15 SUTTON COURT ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

15 SUTTON COURT ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01492098

Incorporation date

21/04/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 2, 15 Sutton Court Road, London W4 4NNCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1986)
dot icon12/03/2026
Termination of appointment of Farida Tawil Geha as a director on 2026-03-12
dot icon12/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/04/2023
Director's details changed for Mr Bradley David Shaw on 2023-04-02
dot icon08/04/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/04/2022
Appointment of Ms Orsolya Kiss-Vamosi as a director on 2022-04-08
dot icon08/04/2022
Appointment of Mr James Gordon Hynes as a director on 2022-04-08
dot icon07/04/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon07/04/2022
Termination of appointment of Michael Stanford Smith as a director on 2022-04-07
dot icon07/04/2022
Appointment of Mr Bradley David Shaw as a director on 2022-04-07
dot icon07/04/2022
Registered office address changed from 21 st. Elmo Road Shepherds Bush London W12 9EA England to Flat 2, 15 Sutton Court Road London W4 4NN on 2022-04-07
dot icon06/12/2021
Termination of appointment of Michael Stanford Smith as a secretary on 2021-12-06
dot icon30/10/2021
Termination of appointment of Thomas Jago Trounce as a director on 2021-10-30
dot icon18/06/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/03/2020
Registered office address changed from 29 Herons Place Isleworth Middlesex TW7 7BE to 21 st. Elmo Road Shepherds Bush London W12 9EA on 2020-03-24
dot icon18/03/2020
Secretary's details changed for Mr Michael Stanford Smith on 2020-03-10
dot icon17/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon17/03/2020
Director's details changed for Mr Michael Stanford Smith on 2020-03-10
dot icon05/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon21/12/2018
Appointment of Mr Michael Stanford Smith as a secretary on 2018-12-13
dot icon20/12/2018
Termination of appointment of Peter Joseph Trounce as a secretary on 2018-12-18
dot icon18/12/2018
Notification of a person with significant control statement
dot icon18/12/2018
Withdrawal of a person with significant control statement on 2018-12-18
dot icon18/12/2018
Micro company accounts made up to 2018-09-30
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-09-30
dot icon17/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon24/03/2016
Annual return made up to 2016-03-15 no member list
dot icon19/12/2015
Appointment of Mrs Farida Tawil Geha as a director on 2015-12-15
dot icon19/12/2015
Termination of appointment of Nina Christina Littlewood as a director on 2015-12-15
dot icon19/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon28/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/04/2015
Annual return made up to 2015-03-15 no member list
dot icon01/04/2015
Register inspection address has been changed to 9 - 11 the Quadrant Hml Shaw Ltd 9-11 the Quadrant Richmond Surry TW9 1BP
dot icon24/03/2015
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 29 Herons Place Isleworth Middlesex TW7 7BE on 2015-03-24
dot icon03/02/2015
Termination of appointment of a secretary
dot icon12/09/2014
Appointment of Mr Peter Joseph Trounce as a secretary on 2014-09-08
dot icon12/09/2014
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2014-09-08
dot icon12/09/2014
Appointment of Mrs Nina Christina Littlewood as a director on 2013-05-17
dot icon12/09/2014
Appointment of Mr Michael Stanford Smith as a director on 2014-04-14
dot icon09/09/2014
Termination of appointment of Elise Michelle Oconnor Scott as a director on 2014-05-01
dot icon12/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/03/2014
Annual return made up to 2014-03-15 no member list
dot icon10/06/2013
Termination of appointment of Dennis Fox as a director
dot icon24/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/04/2013
Termination of appointment of Nicole Smith as a director
dot icon30/04/2013
Appointment of Roderick Michael Lyons as a director
dot icon24/04/2013
Annual return made up to 2013-03-15 no member list
dot icon24/04/2013
Registered office address changed from 15 Sutton Court Road London W4 4NN on 2013-04-24
dot icon23/04/2013
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon23/04/2013
Termination of appointment of Nicole Smith as a secretary
dot icon31/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/03/2012
Annual return made up to 2012-03-15 no member list
dot icon18/03/2011
Annual return made up to 2011-03-15 no member list
dot icon31/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon22/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/04/2010
Annual return made up to 2010-03-15 no member list
dot icon30/03/2010
Director's details changed for Nicole Marie Smith on 2010-03-30
dot icon30/03/2010
Director's details changed for Thomas Jago Trounce on 2010-03-30
dot icon30/03/2010
Director's details changed for Miss Anne Elizabeth Scott on 2010-03-30
dot icon30/03/2010
Director's details changed for Elise Michelle Oconnor Scott on 2010-03-30
dot icon30/03/2010
Director's details changed for Mr Dennis Fox on 2010-03-30
dot icon09/04/2009
Annual return made up to 15/03/09
dot icon07/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/05/2008
Director appointed miss anne elizabeth scott
dot icon15/05/2008
Appointment terminated director michael grey scott
dot icon18/04/2008
Location of register of members
dot icon20/03/2008
Annual return made up to 15/03/08
dot icon26/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon26/03/2007
Annual return made up to 15/03/07
dot icon27/11/2006
New director appointed
dot icon17/11/2006
New secretary appointed
dot icon25/10/2006
Registered office changed on 25/10/06 from: flat 1 44 sutton lane south london W4 3JT
dot icon25/10/2006
Secretary resigned;director resigned
dot icon17/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon18/05/2006
New secretary appointed;new director appointed
dot icon15/03/2006
Annual return made up to 15/03/06
dot icon27/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon24/06/2005
Annual return made up to 15/03/05
dot icon24/06/2005
Total exemption full accounts made up to 2003-09-30
dot icon22/03/2004
Annual return made up to 15/03/04
dot icon13/10/2003
Total exemption full accounts made up to 2002-09-30
dot icon13/06/2003
Annual return made up to 28/03/03
dot icon13/06/2003
New secretary appointed
dot icon19/04/2002
Annual return made up to 28/03/02
dot icon21/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon03/04/2001
Annual return made up to 28/03/01
dot icon27/03/2001
Accounts for a small company made up to 2000-09-30
dot icon30/05/2000
Annual return made up to 28/03/00
dot icon11/04/2000
Annual return made up to 28/03/99
dot icon04/04/2000
Accounts for a small company made up to 1999-09-30
dot icon06/08/1999
Director resigned
dot icon02/08/1999
New director appointed
dot icon02/08/1999
Registered office changed on 02/08/99 from: flat 1 15 sutton court road chiswick london W4 4NN
dot icon02/08/1999
Director resigned
dot icon13/05/1999
Accounts for a small company made up to 1998-09-30
dot icon13/05/1999
New secretary appointed
dot icon01/07/1998
Accounts for a small company made up to 1997-09-30
dot icon01/05/1998
Annual return made up to 28/03/98
dot icon29/07/1997
New director appointed
dot icon29/07/1997
Accounts for a small company made up to 1996-09-30
dot icon22/07/1997
Annual return made up to 28/03/97
dot icon24/06/1996
Registered office changed on 24/06/96 from: flat 1 15 sutton court rd london W4 4NN
dot icon24/06/1996
Director resigned
dot icon07/06/1996
Annual return made up to 28/03/96
dot icon28/03/1996
Accounts for a small company made up to 1995-09-30
dot icon10/05/1995
Annual return made up to 28/03/95
dot icon10/05/1995
New director appointed
dot icon13/03/1995
Secretary resigned;new secretary appointed
dot icon02/02/1995
Accounts for a small company made up to 1994-09-30
dot icon05/11/1994
Director resigned;new director appointed
dot icon08/04/1994
Annual return made up to 28/03/94
dot icon21/02/1994
Accounts for a small company made up to 1993-09-30
dot icon28/10/1993
Director resigned;new director appointed
dot icon26/03/1993
Annual return made up to 28/03/93
dot icon18/03/1993
Director's particulars changed
dot icon09/02/1993
Accounts for a small company made up to 1992-09-30
dot icon03/07/1992
Secretary resigned;new secretary appointed
dot icon03/07/1992
Accounts for a small company made up to 1991-09-30
dot icon03/07/1992
Annual return made up to 28/03/92
dot icon10/04/1991
Accounts for a small company made up to 1990-09-30
dot icon10/04/1991
Annual return made up to 28/03/91
dot icon28/03/1990
Accounts for a small company made up to 1989-09-30
dot icon28/03/1990
Annual return made up to 23/03/90
dot icon30/03/1989
Annual return made up to 31/12/88
dot icon30/03/1989
Accounts for a small company made up to 1988-09-30
dot icon30/03/1989
Annual return made up to 24/02/89
dot icon30/03/1989
Director resigned;new director appointed
dot icon17/02/1988
Accounts for a small company made up to 1987-09-30
dot icon17/02/1988
Annual return made up to 31/12/87
dot icon16/07/1987
Director resigned;new director appointed
dot icon13/01/1987
Annual return made up to 29/11/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/12/1986
Secretary resigned;new secretary appointed;director resigned
dot icon10/12/1986
Accounts for a small company made up to 1986-09-30
dot icon10/12/1986
New director appointed
dot icon27/11/1986
Director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+31.12 % *

* during past year

Cash in Bank

£3,067.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.01K
-
0.00
2.34K
-
2022
0
8.74K
-
0.00
3.07K
-
2022
0
8.74K
-
0.00
3.07K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.74K £Ascended9.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.07K £Ascended31.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kremer, Ruth Denise Duran
Director
28/03/1999 - 20/07/2006
-
Smith, Michael Stanford
Secretary
13/12/2018 - 06/12/2021
-
Barden, John Kevin
Secretary
01/03/1995 - 03/04/1999
-
Kiss-Vamosi, Orsolya
Director
08/04/2022 - Present
-
Trounce, Thomas Jago
Director
21/07/2006 - 30/10/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 SUTTON COURT ROAD MANAGEMENT COMPANY LIMITED

15 SUTTON COURT ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/04/1980 with the registered office located at Flat 2, 15 Sutton Court Road, London W4 4NN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 15 SUTTON COURT ROAD MANAGEMENT COMPANY LIMITED?

toggle

15 SUTTON COURT ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/04/1980 .

Where is 15 SUTTON COURT ROAD MANAGEMENT COMPANY LIMITED located?

toggle

15 SUTTON COURT ROAD MANAGEMENT COMPANY LIMITED is registered at Flat 2, 15 Sutton Court Road, London W4 4NN.

What does 15 SUTTON COURT ROAD MANAGEMENT COMPANY LIMITED do?

toggle

15 SUTTON COURT ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 SUTTON COURT ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Farida Tawil Geha as a director on 2026-03-12.