SUTTON COMMON MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

12/02/2512 February 2025 Director's details changed for Ms Nicole Bekdache on 2023-08-28

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/10/2317 October 2023 Micro company accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/06/1613 June 2016 31/05/16 NO MEMBER LIST

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR GEMMA BERMAN

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 31/05/15 NO MEMBER LIST

View Document

22/06/1522 June 2015 ARTICLES OF ASSOCIATION

View Document

22/06/1522 June 2015 ALTER ARTICLES 09/06/2015

View Document

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

View Accounts

17/03/1517 March 2015 DIRECTOR APPOINTED MRS GEMMA BERMAN

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR ROBERT JAMES DORRINGTON

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MRS SAMANTHA FARRUGIA

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCHUGH

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, SECRETARY JJ HOMES (PROPERTIES) LIMITED

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM
FOLIO HOUSE 65 WHYTECLIFFE ROAD SOUTH
PURLEY
SURREY
CR8 2AZ

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 31/05/14 NO MEMBER LIST

View Document

23/04/1423 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JJ HOMES (PROPERTIES) LIMITED / 23/04/2014

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
NORTH HOUSE 31 NORTH STREET
CARSHALTON
SURREY
SM5 2HW

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 31/05/13 NO MEMBER LIST

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 31/05/12 NO MEMBER LIST

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 31/05/11 NO MEMBER LIST

View Document

07/12/107 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 31/05/10 NO MEMBER LIST

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 146 STANLEY PARK ROAD CARSHALTON SURREY SM5 3JG

View Document

22/06/1022 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JJ HOMES PROPERTIES LIMITED / 31/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANTHONY CHRISTOPHER MCHUGH / 31/05/2010

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR PAUL MAY

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED THOMAS ANTHONY CHRISTOPHER MCHUGH

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 ANNUAL RETURN MADE UP TO 31/05/09

View Document

16/01/0916 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 ANNUAL RETURN MADE UP TO 31/05/08

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM SECOND FLOOR 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN GOLDSTONE

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM ROTHMAN PARNTALL & CO BANK HOUSE 1-7 SUTTON COURT ROAD SUTTON SURREY SM1 4SP

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 ANNUAL RETURN MADE UP TO 31/05/07

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 ANNUAL RETURN MADE UP TO 31/05/06

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 ANNUAL RETURN MADE UP TO 31/05/05

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 ANNUAL RETURN MADE UP TO 31/05/04

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

21/11/0321 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 ANNUAL RETURN MADE UP TO 31/05/03

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/09/028 September 2002 ANNUAL RETURN MADE UP TO 31/05/02

View Document

08/09/028 September 2002 SECRETARY RESIGNED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

29/06/0129 June 2001 ANNUAL RETURN MADE UP TO 31/05/01

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 ANNUAL RETURN MADE UP TO 31/05/00

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: 14 CONIFER GARDENS SUTTON SURREY SM1 3JT

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 SECRETARY RESIGNED

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/06/9928 June 1999 ANNUAL RETURN MADE UP TO 31/05/99

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998 REGISTERED OFFICE CHANGED ON 15/10/98 FROM: 9 CONIFER GARDENS SUTTON SURREY SM1 3JT

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 ANNUAL RETURN MADE UP TO 31/05/98

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

03/07/973 July 1997 ANNUAL RETURN MADE UP TO 31/05/97

View Document

03/07/973 July 1997 DIRECTOR RESIGNED

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/06/9621 June 1996 ANNUAL RETURN MADE UP TO 31/05/96

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/06/9512 June 1995 ANNUAL RETURN MADE UP TO 31/05/95

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/06/948 June 1994 ANNUAL RETURN MADE UP TO 31/05/94

View Document

08/06/948 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/06/939 June 1993 ANNUAL RETURN MADE UP TO 31/05/93

View Document

09/06/939 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 SECRETARY RESIGNED

View Document

27/05/9327 May 1993 REGISTERED OFFICE CHANGED ON 27/05/93 FROM: 13 CONIFER GARDENS SUTTON COMMON ROAD SUTTON SURREY. SM1 3JT

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 NEW SECRETARY APPOINTED

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/07/924 July 1992 ANNUAL RETURN MADE UP TO 31/05/92

View Document

09/04/929 April 1992 SECRETARY RESIGNED

View Document

09/04/929 April 1992 REGISTERED OFFICE CHANGED ON 09/04/92 FROM: 9 CONIFER GARDENS SUTTON COMMON ROAD SUTTON SURREY , SM1 3JT

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 NEW SECRETARY APPOINTED

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/10/9118 October 1991 NEW SECRETARY APPOINTED

View Document

18/10/9118 October 1991 REGISTERED OFFICE CHANGED ON 18/10/91

View Document

18/10/9118 October 1991 ANNUAL RETURN MADE UP TO 31/05/91

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED

View Document

18/10/9118 October 1991 SECRETARY RESIGNED

View Document

06/11/906 November 1990 ANNUAL RETURN MADE UP TO 01/10/90

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/10/905 October 1990 NEW DIRECTOR APPOINTED

View Document

05/10/905 October 1990 NEW DIRECTOR APPOINTED

View Document

24/09/9024 September 1990 ANNUAL RETURN MADE UP TO 31/05/90

View Document

14/12/8914 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/8914 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 REGISTERED OFFICE CHANGED ON 30/11/89 FROM: 15 CONIFER GARDENS SUTTON COMMON RD SUTTON SURREY SM1 3JT

View Document

15/08/8915 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/07/893 July 1989 ANNUAL RETURN MADE UP TO 31/05/89

View Document

27/02/8927 February 1989 ANNUAL RETURN MADE UP TO 27/07/88

View Document

05/09/885 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/08/8824 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/8824 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/8824 March 1988 REGISTERED OFFICE CHANGED ON 24/03/88 FROM: 1A CHEAM ROAD SUTTON SURREY

View Document

03/08/873 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 18/05/87 NSC

View Document

15/06/8715 June 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/10/8621 October 1986 ANNUAL RETURN MADE UP TO 30/07/86

View Document

23/08/8623 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/8616 August 1986 FULL ACCOUNTS MADE UP TO 29/09/84

View Document

19/06/8619 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/11/828 November 1982 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