UKBizDB.co.uk

SIR RICHARD SUTTON LIMITED

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

This company is commonly known as Sir Richard Sutton Limited. The company was founded 85 years ago and was given the registration number 00346359. The firm's registered office is in LONDON. You can find them at Regent House, 41 Great Pulteney Street, London, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:SIR RICHARD SUTTON LIMITED
Company Number:00346359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1938
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming
  • 55100 - Hotels and similar accommodation
  • 64209 - Activities of other holding companies n.e.c.
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Regent House, 41 Great Pulteney Street, London, England, W1F 9NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regent House, 41 Great Pulteney Street, London, England, W1F 9NZ

Secretary01 January 1999Active
Regent House, 41 Great Pulteney Street, London, England, W1F 9NZ

Director01 January 2016Active
Regent House, 41 Great Pulteney Street, London, England, W1F 9NZ

Director01 July 2019Active
Regent House, 41 Great Pulteney Street, London, England, W1F 9NZ

Director01 December 2023Active
Regent House, 41 Great Pulteney Street, London, England, W1F 9NZ

Director01 April 2022Active
Regent House, 41 Great Pulteney Street, London, England, W1F 9NZ

Director21 July 2009Active
Regent House, 41 Great Pulteney Street, London, England, W1F 9NZ

Director-Active
Regent House, 41 Great Pulteney Street, London, England, W1F 9NZ

Director01 July 2010Active
732 Kenton Lane, Harrow, HA3 6AD

Secretary-Active
4 Elm Close, Shoreham By Sea, BN43 5GP

Secretary30 June 1996Active
Regent House, 41 Great Pulteney Street, London, England, W1F 9NZ

Director01 April 2018Active
Jacksons Cottage, Baynards Lane, Rudgwick, RH12 3AB

Director-Active
Regent House, 41 Great Pulteney Street, London, England, W1F 9NZ

Director01 February 2001Active
30 Ashlone Road, Putney, London, SW15 1LR

Director27 March 2002Active
Whitefield House, Whitefield, Wiveliscombe, TA4 2UW

Director01 February 1998Active
Regent House, 41 Great Pulteney Street, London, England, W1F 9NZ

Director01 April 2020Active
23 Sispara Gardens, London, SW18 1LG

Director-Active
Blithe Barn, Ampney St Peter, Cirencester, GL7 5SH

Director-Active
Regent House, 41 Great Pulteney Street, London, England, W1F 9NZ

Director29 March 2012Active
Standgates Farm Strood Green, Kirdford, Billingshurst, RH14 0LH

Director-Active
Moor Lodge, Horsham Road Holmwood, Dorking, RH5 4NA

Director01 July 1999Active
Moorhill, Langham, Gillingham, SP8 5NY

Director-Active
4 Elm Close, Shoreham By Sea, BN43 5GP

Director-Active
10 Killieser Avenue, Streatham Hill, London, SW2 4NT

Director27 March 2002Active
Becmead 10 The Avenue, Cheam, Sutton, SM2 7QB

Director-Active

People with Significant Control

Alistair William Darby
Notified on:01 December 2023
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Regent House, 41 Great Pulteney Street, London, England, W1F 9NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Diana Eleanor Davidson
Notified on:17 March 2022
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:Regent House, 41 Great Pulteney Street, London, England, W1F 9NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Caroline Victoria Sutton
Notified on:01 October 2019
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Regent House, 41 Great Pulteney Street, London, England, W1F 9NZ
Nature of control:
  • Voting rights 25 to 50 percent
Christopher Nigel Barrington Lacey
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Regent House, 41 Great Pulteney Street, London, England, W1F 9NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sir Richard Lexington Sutton
Notified on:06 April 2016
Status:Active
Date of birth:April 1937
Nationality:British
Country of residence:England
Address:Regent House, 41 Great Pulteney Street, London, England, W1F 9NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as trust
  • Significant influence or control as firm
Lady Fiamma Sutton
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:Italian
Country of residence:England
Address:Regent House, 41 Great Pulteney Street, London, England, W1F 9NZ
Nature of control:
  • Voting rights 25 to 50 percent
Peter Lewis Wyman
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:Regent House, 41 Great Pulteney Street, London, England, W1F 9NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Robert Sutton
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Regent House, 41 Great Pulteney Street, London, England, W1F 9NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Nigel Barrington Lacey
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Regent House, 41 Great Pulteney Street, London, England, W1F 9NZ
Nature of control:
  • Ownership of shares 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.