This company is commonly known as Sutton Lodge (guildford) Limited. The company was founded 39 years ago and was given the registration number 01823461. The firm's registered office is in GUILDFORD. You can find them at C/o Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | SUTTON LODGE (GUILDFORD) LIMITED |
---|---|---|
Company Number | : | 01823461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, Surrey, England, GU1 4QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Milton Avenue, Tamworth, United Kingdom, | Director | 22 December 2014 | Active |
Forest Lodge, Honeysuckle Bottom, East Horsley, United Kingdom, KT24 5TD | Director | 02 February 2015 | Active |
107, Printing House Square, The Bars, Guildford, England, GU1 4BU | Director | 22 December 2014 | Active |
Mallards House, 31 Pullman Lane, Godalming, GU7 1XY | Secretary | 01 January 2008 | Active |
4 Hasted Drive, Alresford, SO24 9PX | Secretary | 01 August 2007 | Active |
15, Princess Drive, Alton, GU34 1QS | Secretary | - | Active |
Chapel House - Cmb Partnership Ltd, 1 Chapel Street, Guildford, United Kingdom, GU1 3UH | Director | 17 October 2017 | Active |
11 Sutton Lodge, Clandon Road, Guildford, GU1 2DS | Director | 16 January 2007 | Active |
8 Sutton Lodge, Clandon Road, Guildford, GU1 2DS | Director | 19 May 2008 | Active |
Flat 1 Su{Tton Lodge, Clandon Road, Guildford, GU1 2DS | Director | - | Active |
10 Rosetrees, Guildford, GU1 2HS | Director | 01 March 2003 | Active |
Flat 8 Sutton Lodge, Guildford, GU1 2DS | Director | - | Active |
Flat 10 Sutton Lodge, Clandon Road, Guildford, GU1 2DS | Director | 05 March 1998 | Active |
12 Sutton Lodge, Clandon Road, Guildford, GU1 2DS | Director | 26 November 2008 | Active |
4 Sutton Lodge, Clandon Road, Guildford, GU1 2DS | Director | 05 March 1998 | Active |
12 Sutton Lodge, Guildford, GU1 2DS | Director | 21 January 1992 | Active |
Flat 4 Sutton Lodge, Guildford, GU1 2DS | Director | - | Active |
7 Sutton Lodge, Clandon Road, Guildford, GU1 2DS | Director | 11 March 2002 | Active |
Flat 1 Sutton Lodge, Guildford, GU1 2DS | Director | - | Active |
Dundarach Hotel, Perth Road, Pitlochry, PH16 5DJ | Director | 26 January 2007 | Active |
Reeds Cottage, Reeds Lane, Liss, GU33 7HU | Director | 30 January 2001 | Active |
Kayeh Payendeh Doubt Masoole | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Cmb Partnership Limited, 7 Wey Court, Guildford, England, GU1 4QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Address | Change registered office address company with date old address new address. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-30 | Officers | Appoint person director company with name date. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-27 | Officers | Termination secretary company with name termination date. | Download |
2015-03-27 | Address | Change registered office address company with date old address new address. | Download |
2015-02-21 | Officers | Appoint person director company with name date. | Download |
2015-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.