UKBizDB.co.uk

SUTTONS LIMITED

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

This company is commonly known as Suttons Limited. The company was founded 54 years ago and was given the registration number 00967828. The firm's registered office is in GREENFORD. You can find them at 325-327 Oldfield Lane North, , Greenford, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SUTTONS LIMITED
Company Number:00967828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1969
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom, UB6 0FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Tenterden Drive, London, United Kingdom, NW4 1EA

Director03 May 2017Active
64, Glendale Avenue, Edgware, United Kingdom, HA8 8HH

Director23 February 2007Active
325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX

Director-Active
Flat 3, Miramar Lodge, 28 Tenterden Grove, Hendon, United Kingdom, NW4 1TD

Secretary-Active
Flat 3, Miramar Lodge, 28 Tenterden Grove, Hendon, United Kingdom, NW4 1TD

Director-Active

People with Significant Control

Mr Daniel Paul Sunshine
Notified on:30 April 2021
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:64, Glendale Avenue, Edgware, United Kingdom, HA8 8HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Louise Emma Gould
Notified on:30 April 2021
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:23, Tenterden Drive, London, United Kingdom, NW4 1EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Evelyn Sunshine
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, Miramar Lodge, Hendon, United Kingdom, NW4 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sydney Sunshine
Notified on:06 April 2016
Status:Active
Date of birth:February 1939
Nationality:British
Country of residence:United Kingdom
Address:325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Persons with significant control

Change to a person with significant control.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2021-02-24Officers

Change person director company with change date.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Termination secretary company with name termination date.

Download
2019-03-15Address

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

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.