Warning: file_put_contents(c/fb2cb288d42d18137c38771ca861cfc4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Suntrust Limited, RH4 1QA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUNTRUST LIMITED

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

This company is commonly known as Suntrust Limited. The company was founded 44 years ago and was given the registration number 01460956. The firm's registered office is in DORKING. You can find them at Pixham End, , Dorking, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SUNTRUST LIMITED
Company Number:01460956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Pixham End, Dorking, Surrey, RH4 1QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Corporate Secretary12 June 2017Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director31 October 2023Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director23 September 2022Active
Aviva, Wellington Row, York, United Kingdom,

Director21 September 2023Active
21 Tite Street, London, SW3 4JT

Secretary01 July 1992Active
57 New Concordia Wharf, Mill Street, London, SE1 2BB

Secretary01 November 1995Active
Pixham End, Dorking, RH4 1QA

Secretary03 November 2003Active
10 Merrydown Way, Chislehurst, BR7 5RS

Secretary-Active
Pixham End, Dorking, RH4 1QA

Corporate Secretary15 September 2010Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director31 August 2017Active
Pixham End, Dorking, RH4 1QA

Director15 September 2010Active
Aviva, Wellington Row, York, United Kingdom,

Director05 February 2019Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director22 January 2018Active
Stonehill, Nympsfield, GL10 3TR

Director26 June 1992Active
Sunnylea 22, Tyfield, Sherborne St. John, Basingstoke, RG24 9HZ

Director09 April 2009Active
Pixham End, Dorking, RH4 1QA

Director17 March 2016Active
Pixham End, Dorking, RH4 1QA

Director15 September 2010Active
21 Highcroft, North Hill, London, N6 4RD

Director29 August 2003Active
Pixham End, Dorking, RH4 1QA

Director15 September 2010Active
18 Walliscote Avenue, Henleaze, Bristol, BS9 4SA

Director15 August 2002Active
Pixham End, Dorking, RH4 1QA

Director10 September 2012Active
153 Pursey Drive, Bradley Stoke, Bristol, BS32 8DP

Director19 June 2006Active
Broadway Lea, Broadway, Shipham, BS25 1UE

Director26 June 1992Active
Pixham End, Dorking, RH4 1QA

Director15 September 2010Active
Pixham End, Dorking, RH4 1QA

Director27 September 2013Active
Pixham End, Dorking, RH4 1QA

Director19 June 2006Active
Cliff Dene, 24 Cliff Parade, Leigh On Sea, SS9 1BB

Director-Active
90 Montagu Mansions, London, W1U 6LF

Director01 November 1995Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director29 October 2015Active
Pixham End, Dorking, RH4 1QA

Director21 September 2012Active
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director30 November 2021Active
10 Merrydown Way, Chislehurst, BR7 5RS

Director-Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-04-04Officers

Change corporate secretary company with change date.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-08-22Accounts

Accounts with accounts type full.

Download
2021-08-21Mortgage

Mortgage satisfy charge full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Address

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

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-11-11Mortgage

Mortgage satisfy charge full.

Download
2020-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.