This company is commonly known as Sackville Mews (sutton) Management Limited. The company was founded 36 years ago and was given the registration number 02183702. The firm's registered office is in SUTTON. You can find them at C/o Centro Mid Day Court, 30 Brighton Road, Sutton, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | SACKVILLE MEWS (SUTTON) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02183702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1987 |
End of financial year | : | 28 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Centro Mid Day Court, 30 Brighton Road, Sutton, Surrey, SM2 5BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eastons (Rentals) Ltd, 7 Tattenham Crescent, Epsom, England, KT18 5QG | Director | 16 January 2018 | Active |
Eastons (Rentals) Ltd, 7 Tattenham Crescent, Epsom, England, KT18 5QG | Director | 09 November 2015 | Active |
22 Grosvenor Road, Wallington, SM6 0EF | Director | 06 September 2006 | Active |
24, Sackville Road, Sutton, England, SM2 6HS | Director | 30 November 2023 | Active |
50b Overton Road, Sutton, SM2 6RB | Director | 19 August 2002 | Active |
Flat 6 52 Overton Road, Sutton, SM2 6RB | Director | 27 October 1996 | Active |
4 Top Street, Wing Oakham, Rutland, LE15 8SE | Secretary | 25 June 1992 | Active |
Cleveland Paxton House, Waterhouse Lane, Tadworth, KT20 6EB | Secretary | - | Active |
3 Archers Row 48 Overton Road, Sutton, SM2 6RB | Secretary | 27 October 1996 | Active |
Mid Day Court, 30 Brighton Road, Sutton, England, SM2 5BN | Corporate Secretary | 19 August 2002 | Active |
Mid Day Court 30 Brighton Road, Sutton, SM2 5BN | Corporate Secretary | 16 November 1996 | Active |
26 The Avenue, Cheam, Sutton, SM2 7QB | Director | - | Active |
Flat 9, 52 Overton Road, Sutton, SM2 6RB | Director | 31 October 2007 | Active |
30 Sackville Road, Sutton, SM2 6HS | Director | 25 June 1992 | Active |
1 Archers Row 48, Overton Road, Sutton, Uk, SM2 6RB | Director | 08 October 2012 | Active |
11, Shawley Way, Epsom Downs, KT18 5NZ | Director | 12 December 2005 | Active |
C/O Centro Mid Day Court, 30 Brighton Road, Sutton, SM2 5BN | Director | 03 October 2013 | Active |
Archers Row 48 Overton Road, Sutton, SM2 6RB | Director | 25 June 1992 | Active |
50 Overton Road, Sutton, SM2 6RB | Director | 06 September 2006 | Active |
4 Top Street, Wing Oakham, Rutland, LE15 8SE | Director | 25 June 1992 | Active |
Cleveland Paxton House, Waterhouse Lane, Tadworth, KT20 6EB | Director | - | Active |
24 High Street, Great Missenden, HP16 9AB | Director | 19 August 2002 | Active |
3 Archers Row 48 Overton Road, Sutton, SM2 6RB | Director | 27 October 1996 | Active |
48 Kingsmead Avenue, Worcester Park, KT4 8XA | Director | 31 October 2007 | Active |
52, Churchfield Road, Reigate, RH2 9RH | Director | 19 August 2002 | Active |
Flat 8, 52 Overton Road, Sutton, SM2 6RB | Director | 21 April 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Officers | Termination secretary company with name termination date. | Download |
2021-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-17 | Officers | Appoint person director company with name date. | Download |
2017-10-04 | Officers | Termination director company with name termination date. | Download |
2017-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.