Company NameBuchanan Court (Sutton) Management Company Limited
DirectorsLinda June Butlin and Anna Maria Hall
Company StatusActive
Company Number05929425
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameLinda June Butlin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(2 years, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleNurse
Country of ResidenceEngland
Correspondence AddressFlat 6 Buchanan Court 39 Vernon Road
Sutton
Surrey
SM1 4QX
Secretary NameRossana Webb
NationalityItalian
StatusCurrent
Appointed02 March 2009(2 years, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleTravel Consultant
Correspondence AddressFlat 1 Buchanah Court 39 Vernon Road
Sutton
Surrey
SM1 4QX
Director NameMrs Anna Maria Hall
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleSn Pension Administrator
Country of ResidenceEngland
Correspondence Address1 Buchanan Court
39 Vernon Road
Sutton
Surrey
SM1 4QX
Director NameMr Andrew Lindsay Woolford
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Grange Meadow
Banstead
Surrey
SM7 3RD
Secretary NameAudrey Vera Barker
NationalityBritish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleSecretary
Correspondence Address70 Washington Road
Worcester Park
Surrey
KT4 8JH
Director NameMr Gerard Deloughery
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(2 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 July 2020)
RoleBuilder
Country of ResidenceEngland
Correspondence Address3 Buchanan Court 39 Vernon Road
Sutton
Surrey
SM1 4QX
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered Address1 Buchanan Court
39 Vernon Road
Sutton
Surrey
SM1 4QX
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Amanda Stoker
20.00%
Ordinary
1 at £1Gerald Deloughery
20.00%
Ordinary
1 at £1Linda June Butlin
20.00%
Ordinary
1 at £1Nicola Church
20.00%
Ordinary
1 at £1Rossana Webb
20.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

27 January 2021Micro company accounts made up to 30 September 2020 (3 pages)
13 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
3 August 2020Appointment of Mrs Anna Maria Hall as a director on 31 July 2020 (2 pages)
2 August 2020Director's details changed for Linda June Butlin on 20 July 2020 (2 pages)
2 August 2020Termination of appointment of Gerard Deloughery as a director on 22 July 2020 (1 page)
10 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
15 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
9 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
10 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
10 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
17 February 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
17 February 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
10 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
10 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
18 March 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
18 March 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 5
(6 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 5
(6 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 5
(6 pages)
15 April 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
15 April 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
21 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 5
(6 pages)
21 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 5
(6 pages)
21 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 5
(6 pages)
13 February 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
13 February 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
21 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 5
(6 pages)
21 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 5
(6 pages)
21 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 5
(6 pages)
15 February 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
15 February 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
15 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
15 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
15 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
3 February 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
3 February 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
11 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
11 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
11 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
17 February 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
17 February 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
13 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
11 March 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
11 March 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
14 September 2009Return made up to 08/09/09; full list of members (5 pages)
14 September 2009Return made up to 08/09/09; full list of members (5 pages)
4 April 2009Accounts for a dormant company made up to 30 September 2008 (10 pages)
4 April 2009Accounts for a dormant company made up to 30 September 2008 (10 pages)
9 March 2009Director appointed linda june butlin (2 pages)
9 March 2009Director appointed linda june butlin (2 pages)
6 March 2009Director appointed gerard deloughery (2 pages)
6 March 2009Appointment terminated director andrew woolford (1 page)
6 March 2009Secretary appointed rossana webb (2 pages)
6 March 2009Secretary appointed rossana webb (2 pages)
6 March 2009Appointment terminated secretary audrey barker (1 page)
6 March 2009Director appointed gerard deloughery (2 pages)
6 March 2009Appointment terminated secretary audrey barker (1 page)
6 March 2009Appointment terminated director andrew woolford (1 page)
23 February 2009Registered office changed on 23/02/2009 from 138A central road worcester park surrey KT4 8HW (1 page)
23 February 2009Registered office changed on 23/02/2009 from 138A central road worcester park surrey KT4 8HW (1 page)
7 October 2008Return made up to 08/09/08; full list of members (5 pages)
7 October 2008Return made up to 08/09/08; full list of members (5 pages)
17 September 2008Accounts for a dormant company made up to 30 September 2007 (9 pages)
17 September 2008Accounts for a dormant company made up to 30 September 2007 (9 pages)
14 March 2008Return made up to 08/09/07; full list of members (4 pages)
14 March 2008Return made up to 08/09/07; full list of members (4 pages)
20 November 2007Compulsory strike-off action has been discontinued (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
20 November 2007Compulsory strike-off action has been discontinued (1 page)
19 November 2007Withdrawal of application for striking off (1 page)
19 November 2007Withdrawal of application for striking off (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Application for striking-off (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007Application for striking-off (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New secretary appointed (2 pages)
8 September 2006Incorporation (16 pages)
8 September 2006Incorporation (16 pages)