SUTON PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Termination of appointment of Madeleine Francesca Lustigman as a director on 2023-07-06

View Document

14/07/2314 July 2023 Termination of appointment of Tobi Lustigman as a director on 2023-07-06

View Document

14/07/2314 July 2023 Termination of appointment of Susan Vivien Lustigman as a secretary on 2023-07-06

View Document

14/07/2314 July 2023 Appointment of Mrs Madeleine Francesca Lustigman as a secretary on 2023-07-06

View Document

14/07/2314 July 2023 Appointment of Mrs Susan Vivien Lustigman as a director on 2023-07-06

View Document

13/07/2313 July 2023 Termination of appointment of Susan Vivien Lustigman as a director on 2023-07-06

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/01/2321 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM MANOR HOUSE 27 MANOR PARK CRESENT EDGWARE MIDDLESEX HA8 7NH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025024710003

View Document

26/01/1826 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025024710002

View Document

19/01/1819 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MS MADELEINE FRANCESCA LUSTIGMAN

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE LUSTIGMAN

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR TOBI LUSTIGMAN

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR ADAM LUSTIGMAN

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MS JOANNA ALEXANDER

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR JAMIE SIMON LUSTIGMAN

View Document

22/05/1422 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VIVIEN LUSTIGMAN / 01/04/2014

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART GRAHAM LUSTIGMAN / 01/04/2014

View Document

22/05/1422 May 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSAN VIVIEN LUSTIGMAN / 01/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VIVIEN LUSTIGMAN / 02/05/2010

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA WISEBURGH

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR PETER WISEBURGH

View Document

29/05/0929 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 £ NC 400/415 20/12/02

View Document

26/02/0326 February 2003 NC INC ALREADY ADJUSTED 20/12/02

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 5 HILLSIDE DRIVE EDGWARE MIDDLESEX HA8 7PS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

06/02/966 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/02/9415 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9415 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/949 February 1994 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/11/9219 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

17/08/9217 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9213 July 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/06/9115 June 1991 RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

11/10/9011 October 1990 SHARES AGREEMENT OTC

View Document

24/09/9024 September 1990 NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9024 July 1990 REGISTERED OFFICE CHANGED ON 24/07/90 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ

View Document

24/07/9024 July 1990 NC INC ALREADY ADJUSTED 08/06/90

View Document

24/07/9024 July 1990 SUB DIV SHARES 08/06/90

View Document

24/07/9024 July 1990 S-DIV 08/06/90

View Document

16/05/9016 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company