UKBizDB.co.uk

5 SUTTON COURT MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Foster Road, London, England, W4 4NY

Secretary28 February 2011Active
21, Foster Road, London, England, W4 4NY

Director28 February 2011Active
21, Foster Road, London, England, W4 4NY

Director26 November 2012Active
21, Foster Road, London, England, W4 4NY

Director16 December 2007Active
11 Raynham Road, London, W6 0HY

Secretary09 August 2004Active
5e Sutton Court Road, London, W4 4NN

Secretary26 October 2001Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Secretary13 March 1997Active
26, Grand Crescent, Rottingdean, Brighton, BN2 7GL

Secretary11 May 2010Active
Flat C 5 Sutton Court Road, Chiswick, London, W4 4NN

Secretary24 March 1997Active
11 Raynham Road, London, W6 0HY

Director30 July 1999Active
Flat D 5 Sutton Court Road, Chiswick, London, W4 4NN

Director24 March 1997Active
5e Sutton Court Road, London, W4 4NN

Director13 August 2004Active
5e Sutton Court Road, London, W4 4NN

Director25 June 1999Active
168 Corporation Street, Birmingham, B4 6TU

Nominee Director13 March 1997Active
5e Sutton Court Road, Chiswick, London, W4 4NN

Director24 March 1997Active
5e Sutton Court Road, Chiswick, London, W4 4NN

Director24 March 1997Active
26, Grand Crescent, Rottingdean, Brighton, BN2 7GL

Director11 May 2010Active
26, Grand Crescent, Rottingdean, Brighton, BN2 7GL

Director11 May 2010Active
5a Sutton Court Road, Chiswick, London, W4 4NN

Director04 March 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-13Address

Change registered office address company with date old address new address.

Download
2022-01-07Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Gazette

Gazette filings brought up to date.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Change person director company with change date.

Download
2020-03-13Officers

Change person secretary company with change date.

Download
2020-03-03Address

Change registered office address company with date old address new address.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Officers

Change person director company with change date.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-06-07Gazette

Gazette filings brought up to date.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Address

Change registered office address company with date old address new address.

Download
2017-05-23Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.