This company is commonly known as Sutton Common Management Limited. The company was founded 41 years ago and was given the registration number 01676399. The firm's registered office is in SUTTON. You can find them at Mid-day Court, 30 Brighton Road, Sutton, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | SUTTON COMMON MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01676399 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mid-day Court, 30 Brighton Road, Sutton, Surrey, England, SM2 5BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mid-Day Court, 30 Brighton Road, Sutton, England, SM2 5BN | Corporate Secretary | 01 April 2017 | Active |
Mid-Day Court, 30 Brighton Road, Sutton, England, SM2 5BN | Director | 09 January 2018 | Active |
Mid-Day Court, 30 Brighton Road, Sutton, England, SM2 5BN | Director | 29 March 2017 | Active |
Mid-Day Court, 30 Brighton Road, Sutton, England, SM2 5BN | Director | 25 January 2018 | Active |
Mid-Day Court, 30 Brighton Road, Sutton, England, SM2 5BN | Director | 29 March 2017 | Active |
5 Sussex Road, Carshalton Beeches, Carshalton, SM5 3LT | Secretary | 01 September 2003 | Active |
14 Conifer Gardens, Sutton, SM1 3JT | Secretary | 01 October 1998 | Active |
5 Charlotte Road, Wallington, SM6 9AX | Secretary | 27 September 2001 | Active |
12 Conifer Gardens, Sutton, SM1 3JT | Secretary | 20 May 1993 | Active |
23 Conifer Gardens, Sutton, SM1 3JT | Secretary | 13 August 1997 | Active |
5 Conifer Gardens, Sutton, SM1 3JT | Secretary | 16 February 2000 | Active |
13 Conifer Gardens, Sutton, SM1 3JT | Secretary | - | Active |
Folio House, 65 Whytecliffe Road South, Purley, England, CR8 2AZ | Corporate Secretary | 01 June 2007 | Active |
7, Conifer Gardens, Sutton, United Kingdom, SM1 3JT | Director | 01 March 2015 | Active |
21 Conifer Gardens, Sutton, SM1 3JT | Director | - | Active |
31, Conifer Gardens, Sutton, United Kingdom, SM1 3JT | Director | 01 March 2015 | Active |
21 Vermont Road, Sutton, SM1 3EQ | Director | 27 September 2001 | Active |
17, Conifer Gardens, Sutton, England, SM1 3JT | Director | 01 December 2014 | Active |
25 Conifer Gardens, Sutton, SM1 3JT | Director | 20 July 2006 | Active |
13 Conifer Gardens, Sutton, SM1 3JT | Director | - | Active |
4 Conifer Gardens, Sutton, SM1 3JT | Director | 30 June 2003 | Active |
3 Conifer Gardens, Sutton, SM1 3JT | Director | - | Active |
19 Conifer Gardens, Sutton, SM1 3JT | Director | 30 June 2003 | Active |
10 Conifer Gardens, Sutton, SM1 3JT | Director | 27 February 2006 | Active |
33, Conifer Gardens, Sutton, SM1 3JT | Director | 02 July 2009 | Active |
27 Conifer Gardens, Sutton, SM1 3JT | Director | - | Active |
16 Conifer Gardens, Sutton Common Road, Sutton, SM1 3JT | Director | 20 May 1992 | Active |
4 Conifer Gardens, Sutton, SM1 3JT | Director | 27 September 2001 | Active |
12 Conifer Gardens, Sutton, SM1 3JT | Director | 24 November 1999 | Active |
12 Conifer Gardens, Sutton, SM1 3JT | Director | - | Active |
9 Conifer Gardens, Sutton, SM1 3JT | Director | - | Active |
7 Conifer Gardens, Sutton, SM1 3JT | Director | 16 September 1998 | Active |
21 Conifer Gardens, Sutton, SM1 3JT | Director | 13 August 1997 | Active |
20 Conifer Gardens, Sutton, SM1 3JT | Director | 23 October 1996 | Active |
17 Conifer Gardens, Sutton, SM1 3JT | Director | 24 November 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Officers | Appoint person director company with name date. | Download |
2018-01-09 | Officers | Appoint person director company with name date. | Download |
2017-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-01 | Officers | Termination director company with name termination date. | Download |
2017-04-13 | Address | Change registered office address company with date old address new address. | Download |
2017-04-13 | Officers | Appoint corporate secretary company with name date. | Download |
2017-04-03 | Officers | Appoint person director company with name date. | Download |
2017-04-03 | Officers | Appoint person director company with name date. | Download |
2017-03-01 | Officers | Termination director company with name termination date. | Download |
2016-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-13 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.