Sutton
Surrey
SM1 2TJ
Director Name | Sharon Potter |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2013(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 The Briar 43 Thicket Road Sutton Surrey SM1 4QY |
Director Name | Mr Graham John Elgar |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(11 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
Director Name | Ms Christine Susan Bowden |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2023(13 years, 11 months after company formation) |
Appointment Duration | 6 months |
Role | Medical Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
Secretary Name | HES Estate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(11 years, 4 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
Director Name | Juliet Barclay |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Role | International Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Russell Place Grange Vale Sutton Surrey SM2 6AH |
Director Name | Mr Gary Stephens |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Briar 43 Thicket Road Sutton Surrey SM1 4QY |
Secretary Name | Gary Stephens |
---|---|
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 The Briar 43 Thicket Road Sutton Surrey SM1 4QY |
Director Name | Roy Michael Barclay |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Russell Place Grange Vale Sutton Surrey SM2 6AH |
Director Name | Nathan James Cole |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North House 31 North Street Carshalton Surrey SM5 2HW |
Director Name | Mr Mikesh Patel |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(8 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 23 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | RTM Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Secretary Name | JPW Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2010(9 months after company formation) |
Appointment Duration | 6 years (resigned 01 September 2016) |
Correspondence Address | Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ |
Secretary Name | Centro Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2016(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2021) |
Correspondence Address | Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Registered Address | 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
31 October 2023 | Appointment of Ms Christine Susan Bowden as a director on 26 October 2023 (2 pages) |
---|---|
7 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
26 July 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
10 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
8 June 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
24 May 2022 | Termination of appointment of Mikesh Patel as a director on 23 May 2022 (1 page) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
2 August 2021 | Registered office address changed from 2 2 Chartland House Old Station Approach Leatherhead KT22 7TE England to 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE on 2 August 2021 (1 page) |
2 August 2021 | Appointment of Hes Estate Management Ltd as a secretary on 1 April 2021 (2 pages) |
1 April 2021 | Registered office address changed from Mid-Day Court Brighton Road Sutton SM2 5BN England to 2 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 1 April 2021 (1 page) |
1 April 2021 | Termination of appointment of Roy Michael Barclay as a director on 1 April 2021 (1 page) |
1 April 2021 | Termination of appointment of Centro Plc as a secretary on 31 March 2021 (1 page) |
4 December 2020 | Appointment of Mr Graham John Elgar as a director on 4 December 2020 (2 pages) |
17 September 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
5 July 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
4 June 2018 | Appointment of Mr Mikesh Patel as a director on 17 May 2018 (2 pages) |
17 May 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
1 August 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
1 August 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
14 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
2 September 2016 | Appointment of Centro Plc as a secretary on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Centro Plc as a secretary on 1 September 2016 (2 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
1 September 2016 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to Mid-Day Court Brighton Road Sutton SM2 5BN on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Jpw Property Management Limited as a secretary on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to Mid-Day Court Brighton Road Sutton SM2 5BN on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Jpw Property Management Limited as a secretary on 1 September 2016 (1 page) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (4 pages) |
2 December 2015 | Annual return made up to 16 November 2015 no member list (5 pages) |
2 December 2015 | Secretary's details changed for J J Homes (Properties) Ltd on 2 December 2015 (1 page) |
2 December 2015 | Secretary's details changed for J J Homes (Properties) Ltd on 2 December 2015 (1 page) |
2 December 2015 | Annual return made up to 16 November 2015 no member list (5 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
19 November 2014 | Annual return made up to 16 November 2014 no member list (5 pages) |
19 November 2014 | Annual return made up to 16 November 2014 no member list (5 pages) |
3 September 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
3 September 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
23 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for J J Homes (Properties) Ltd on 23 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for J J Homes (Properties) Ltd on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page) |
10 December 2013 | Annual return made up to 16 November 2013 no member list (5 pages) |
10 December 2013 | Annual return made up to 16 November 2013 no member list (5 pages) |
27 September 2013 | Termination of appointment of Nathan Cole as a director (1 page) |
27 September 2013 | Termination of appointment of Nathan Cole as a director (1 page) |
15 August 2013 | Appointment of Sharon Potter as a director (2 pages) |
15 August 2013 | Appointment of Sharon Potter as a director (2 pages) |
6 August 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
6 August 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
3 December 2012 | Annual return made up to 16 November 2012 no member list (5 pages) |
3 December 2012 | Annual return made up to 16 November 2012 no member list (5 pages) |
5 September 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
5 September 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
7 December 2011 | Annual return made up to 16 November 2011 no member list (5 pages) |
7 December 2011 | Annual return made up to 16 November 2011 no member list (5 pages) |
21 July 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
21 July 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
22 March 2011 | Termination of appointment of Gary Stephens as a director (1 page) |
22 March 2011 | Termination of appointment of Gary Stephens as a director (1 page) |
26 November 2010 | Annual return made up to 16 November 2010 no member list (6 pages) |
26 November 2010 | Annual return made up to 16 November 2010 no member list (6 pages) |
3 November 2010 | Appointment of Nathan James Cole as a director (3 pages) |
3 November 2010 | Appointment of Nathan James Cole as a director (3 pages) |
13 October 2010 | Termination of appointment of Juliet Barclay as a director (1 page) |
13 October 2010 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
13 October 2010 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
13 October 2010 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
13 October 2010 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
13 October 2010 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
13 October 2010 | Termination of appointment of Juliet Barclay as a director (1 page) |
13 October 2010 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
12 October 2010 | Appointment of Roy Michael Barclay as a director (2 pages) |
12 October 2010 | Appointment of J J Homes (Properties) Ltd as a secretary (2 pages) |
12 October 2010 | Appointment of Roy Michael Barclay as a director (2 pages) |
12 October 2010 | Appointment of J J Homes (Properties) Ltd as a secretary (2 pages) |
12 October 2010 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 12 October 2010 (1 page) |
12 October 2010 | Termination of appointment of Gary Stephens as a secretary (1 page) |
12 October 2010 | Termination of appointment of Gary Stephens as a secretary (1 page) |
16 November 2009 | Incorporation (25 pages) |
16 November 2009 | Incorporation (25 pages) |