SUTTON LIVING LIMITED
Overview
Company Name | SUTTON LIVING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09897512 |
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 LIVING LIMITED?
- Development of building projects (41100) / Construction
Where is SUTTON LIVING LIMITED located?
Registered Office Address | Civic Offices St. Nicholas Way SM1 1EA Sutton England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SUTTON LIVING 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 LIVING LIMITED?
Last Confirmation Statement Made Up To | May 26, 2025 |
---|---|
Next Confirmation Statement Due | Jun 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 26, 2024 |
Overdue | No |
What are the latest filings for SUTTON LIVING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 11 pages | AA | ||
Appointment of Mr Simon John Latham as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Darren Levy as a director on Aug 04, 2024 | 2 pages | AP01 | ||
Appointment of Mr Firas Al-Sheikh as a director on Jul 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michelle Jane Thomas as a director on Jul 22, 2024 | 1 pages | TM01 | ||
Registration of charge 098975120002, created on Jun 17, 2024 | 51 pages | MR01 | ||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon John Latham as a director on Mar 29, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 10 pages | AA | ||
Cessation of Opportunity Sutton Limited as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on May 26, 2023 with updates | 4 pages | CS01 | ||
Notification of London Borough of Sutton as a person with significant control on Mar 31, 2023 | 1 pages | PSC02 | ||
Termination of appointment of Thomas James Bremner as a director on Mar 03, 2023 | 1 pages | TM01 | ||
Registered office address changed from Grove House Grove Park High Street Carshalton Surrey SM5 3AL England to Civic Offices St. Nicholas Way Sutton SM1 1EA on Feb 28, 2023 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2022 | 10 pages | AA | ||
Appointment of Mr Stephen Joseph Aleppo as a director on Jul 06, 2022 | 2 pages | AP01 | ||
Appointment of Ms Kerry Heath as a director on Jul 06, 2022 | 2 pages | AP01 | ||
Appointment of Mr Thomas James Bremner as a director on Jul 06, 2022 | 2 pages | AP01 | ||
Registered office address changed from The Grove Grove Park High Street Carshalton SM5 3AL England to Grove House Grove Park High Street Carshalton Surrey SM5 3AL on Jun 23, 2022 | 1 pages | AD01 | ||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Geoffrey Joseph Welch as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Annette Madden as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Registered office address changed from C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to The Grove Grove Park High Street Carshalton SM5 3AL on Feb 25, 2022 | 1 pages | AD01 | ||
Termination of appointment of Prime Management (Ps) Limited as a secretary on Feb 24, 2022 | 1 pages | TM02 | ||
Appointment of Prime Management (Ps) Limited as a secretary on Feb 15, 2022 | 2 pages | AP04 | ||
Who are the officers of SUTTON LIVING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AL-SHEIKH, Firas | Director | St. Nicholas Way SM1 1EA Sutton Civic Offices England | England | British | Managing Director | 325384630001 | ||||||||
ALEPPO, Stephen Joseph | Director | St. Nicholas Way SM1 1EA Sutton Civic Offices England | England | British | Finance Director | 245792620001 | ||||||||
BULLOCK, Stephen Michael, Sir | Director | High Street SM5 3AL Carshalton Grove House, Grove Park Surrey England | England | British | Independent Consultant | 292529240002 | ||||||||
HEATH, Kerry | Director | St. Nicholas Way SM1 1EA Sutton Civic Offices England | England | British | Development Director | 103466100001 | ||||||||
LATHAM, Simon John | Director | St. Nicholas Way SM1 1EA Sutton Civic Offices England | England | British | Retired | 203151640001 | ||||||||
LEVY, Darren | Director | St. Nicholas Way SM1 1EA Sutton Civic Offices England | England | British | Local Government Officer | 140774620001 | ||||||||
PRIME MANAGEMENT (PS) LIMITED | Secretary | 29/31 Elmfield Road BR1 1LT Bromley Devonshire House England |
| 208374340001 | ||||||||||
AKUFFO, Solomom Sarfoh | Director | Denmark Road SM5 2JG Carshalton 24 Surrey | England | British | Accountant | 264524320001 | ||||||||
BAIGENT, Mark Douglas | Director | Denmark Road SM5 2JG Carshalton 24 Surrey England | England | British | Managing Director | 194546450001 | ||||||||
BREMNER, Thomas James | Director | St. Nicholas Way SM1 1EA Sutton Civic Offices England | England | British | Consultant | 225743100001 | ||||||||
CHILEMBA, Harneck | Director | High Street SM5 3AL Carshalton Grove House, Grove Park Surrey England | England | Malawian | Chartered Accountant | 236456300001 | ||||||||
HOGG, Susan Jane | Director | St. Nicholas Way SM1 1EA Sutton Civic Offices London Borough Of Sutton Surrey England | United Kingdom | British | Head Of Business Advice And Su | 203151630001 | ||||||||
KIRK, Michael | Director | High Street SM5 3AL Carshalton Grove House, Grove Park Surrey England | England | United Kingdom | Managing Director | 64532740003 | ||||||||
LATHAM, Simon John | Director | Denmark Road SM5 2JG Carshalton 24 Surrey England | England | British | Executive Head Of Housing And | 203151640001 | ||||||||
MADDEN, Annette | Director | Grove Park High Street SM5 3AL Carshalton The Grove England | England | British | Assistant Director - Local Government | 277263370001 | ||||||||
THOMAS, Michelle Jane | Director | St. Nicholas Way SM1 1EA Sutton Civic Offices England | England | British | Managing Director | 291679920001 | ||||||||
WELCH, Simon Geoffrey Joseph | Director | Grove Park High Street SM5 3AL Carshalton The Grove England | England | British | Special Projects Manager | 260096650001 |
Who are the persons with significant control of SUTTON LIVING LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
London Borough Of Sutton | Mar 31, 2023 | St. Nicholas Way SM1 1EA Sutton Civic Offices England | No | ||||
| |||||||
Natures of Control
| |||||||
Opportunity Sutton Limited | Nov 30, 2016 | Denmark Road SM5 2JG Carshalton 24 England | Yes | ||||
| |||||||
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