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.
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 | : |
|
Registered Address | : | Sterling House, Fulbourne Road, London, E17 4EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Top Farm Avenue, Navenby, Lincoln, England, LN5 0FN | Director | 18 November 2021 | Active |
11 Brookside Avenue, Wollaton, England, NG8 2RD | Director | 18 November 2021 | Active |
Holland Gate, Sutton Road, Sutton St James, Spalding, England, PE12 0HS | Secretary | 16 September 2003 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 08 September 2003 | Active |
Peartree Cottage, Grangehill Road, Tydd St. Giles, Wisbech, England, PE13 5NP | Director | 16 September 2003 | Active |
Peartree Cottage, Grangehill Road, Tydd St. Giles, Wisbech, England, PE13 5NP | Director | 16 September 2003 | Active |
Holland Gate, Sutton Road, Sutton St. James, Spalding, England, PE12 0HS | Director | 16 September 2003 | Active |
Holland Gate, Sutton Road, Sutton St. James, Spalding, England, PE12 0HS | Director | 16 September 2003 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 08 September 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Persons with significant control | Change to a person with significant control without name date. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Officers | Termination secretary company with name termination date. | Download |
2017-09-20 | Officers | Change person secretary company with change date. | Download |
2017-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.