UKBizDB.co.uk

SUTHERLAND REAY & CO LIMITED

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

This company is commonly known as Sutherland Reay & Co Limited. The company was founded 14 years ago and was given the registration number 07160201. The firm's registered office is in HIGH PEAK. You can find them at 64 Market Street, New Mills, High Peak, Derbyshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:SUTHERLAND REAY & CO LIMITED
Company Number:07160201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:64 Market Street, New Mills, High Peak, Derbyshire, England, SK22 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Cranford Avenue, Knutsford, England, WA16 0EM

Director17 February 2010Active
69, Old Road, Rochdale, England, OL16 2SJ

Director17 February 2010Active
36, Whimberry Drive, Stalybridge, England, SK15 3RU

Director01 February 2019Active
64 Market Street, New Mills, England, SK22 4AA

Director01 March 2021Active
64 Market Street, New Mills, England, SK22 4AA

Director01 July 2020Active
54, Geneva Way, Biddulph, Stoke-On-Trent, England, ST8 7FE

Director17 February 2010Active

People with Significant Control

Mr Morten Lindholt
Notified on:12 June 2017
Status:Active
Date of birth:February 1955
Nationality:Norwegian
Country of residence:England
Address:48 Cranford Avenue, Knutsford, England, WA16 0EM
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Morten Lindholt
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:Norwegian
Country of residence:England
Address:48, Cranford Avenue, Knutsford, England, WA16 0EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2020-12-28Officers

Termination director company with name termination date.

Download
2020-08-06Capital

Capital variation of rights attached to shares.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-21Address

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

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Officers

Change person director company with change date.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.