SUTTON MEWS (MANAGEMENT) LIMITED
Overview
| Company Name | SUTTON MEWS (MANAGEMENT) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03487794 |
| 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 MEWS (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 MEWS (MANAGEMENT) LIMITED located?
| Registered Office Address | Bank Chambers 17 Central Buildings YO7 1HD Market Place Thirsk North Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUTTON MEWS (MANAGEMENT) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLEARSAFE PROPERTY MANAGEMENT LIMITED | Jan 02, 1998 | Jan 02, 1998 |
What are the latest accounts for SUTTON MEWS (MANAGEMENT) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SUTTON MEWS (MANAGEMENT) LIMITED?
| Last Confirmation Statement Made Up To | Jan 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2026 |
| Overdue | No |
What are the latest filings for SUTTON MEWS (MANAGEMENT) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 02, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stephen Richard Mcauley on May 02, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Appointment of Mr Glyn Martin Brown as a director on Feb 12, 2025 | 2 pages | AP01 | ||
Appointment of Mr Mark Robert Handy as a director on Feb 11, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Sonia Mary Burdass as a director on Feb 11, 2025 | 2 pages | AP01 | ||
Appointment of Mr Stephen Richard Mcauley as a director on Feb 11, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joseph Edward Langley as a director on Aug 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Alan Charles Draper as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Termination of appointment of Elizabeth Louise Hutchinson as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 02, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Appointment of Ms Frances Josephine Runciman as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 02, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alan Charles Draper on Sep 28, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jan 02, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alan Charles Draper as a director on Jun 04, 2020 | 2 pages | AP01 | ||
Appointment of Mr Joseph Edward Langley as a director on May 11, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jan 02, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of SUTTON MEWS (MANAGEMENT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Glyn Martin | Director | Bank Chambers 17 Central Buildings YO7 1HD Market Place Thirsk North Yorkshire | England | British | 332371850001 | |||||
| BURDASS, Sonia Mary | Director | Bank Chambers 17 Central Buildings YO7 1HD Market Place Thirsk North Yorkshire | England | British | 332326300001 | |||||
| HANDY, Mark Robert | Director | Bank Chambers 17 Central Buildings YO7 1HD Market Place Thirsk North Yorkshire | England | British | 332326730001 | |||||
| MCAULEY, Steven Richard | Director | Bank Chambers 17 Central Buildings YO7 1HD Market Place Thirsk North Yorkshire | England | British | 332325750002 | |||||
| RUNCIMAN, Frances Josephine | Director | Melmerby HG4 5HA Ripon 2 The Cottages North Yorkshire England | England | British | 292572840001 | |||||
| YOUNG, David Antony | Director | The Mount Wrenthorpe WF2 0NZ Wakefield 5 West Yorkshire | United Kingdom | British | 136609550001 | |||||
| CORDINGLEY, Rodney Lawrence | Secretary | Wadsworth Yearsley YO61 4SL York | British | 79958450001 | ||||||
| HOWLAND, Edward | Secretary | 41 Penyghent Avenue YO31 OQH York North Yorkshire | British | 16207720001 | ||||||
| SHAWCROSS, Colin Stuart, Doctor | Secretary | 6 Riverdale Road S10 3FA Sheffield South Yorkshire | British | 49724660001 | ||||||
| WATERHOUSE, David Alan | Secretary | The Old Farmstead South Stainley HG3 3NE Harrogate North Yorkshire | British | 66188980001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BLUMDELL, Stephen John | Director | Flat 17 Bellingham Close YO7 1FX Thirsk North Yorkshire | British | 69175340001 | ||||||
| DARLEY, William Neil | Director | 1 Coach House Close YO7 1PN Thirsk North Yorkshire | British | 69039650002 | ||||||
| DRAPER, Alan Charles | Director | Hamilton House 4 Park Lane HG2 9BQ Harrogate Flat 3 North Yorkshire England | England | British | 257924710002 | |||||
| FAIRCLOUGH, Lesley Anne | Director | 25 Mariners Wharf Quayside NE1 2BJ Newcastle Upon Tyne | British | 57857880004 | ||||||
| FIXTER, Pamela Ann | Director | 20 Bellingham Close YO7 1FX Thirsk North Yorkshire | Great Britain | British | 78397100003 | |||||
| FRANK, Benjamin Richard | Director | East Sandhutton YO7 14RW Thirsk Hope Farm North Yorkshire | Great Britain | British | 105431360002 | |||||
| HUTCHINSON, Elizabeth Louise | Director | The Dialstone YO7 1GH Thirsk 14 North Yorkshire England | England | British | 175443180003 | |||||
| LANGLEY, Joseph Edward | Director | Bank Chambers 17 Central Buildings YO7 1HD Market Place Thirsk North Yorkshire | England | British | 269584820001 | |||||
| PARR, David John | Director | 24 Kennersdene NE30 2LU Tynemouth Tyne & Wear | British | 73218020001 | ||||||
| SHAWCROSS, Colin Stuart, Doctor | Director | 6 Riverdale Road S10 3FA Sheffield South Yorkshire | British | 49724660001 | ||||||
| TRIBE, Paul Roger | Director | Slade Cottage Sandhutton YO7 4RW Thirsk North Yorkshire | United Kingdom | British | 69649360001 | |||||
| WALMSLEY, Rosemary Elizabeth | Director | Catton YO7 4SQ Thirsk Watendlath North Yorkshire | England | British | 155914840001 | |||||
| WHITE, Tony | Director | 17 Central Buildings Market Place YO7 1HD Thirsk Bank Chambers North Yorkshire England | Uk | British | 166156300001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
What are the latest statements on persons with significant control for SUTTON MEWS (MANAGEMENT) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 02, 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