Company NameSutherland Homes Limited
DirectorsGlen Davies and Richard Steven Davies
Company StatusActive
Company Number03341141
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Glen Davies
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Cottage Park Road
Aylmerton
Norfolk
NR11 8PT
Director NameMr Richard Steven Davies
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(3 years, 5 months after company formation)
Appointment Duration23 years, 8 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address20 Peel Mews
Anchor Quay
Norwich
Norfolk
NR3 3PL
Secretary NameMr Richard Steven Davies
NationalityBritish
StatusCurrent
Appointed01 September 2000(3 years, 5 months after company formation)
Appointment Duration23 years, 8 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address20 Peel Mews
Anchor Quay
Norwich
Norfolk
NR3 3PL
Director NameElesebeth Hunneke
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityGerman
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleHousewife
Correspondence AddressMuhlenweg
3
Rateeburg
Holstein
Germany
Secretary NameGlen Davies
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSwinton House The Warren
Cromer
Norfolk
NR27 0AL
Director NamePaul Martin Decker
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address18 Rose Walk
Purley
Surrey
CR8 3LG
Director NameMr Kenneth Austin Smith
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(3 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Elveden Close
Eaton
Norwich
Norfolk
NR4 6AS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Davies Family Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,654
Cash£710
Current Liabilities£105,622

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Charges

4 April 2006Delivered on: 11 April 2006
Persons entitled: Investec Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
4 April 2006Delivered on: 11 April 2006
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H part of swinton house old coach road cromer norfolk t/no NK191453 (part of) by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Outstanding
4 April 2006Delivered on: 11 April 2006
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H barclay mews overstrand road cromer t/no NK231913 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Outstanding
1 March 2001Delivered on: 8 March 2001
Satisfied on: 4 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as land at the rear of sutherland house cromer norfolk title number NK231913. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 April 1999Delivered on: 7 May 1999
Satisfied on: 1 March 2001
Persons entitled: Nafra Investments Limited

Classification: Legal charge
Secured details: £100,000 and other nonies due or to become from the company to the chargee under the charge.
Particulars: The property known as sutherland house overstrand road cromer norfolk and old coach road and access road adjoining being part of the land title number NK156950.
Fully Satisfied
7 October 1997Delivered on: 11 October 1997
Satisfied on: 13 April 2006
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inclusive of property being f/h land k/a sotherland house school overstrand road cromer county of norfolk t/no;-NK156950. 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
29 August 1997Delivered on: 18 September 1997
Satisfied on: 1 March 2001
Persons entitled: Nafra Investments Limited

Classification: Legal charge
Secured details: £60,000 due or to become due from the company to the chargee.
Particulars: Sutherland house and sutherland court gardens overstrand road, cromer, norfolk t/no: NK156950.
Fully Satisfied
27 June 1995Delivered on: 18 September 1997
Satisfied on: 1 March 2001
Persons entitled: Nafra Investments Limited

Classification: Legal charge
Secured details: £120,000 due or to become due from the company to the chargee.
Particulars: Sutherland house and sutherland court gardens overstrand road cromer norfolk t/no: NK156950.
Fully Satisfied
31 October 1994Delivered on: 18 September 1997
Satisfied on: 1 March 2001
Persons entitled: Nafra Investments Limited

Classification: Legal charge
Secured details: £235,000 due or to become due from the company to the chargee.
Particulars: Sutherland house and sutherland court gardens overstrand road, cromer, norfolk t/no: NK156950.
Fully Satisfied
29 August 1997Delivered on: 2 September 1997
Satisfied on: 1 March 2001
Persons entitled: Nafra Investments Limited

Classification: Legal charge
Secured details: £60,000 due or to become due from the company and/or traditional design and planning limited to the chargee under this charge.
Particulars: Sutherland house and sutherland court gardens,overstrand road,cromer,norfolk.t/no.NK156950.
Fully Satisfied

Filing History

15 September 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
28 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
28 September 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
29 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
28 March 2022Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
30 June 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
6 May 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
13 March 2020Unaudited abridged accounts made up to 31 March 2019 (6 pages)
9 July 2019Unaudited abridged accounts made up to 31 March 2018 (6 pages)
3 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
15 May 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
27 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
23 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 October 2016Satisfaction of charge 9 in full (4 pages)
14 October 2016Satisfaction of charge 8 in full (4 pages)
14 October 2016Satisfaction of charge 9 in full (4 pages)
14 October 2016Satisfaction of charge 8 in full (4 pages)
7 June 2016Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 7 June 2016 (1 page)
7 June 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 7 June 2016 (1 page)
7 June 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
28 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(14 pages)
28 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(14 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
15 May 2013Compulsory strike-off action has been discontinued (1 page)
15 May 2013Compulsory strike-off action has been discontinued (1 page)
14 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (14 pages)
14 May 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
14 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (14 pages)
14 May 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
4 July 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
22 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (14 pages)
22 June 2012Director's details changed for Glen Davies on 1 September 2011 (3 pages)
22 June 2012Director's details changed for Glen Davies on 1 September 2011 (3 pages)
22 June 2012Director's details changed for Glen Davies on 1 September 2011 (3 pages)
22 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (14 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2011Director's details changed for Glen Davies on 1 September 2011 (3 pages)
7 September 2011Director's details changed for Glen Davies on 1 September 2011 (3 pages)
7 September 2011Director's details changed for Glen Davies on 1 September 2011 (3 pages)
20 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (14 pages)
20 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (14 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
2 July 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
2 July 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
30 June 2010Annual return made up to 27 March 2010 (14 pages)
30 June 2010Annual return made up to 27 March 2010 (14 pages)
6 July 2009Registered office changed on 06/07/2009 from, 20 peel mews, anchor quay, norwich, norfolk, NR3 3PL (1 page)
6 July 2009Registered office changed on 06/07/2009 from, 20 peel mews, anchor quay, norwich, norfolk, NR3 3PL (1 page)
2 June 2009Return made up to 27/03/09; full list of members (5 pages)
2 June 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 June 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 June 2009Return made up to 27/03/09; full list of members (5 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
6 March 2009Director's change of particulars / glen davies / 01/06/2008 (1 page)
6 March 2009Director and secretary's change of particulars / richard davies / 01/06/2008 (1 page)
6 March 2009Director's change of particulars / glen davies / 01/06/2008 (1 page)
6 March 2009Director and secretary's change of particulars / richard davies / 01/06/2008 (1 page)
10 July 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
10 July 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
27 May 2008Total exemption full accounts made up to 31 March 2006 (9 pages)
27 May 2008Total exemption full accounts made up to 31 March 2006 (9 pages)
1 April 2008Return made up to 27/03/08; full list of members (5 pages)
1 April 2008Return made up to 27/03/08; full list of members (5 pages)
3 April 2007Return made up to 27/03/07; full list of members (5 pages)
3 April 2007Return made up to 27/03/07; full list of members (5 pages)
28 June 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
28 June 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Total exemption full accounts made up to 31 March 2004 (9 pages)
12 April 2006Total exemption full accounts made up to 31 March 2004 (9 pages)
11 April 2006Particulars of mortgage/charge (4 pages)
11 April 2006Particulars of mortgage/charge (4 pages)
11 April 2006Particulars of mortgage/charge (4 pages)
11 April 2006Particulars of mortgage/charge (4 pages)
11 April 2006Particulars of mortgage/charge (6 pages)
11 April 2006Particulars of mortgage/charge (6 pages)
7 April 2006Return made up to 27/03/06; full list of members (7 pages)
7 April 2006Return made up to 27/03/06; full list of members (7 pages)
11 April 2005Return made up to 27/03/05; full list of members (5 pages)
11 April 2005Return made up to 27/03/05; full list of members (5 pages)
28 June 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
28 June 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
20 May 2004Registered office changed on 20/05/04 from: 96 western road, hove, east sussex BN3 1FA (1 page)
20 May 2004Registered office changed on 20/05/04 from: 96 western road, hove, east sussex BN3 1FA (1 page)
4 May 2004Return made up to 27/03/04; full list of members (5 pages)
4 May 2004Return made up to 27/03/04; full list of members (5 pages)
19 August 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
19 August 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
10 May 2003Return made up to 27/03/03; full list of members (6 pages)
10 May 2003Return made up to 27/03/03; full list of members (6 pages)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
30 September 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
30 September 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
22 May 2002Return made up to 27/03/02; full list of members (6 pages)
22 May 2002Return made up to 27/03/02; full list of members (6 pages)
29 June 2001Full accounts made up to 31 March 2000 (9 pages)
29 June 2001Full accounts made up to 31 March 2000 (9 pages)
19 April 2001Return made up to 27/03/01; full list of members (12 pages)
19 April 2001Return made up to 27/03/01; full list of members (12 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Ad 01/09/00--------- £ si 96@1=96 £ ic 4/100 (2 pages)
10 October 2000Ad 01/09/00--------- £ si 96@1=96 £ ic 4/100 (2 pages)
18 September 2000Secretary resigned (1 page)
18 September 2000New secretary appointed;new director appointed (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000Secretary resigned (1 page)
18 September 2000New secretary appointed;new director appointed (2 pages)
18 September 2000Director resigned (1 page)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
12 April 2000Return made up to 27/03/00; full list of members (8 pages)
12 April 2000Return made up to 27/03/00; full list of members (8 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
24 April 1999Return made up to 27/03/99; full list of members (8 pages)
24 April 1999Return made up to 27/03/99; full list of members (8 pages)
18 April 1999Full accounts made up to 31 March 1998 (11 pages)
18 April 1999Full accounts made up to 31 March 1998 (11 pages)
22 May 1998Return made up to 27/03/98; full list of members (7 pages)
22 May 1998Return made up to 27/03/98; full list of members (7 pages)
19 May 1998Registered office changed on 19/05/98 from: sutherland house overstrand road, cromer, norfolk NR27 0AL (1 page)
19 May 1998Registered office changed on 19/05/98 from: sutherland house overstrand road, cromer, norfolk NR27 0AL (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
11 October 1997Particulars of mortgage/charge (7 pages)
11 October 1997Particulars of mortgage/charge (7 pages)
18 September 1997Particulars of property mortgage/charge (3 pages)
18 September 1997Particulars of property mortgage/charge (3 pages)
18 September 1997Particulars of property mortgage/charge (3 pages)
18 September 1997Particulars of property mortgage/charge (3 pages)
18 September 1997Particulars of property mortgage/charge (3 pages)
18 September 1997Particulars of property mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997Secretary resigned (1 page)
27 March 1997Incorporation (16 pages)
27 March 1997Incorporation (16 pages)