Kingsmead Avenue KT4 8XA Worcester Park Surrey | England | British | Manager | 127129100001 | ||||||||
RAYNOR, Gill | Director | Churchfield Road RH2 9RH Reigate 52 Surrey | England | British | Pa/Administrator | 89519760002 | ||||||||
TOOP, Julia Rosemary | Director | Flat 8 52 Overton Road SM2 6RB Sutton Surrey | British | Graphic Designer | 64401980001 |
What are the latest statements on persons with significant control for SACKVILLE MEWS (SUTTON) MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 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