1-14 OUTWOOD GRANGE FREEHOLDERS LIMITED - SUTTON
Company Profile | Company Filings |
Overview
1-14 OUTWOOD GRANGE FREEHOLDERS LIMITED is a Private Limited Company from SUTTON ENGLAND and has the status: Active.
1-14 OUTWOOD GRANGE FREEHOLDERS LIMITED was incorporated 7 years ago on 25/07/2016 and has the registered number: 10293453. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
1-14 OUTWOOD GRANGE FREEHOLDERS LIMITED was incorporated 7 years ago on 25/07/2016 and has the registered number: 10293453. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
1-14 OUTWOOD GRANGE FREEHOLDERS LIMITED - SUTTON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/07/2022 | 30/09/2024 |
Registered Office
MID-DAY COURT
SUTTON
SURREY
SM2 5BN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/12/2023 | 18/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CENTRO PLC | Corporate Secretary | 2019-05-10 | CURRENT | ||
MR JEREMY DAVID JENKINS | Feb 1966 | British | Director | 2023-03-01 | CURRENT |
ROBIN HOLMES | Feb 1967 | British | Director | 2016-09-02 | CURRENT |
BANNER PROPERTY SERVICES LIMITED | Corporate Secretary | 2018-04-11 UNTIL 2019-04-30 | RESIGNED | ||
MR IAN JAMES PUTLEY | Nov 1945 | British | Director | 2020-01-31 UNTIL 2023-03-02 | RESIGNED |
MARK RICHARD MORTON | Jul 1977 | British | Director | 2016-09-02 UNTIL 2020-01-31 | RESIGNED |
MR KENNETH MATTHEW BARRY | Mar 1970 | British | Director | 2016-07-25 UNTIL 2016-09-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Robin Holmes | 2016-09-02 - 2019-05-10 | 2/1967 | Coulsdon Surrey | Significant influence or control |
Mr Mark Richard Morton | 2016-09-02 - 2019-05-10 | 7/1977 | Coulsdon Surrey | Significant influence or control |
Mr Ian James Putley | 2016-09-02 - 2018-07-24 | 11/1945 | Coulsdon Surrey | Right to appoint and remove directors |
Ms Finola Meave Burrowes | 2016-09-02 - 2018-07-24 | 5/1945 | Coulsdon Surrey | Right to appoint and remove directors |
Mr Cauley Woodrow | 2016-09-02 - 2018-07-24 | 12/1994 | Coulsdon Surrey | Right to appoint and remove directors |
Mr Andrew John Parker | 2016-09-02 - 2018-07-24 | 2/1956 | Coulsdon Surrey | Right to appoint and remove directors |
Ms Jennifer Ann Reid | 2016-09-02 - 2018-07-24 | 7/1945 | Coulsdon Surrey | Right to appoint and remove directors |
Ms Joan Norma Harrison | 2016-09-02 - 2018-07-24 | 5/1933 | Coulsdon Surrey | Right to appoint and remove directors |
Ms Gulay Mehmet | 2016-09-02 - 2018-07-24 | 2/1967 | Coulsdon Surrey | Right to appoint and remove directors |
Mr Richard Harry Smith | 2016-09-02 - 2018-07-24 | 4/1986 | Coulsdon Surrey | Right to appoint and remove directors |
Ms Antonia Stephanie Dowgray | 2016-09-02 - 2018-07-24 | 11/1976 | Coulsdon Surrey | Right to appoint and remove directors |
Mr David Howard Jones | 2016-09-02 - 2018-07-24 | 7/1954 | Coulsdon Surrey | Right to appoint and remove directors |
Mrs Caroline Mary Jones | 2016-09-02 - 2018-07-24 | 4/1958 | Coulsdon Surrey | Right to appoint and remove directors |
Mr Paul Brian Mallinson | 2016-09-02 - 2018-07-24 | 11/1935 | Coulsdon Surrey | Right to appoint and remove directors |
Mrs Cheryl Leslie Vine | 2016-09-02 - 2018-07-24 | 7/1958 | Coulsdon Surrey | Right to appoint and remove directors |
Mw Nominees Limited | 2016-07-25 - 2016-09-02 | London |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as trust Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent Voting rights 75 to 100 percent as trust Voting rights 75 to 100 percent as firm Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 31-07-2022 | 2023-05-31 | 31-07-2022 | £4,205 equity |
Dormant Company Accounts - 1-14 OUTWOOD GRANGE FREEHOLDERS LIMITED | 2022-04-28 | 31-07-2021 | £12 equity |
Dormant Company Accounts - 1-14 OUTWOOD GRANGE FREEHOLDERS LIMITED | 2021-04-29 | 31-07-2020 | £12 equity |
Dormant Company Accounts - 1-14 OUTWOOD GRANGE FREEHOLDERS LIMITED | 2020-04-30 | 31-07-2019 | £12 equity |
Dormant Company Accounts - 1-14 OUTWOOD GRANGE FREEHOLDERS LIMITED | 2019-04-13 | 31-07-2018 | £12 equity |
Dormant Company Accounts - 1-14 OUTWOOD GRANGE FREEHOLDERS LIMITED | 2018-04-14 | 31-07-2017 | £12 equity |