SUTTON PROPERTY DEVELOPMENTS LIMITED
Overview
| Company Name | SUTTON PROPERTY DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09079552 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 PROPERTY DEVELOPMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is SUTTON PROPERTY DEVELOPMENTS LIMITED located?
| Registered Office Address | 37 Parliament Street HG1 2RE Harrogate North Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUTTON PROPERTY DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUTTON PROPERTIES (HARROGATE) LIMITED | Jun 10, 2014 | Jun 10, 2014 |
What are the latest accounts for SUTTON PROPERTY DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2021 |
What are the latest filings for SUTTON PROPERTY DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Ian Paul Falshaw as a director on May 27, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jun 10, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jun 10, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jun 10, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jun 10, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||||||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 2 pages | AA | ||||||||||||||
Annual return made up to Jun 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 16 Victoria Avenue Harrogate North Yorkshire HG1 1ED United Kingdom to 37 Parliament Street Harrogate North Yorkshire HG1 2RE on Jul 29, 2015 | 1 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 10, 2014
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr James William Sutcliffe as a secretary | 2 pages | AP03 | ||||||||||||||
Certificate of change of name Company name changed sutton properties (harrogate) LIMITED\certificate issued on 12/06/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Clifford Wing as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David James Shann as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of SUTTON PROPERTY DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SUTCLIFFE, James William | Secretary | Parliament Street HG1 2RE Harrogate 37 North Yorkshire England | 188530970001 | |||||||
| BEST, Jarrod Colin | Director | Parliament Street HG1 2RE Harrogate 37 North Yorkshire England | England | British | 180536580001 | |||||
| LUNN, Philip Duncan | Director | Parliament Street HG1 2RE Harrogate 37 North Yorkshire England | England | British | 90070700001 | |||||
| REDSHAW, Steven James | Director | Parliament Street HG1 2RE Harrogate 37 North Yorkshire England | England | British | 105790920004 | |||||
| SHANN, David James | Director | Parliament Street HG1 2RE Harrogate 37 North Yorkshire England | United Kingdom | British | 101839100002 | |||||
| WHITAKER, Paul | Director | Parliament Street HG1 2RE Harrogate 37 North Yorkshire England | England | British | 72808030002 | |||||
| FALSHAW, Ian Paul | Director | Parliament Street HG1 2RE Harrogate 37 North Yorkshire England | England | British | 73792600001 | |||||
| WING, Clifford Donald | Director | Walsingham Road EN2 6EY Enfield 41 Middlesex United Kingdom | England | British | 157944660001 |
Who are the persons with significant control of SUTTON PROPERTY DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lateral Sutton Park Ltd | Jun 10, 2017 | Parliament Street HG1 2RE Harrogate 37 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gmi (Reading) Ltd | Jun 10, 2017 | Westland Road LS11 5UH Leeds Middleton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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