UKBizDB.co.uk

SUTTON LODGE (GUILDFORD) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
22, Milton Avenue, Tamworth, United Kingdom,

Director22 December 2014Active
Forest Lodge, Honeysuckle Bottom, East Horsley, United Kingdom, KT24 5TD

Director02 February 2015Active
107, Printing House Square, The Bars, Guildford, England, GU1 4BU

Director22 December 2014Active
Mallards House, 31 Pullman Lane, Godalming, GU7 1XY

Secretary01 January 2008Active
4 Hasted Drive, Alresford, SO24 9PX

Secretary01 August 2007Active
15, Princess Drive, Alton, GU34 1QS

Secretary-Active
Chapel House - Cmb Partnership Ltd, 1 Chapel Street, Guildford, United Kingdom, GU1 3UH

Director17 October 2017Active
11 Sutton Lodge, Clandon Road, Guildford, GU1 2DS

Director16 January 2007Active
8 Sutton Lodge, Clandon Road, Guildford, GU1 2DS

Director19 May 2008Active
Flat 1 Su{Tton Lodge, Clandon Road, Guildford, GU1 2DS

Director-Active
10 Rosetrees, Guildford, GU1 2HS

Director01 March 2003Active
Flat 8 Sutton Lodge, Guildford, GU1 2DS

Director-Active
Flat 10 Sutton Lodge, Clandon Road, Guildford, GU1 2DS

Director05 March 1998Active
12 Sutton Lodge, Clandon Road, Guildford, GU1 2DS

Director26 November 2008Active
4 Sutton Lodge, Clandon Road, Guildford, GU1 2DS

Director05 March 1998Active
12 Sutton Lodge, Guildford, GU1 2DS

Director21 January 1992Active
Flat 4 Sutton Lodge, Guildford, GU1 2DS

Director-Active
7 Sutton Lodge, Clandon Road, Guildford, GU1 2DS

Director11 March 2002Active
Flat 1 Sutton Lodge, Guildford, GU1 2DS

Director-Active
Dundarach Hotel, Perth Road, Pitlochry, PH16 5DJ

Director26 January 2007Active
Reeds Cottage, Reeds Lane, Liss, GU33 7HU

Director30 January 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-04-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Address

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

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Officers

Appoint person director company with name date.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Accounts

Accounts with accounts type total exemption small.

Download
2015-03-27Officers

Termination secretary company with name termination date.

Download
2015-03-27Address

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

Download
2015-02-21Officers

Appoint person director company with name date.

Download
2015-01-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.