SUTTON COURT (CUMBRIA) MANAGEMENT COMPANY LIMITED
Overview
Company Name | SUTTON COURT (CUMBRIA) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02785518 |
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 COURT (CUMBRIA) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SUTTON COURT (CUMBRIA) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 4 Sutton Court Scotby CA4 8AZ Carlisle Cumbria, |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SUTTON COURT (CUMBRIA) MANAGEMENT COMPANY 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 COURT (CUMBRIA) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | May 22, 2025 |
---|---|
Next Confirmation Statement Due | Jun 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 22, 2024 |
Overdue | No |
What are the latest filings for SUTTON COURT (CUMBRIA) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on May 24, 2022 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Termination of appointment of Ashley Kendall as a director on May 27, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barry Ogilvie Earp as a director on May 27, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Catherine Elizabeth Earp as a director on May 27, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 24, 2021 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Amended micro company accounts made up to Mar 31, 2020 | 2 pages | AAMD | ||||||||||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Judith Anne Bulman as a secretary on May 29, 2020 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Feb 11, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stuart James Dewar as a secretary on Aug 21, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of SUTTON COURT (CUMBRIA) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EARP, Catherine Elizabeth | Director | Sutton Court Scotby CA4 8AZ Carlisle 11 United Kingdom | United Kingdom | British | Retired | 151850340001 | ||||
BOWMAN, Betty | Secretary | 4 Sutton Court Scotby CA4 8AZ Carlisle Cumbria | British | 33202300001 | ||||||
BULMAN, Judith Anne | Secretary | Rickerby CA3 9AA Carlisle Wayside Cumbria United Kingdom | British | 191693990001 | ||||||
DEWAR, Stuart James | Secretary | Sutton Court Scotby CA4 8AZ Carlisle 6 Great Britain | 185198900001 | |||||||
EARP, Catherine Elizabeth | Secretary | 4 Sutton Court Scotby CA4 8AZ Carlisle Cumbria, | British | 151850380001 | ||||||
HUNT, Jennifer Irene | Nominee Secretary | Homelea 22 Sandford Road BS25 1JA Winscombe Avon Uk | British | 900001220001 | ||||||
REID, Barbara Mary | Secretary | 5 Sutton Court Scotby CA4 8AZ Carlisle Cumbria | British | Retired | 121904560001 | |||||
BOWMAN, Betty | Director | 4 Sutton Court Scotby CA4 8AZ Carlisle Cumbria | British | Retired | 33202300001 | |||||
CARR, Thomas Neil | Director | 7 Sutton Court Scotby CA4 8AZ Carlisle Cumbria | British | Company Director | 17101790001 | |||||
DEWAR, Stuart James | Director | Main Street Adlestrop GL56 0UN Moreton-In-Marsh 15 Gloucestershire England | United Kingdom | British | Director | 195318610001 | ||||
DOWIE, John Mcgregor | Director | 8 Sutton Court Scotby CA4 8AZ Carlisle Cumbria | British | Retired | 33202310001 | |||||
EARP, Barry Ogilvie, Cllr | Director | Sutton Court CA4 8AZ Carlisle 11 Cumbria England | England | British | None | 103600610003 | ||||
EARP, Catherine Elizabeth | Director | 4 Sutton Court Scotby CA4 8AZ Carlisle Cumbria, | United Kingdom | British | None | 151850340001 | ||||
KENDALL, Ashley | Director | Sutton Court Scotby CA4 8AZ Carlisle 6 Cumbria | United Kingdom | British | Retired | 203718720001 | ||||
MERRILLS, Madeline Hilda | Director | Sutton Court Scotby CA4 8AZ Carlisle 2 Cumbria | United Kingdom | British | Retired | 130401960001 | ||||
REDDING, Diana Elizabeth | Nominee Director | Rainbow House Oakridge Lane Sidcot BS25 1LZ Winscombe Avon | England | British | 900004650001 | |||||
REID, Barbara Mary | Director | 5 Sutton Court Scotby CA4 8AZ Carlisle Cumbria | British | Retired | 121904560001 | |||||
WHITEHEAD, Hedley Wilson | Director | 10 Sutton Court Scotby CA4 8AZ Carlisle Cumbria | British | Retired | 48090920001 | |||||
ZELLER, John Sanderson | Director | 8 Sutton Court Scotby CA4 8AZ Carlisle | British | Retired | 62516010001 | |||||
ZELLER, Margaret Isabel | Director | 8 Sutton Court Scotby CA4 8AZ Carlisle Cumbria | United Kingdom | British | Retired | 121904480001 |
What are the latest statements on persons with significant control for SUTTON COURT (CUMBRIA) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 11, 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