UKBizDB.co.uk

SACKVILLE MEWS (SUTTON) MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Eastons (Rentals) Ltd, 7 Tattenham Crescent, Epsom, England, KT18 5QG

Director16 January 2018Active
Eastons (Rentals) Ltd, 7 Tattenham Crescent, Epsom, England, KT18 5QG

Director09 November 2015Active
22 Grosvenor Road, Wallington, SM6 0EF

Director06 September 2006Active
24, Sackville Road, Sutton, England, SM2 6HS

Director30 November 2023Active
50b Overton Road, Sutton, SM2 6RB

Director19 August 2002Active
Flat 6 52 Overton Road, Sutton, SM2 6RB

Director27 October 1996Active
4 Top Street, Wing Oakham, Rutland, LE15 8SE

Secretary25 June 1992Active
Cleveland Paxton House, Waterhouse Lane, Tadworth, KT20 6EB

Secretary-Active
3 Archers Row 48 Overton Road, Sutton, SM2 6RB

Secretary27 October 1996Active
Mid Day Court, 30 Brighton Road, Sutton, England, SM2 5BN

Corporate Secretary19 August 2002Active
Mid Day Court 30 Brighton Road, Sutton, SM2 5BN

Corporate Secretary16 November 1996Active
26 The Avenue, Cheam, Sutton, SM2 7QB

Director-Active
Flat 9, 52 Overton Road, Sutton, SM2 6RB

Director31 October 2007Active
30 Sackville Road, Sutton, SM2 6HS

Director25 June 1992Active
1 Archers Row 48, Overton Road, Sutton, Uk, SM2 6RB

Director08 October 2012Active
11, Shawley Way, Epsom Downs, KT18 5NZ

Director12 December 2005Active
C/O Centro Mid Day Court, 30 Brighton Road, Sutton, SM2 5BN

Director03 October 2013Active
Archers Row 48 Overton Road, Sutton, SM2 6RB

Director25 June 1992Active
50 Overton Road, Sutton, SM2 6RB

Director06 September 2006Active
4 Top Street, Wing Oakham, Rutland, LE15 8SE

Director25 June 1992Active
Cleveland Paxton House, Waterhouse Lane, Tadworth, KT20 6EB

Director-Active
24 High Street, Great Missenden, HP16 9AB

Director19 August 2002Active
3 Archers Row 48 Overton Road, Sutton, SM2 6RB

Director27 October 1996Active
48 Kingsmead Avenue, Worcester Park, KT4 8XA

Director31 October 2007Active
52, Churchfield Road, Reigate, RH2 9RH

Director19 August 2002Active
Flat 8, 52 Overton Road, Sutton, SM2 6RB

Director21 April 1999Active

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 (8 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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-06-13Accounts

Accounts with accounts type dormant.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Accounts

Accounts with accounts type dormant.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-09-30Address

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

Download
2021-09-30Officers

Termination secretary company with name termination date.

Download
2021-04-19Accounts

Accounts with accounts type dormant.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Accounts

Accounts with accounts type dormant.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type dormant.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type dormant.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.