SUTTON VIEW MANAGEMENT LTD

Company Documents

DateDescription
19/07/2519 July 2025 NewDirector's details changed for Dr Maria Louisa Simo Mannion on 2025-07-19

View Document

14/06/2514 June 2025 NewAppointment of Dr Maria Louisa Simo Mannion as a director on 2025-06-11

View Document

11/06/2511 June 2025 NewRegistered office address changed from 65 Atwell Martin Plymouth 65 Southside Street Plymouth PL1 2LA United Kingdom to Atwell Martin 65 Southside Street Plymouth PL1 2LA on 2025-06-11

View Document

08/06/258 June 2025 NewAppointment of Atwell Martin Block Management Ltd as a secretary on 2025-04-26

View Document

08/06/258 June 2025 NewTermination of appointment of Devon Block Management as a secretary on 2025-04-25

View Document

08/06/258 June 2025 NewRegistered office address changed from Devon Block Management 25 Stonehouse Street Plymouth PL1 3PE England to 65 Atwell Martin Plymouth 65 Southside Street Plymouth PL1 2LA on 2025-06-08

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

04/09/234 September 2023 Termination of appointment of Peter James Cleeve as a director on 2023-08-23

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

17/03/2317 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

09/11/229 November 2022 Registered office address changed from Box 51 Sutton View 11 Moon Street Plymouth Devon PL4 0AL to Devon Block Management 25 Stonehouse Street Plymouth PL1 3PE on 2022-11-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Appointment of Devon Block Management as a secretary on 2021-06-15

View Document

15/06/2115 June 2021 Termination of appointment of Susan Ratcliffe as a secretary on 2021-06-15

View Document

03/07/203 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MRS JULIA ANN LONNKVIST

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR GARY PHILLIPS

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MRS MAXINE CAROL SMITH

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR JAMES SINCLAIR DAVIS

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

22/07/1922 July 2019 COMPANY NAME CHANGED BILBURY APARTMENTS MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 22/07/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/06/1929 June 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND COLES

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES CROCKER

View Document

06/06/196 June 2019 CURRSHO FROM 30/09/2019 TO 30/06/2019

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR RAYMOND LLEWELLYN COLES

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND COLES

View Document

10/03/1910 March 2019 SECRETARY APPOINTED MR RAYMOND LLEWELLYN COLES

View Document

10/03/1910 March 2019 APPOINTMENT TERMINATED, DIRECTOR LUISA SIMO

View Document

10/03/1910 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIS

View Document

10/03/1910 March 2019 DIRECTOR APPOINTED MR RAYMOND LLEWELLYN COLES

View Document

24/02/1924 February 2019 APPOINTMENT TERMINATED, SECRETARY LUISA SIMO

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER SMITH

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN EDMANS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 DIRECTOR APPOINTED MR CHARLES STEVEN CROCKER

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR LUISA SIMO

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED DR LUISA SIMO

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR LUISA SIMO

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR JAMES SINCLAIR DAVIS

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/05/1623 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR APPOINTED DR OLIVER SMITH

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED DR LUISA SIMO

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN BATEY

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR GARY RONALD PHILLIPS

View Document

18/02/1618 February 2016 SECRETARY APPOINTED DR LUISA SIMO

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIS

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY RAYMOND COLES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/04/1530 April 2015 DIRECTOR APPOINTED MR PETER JAMES CLEEVE

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SINCLAIR DAVIS / 07/04/2015

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED DR LUISA SIMO

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR JAMES SINCLAIR DAVIS

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND COLES

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR STUART MEE

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

05/04/155 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/05/149 May 2014 12/03/14 STATEMENT OF CAPITAL GBP 50

View Document

25/04/1425 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART GRAHAM MER / 12/03/2014

View Document

16/04/1416 April 2014 16/04/14 STATEMENT OF CAPITAL GBP 65

View Document

27/03/1427 March 2014 SECRETARY APPOINTED RAYMOND LLEWELLYN COLES

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED RAYMOND LLEWELLYN COLES

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED SUSAN JAYNE EDMANS

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED STUART GRAHAM MER

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED SUSAN MARGARET BATEY

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM C/O MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF UNITED KINGDOM

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SURPHLIS

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN MAGEE

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR SEAMUS MCALEER

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR EAMONN LAVERTY

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HIGGINS

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY JAMES HIGGINS

View Document

04/02/144 February 2014 26/07/13 STATEMENT OF CAPITAL GBP 51

View Document

29/01/1429 January 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

24/04/1324 April 2013 01/07/11 STATEMENT OF CAPITAL GBP 49

View Document

24/04/1324 April 2013 03/06/11 STATEMENT OF CAPITAL GBP 50

View Document

11/01/1311 January 2013 11/01/13 STATEMENT OF CAPITAL GBP 48

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/12/1212 December 2012 SECOND FILING WITH MUD 31/03/12 FOR FORM AR01

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/04/1226 April 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/04/1217 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 16/02/11 STATEMENT OF CAPITAL GBP 46

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SURPHLIS / 31/03/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HIGGINS / 31/03/2010

View Document

09/06/109 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 03/02/10 STATEMENT OF CAPITAL GBP 46

View Document

21/04/1021 April 2010 12/04/10 STATEMENT OF CAPITAL GBP 47

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/12/0915 December 2009 02/12/09 STATEMENT OF CAPITAL GBP 43

View Document

15/12/0915 December 2009 02/12/09 STATEMENT OF CAPITAL GBP 45

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 SECTION 175(5)(A) QUOTED 10/03/2009

View Document

17/03/0917 March 2009 MEMORANDUM OF ASSOCIATION

View Document

17/03/0917 March 2009 ADOPT ARTICLES 10/03/2009

View Document

05/09/085 September 2008 NC INC ALREADY ADJUSTED 01/09/08

View Document

05/09/085 September 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/09/085 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/085 September 2008 GBP NC 61/65 01/09/2008

View Document

05/09/085 September 2008 ADOPT ARTICLES 01/09/2008

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM, NORHAM HOUSE, 12 NEW BRIDGE STREET WEST, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 8AS

View Document

02/04/082 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 S80A AUTH TO ALLOT SEC 18/12/06

View Document

14/12/0614 December 2006 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