Company NameSutton Manor Property Management Limited
Company StatusDissolved
Company Number03785151
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameTimothy Peter Duke
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameMr Andrew Lindsay Woolford
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Grange Meadow
Banstead
Surrey
SM7 3RD
Secretary NameMr Andrew Lindsay Woolford
NationalityBritish
StatusClosed
Appointed09 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Grange Meadow
Banstead
Surrey
SM7 3RD
Director NameMr David Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999
Appointment Duration1 week, 6 days (resigned 09 June 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed27 May 1999
Appointment Duration1 week, 6 days (resigned 09 June 1999)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2013
Net Worth£100,853
Cash£16,378
Current Liabilities£28,663

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 February 2017Final Gazette dissolved following liquidation (1 page)
28 February 2017Final Gazette dissolved following liquidation (1 page)
29 November 2016Return of final meeting in a members' voluntary winding up (7 pages)
29 November 2016Return of final meeting in a members' voluntary winding up (7 pages)
16 November 2015Registered office address changed from 138a Central Road Worcester Park Surrey KT4 8HW to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 16 November 2015 (2 pages)
16 November 2015Registered office address changed from 138a Central Road Worcester Park Surrey KT4 8HW to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 16 November 2015 (2 pages)
15 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
13 November 2015Appointment of a voluntary liquidator (1 page)
13 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-12
(1 page)
13 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-12
  • LRESSP ‐ Special resolution to wind up on 2015-10-12
(1 page)
13 November 2015Appointment of a voluntary liquidator (1 page)
6 October 2015Declaration of solvency (3 pages)
6 October 2015Declaration of solvency (3 pages)
14 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 4
(5 pages)
14 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 4
(5 pages)
14 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 4
(5 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4
(5 pages)
8 October 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4
(5 pages)
8 October 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4
(5 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 4
(4 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 4
(4 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 4
(4 pages)
21 February 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
21 February 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
11 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
10 July 2012Director's details changed for Timothy Peter Duke on 11 January 2012 (2 pages)
10 July 2012Director's details changed for Timothy Peter Duke on 11 January 2012 (2 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
26 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Mr Andrew Lindsay Woolford on 9 June 2010 (2 pages)
26 July 2010Director's details changed for Mr Andrew Lindsay Woolford on 9 June 2010 (2 pages)
26 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Mr Andrew Lindsay Woolford on 9 June 2010 (2 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
21 July 2009Return made up to 09/06/09; full list of members (4 pages)
21 July 2009Return made up to 09/06/09; full list of members (4 pages)
24 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
24 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
2 July 2008Return made up to 09/06/08; full list of members (4 pages)
2 July 2008Return made up to 09/06/08; full list of members (4 pages)
27 June 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
27 June 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
5 July 2007Return made up to 09/06/07; full list of members (3 pages)
5 July 2007Return made up to 09/06/07; full list of members (3 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
7 August 2006Return made up to 09/06/06; full list of members (8 pages)
7 August 2006Return made up to 09/06/06; full list of members (8 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
5 August 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
5 August 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
5 July 2005Return made up to 09/06/05; full list of members (8 pages)
5 July 2005Return made up to 09/06/05; full list of members (8 pages)
17 September 2004Return made up to 09/06/04; full list of members (8 pages)
17 September 2004Return made up to 09/06/04; full list of members (8 pages)
29 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
29 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
13 June 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
17 December 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
17 December 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
20 November 2002Return made up to 09/06/02; full list of members (8 pages)
20 November 2002Return made up to 09/06/02; full list of members (8 pages)
16 August 2001Return made up to 09/06/01; full list of members (6 pages)
16 August 2001Return made up to 09/06/01; full list of members (6 pages)
10 April 2001Full accounts made up to 30 June 2000 (9 pages)
10 April 2001Full accounts made up to 30 June 2000 (9 pages)
12 July 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1999Particulars of mortgage/charge (8 pages)
19 August 1999Particulars of mortgage/charge (8 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999Registered office changed on 16/06/99 from: 42-46 high street esher surrey KT10 9QY (1 page)
16 June 1999Registered office changed on 16/06/99 from: 42-46 high street esher surrey KT10 9QY (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999New director appointed (2 pages)
9 June 1999Incorporation (19 pages)
9 June 1999Incorporation (19 pages)