Company NameSultons Property Company Limited
DirectorsPermjit Sulh and Grahame Donald Crisp Seaman
Company StatusActive
Company Number03226192
CategoryPrivate Limited Company
Incorporation Date17 July 1996(27 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Permjit Sulh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1996(1 week after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thames Suite
133 Creek Road Greenwich
London
SE8 3BU
Secretary NameMr Grahame Donald Crisp Seaman
NationalityBritish
StatusCurrent
Appointed17 July 2001(5 years after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thames Suite
133 Creek Road Greenwich
London
SE8 3BU
Director NameMr Grahame Donald Crisp Seaman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(5 years, 5 months after company formation)
Appointment Duration22 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Thames Suite
133 Creek Road Greenwich
London
SE8 3BU
Secretary NameMr Kuldeep Sulh
NationalityBritish
StatusResigned
Appointed24 July 1996(1 week after company formation)
Appointment Duration4 years, 11 months (resigned 17 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Winifred Road
Erith
Kent
DA8 1AJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 July 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 July 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.visionhomes.co.uk
Telephone01724 633997
Telephone regionScunthorpe

Location

Registered AddressThe Thames Suite
133 Creek Road Greenwich
London
SE8 3BU
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£515,425
Cash£38,120
Current Liabilities£128,373

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 3 weeks ago)
Next Return Due31 July 2024 (2 months, 3 weeks from now)

Charges

9 August 2005Delivered on: 22 August 2005
Satisfied on: 25 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1-19 uplands london and part of 1-19 uplands london t/nos SGL357112 and SGL357113 and all buildings fixtures and fixed plant and machinery.
Fully Satisfied
9 August 2005Delivered on: 22 August 2005
Satisfied on: 25 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 January 2002Delivered on: 2 February 2002
Satisfied on: 3 December 2011
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: £1,000,000 due or to become due from the company to the chargee.
Particulars: Floating charge in favour of woolwich PLC to be secured against 1-19 highview willenhall road plumstead SE18.
Fully Satisfied
31 January 2002Delivered on: 2 February 2002
Satisfied on: 3 December 2011
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £1,000,000 due or to become due from the company to the chargee.
Particulars: Property k/a 1-19 highview willenhall road plumstead SE18.
Fully Satisfied
21 March 2001Delivered on: 6 April 2001
Satisfied on: 3 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site at junction of st james road and linton road bermondsay london t/n 218812. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 July 2000Delivered on: 9 August 2000
Satisfied on: 3 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A & 16 willenhall road woolwich london SE18. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 November 1998Delivered on: 8 December 1998
Satisfied on: 3 December 2011
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of farley road catford london SE6 t/no: TGL143921. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
14 September 1998Delivered on: 19 September 1998
Satisfied on: 3 December 2011
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 40A wildfell rd,catford,london SE6; t/no 440671. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

30 November 2023Unaudited abridged accounts made up to 31 March 2023 (5 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
19 December 2022Unaudited abridged accounts made up to 31 March 2022 (5 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
16 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
19 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
21 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
4 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
25 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
17 July 2018Notification of Permjit Singh Sulh as a person with significant control on 30 April 2016 (2 pages)
17 July 2018Secretary's details changed for Mr Graham Donald Crisp Seaman on 17 July 2018 (1 page)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
17 July 2018Director's details changed for Mr Graham Donald Crisp Seaman on 17 July 2018 (2 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Previous accounting period extended from 29 March 2015 to 31 March 2015 (1 page)
23 December 2015Previous accounting period extended from 29 March 2015 to 31 March 2015 (1 page)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
2 July 2015Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages)
27 March 2015Total exemption small company accounts made up to 29 March 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 29 March 2014 (3 pages)
29 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 March 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 March 2013 (3 pages)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
25 July 2013Satisfaction of charge 7 in full (4 pages)
25 July 2013Satisfaction of charge 8 in full (4 pages)
25 July 2013Satisfaction of charge 7 in full (4 pages)
25 July 2013Satisfaction of charge 8 in full (4 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
24 June 2011Secretary's details changed for Mr Graham Donald Crisp Seaman on 24 June 2011 (1 page)
24 June 2011Secretary's details changed for Mr Graham Donald Crisp Seaman on 24 June 2011 (1 page)
24 June 2011Director's details changed for Mr Graham Donald Crisp Seaman on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Mr Graham Donald Crisp Seaman on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Mr Permjit Singh Sulh on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Mr Permjit Singh Sulh on 24 June 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 August 2009Return made up to 17/07/09; full list of members (4 pages)
11 August 2009Return made up to 17/07/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2008Return made up to 17/07/08; full list of members (4 pages)
24 September 2008Return made up to 17/07/08; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 September 2007Return made up to 17/07/07; no change of members (7 pages)
22 September 2007Return made up to 17/07/07; no change of members (7 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 October 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 July 2006Return made up to 17/07/06; full list of members (7 pages)
26 July 2006Return made up to 17/07/06; full list of members (7 pages)
16 June 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
16 June 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
15 December 2005Registered office changed on 15/12/05 from: 74 - 76 west street erith kent DA81AF (1 page)
15 December 2005Registered office changed on 15/12/05 from: 74 - 76 west street erith kent DA81AF (1 page)
22 September 2005Return made up to 17/07/05; full list of members (2 pages)
22 September 2005Return made up to 17/07/05; full list of members (2 pages)
22 August 2005Particulars of mortgage/charge (5 pages)
22 August 2005Particulars of mortgage/charge (3 pages)
22 August 2005Particulars of mortgage/charge (3 pages)
22 August 2005Particulars of mortgage/charge (5 pages)
4 May 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
14 February 2005Return made up to 17/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/02/05
(3 pages)
14 February 2005Return made up to 17/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/02/05
(3 pages)
13 February 2004Total exemption small company accounts made up to 31 October 2001 (5 pages)
13 February 2004Total exemption small company accounts made up to 31 October 2001 (5 pages)
11 February 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 February 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
16 October 2003Return made up to 17/07/03; full list of members (7 pages)
16 October 2003Return made up to 17/07/03; full list of members (7 pages)
24 March 2003Return made up to 17/07/02; full list of members (7 pages)
24 March 2003Return made up to 17/07/02; full list of members (7 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed (1 page)
19 March 2003New secretary appointed (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
4 March 2003Strike-off action suspended (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
4 March 2003Strike-off action suspended (1 page)
19 March 2002Return made up to 17/07/01; no change of members (6 pages)
19 March 2002Return made up to 17/07/01; no change of members (6 pages)
5 March 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
5 March 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
16 January 2002New director appointed (1 page)
16 January 2002New director appointed (1 page)
6 April 2001Particulars of mortgage/charge (5 pages)
6 April 2001Particulars of mortgage/charge (5 pages)
16 January 2001Return made up to 17/07/00; full list of members (6 pages)
16 January 2001Return made up to 17/07/00; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 October 1999 (4 pages)
19 December 2000Accounts for a small company made up to 31 October 1999 (4 pages)
9 August 2000Particulars of mortgage/charge (5 pages)
9 August 2000Particulars of mortgage/charge (5 pages)
22 May 2000Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
22 May 2000Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
5 November 1999Return made up to 17/07/99; no change of members (4 pages)
5 November 1999Return made up to 17/07/99; no change of members (4 pages)
2 September 1999Accounts for a small company made up to 31 July 1998 (4 pages)
2 September 1999Accounts for a small company made up to 31 July 1998 (4 pages)
8 December 1998Particulars of mortgage/charge (4 pages)
8 December 1998Particulars of mortgage/charge (4 pages)
17 November 1998Return made up to 17/07/98; no change of members
  • 363(287) ‐ Registered office changed on 17/11/98
(4 pages)
17 November 1998Return made up to 17/07/98; no change of members
  • 363(287) ‐ Registered office changed on 17/11/98
(4 pages)
16 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 November 1998Accounts for a dormant company made up to 31 July 1997 (12 pages)
16 November 1998Accounts for a dormant company made up to 31 July 1997 (12 pages)
16 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 October 1998Registered office changed on 02/10/98 from: 1A albatross street plumstead london SE18 2RZ (1 page)
2 October 1998Registered office changed on 02/10/98 from: 1A albatross street plumstead london SE18 2RZ (1 page)
19 September 1998Particulars of mortgage/charge (4 pages)
19 September 1998Particulars of mortgage/charge (4 pages)
11 February 1998Return made up to 17/07/97; full list of members (6 pages)
11 February 1998Return made up to 17/07/97; full list of members (6 pages)
2 August 1996New secretary appointed (2 pages)
2 August 1996Registered office changed on 02/08/96 from: 12 winifred road erith kent DA8 1AY (1 page)
2 August 1996New secretary appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996Registered office changed on 02/08/96 from: 12 winifred road erith kent DA8 1AY (1 page)
2 August 1996New director appointed (2 pages)
23 July 1996Secretary resigned (1 page)
23 July 1996Registered office changed on 23/07/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Secretary resigned (1 page)
23 July 1996Registered office changed on 23/07/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
17 July 1996Incorporation (14 pages)
17 July 1996Incorporation (14 pages)