This company is commonly known as 5 Sutton Court Management Limited. The company was founded 27 years ago and was given the registration number 03332556. The firm's registered office is in SHEFFIELD. You can find them at The Old Workshop, 1 Ecclesall Road South, Sheffield, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 5 SUTTON COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03332556 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Foster Road, London, England, W4 4NY | Secretary | 28 February 2011 | Active |
21, Foster Road, London, England, W4 4NY | Director | 28 February 2011 | Active |
21, Foster Road, London, England, W4 4NY | Director | 26 November 2012 | Active |
21, Foster Road, London, England, W4 4NY | Director | 16 December 2007 | Active |
11 Raynham Road, London, W6 0HY | Secretary | 09 August 2004 | Active |
5e Sutton Court Road, London, W4 4NN | Secretary | 26 October 2001 | Active |
Windsor House, Temple Row, Birmingham, B2 5JX | Nominee Secretary | 13 March 1997 | Active |
26, Grand Crescent, Rottingdean, Brighton, BN2 7GL | Secretary | 11 May 2010 | Active |
Flat C 5 Sutton Court Road, Chiswick, London, W4 4NN | Secretary | 24 March 1997 | Active |
11 Raynham Road, London, W6 0HY | Director | 30 July 1999 | Active |
Flat D 5 Sutton Court Road, Chiswick, London, W4 4NN | Director | 24 March 1997 | Active |
5e Sutton Court Road, London, W4 4NN | Director | 13 August 2004 | Active |
5e Sutton Court Road, London, W4 4NN | Director | 25 June 1999 | Active |
168 Corporation Street, Birmingham, B4 6TU | Nominee Director | 13 March 1997 | Active |
5e Sutton Court Road, Chiswick, London, W4 4NN | Director | 24 March 1997 | Active |
5e Sutton Court Road, Chiswick, London, W4 4NN | Director | 24 March 1997 | Active |
26, Grand Crescent, Rottingdean, Brighton, BN2 7GL | Director | 11 May 2010 | Active |
26, Grand Crescent, Rottingdean, Brighton, BN2 7GL | Director | 11 May 2010 | Active |
5a Sutton Court Road, Chiswick, London, W4 4NN | Director | 04 March 2005 | Active |
Samantha Jane Atherton | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Foster Road, London, England, W4 4NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-13 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Gazette | Gazette filings brought up to date. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Officers | Change person director company with change date. | Download |
2020-03-13 | Officers | Change person secretary company with change date. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Officers | Change person director company with change date. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-07 | Gazette | Gazette filings brought up to date. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-06 | Address | Change registered office address company with date old address new address. | Download |
2017-05-23 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.