Company NameSutton Heights (Freehold) Limited
DirectorsMichael David Gallant and Allan Paxton
Company StatusActive
Company Number04143626
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Michael David Gallant
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2002(1 year, 9 months after company formation)
Appointment Duration21 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address95 Sutton Heights
Albion Road
Sutton
Surrey
SM2 5TD
Director NameAllan Paxton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2002(1 year, 9 months after company formation)
Appointment Duration21 years, 5 months
RoleHospital Administrator
Country of ResidenceUnited Kingdom
Correspondence Address99 Sutton Heights
Albion Road
Sutton
Surrey
SM2 5TD
Secretary NameCecpm Limited (Corporation)
StatusCurrent
Appointed01 December 2015(14 years, 10 months after company formation)
Appointment Duration8 years, 4 months
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NamePatrick John Solomon
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleSolicitor
Correspondence Address6 Turner Road
New Malden
Surrey
KT3 5NL
Secretary NameAngela Louisa Perry
NationalityBritish
StatusResigned
Appointed18 January 2002(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 November 2002)
RoleLegal Secretary
Correspondence Address88 Garth Road
Morden
Surrey
SM4 4JZ
Secretary NameAllan Paxton
NationalityBritish
StatusResigned
Appointed06 November 2002(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 February 2005)
RoleHospital Administrator
Country of ResidenceUnited Kingdom
Correspondence Address99 Sutton Heights
Albion Road
Sutton
Surrey
SM2 5TD
Director NameAlan Keith Michael Barrington Hughes
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 March 2005)
RoleSoftware Developer
Correspondence Address85 Sutton Heights
Albion Road
Sutton
Surrey
SM2 5TD
Director NameKirsten Susanne Barrington Hughes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 March 2005)
RoleProject Manager
Correspondence Address85 Sutton Heights
Albion Road
Sutton
Surrey
SM2 5TD
Director NameNicola Louise Treby
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 January 2007)
RoleTeacher
Correspondence Address77 Sutton Heights
Albion Road
Sutton
Surrey
SM2 5TD
Secretary NameMr Andrew John Corden
NationalityBritish
StatusResigned
Appointed09 February 2005(4 years after company formation)
Appointment Duration10 years, 9 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Director NameParshuram Laxman Joglekar
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(4 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 October 2019)
RolePensioner
Country of ResidenceUnited Kingdom
Correspondence Address87 Sutton Heights
Albion Road
Sutton
Surrey
SM2 5TD
Director NameJames Simon Menzies Connor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address85 Sutton Heights
Albion Road
Sutton
Surrey
SM2 5TD
Director NamePaul Harris
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2009)
RoleAccountant
Correspondence Address107 Sutton Heights
Sutton
Surrey
SM2 5TD
Director NameMr Liam Phillip Byrne
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(11 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address15 Stoneleigh Crescent
Epsom
KT19 0RT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

5 February 2021Confirmation statement made on 18 January 2021 with updates (6 pages)
11 September 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
16 June 2020Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page)
16 June 2020Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page)
20 January 2020Confirmation statement made on 18 January 2020 with updates (6 pages)
12 November 2019Termination of appointment of Liam Phillip Byrne as a director on 31 October 2019 (1 page)
12 November 2019Termination of appointment of Parshuram Laxman Joglekar as a director on 31 October 2019 (1 page)
20 March 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
21 January 2019Confirmation statement made on 18 January 2019 with updates (6 pages)
28 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
28 July 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (8 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (8 pages)
7 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 January 2016Appointment of Cecpm Limited as a secretary on 1 December 2015 (2 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 28
(9 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 28
(9 pages)
20 January 2016Appointment of Cecpm Limited as a secretary on 1 December 2015 (2 pages)
20 January 2016Termination of appointment of Andrew John Corden as a secretary on 1 December 2015 (1 page)
20 January 2016Termination of appointment of Andrew John Corden as a secretary on 1 December 2015 (1 page)
9 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 January 2015Secretary's details changed for Andrew John Corden on 1 January 2015 (1 page)
30 January 2015Secretary's details changed for Andrew John Corden on 1 January 2015 (1 page)
30 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 28
(9 pages)
30 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 28
(9 pages)
30 January 2015Secretary's details changed for Andrew John Corden on 1 January 2015 (1 page)
26 June 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 June 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 28
(9 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 28
(9 pages)
19 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
19 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (9 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (9 pages)
7 September 2012Appointment of Mr Liam Phillip Byrne as a director (2 pages)
7 September 2012Appointment of Mr Liam Phillip Byrne as a director (2 pages)
6 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
7 February 2012Director's details changed for Allan Paxton on 1 January 2012 (2 pages)
7 February 2012Director's details changed for Allan Paxton on 1 January 2012 (2 pages)
7 February 2012Director's details changed for Allan Paxton on 1 January 2012 (2 pages)
7 February 2012Director's details changed for Parshuram Laxman Joglekar on 1 January 2012 (2 pages)
7 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (10 pages)
7 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (10 pages)
7 February 2012Director's details changed for Parshuram Laxman Joglekar on 1 January 2012 (2 pages)
7 February 2012Director's details changed for Parshuram Laxman Joglekar on 1 January 2012 (2 pages)
24 May 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
24 May 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
24 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (16 pages)
24 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (16 pages)
15 April 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
15 April 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
4 March 2010Registered office address changed from 122 Motspur Park New Malden Surrey KT3 6PF on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 122 Motspur Park New Malden Surrey KT3 6PF on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 122 Motspur Park New Malden Surrey KT3 6PF on 4 March 2010 (2 pages)
2 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (16 pages)
2 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (16 pages)
9 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
9 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
4 February 2009Appointment terminated director james connor (1 page)
4 February 2009Return made up to 18/01/09; full list of members (7 pages)
4 February 2009Appointment terminated director paul harris (1 page)
4 February 2009Appointment terminated director james connor (1 page)
4 February 2009Return made up to 18/01/09; full list of members (7 pages)
4 February 2009Appointment terminated director paul harris (1 page)
7 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
25 January 2008Return made up to 18/01/08; full list of members (12 pages)
25 January 2008Return made up to 18/01/08; full list of members (12 pages)
8 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
8 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 January 2007Return made up to 18/01/07; full list of members (12 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Return made up to 18/01/07; full list of members (12 pages)
15 May 2006New director appointed (1 page)
15 May 2006New director appointed (1 page)
4 April 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
4 April 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
27 January 2006Return made up to 18/01/06; full list of members (12 pages)
27 January 2006Return made up to 18/01/06; full list of members (12 pages)
18 May 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
19 April 2005Return made up to 18/01/05; full list of members (11 pages)
19 April 2005Return made up to 18/01/05; full list of members (11 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005New secretary appointed (2 pages)
17 February 2005Registered office changed on 17/02/05 from: 99 sutton heights albion road sutton surrey SM2 5TD (1 page)
17 February 2005Registered office changed on 17/02/05 from: 99 sutton heights albion road sutton surrey SM2 5TD (1 page)
23 December 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
23 December 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
13 May 2004Ad 01/11/03--------- £ si 27@1 (7 pages)
13 May 2004Ad 01/11/03--------- £ si 27@1 (7 pages)
27 April 2004Return made up to 18/01/04; full list of members (9 pages)
27 April 2004Return made up to 18/01/04; full list of members (9 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: solomon & co solicitors aldgate house 74 grove road sutton surrey SM1 1BT (1 page)
14 May 2003Registered office changed on 14/05/03 from: solomon & co solicitors aldgate house 74 grove road sutton surrey SM1 1BT (1 page)
17 February 2003Return made up to 18/01/03; full list of members (7 pages)
17 February 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
17 February 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
17 February 2003Return made up to 18/01/03; full list of members (7 pages)
27 November 2002New secretary appointed;new director appointed (2 pages)
27 November 2002New secretary appointed;new director appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002Compulsory strike-off action has been discontinued (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Compulsory strike-off action has been discontinued (1 page)
18 November 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 18/11/02
(6 pages)
18 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
18 November 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 18/11/02
(6 pages)
18 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002Registered office changed on 18/10/02 from: 31 corsham street london N1 6DR (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Registered office changed on 18/10/02 from: 31 corsham street london N1 6DR (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002Director resigned (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
18 January 2001Incorporation (20 pages)
18 January 2001Incorporation (20 pages)