UKBizDB.co.uk

SUTTON GRANGE (ST. ALBANS) MANAGEMENT LIMITED

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

This company is commonly known as Sutton Grange (st. Albans) Management Limited. The company was founded 32 years ago and was given the registration number 02706575. The firm's registered office is in ST. ALBANS. You can find them at 6 Horsemans Ride, , St. Albans, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SUTTON GRANGE (ST. ALBANS) MANAGEMENT LIMITED
Company Number:02706575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Horsemans Ride, St. Albans, England, AL2 3JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Horsemans Ride, St. Albans, England, AL2 3JE

Director20 August 2014Active
6 Horsemans Ride, St Albans, AL2 3JE

Director03 February 2008Active
1 Wellington House, Baker Street, Weybridge, KT13 8DZ

Secretary13 April 1992Active
4 Horsemans Ride, St. Albans, AL2 3JE

Secretary25 April 2001Active
6 Horsemans Ride, Tippendell Lane, St Albans, AL2 3JE

Secretary30 June 1993Active
1 Crockhurst, Southwater, Horsham, RH13 7XA

Director13 April 1992Active
21 Mayfield Close, Walton On Thames, KT12 5PR

Director13 April 1992Active
4 Horsemans Ride, St Albans, AL2 3JE

Director30 June 1993Active
4 Horsemans Ride, St. Albans, AL2 3JE

Director25 April 2001Active
6 Horsemans Ride, Tippendell Lane, St Albans, AL2 3JE

Director30 June 1993Active
2, Horsemans Ride, St. Albans, England, AL2 3JE

Director01 November 2018Active
1 Horsemans Ride, Tippendell Lane, St Albans, AL2 3JE

Director30 June 1993Active
5 Horsemans Ride, Chiswell Green, St Albans, AL2 3JE

Director30 January 2008Active

People with Significant Control

Mr Andrew Simon Miles
Notified on:11 March 2018
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:6, Horsemans Ride, St. Albans, England, AL2 3JE
Nature of control:
  • Significant influence or control
Mr James Glasgow
Notified on:13 April 2017
Status:Active
Date of birth:June 1944
Nationality:British
Address:4 Horsemans Ride, Hertfordshire, AL2 3JE
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-04-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-09Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-15Accounts

Accounts with accounts type micro entity.

Download
2020-04-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-26Accounts

Accounts with accounts type micro entity.

Download
2019-04-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-10-26Accounts

Accounts with accounts type micro entity.

Download
2018-04-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-11Persons with significant control

Notification of a person with significant control.

Download
2018-02-10Address

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

Download
2018-02-10Officers

Termination director company with name termination date.

Download
2018-02-10Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Accounts

Accounts with accounts type micro entity.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption full.

Download
2016-04-19Annual return

Annual return company with made up date no member list.

Download
2016-01-19Accounts

Accounts with accounts type total exemption full.

Download
2015-05-01Annual return

Annual return company with made up date no member list.

Download
2014-12-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.