124 GROVE ROAD SUTTON LIMITED - SUTTON
Company Profile | Company Filings |
Overview
124 GROVE ROAD SUTTON LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SUTTON and has the status: Active.
124 GROVE ROAD SUTTON LIMITED was incorporated 42 years ago on 09/09/1981 and has the registered number: 01584886. The accounts status is DORMANT and accounts are next due on 31/12/2024.
124 GROVE ROAD SUTTON LIMITED was incorporated 42 years ago on 09/09/1981 and has the registered number: 01584886. The accounts status is DORMANT and accounts are next due on 31/12/2024.
124 GROVE ROAD SUTTON LIMITED - SUTTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
124 GROVE ROAD
SUTTON
SURREY
SM1 2DD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/04/2023 | 02/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DUNCAN JAMES BLAND | Apr 1978 | British | Director | 2013-10-09 | CURRENT |
DR ROGER JULIAN GEOFFREY STEVENS | Oct 1971 | British | Director | 2007-06-07 UNTIL 2016-08-26 | RESIGNED |
BRIGITTE ILSA MITCHELL | Aug 1942 | British | Secretary | 1997-08-04 UNTIL 2000-04-03 | RESIGNED |
MR JOHN ANTHONY MORPHEW | British | Secretary | RESIGNED | ||
DARYL LEIGH RAEBURN | British | Secretary | 2001-03-01 UNTIL 2013-12-09 | RESIGNED | |
WILLIAM RICHARDSON WHITE | British | Secretary | 2002-04-05 UNTIL 2013-12-08 | RESIGNED | |
REBECCA SHIRLEY | Feb 1975 | British | Secretary | 2000-04-10 UNTIL 2001-01-31 | RESIGNED |
MRS SAMANTHA GEMMA STEVENS | Secretary | 2013-05-04 UNTIL 2016-08-26 | RESIGNED | ||
MATTHEW CLIFFORD STEWART | British | Secretary | 1996-07-29 UNTIL 1997-08-04 | RESIGNED | |
SARAH LOUISE STEWART | British | Secretary | 1993-04-20 UNTIL 1996-07-29 | RESIGNED | |
KRISTINA TRACY BROWN | British | Secretary | 2001-10-31 UNTIL 2002-04-05 | RESIGNED | |
BRIGITTE ILSA MITCHELL | Aug 1942 | British | Director | 1994-11-18 UNTIL 1999-08-01 | RESIGNED |
MATTHEW CLIFFORD STEWART | British | Director | RESIGNED | ||
YVONNE SARAH LOUISE SPRIGGS | Jul 1967 | British | Director | 1997-09-19 UNTIL 2002-04-05 | RESIGNED |
REBECCA SHIRLEY | Feb 1975 | British | Director | 2000-04-10 UNTIL 2001-01-31 | RESIGNED |
SUSAN NEIL | Feb 1965 | British | Director | 1992-09-08 UNTIL 1998-10-27 | RESIGNED |
MR ROBERT BUCKINGHAM | Sep 1952 | British | Director | RESIGNED | |
CHRIS MARQUES | Jun 1978 | French | Director | 2002-04-05 UNTIL 2007-12-31 | RESIGNED |
PAUL LOVELOCK | Jan 1969 | British | Director | 1998-10-27 UNTIL 2001-09-07 | RESIGNED |
STEPHEN JOHN HAYES | Sep 1968 | British | Director | 1991-04-23 UNTIL 1994-11-18 | RESIGNED |
MR PAUL ROBERT FOX | Nov 1972 | British | Director | 2006-02-15 UNTIL 2012-09-07 | RESIGNED |
JOHN FORDER | Sep 1965 | British | Director | 1998-10-27 UNTIL 1999-02-01 | RESIGNED |
MISS SONIA BLAKE | Dec 1965 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Duncan James Bland | 2016-08-25 | 4/1978 | Sutton Surrey | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
124_GROVE_ROAD_SUTTON_LIM - Accounts | 2023-07-21 | 31-03-2023 | |
124_GROVE_ROAD_SUTTON_LIM - Accounts | 2022-12-07 | 31-03-2022 | |
124_GROVE_ROAD_SUTTON_LIM - Accounts | 2021-12-24 | 31-03-2021 | |
124 Grove Road Sutton Limited Filleted accounts for Companies House (small and micro) | 2019-12-25 | 31-03-2019 | £13,043 Cash £14,543 equity |
124 GROVE ROAD SUTTON LIMITED Filleted accounts for Companies House (small and micro) | 2018-12-01 | 31-03-2018 | £15,459 Cash £17,016 equity |