UKBizDB.co.uk

SUTTON PLACE HOLDINGS LIMITED

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

This company is commonly known as Sutton Place Holdings Limited. The company was founded 7 years ago and was given the registration number 10267415. The firm's registered office is in DORKING. You can find them at The Bell House, 57 West Street, Dorking, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SUTTON PLACE HOLDINGS LIMITED
Company Number:10267415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Bell House, 57 West Street, Dorking, Surrey, United Kingdom, RH4 1BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Acquis, The Atrium, Curtis Road, Dorking, England, RH4 1XA

Secretary07 July 2016Active
C/O Acquis, The Atrium, Curtis Road, Dorking, England, RH4 1XA

Director15 March 2024Active
C/O Acquis, The Atrium, Curtis Road, Dorking, England, RH4 1XA

Director31 August 2017Active
C/O Acquis, The Atrium, Curtis Road, Dorking, England, RH4 1XA

Director14 May 2021Active
The Bell House, 57 West Street, Dorking, United Kingdom, RH4 1BS

Director07 July 2016Active
The Bell House, 57 West Street, Dorking, United Kingdom, RH4 1BS

Director13 January 2019Active
The Bell House, 57 West Street, Dorking, United Kingdom, RH4 1BS

Director07 July 2016Active
The Bell House, 57 West Street, Dorking, United Kingdom, RH4 1BS

Director07 July 2016Active
The Bell House, 57 West Street, Dorking, United Kingdom, RH4 1BS

Director28 March 2017Active

People with Significant Control

Mr Paul Kent Hyland
Notified on:07 July 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:The Bell House, 57 West Street, Dorking, United Kingdom, RH4 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Arthur William Crane
Notified on:07 July 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:United Kingdom
Address:The Bell House, 57 West Street, Dorking, United Kingdom, RH4 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Angela Lewis
Notified on:07 July 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:The Bell House, 57 West Street, Dorking, United Kingdom, RH4 1BS
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type micro entity.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2023-10-26Address

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

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2020-07-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Accounts

Accounts with accounts type micro entity.

Download
2017-09-04Officers

Appoint person director company with name date.

Download
2017-07-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.