London
W1F 9NZ
Director Name | Mr Peter Lewis Wyman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2011(60 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
Director Name | Mr Robert James Stewart Carswell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(68 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
Director Name | Mr Alistair William Darby |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(73 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
Director Name | Martin David Reed |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standgates Farm Strood Green Kirdford Billingshurst West Sussex RH14 0LH |
Director Name | Horace Alfred Waldo Wilkinson |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1994) |
Role | Chartered Surveyor |
Correspondence Address | 5 Bolton Street London W1Y 7PA |
Director Name | James Colquhoun Steele |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 September 2000) |
Role | Company Director |
Correspondence Address | 35 South Broomage Avenue Larbert FK5 3LF Scotland |
Director Name | Mr Barry Douglas Smith |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 September 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Castle Hill Glade Pannal Ash Harrogate North Yorkshire HG2 9JG |
Director Name | Bernard Marshall Lockley |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1995) |
Role | Managing Director |
Correspondence Address | Hangingstone Cottage Hangingstone Road Huddersfield W Yorks Hd4 |
Director Name | Mr Peter James Golder |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 October 2001) |
Role | Chartered Surveyor |
Correspondence Address | 23 Sispara Gardens London SW18 1LG |
Director Name | John Anthony Fallon |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 67 Churchill Avenue Trentham Stoke On Trent Staffs St4 |
Director Name | Simon John Evelyn Boscawen |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 October 2001) |
Role | Company Director |
Correspondence Address | Jacksons Cottage Baynards Lane Rudgwick Sussex RH12 3AB |
Secretary Name | Mr Barry Douglas Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Castle Hill Glade Pannal Ash Harrogate North Yorkshire HG2 9JG |
Director Name | Alan Alfred Jessop |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(42 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 September 2000) |
Role | Company Director & Chartered E |
Correspondence Address | 9 Hudson Close Tadcaster North Yorkshire LS24 8JD |
Director Name | John Michael Harries |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blithe Barn Ampney St Peter Cirencester Gloucestershire GL7 5SH Wales |
Director Name | Jerimiah Brendan Whooley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 1995(44 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 September 2000) |
Role | Company Director |
Correspondence Address | 18 Elkwood Rathfarnham Dublin 16 Dublin Irish |
Director Name | Neville Peter Clay |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1997) |
Role | Commercial Director |
Correspondence Address | Church Cottage Horton Leek Staffordshire ST13 8PH |
Director Name | Mr Alexander MacDonald Gemmell |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(44 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 September 2000) |
Role | Company Director |
Correspondence Address | 27 Bush Drive Rugeley Staffordshire WS15 2AQ |
Director Name | Ronald Sydney Lasseter |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(45 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 September 2000) |
Role | Managing Director |
Correspondence Address | 16 Barnwell Crescent Yew Tree Grange Harrogate North Yorkshire HG2 9EY |
Director Name | Robert Bruce Corbett Perry |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 September 2000) |
Role | Company Director |
Correspondence Address | Rutlands Harecastle Court Newcastle Road Stoke On Trent Staffordshire ST7 1UR |
Director Name | Mr Evan John Tyson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(48 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Elm Close Shoreham By Sea West Sussex BN43 5GP |
Director Name | Mr Malcolm James Ridley |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(51 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moor Lodge Horsham Road Holmwood Dorking Surrey RH5 4NA |
Director Name | Mr Robert Howard Dudley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(61 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bolton Street London W1J 8BF |
Director Name | Mr Robert Glanville White |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(61 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
Director Name | Mr Christopher Nigel Barrington Lacey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(61 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 December 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
Website | sutton-estates.co.uk |
---|
Registered Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10.7m at £1 | Sir Richard Sutton Estates Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
4 February 2021 | Full accounts made up to 31 March 2020 (8 pages) |
---|---|
16 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 31 March 2019 (11 pages) |
25 November 2019 | Termination of appointment of Robert Howard Dudley as a director on 21 November 2019 (1 page) |
7 November 2019 | Confirmation statement made on 7 November 2019 with updates (5 pages) |
11 July 2019 | Appointment of Mr Robert James Stewart Carswell as a director on 1 July 2019 (2 pages) |
24 May 2019 | Registered office address changed from 14 Bolton Street Piccadilly London W1J 8BF to Regent House 41 Great Pulteney Street London W1F 9NZ on 24 May 2019 (1 page) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
7 December 2018 | Full accounts made up to 29 March 2018 (11 pages) |
15 August 2018 | Current accounting period extended from 29 March 2019 to 31 March 2019 (1 page) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 29 March 2017 (12 pages) |
18 December 2017 | Full accounts made up to 29 March 2017 (12 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 29 March 2016 (11 pages) |
5 January 2017 | Full accounts made up to 29 March 2016 (11 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
24 December 2015 | Full accounts made up to 29 March 2015 (9 pages) |
24 December 2015 | Full accounts made up to 29 March 2015 (9 pages) |
4 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
7 January 2015 | Full accounts made up to 29 March 2014 (8 pages) |
7 January 2015 | Full accounts made up to 29 March 2014 (8 pages) |
28 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
10 December 2013 | Full accounts made up to 29 March 2013 (8 pages) |
10 December 2013 | Full accounts made up to 29 March 2013 (8 pages) |
4 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
24 December 2012 | Full accounts made up to 29 March 2012 (8 pages) |
24 December 2012 | Full accounts made up to 29 March 2012 (8 pages) |
11 May 2012 | Appointment of Christopher Nigel Barrington Lacey as a director (3 pages) |
11 May 2012 | Appointment of Christopher Nigel Barrington Lacey as a director (3 pages) |
1 May 2012 | Termination of appointment of Evan Tyson as a director (2 pages) |
1 May 2012 | Termination of appointment of Evan Tyson as a director (2 pages) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Full accounts made up to 29 March 2011 (8 pages) |
21 December 2011 | Full accounts made up to 29 March 2011 (8 pages) |
13 December 2011 | Appointment of Mr Robert Howard Dudley as a director (3 pages) |
13 December 2011 | Appointment of Mr Robert Howard Dudley as a director (3 pages) |
13 December 2011 | Appointment of Mr Robert Glanville White as a director (3 pages) |
13 December 2011 | Appointment of Mr Robert Glanville White as a director (3 pages) |
9 December 2011 | Change of name notice (2 pages) |
9 December 2011 | Change of name notice (2 pages) |
9 December 2011 | Company name changed genesta estates LIMITED\certificate issued on 09/12/11
|
9 December 2011 | Company name changed genesta estates LIMITED\certificate issued on 09/12/11
|
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Termination of appointment of Malcolm Ridley as a director (2 pages) |
7 February 2011 | Termination of appointment of Malcolm Ridley as a director (2 pages) |
7 February 2011 | Appointment of Mr Peter Lewis Wyman as a director (3 pages) |
7 February 2011 | Appointment of Mr Peter Lewis Wyman as a director (3 pages) |
6 January 2011 | Full accounts made up to 29 March 2010 (8 pages) |
6 January 2011 | Full accounts made up to 29 March 2010 (8 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Full accounts made up to 29 March 2009 (8 pages) |
5 February 2010 | Full accounts made up to 29 March 2009 (8 pages) |
31 January 2009 | Full accounts made up to 29 March 2008 (8 pages) |
31 January 2009 | Full accounts made up to 29 March 2008 (8 pages) |
7 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
29 January 2008 | Full accounts made up to 29 March 2007 (8 pages) |
29 January 2008 | Full accounts made up to 29 March 2007 (8 pages) |
4 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
31 January 2007 | Full accounts made up to 29 March 2006 (8 pages) |
31 January 2007 | Full accounts made up to 29 March 2006 (8 pages) |
4 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
4 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
1 February 2006 | Full accounts made up to 29 March 2005 (7 pages) |
1 February 2006 | Full accounts made up to 29 March 2005 (7 pages) |
21 December 2005 | Return made up to 19/12/05; full list of members (7 pages) |
21 December 2005 | Return made up to 19/12/05; full list of members (7 pages) |
2 February 2005 | Full accounts made up to 29 March 2004 (7 pages) |
2 February 2005 | Full accounts made up to 29 March 2004 (7 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
31 January 2004 | Full accounts made up to 29 March 2003 (7 pages) |
31 January 2004 | Full accounts made up to 29 March 2003 (7 pages) |
30 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
19 March 2003 | Auditor's resignation (2 pages) |
19 March 2003 | Auditor's resignation (2 pages) |
31 January 2003 | Full accounts made up to 29 March 2002 (15 pages) |
31 January 2003 | Full accounts made up to 29 March 2002 (15 pages) |
9 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
28 January 2002 | Full accounts made up to 29 March 2001 (22 pages) |
28 January 2002 | Full accounts made up to 29 March 2001 (22 pages) |
2 January 2002 | Return made up to 19/12/01; full list of members
|
2 January 2002 | Return made up to 19/12/01; full list of members
|
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | New director appointed (3 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
20 January 2001 | Full accounts made up to 2 April 2000 (20 pages) |
20 January 2001 | Full accounts made up to 2 April 2000 (20 pages) |
20 January 2001 | Full accounts made up to 2 April 2000 (20 pages) |
12 January 2001 | Return made up to 19/12/00; full list of members
|
12 January 2001 | Return made up to 19/12/00; full list of members
|
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: beckside road bradford west yorkshire BD7 2JE (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: beckside road bradford west yorkshire BD7 2JE (1 page) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
13 September 2000 | Company name changed shires uk LIMITED\certificate issued on 13/09/00 (2 pages) |
13 September 2000 | Company name changed shires uk LIMITED\certificate issued on 13/09/00 (2 pages) |
13 April 2000 | Company name changed shires LIMITED\certificate issued on 13/04/00 (2 pages) |
13 April 2000 | Company name changed shires LIMITED\certificate issued on 13/04/00 (2 pages) |
27 January 2000 | Full accounts made up to 28 March 1999 (20 pages) |
27 January 2000 | Full accounts made up to 28 March 1999 (20 pages) |
19 January 2000 | Return made up to 19/12/99; full list of members
|
19 January 2000 | Return made up to 19/12/99; full list of members
|
12 January 1999 | Return made up to 19/12/98; no change of members (11 pages) |
12 January 1999 | Return made up to 19/12/98; no change of members (11 pages) |
7 January 1999 | Full accounts made up to 29 March 1998 (21 pages) |
7 January 1999 | Full accounts made up to 29 March 1998 (21 pages) |
16 November 1998 | New director appointed (3 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | New director appointed (3 pages) |
4 September 1998 | Auditor's resignation (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Return made up to 19/12/97; full list of members
|
5 February 1998 | Return made up to 19/12/97; full list of members
|
30 January 1998 | New director appointed (2 pages) |
30 January 1998 | New director appointed (2 pages) |
15 January 1998 | Full accounts made up to 30 March 1997 (18 pages) |
15 January 1998 | Full accounts made up to 30 March 1997 (18 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
19 January 1997 | Return made up to 19/12/96; no change of members (15 pages) |
19 January 1997 | Return made up to 19/12/96; no change of members (15 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
28 February 1996 | Full accounts made up to 26 March 1995 (18 pages) |
28 February 1996 | Full accounts made up to 26 March 1995 (18 pages) |
5 January 1996 | Return made up to 19/12/95; no change of members
|
5 January 1996 | Return made up to 19/12/95; no change of members
|
9 August 1995 | Director resigned;new director appointed (2 pages) |
9 August 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Director resigned (2 pages) |
2 February 1989 | Full accounts made up to 31 March 1988 (21 pages) |
2 February 1989 | Full accounts made up to 31 March 1988 (21 pages) |