Company NameSutherland Court Management Company Limited
DirectorsSimon Richard Lewis Thomas and Philip Anthony Spinks
Company StatusActive
Company Number02131794
CategoryPrivate Limited Company
Incorporation Date14 May 1987(36 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Simon Richard Lewis Thomas
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2008(21 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleManufacturing
Country of ResidenceEngland
Correspondence Address31 Dunmore Road
Wimbledon
London
SW20 8TN
Director NameMr Philip Anthony Spinks
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(26 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleExhibition Stand Contractor
Country of ResidenceEngland
Correspondence AddressUnit 4 Sutherland Court
Tolpits Lane
Watford
WD18 9SP
Director NameMr David Roy Parks
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1988(1 year, 2 months after company formation)
Appointment Duration23 years, 5 months (resigned 31 December 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways New Road
Chipperfield
Kings Langley
Hertfordshire
WD4 9LL
Director NameCrispin Naismith
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 March 1995)
RoleCompany Director
Correspondence AddressLaurel House 4 Denham Walk
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0EN
Director NameAlan Michael Smythson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Chartridge Lane
Chesham
Buckinghamshire
HP5 2SE
Secretary NameMr Dick John Carpenter
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 1993)
RoleCompany Director
Correspondence Address6 Pavilion Way
Eastcote
Ruislip
Middlesex
HA4 9JN
Secretary NameMr Richard Valentine
NationalityBritish
StatusResigned
Appointed20 May 1993(6 years after company formation)
Appointment Duration8 years, 8 months (resigned 21 January 2002)
RoleCompany Director
Correspondence Address13 West Way
Rickmansworth
Hertfordshire
WD3 2ER
Director NameKenneth Hill
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(14 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 December 2008)
RoleVideo Services
Correspondence Address14 West Way
Rickmansworth
Hertfordshire
WD3 2EN
Secretary NameMr David Roy Parks
NationalityBritish
StatusResigned
Appointed25 April 2003(15 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways New Road
Chipperfield
Kings Langley
Hertfordshire
WD4 9LL
Director NameMr Mark Thomas Chapman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed22 December 2008(21 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKaden
Rickmansworth Road, Harefield
Uxbridge
Middlesex
UB9 6JX
Secretary NameMark Thomas Chapman
NationalityBritish
StatusResigned
Appointed01 March 2012(24 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 September 2017)
RoleCompany Director
Correspondence AddressUnit 1 Sutherland Court
Tolpits Lane
Watford
Herts
WD18 9SP
Director NameMr Steven John Jennings
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(30 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 High Street
Rickmansworth
Hertfordshire
WD3 1ER

Location

Registered Address26 High Street
Rickmansworth
Hertfordshire
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40 at £1Bristol (Uk) LTD
20.00%
Ordinary
40 at £1Rinku Of London LTD Pension Scheme
20.00%
Ordinary
40 at £1Thomas & Vines LTD
20.00%
Ordinary
20 at £1B.w. Sipp & M. Brown
10.00%
Ordinary
20 at £1David Parks
10.00%
Ordinary
20 at £1Fast Forward LTD
10.00%
Ordinary
20 at £1Mr Spinks & Mrs Spinks
10.00%
Ordinary

Financials

Year2014
Net Worth£899
Cash£817
Current Liabilities£3,027

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
12 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
5 March 2021Termination of appointment of Steven John Jennings as a director on 1 March 2021 (1 page)
1 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
6 November 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 November 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
11 October 2017Appointment of Mr Steven John Jennings as a director on 26 September 2017 (3 pages)
11 October 2017Appointment of Mr Steven John Jennings as a director on 26 September 2017 (3 pages)
10 October 2017Termination of appointment of Mark Thomas Chapman as a director on 26 September 2017 (2 pages)
10 October 2017Termination of appointment of Mark Thomas Chapman as a secretary on 26 September 2017 (2 pages)
10 October 2017Termination of appointment of Mark Thomas Chapman as a director on 26 September 2017 (2 pages)
10 October 2017Termination of appointment of Mark Thomas Chapman as a secretary on 26 September 2017 (2 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200
(7 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200
(7 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 200
(7 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 200
(7 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 200
(7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 November 2013Appointment of Mr Philip Anthony Spinks as a director (2 pages)
7 November 2013Appointment of Mr Philip Anthony Spinks as a director (2 pages)
5 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 200
(6 pages)
5 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 200
(6 pages)
5 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 200
(6 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Termination of appointment of David Parks as a director (1 page)
19 April 2012Termination of appointment of David Parks as a secretary (1 page)
19 April 2012Termination of appointment of David Parks as a secretary (1 page)
19 April 2012Termination of appointment of David Parks as a director (1 page)
29 March 2012Appointment of Mark Thomas Chapman as a secretary (3 pages)
29 March 2012Appointment of Mark Thomas Chapman as a secretary (3 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 October 2009Director's details changed for Mr David Roy Parks on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Mark Thomas Chapman on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Simon Richard Lewis Thomas on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Mr David Roy Parks on 19 October 2009 (2 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
20 October 2009Director's details changed for Mr Mark Thomas Chapman on 19 October 2009 (2 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
20 October 2009Director's details changed for Simon Richard Lewis Thomas on 19 October 2009 (2 pages)
22 January 2009Director appointed mark thomas chapman (2 pages)
22 January 2009Director appointed simon richard lewis thomas (2 pages)
22 January 2009Director appointed mark thomas chapman (2 pages)
22 January 2009Director appointed simon richard lewis thomas (2 pages)
20 January 2009Appointment terminated director kenneth hill (1 page)
20 January 2009Appointment terminated director kenneth hill (1 page)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Return made up to 01/10/08; full list of members (5 pages)
10 November 2008Return made up to 01/10/08; full list of members (5 pages)
30 April 2008Registered office changed on 30/04/2008 from 28 high street rickmansworth hertfordshire WD3 1ER (1 page)
30 April 2008Registered office changed on 30/04/2008 from 28 high street rickmansworth hertfordshire WD3 1ER (1 page)
13 December 2007Return made up to 01/10/07; full list of members (4 pages)
13 December 2007Return made up to 01/10/07; full list of members (4 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 March 2007Return made up to 01/10/06; full list of members (4 pages)
30 March 2007Return made up to 01/10/06; full list of members (4 pages)
8 November 2006Registered office changed on 08/11/06 from: enterprise house 27 hill rise rickmansworth hertfordshire WD3 7NY (1 page)
8 November 2006Registered office changed on 08/11/06 from: enterprise house 27 hill rise rickmansworth hertfordshire WD3 7NY (1 page)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 December 2005Return made up to 01/10/05; full list of members (9 pages)
9 December 2005Return made up to 01/10/05; full list of members (9 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 January 2005Registered office changed on 04/01/05 from: 542 uxbridge road pinner middlesex HA5 3QA (1 page)
4 January 2005Registered office changed on 04/01/05 from: 542 uxbridge road pinner middlesex HA5 3QA (1 page)
30 December 2004Return made up to 01/10/04; full list of members (9 pages)
30 December 2004Return made up to 01/10/04; full list of members (9 pages)
9 October 2003Return made up to 01/10/03; full list of members (9 pages)
9 October 2003Return made up to 01/10/03; full list of members (9 pages)
15 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
15 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
10 May 2003New secretary appointed (2 pages)
10 May 2003New secretary appointed (2 pages)
10 May 2003Return made up to 01/10/02; full list of members (11 pages)
10 May 2003Return made up to 01/10/02; full list of members (11 pages)
23 August 2002Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
23 August 2002Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
9 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
9 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
9 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
9 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
2 October 2001Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
(9 pages)
2 October 2001Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
(9 pages)
29 November 2000Full accounts made up to 31 March 2000 (7 pages)
29 November 2000Full accounts made up to 31 March 2000 (7 pages)
3 December 1999Return made up to 01/10/99; full list of members (9 pages)
3 December 1999Return made up to 01/10/99; full list of members (9 pages)
18 February 1999Return made up to 01/10/98; full list of members (6 pages)
18 February 1999Return made up to 01/10/98; full list of members (6 pages)
26 October 1998Full accounts made up to 31 March 1998 (7 pages)
26 October 1998Full accounts made up to 31 March 1998 (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
29 October 1997Return made up to 01/10/97; no change of members (4 pages)
29 October 1997Return made up to 01/10/97; no change of members (4 pages)
15 November 1996Return made up to 01/10/96; full list of members (6 pages)
15 November 1996Return made up to 01/10/96; full list of members (6 pages)
5 August 1996Full accounts made up to 31 March 1996 (5 pages)
5 August 1996Full accounts made up to 31 March 1996 (5 pages)
2 July 1996Registered office changed on 02/07/96 from: suite 2 viscount house 6A love lane pinner middlesex HA5 3EF (1 page)
2 July 1996Registered office changed on 02/07/96 from: suite 2 viscount house 6A love lane pinner middlesex HA5 3EF (1 page)
27 December 1995Registered office changed on 27/12/95 from: 2A park view road london W5 2JB (1 page)
27 December 1995Registered office changed on 27/12/95 from: 2A park view road london W5 2JB (1 page)
17 November 1995Return made up to 01/10/95; no change of members (4 pages)
17 November 1995Full accounts made up to 31 March 1995 (6 pages)
17 November 1995Return made up to 01/10/95; no change of members (4 pages)
17 November 1995Full accounts made up to 31 March 1995 (6 pages)
31 July 1995Registered office changed on 31/07/95 from: veritas house chertsey road woking surrey GU21 5BD (1 page)
31 July 1995Accounts for a small company made up to 31 March 1994 (8 pages)
31 July 1995Accounts for a small company made up to 31 March 1994 (8 pages)
31 July 1995Registered office changed on 31/07/95 from: veritas house chertsey road woking surrey GU21 5BD (1 page)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
18 November 1987Memorandum and Articles of Association (14 pages)