UKBizDB.co.uk

SULLIVAN MITCHELL (LONDON) LTD.

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

This company is commonly known as Sullivan Mitchell (london) Ltd.. The company was founded 26 years ago and was given the registration number 03475708. The firm's registered office is in NEW MILTON. You can find them at 118 Old Milton Road, , New Milton, Hampshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:SULLIVAN MITCHELL (LONDON) LTD.
Company Number:03475708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:118 Old Milton Road, New Milton, Hampshire, BH25 6EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, High Street, Milford On Sea, Lymington, England, SO41 0QD

Director26 May 2021Active
46, High Street, Milford On Sea, Lymington, England, SO41 0QD

Director03 July 2023Active
46, High Street, Milford On Sea, Lymington, England, SO41 0QD

Secretary03 December 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 December 1997Active
11, Blakes Yard, New Street Mews, Lymington, United Kingdom, SO41 9NW

Director03 December 1997Active
17 Leigh Street, London, WC1

Director03 December 1997Active
46, High Street, Milford On Sea, Lymington, England, SO41 0QD

Director03 December 1997Active

People with Significant Control

Ms Karen Suzanne Werrey-Easterbrook
Notified on:05 September 2023
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:46, High Street, Lymington, England, SO41 0QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Olivia Louise Farmer
Notified on:07 May 2021
Status:Active
Date of birth:January 2001
Nationality:British
Country of residence:England
Address:46, High Street, Lymington, England, SO41 0QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Raymond Charles Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:11 Blakes Yard, New Street Mews, Lymington, United Kingdom, SO41 9NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Lennard Galinsky
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:118, Old Milton Road, New Milton, BH25 6EB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type micro entity.

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Officers

Termination secretary company with name termination date.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-04Officers

Change person secretary company with change date.

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2023-10-04Address

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

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-04-03Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2021-12-15Address

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

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-11-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.