UKBizDB.co.uk

SUTTON ST JAMES PROPERTIES LIMITED

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

This company is commonly known as Sutton St James Properties Limited. The company was founded 20 years ago and was given the registration number 04890828. The firm's registered office is in LONDON. You can find them at Sterling House, Fulbourne Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SUTTON ST JAMES PROPERTIES LIMITED
Company Number:04890828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Sterling House, Fulbourne Road, London, E17 4EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Top Farm Avenue, Navenby, Lincoln, England, LN5 0FN

Director18 November 2021Active
11 Brookside Avenue, Wollaton, England, NG8 2RD

Director18 November 2021Active
Holland Gate, Sutton Road, Sutton St James, Spalding, England, PE12 0HS

Secretary16 September 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary08 September 2003Active
Peartree Cottage, Grangehill Road, Tydd St. Giles, Wisbech, England, PE13 5NP

Director16 September 2003Active
Peartree Cottage, Grangehill Road, Tydd St. Giles, Wisbech, England, PE13 5NP

Director16 September 2003Active
Holland Gate, Sutton Road, Sutton St. James, Spalding, England, PE12 0HS

Director16 September 2003Active
Holland Gate, Sutton Road, Sutton St. James, Spalding, England, PE12 0HS

Director16 September 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director08 September 2003Active

People with Significant Control

Miss Victoria Wiseman
Notified on:04 October 2019
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:11, Brookside Avenue, Nottingham, England, NG8 2RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell Charles Anthony Wiseman
Notified on:04 October 2019
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:33, Top Farm Avenue, Lincoln, England, LN5 0FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell Frederick Wiseman
Notified on:08 September 2017
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:England
Address:Holland Gate, Sutton Road, Spalding, England, PE12 0HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Persons with significant control

Change to a person with significant control without name date.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Officers

Termination secretary company with name termination date.

Download
2017-09-20Officers

Change person secretary company with change date.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.