UKBizDB.co.uk

SUTTON VILLAGE LIMITED

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

This company is commonly known as Sutton Village Limited. The company was founded 9 years ago and was given the registration number 09505556. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SUTTON VILLAGE LIMITED
Company Number:09505556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, England, WR9 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rock Cottage, Sutton, Newport, United Kingdom, TF10 8DD

Director25 September 2020Active
22, Park Road, Moseley, England, B13 8AH

Director25 September 2020Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary24 March 2015Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director24 March 2015Active
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Director24 March 2015Active

People with Significant Control

Mr Philip Newton White
Notified on:25 September 2020
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:Pipstyle House, Uphampton, Droitwich, United Kingdom, WR9 0JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Wilson
Notified on:25 September 2020
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:22, Park Road, Moseley, England, B13 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian Matthew Dyer
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:8 Rutland Drive, Bromsgrove, England, B60 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Steven Ormerod
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
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 (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
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2022-03-14Officers

Change person director company with change date.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-10-07Address

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

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Capital

Capital allotment shares.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Accounts

Accounts with accounts type dormant.

Download
2020-09-28Resolution

Resolution.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Officers

Termination secretary company with name termination date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-19Accounts

Accounts with accounts type dormant.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.