Company NameThe Sutton Estate Pension Investment Company Limited
Company StatusActive
Company Number02541119
CategoryPrivate Limited Company
Incorporation Date19 September 1990(33 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Robert Howard Dudley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1996(6 years, 3 months after company formation)
Appointment Duration27 years, 4 months
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 41 Great Pulteney Street
London
W1F 9NZ
Secretary NameMr Nicholas Pollock
NationalityBritish
StatusCurrent
Appointed03 October 2001(11 years after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 41 Great Pulteney Street
London
W1F 9NZ
Director NameMr Nicholas Pollock
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(11 years, 7 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 41 Great Pulteney Street
London
W1F 9NZ
Director NameMr Peter Lewis Wyman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(20 years, 4 months after company formation)
Appointment Duration13 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRegent House 41 Great Pulteney Street
London
W1F 9NZ
Director NameMr Alistair William Darby
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(33 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 41 Great Pulteney Street
London
W1F 9NZ
Director NameSimon John Evelyn Boscawen
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(1 year after company formation)
Appointment Duration10 years (resigned 03 October 2001)
RoleCompany Director
Correspondence AddressJacksons Cottage
Baynards Lane
Rudgwick
Sussex
RH12 3AB
Director NameMartin David Reed
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 23 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandgates Farm Strood Green
Kirdford
Billingshurst
West Sussex
RH14 0LH
Director NameHorace Alfred Waldo Wilkinson
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1994)
RoleChartered Surveyor
Correspondence AddressBecmead 10 The Avenue
Cheam
Sutton
Surrey
SM2 7QB
Secretary NameMr Stanley Harold Peirce
NationalityBritish
StatusResigned
Appointed19 September 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address732 Kenton Lane
Harrow
Middlesex
HA3 6AD
Director NameJohn Michael Harries
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlithe Barn
Ampney St Peter
Cirencester
Gloucestershire
GL7 5SH
Wales
Secretary NameMr Evan John Tyson
NationalityBritish
StatusResigned
Appointed30 June 1996(5 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Elm Close
Shoreham By Sea
West Sussex
BN43 5GP
Director NameMr Evan John Tyson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(6 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Elm Close
Shoreham By Sea
West Sussex
BN43 5GP
Director NameMr Malcolm James Ridley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(11 years after company formation)
Appointment Duration9 years, 3 months (resigned 27 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor Lodge
Horsham Road Holmwood
Dorking
Surrey
RH5 4NA
Director NameMr Christopher Nigel Barrington Lacey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(21 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 December 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 41 Great Pulteney Street
London
W1F 9NZ

Contact

Websitewww.sutton-estates.co.uk

Location

Registered AddressRegent House
41 Great Pulteney Street
London
W1F 9NZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

25 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
26 October 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
29 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
15 November 2021Confirmation statement made on 15 November 2021 with updates (5 pages)
28 May 2021Secretary's details changed for Mr Nicholas Pollock on 27 May 2021 (1 page)
27 May 2021Director's details changed for Mr Peter Lewis Wyman on 27 May 2021 (2 pages)
27 May 2021Director's details changed for Mr Nicholas Pollock on 27 May 2021 (2 pages)
27 May 2021Director's details changed for Mr Robert Howard Dudley on 27 May 2021 (2 pages)
4 February 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
16 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
7 November 2019Director's details changed for Mr Nicholas John Campbell Pollock on 7 November 2019 (2 pages)
7 November 2019Secretary's details changed for Mr Nicholas John Campbell Pollock on 7 November 2019 (1 page)
7 November 2019Confirmation statement made on 7 November 2019 with updates (5 pages)
24 May 2019Registered 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)
12 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 29 March 2018 (8 pages)
15 August 2018Current accounting period extended from 29 March 2019 to 31 March 2019 (1 page)
19 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 29 March 2017 (8 pages)
3 January 2018Accounts for a dormant company made up to 29 March 2017 (8 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
18 January 2017Accounts for a dormant company made up to 29 March 2016 (8 pages)
18 January 2017Accounts for a dormant company made up to 29 March 2016 (8 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(7 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(7 pages)
24 December 2015Accounts for a dormant company made up to 29 March 2015 (6 pages)
24 December 2015Accounts for a dormant company made up to 29 March 2015 (6 pages)
24 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(7 pages)
24 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(7 pages)
7 January 2015Accounts for a dormant company made up to 29 March 2014 (6 pages)
7 January 2015Accounts for a dormant company made up to 29 March 2014 (6 pages)
28 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(7 pages)
28 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(7 pages)
10 December 2013Accounts for a dormant company made up to 29 March 2013 (6 pages)
10 December 2013Accounts for a dormant company made up to 29 March 2013 (6 pages)
4 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
24 December 2012Accounts for a dormant company made up to 29 March 2012 (6 pages)
24 December 2012Accounts for a dormant company made up to 29 March 2012 (6 pages)
4 May 2012Appointment of Mr Christopher Nigel Barrington Lacey as a director (2 pages)
4 May 2012Termination of appointment of Evan Tyson as a director (1 page)
4 May 2012Termination of appointment of Evan Tyson as a director (1 page)
4 May 2012Appointment of Mr Christopher Nigel Barrington Lacey as a director (2 pages)
27 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
21 December 2011Accounts for a dormant company made up to 29 March 2011 (6 pages)
21 December 2011Accounts for a dormant company made up to 29 March 2011 (6 pages)
22 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
15 February 2011Termination of appointment of Malcolm Ridley as a director (1 page)
15 February 2011Appointment of Mr Peter Lewis Wyman as a director (2 pages)
15 February 2011Appointment of Mr Peter Lewis Wyman as a director (2 pages)
15 February 2011Termination of appointment of Malcolm Ridley as a director (1 page)
14 February 2011Termination of appointment of Malcolm Ridley as a director (1 page)
14 February 2011Termination of appointment of Malcolm Ridley as a director (1 page)
6 January 2011Accounts for a dormant company made up to 29 March 2010 (6 pages)
6 January 2011Accounts for a dormant company made up to 29 March 2010 (6 pages)
23 February 2010Director's details changed for Mr Nicholas John Campbell Pollock on 11 February 2010 (2 pages)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mr Nicholas John Campbell Pollock on 11 February 2010 (2 pages)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
5 February 2010Accounts for a dormant company made up to 29 March 2009 (5 pages)
5 February 2010Accounts for a dormant company made up to 29 March 2009 (5 pages)
28 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
31 January 2009Accounts for a dormant company made up to 29 March 2008 (5 pages)
31 January 2009Accounts for a dormant company made up to 29 March 2008 (5 pages)
20 January 2009Return made up to 19/09/08; full list of members (4 pages)
20 January 2009Return made up to 19/09/08; full list of members (4 pages)
13 October 2008Return made up to 19/09/07; full list of members (4 pages)
13 October 2008Return made up to 19/09/07; full list of members (4 pages)
29 January 2008Accounts for a dormant company made up to 29 March 2007 (5 pages)
29 January 2008Accounts for a dormant company made up to 29 March 2007 (5 pages)
2 February 2007Accounts for a dormant company made up to 29 March 2006 (5 pages)
2 February 2007Accounts for a dormant company made up to 29 March 2006 (5 pages)
2 October 2006Return made up to 19/09/06; full list of members (8 pages)
2 October 2006Return made up to 19/09/06; full list of members (8 pages)
1 February 2006Accounts for a dormant company made up to 29 March 2005 (5 pages)
1 February 2006Accounts for a dormant company made up to 29 March 2005 (5 pages)
6 October 2005Return made up to 19/09/05; full list of members (8 pages)
6 October 2005Return made up to 19/09/05; full list of members (8 pages)
16 February 2005Accounts for a dormant company made up to 29 March 2004 (5 pages)
16 February 2005Accounts for a dormant company made up to 29 March 2004 (5 pages)
28 September 2004Return made up to 19/09/04; full list of members (8 pages)
28 September 2004Return made up to 19/09/04; full list of members (8 pages)
2 February 2004Accounts for a dormant company made up to 29 March 2003 (5 pages)
2 February 2004Accounts for a dormant company made up to 29 March 2003 (5 pages)
9 October 2003Return made up to 19/09/03; full list of members (8 pages)
9 October 2003Return made up to 19/09/03; full list of members (8 pages)
3 February 2003Accounts for a dormant company made up to 29 March 2002 (5 pages)
3 February 2003Accounts for a dormant company made up to 29 March 2002 (5 pages)
21 October 2002Return made up to 19/09/02; full list of members (8 pages)
21 October 2002Return made up to 19/09/02; full list of members (8 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
4 February 2002Accounts for a dormant company made up to 29 March 2001 (5 pages)
4 February 2002Accounts for a dormant company made up to 29 March 2001 (5 pages)
7 November 2001New director appointed (3 pages)
7 November 2001New director appointed (3 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001Director resigned (1 page)
8 October 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2001Accounts for a dormant company made up to 29 March 2000 (5 pages)
20 January 2001Accounts for a dormant company made up to 29 March 2000 (5 pages)
17 October 2000Return made up to 19/09/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(7 pages)
17 October 2000Return made up to 19/09/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(7 pages)
14 December 1999Accounts for a dormant company made up to 29 March 1999 (5 pages)
14 December 1999Accounts for a dormant company made up to 29 March 1999 (5 pages)
18 October 1999Return made up to 19/09/99; full list of members (10 pages)
18 October 1999Return made up to 19/09/99; full list of members (10 pages)
7 January 1999Accounts for a dormant company made up to 29 March 1998 (5 pages)
7 January 1999Accounts for a dormant company made up to 29 March 1998 (5 pages)
20 October 1998Return made up to 19/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 October 1998Return made up to 19/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
28 January 1998Accounts for a dormant company made up to 30 March 1997 (5 pages)
28 January 1998Accounts for a dormant company made up to 30 March 1997 (5 pages)
20 October 1997Return made up to 19/09/97; full list of members (13 pages)
20 October 1997Return made up to 19/09/97; full list of members (13 pages)
8 May 1997Registered office changed on 08/05/97 from: 5 bolton street piccadilly london W1Y 7PA (1 page)
8 May 1997Registered office changed on 08/05/97 from: 5 bolton street piccadilly london W1Y 7PA (1 page)
28 January 1997Accounts for a dormant company made up to 29 March 1996 (7 pages)
28 January 1997Accounts for a dormant company made up to 29 March 1996 (7 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
19 October 1996Return made up to 19/09/96; full list of members (9 pages)
19 October 1996Return made up to 19/09/96; full list of members (9 pages)
5 August 1996New secretary appointed (2 pages)
5 August 1996New secretary appointed (2 pages)
5 August 1996Secretary resigned (1 page)
5 August 1996Secretary resigned (1 page)
29 January 1996Accounts for a dormant company made up to 29 March 1995 (5 pages)
29 January 1996Accounts for a dormant company made up to 29 March 1995 (5 pages)
5 October 1995Return made up to 19/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 October 1995Return made up to 19/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
3 May 1991Memorandum and Articles of Association (19 pages)
3 May 1991Memorandum and Articles of Association (19 pages)
19 September 1990Incorporation (24 pages)
19 September 1990Incorporation (24 pages)