London
W1F 9NZ
Secretary Name | Mr Nicholas Pollock |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2001(11 years after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
Director Name | Mr Nicholas Pollock |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2002(11 years, 7 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 41 Great Pulteney Street 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(20 years, 4 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 Alistair William Darby |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(33 years, 2 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 | Simon John Evelyn Boscawen |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(1 year after company formation) |
Appointment Duration | 10 years (resigned 03 October 2001) |
Role | Company Director |
Correspondence Address | Jacksons Cottage Baynards Lane Rudgwick Sussex RH12 3AB |
Director Name | Martin David Reed |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(1 year after company formation) |
Appointment Duration | 6 years, 4 months (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 September 1991(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1994) |
Role | Chartered Surveyor |
Correspondence Address | Becmead 10 The Avenue Cheam Sutton Surrey SM2 7QB |
Secretary Name | Mr Stanley Harold Peirce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 732 Kenton Lane Harrow Middlesex HA3 6AD |
Director Name | John Michael Harries |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blithe Barn Ampney St Peter Cirencester Gloucestershire GL7 5SH Wales |
Secretary Name | Mr Evan John Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Elm Close Shoreham By Sea West Sussex BN43 5GP |
Director Name | Mr Evan John Tyson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(6 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 March 2012) |
Role | Managing 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(11 years 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 Christopher Nigel Barrington Lacey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(21 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 December 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 41 Great Pulteney Street London W1F 9NZ |
Website | www.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 |
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) |
25 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
---|---|
26 October 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
29 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with updates (5 pages) |
28 May 2021 | Secretary's details changed for Mr Nicholas Pollock on 27 May 2021 (1 page) |
27 May 2021 | Director's details changed for Mr Peter Lewis Wyman on 27 May 2021 (2 pages) |
27 May 2021 | Director's details changed for Mr Nicholas Pollock on 27 May 2021 (2 pages) |
27 May 2021 | Director's details changed for Mr Robert Howard Dudley on 27 May 2021 (2 pages) |
4 February 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
16 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
7 November 2019 | Director's details changed for Mr Nicholas John Campbell Pollock on 7 November 2019 (2 pages) |
7 November 2019 | Secretary's details changed for Mr Nicholas John Campbell Pollock on 7 November 2019 (1 page) |
7 November 2019 | Confirmation statement made on 7 November 2019 with updates (5 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) |
12 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 29 March 2018 (8 pages) |
15 August 2018 | Current accounting period extended from 29 March 2019 to 31 March 2019 (1 page) |
19 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 29 March 2017 (8 pages) |
3 January 2018 | Accounts for a dormant company made up to 29 March 2017 (8 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
18 January 2017 | Accounts for a dormant company made up to 29 March 2016 (8 pages) |
18 January 2017 | Accounts for a dormant company made up to 29 March 2016 (8 pages) |
22 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
24 December 2015 | Accounts for a dormant company made up to 29 March 2015 (6 pages) |
24 December 2015 | Accounts for a dormant company made up to 29 March 2015 (6 pages) |
24 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
7 January 2015 | Accounts for a dormant company made up to 29 March 2014 (6 pages) |
7 January 2015 | Accounts for a dormant company made up to 29 March 2014 (6 pages) |
28 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
10 December 2013 | Accounts for a dormant company made up to 29 March 2013 (6 pages) |
10 December 2013 | Accounts for a dormant company made up to 29 March 2013 (6 pages) |
4 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
24 December 2012 | Accounts for a dormant company made up to 29 March 2012 (6 pages) |
24 December 2012 | Accounts for a dormant company made up to 29 March 2012 (6 pages) |
4 May 2012 | Appointment of Mr Christopher Nigel Barrington Lacey as a director (2 pages) |
4 May 2012 | Termination of appointment of Evan Tyson as a director (1 page) |
4 May 2012 | Termination of appointment of Evan Tyson as a director (1 page) |
4 May 2012 | Appointment of Mr Christopher Nigel Barrington Lacey as a director (2 pages) |
27 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Accounts for a dormant company made up to 29 March 2011 (6 pages) |
21 December 2011 | Accounts for a dormant company made up to 29 March 2011 (6 pages) |
22 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Termination of appointment of Malcolm Ridley as a director (1 page) |
15 February 2011 | Appointment of Mr Peter Lewis Wyman as a director (2 pages) |
15 February 2011 | Appointment of Mr Peter Lewis Wyman as a director (2 pages) |
15 February 2011 | Termination of appointment of Malcolm Ridley as a director (1 page) |
14 February 2011 | Termination of appointment of Malcolm Ridley as a director (1 page) |
14 February 2011 | Termination of appointment of Malcolm Ridley as a director (1 page) |
6 January 2011 | Accounts for a dormant company made up to 29 March 2010 (6 pages) |
6 January 2011 | Accounts for a dormant company made up to 29 March 2010 (6 pages) |
23 February 2010 | Director's details changed for Mr Nicholas John Campbell Pollock on 11 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Mr Nicholas John Campbell Pollock on 11 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Accounts for a dormant company made up to 29 March 2009 (5 pages) |
5 February 2010 | Accounts for a dormant company made up to 29 March 2009 (5 pages) |
28 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
31 January 2009 | Accounts for a dormant company made up to 29 March 2008 (5 pages) |
31 January 2009 | Accounts for a dormant company made up to 29 March 2008 (5 pages) |
20 January 2009 | Return made up to 19/09/08; full list of members (4 pages) |
20 January 2009 | Return made up to 19/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 19/09/07; full list of members (4 pages) |
13 October 2008 | Return made up to 19/09/07; full list of members (4 pages) |
29 January 2008 | Accounts for a dormant company made up to 29 March 2007 (5 pages) |
29 January 2008 | Accounts for a dormant company made up to 29 March 2007 (5 pages) |
2 February 2007 | Accounts for a dormant company made up to 29 March 2006 (5 pages) |
2 February 2007 | Accounts for a dormant company made up to 29 March 2006 (5 pages) |
2 October 2006 | Return made up to 19/09/06; full list of members (8 pages) |
2 October 2006 | Return made up to 19/09/06; full list of members (8 pages) |
1 February 2006 | Accounts for a dormant company made up to 29 March 2005 (5 pages) |
1 February 2006 | Accounts for a dormant company made up to 29 March 2005 (5 pages) |
6 October 2005 | Return made up to 19/09/05; full list of members (8 pages) |
6 October 2005 | Return made up to 19/09/05; full list of members (8 pages) |
16 February 2005 | Accounts for a dormant company made up to 29 March 2004 (5 pages) |
16 February 2005 | Accounts for a dormant company made up to 29 March 2004 (5 pages) |
28 September 2004 | Return made up to 19/09/04; full list of members (8 pages) |
28 September 2004 | Return made up to 19/09/04; full list of members (8 pages) |
2 February 2004 | Accounts for a dormant company made up to 29 March 2003 (5 pages) |
2 February 2004 | Accounts for a dormant company made up to 29 March 2003 (5 pages) |
9 October 2003 | Return made up to 19/09/03; full list of members (8 pages) |
9 October 2003 | Return made up to 19/09/03; full list of members (8 pages) |
3 February 2003 | Accounts for a dormant company made up to 29 March 2002 (5 pages) |
3 February 2003 | Accounts for a dormant company made up to 29 March 2002 (5 pages) |
21 October 2002 | Return made up to 19/09/02; full list of members (8 pages) |
21 October 2002 | Return made up to 19/09/02; full list of members (8 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
4 February 2002 | Accounts for a dormant company made up to 29 March 2001 (5 pages) |
4 February 2002 | Accounts for a dormant company made up to 29 March 2001 (5 pages) |
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | New director appointed (3 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
8 October 2001 | Return made up to 19/09/01; full list of members
|
8 October 2001 | Return made up to 19/09/01; full list of members
|
20 January 2001 | Accounts for a dormant company made up to 29 March 2000 (5 pages) |
20 January 2001 | Accounts for a dormant company made up to 29 March 2000 (5 pages) |
17 October 2000 | Return made up to 19/09/00; full list of members
|
17 October 2000 | Return made up to 19/09/00; full list of members
|
14 December 1999 | Accounts for a dormant company made up to 29 March 1999 (5 pages) |
14 December 1999 | Accounts for a dormant company made up to 29 March 1999 (5 pages) |
18 October 1999 | Return made up to 19/09/99; full list of members (10 pages) |
18 October 1999 | Return made up to 19/09/99; full list of members (10 pages) |
7 January 1999 | Accounts for a dormant company made up to 29 March 1998 (5 pages) |
7 January 1999 | Accounts for a dormant company made up to 29 March 1998 (5 pages) |
20 October 1998 | Return made up to 19/09/98; full list of members
|
20 October 1998 | Return made up to 19/09/98; full list of members
|
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
28 January 1998 | Accounts for a dormant company made up to 30 March 1997 (5 pages) |
28 January 1998 | Accounts for a dormant company made up to 30 March 1997 (5 pages) |
20 October 1997 | Return made up to 19/09/97; full list of members (13 pages) |
20 October 1997 | Return made up to 19/09/97; full list of members (13 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 5 bolton street piccadilly london W1Y 7PA (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 5 bolton street piccadilly london W1Y 7PA (1 page) |
28 January 1997 | Accounts for a dormant company made up to 29 March 1996 (7 pages) |
28 January 1997 | Accounts for a dormant company made up to 29 March 1996 (7 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
19 October 1996 | Return made up to 19/09/96; full list of members (9 pages) |
19 October 1996 | Return made up to 19/09/96; full list of members (9 pages) |
5 August 1996 | New secretary appointed (2 pages) |
5 August 1996 | New secretary appointed (2 pages) |
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | Secretary resigned (1 page) |
29 January 1996 | Accounts for a dormant company made up to 29 March 1995 (5 pages) |
29 January 1996 | Accounts for a dormant company made up to 29 March 1995 (5 pages) |
5 October 1995 | Return made up to 19/09/95; full list of members
|
5 October 1995 | Return made up to 19/09/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
3 May 1991 | Memorandum and Articles of Association (19 pages) |
3 May 1991 | Memorandum and Articles of Association (19 pages) |
19 September 1990 | Incorporation (24 pages) |
19 September 1990 | Incorporation (24 pages) |