21 EGMONT ROAD SUTTON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

21 EGMONT ROAD SUTTON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02710883

Incorporation date

30/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 3, 21 Egmont Road Egmont Road, Sutton SM2 5JRCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1992)
dot icon02/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon15/10/2025
Total exemption full accounts made up to 2025-09-30
dot icon09/10/2025
Termination of appointment of Marie Anne Coulter as a director on 2025-10-09
dot icon02/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-09-30
dot icon09/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-09-30
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/10/2022
Cessation of Marie Anne Coulter as a person with significant control on 2022-10-05
dot icon05/10/2022
Registered office address changed from Flat Five, 21 Egmont Road Sutton SM2 5JR England to Flat 3, 21 Egmont Road Egmont Road Sutton SM2 5JR on 2022-10-05
dot icon05/10/2022
Notification of Lily Pallant as a person with significant control on 2022-10-05
dot icon05/08/2022
Appointment of Miss Larissa Brito Garcia as a director on 2022-07-25
dot icon21/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/07/2022
Termination of appointment of Lara Brito Garcia as a director on 2022-07-14
dot icon15/02/2022
Appointment of Miss Lily Anne Pallant as a director on 2022-02-15
dot icon15/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon13/09/2021
Appointment of Miss Lara Brito Garcia as a director on 2021-09-13
dot icon28/08/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/03/2021
Termination of appointment of Lucy Pyett as a director on 2021-03-07
dot icon07/03/2021
Termination of appointment of Micheal Kebblewhite as a secretary on 2021-03-07
dot icon07/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/06/2019
Appointment of Mr Aliakbar Zandieh as a director on 2019-06-26
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon06/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon13/12/2016
Appointment of Mr Micheal Kebblewhite as a secretary on 2016-12-13
dot icon13/12/2016
Appointment of Miss Lucy Pyett as a director on 2016-12-13
dot icon11/12/2016
Registered office address changed from Flat One, 21 Egmont Road Sutton Surrey SM2 5JR to Flat Five, 21 Egmont Road Sutton SM2 5JR on 2016-12-11
dot icon11/12/2016
Termination of appointment of James Alexander Savory as a director on 2016-12-11
dot icon11/12/2016
Termination of appointment of Agnes Catherine Elise Demay as a secretary on 2016-12-11
dot icon11/12/2016
Termination of appointment of Agnes Catherine Elise Demay as a director on 2016-12-11
dot icon11/12/2016
Termination of appointment of Agnes Catherine Elise Demay as a director on 2016-12-11
dot icon11/11/2016
Total exemption full accounts made up to 2016-09-30
dot icon09/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon15/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon27/05/2015
Appointment of Miss Marie Anne Coulter as a director on 2015-05-26
dot icon03/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon20/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon01/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon13/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon07/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon01/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon23/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon22/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon11/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon11/02/2010
Director's details changed for Agnes Catherine Elise Demay on 2010-02-10
dot icon11/02/2010
Director's details changed for James Alexander Savory on 2010-02-10
dot icon21/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon19/02/2009
Return made up to 31/01/09; full list of members
dot icon26/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon05/03/2008
Return made up to 31/01/08; full list of members
dot icon28/02/2008
Registered office changed on 28/02/2008 from 21 egmont road sutton surrey SM2 5JR
dot icon30/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon15/05/2007
Amended accounts made up to 2005-09-30
dot icon23/02/2007
Return made up to 31/01/07; full list of members
dot icon20/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon01/03/2006
New director appointed
dot icon01/03/2006
Return made up to 31/01/06; full list of members
dot icon09/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon16/02/2005
Director resigned
dot icon11/02/2005
Return made up to 31/01/05; full list of members
dot icon06/09/2004
Total exemption full accounts made up to 2003-09-30
dot icon28/04/2004
Return made up to 31/01/04; full list of members
dot icon29/08/2003
Director resigned
dot icon08/08/2003
Secretary resigned;director resigned
dot icon08/08/2003
New director appointed
dot icon06/08/2003
New secretary appointed;new director appointed
dot icon25/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon19/02/2003
Return made up to 31/01/03; full list of members
dot icon05/09/2002
Return made up to 31/01/02; full list of members
dot icon14/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon16/07/2002
New secretary appointed;new director appointed
dot icon26/01/2002
Director resigned
dot icon26/01/2002
New director appointed
dot icon18/10/2001
New secretary appointed;new director appointed
dot icon28/08/2001
Secretary resigned;director resigned
dot icon03/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon07/02/2001
Return made up to 31/01/01; full list of members
dot icon22/05/2000
Full accounts made up to 1999-09-30
dot icon30/01/2000
Return made up to 31/01/00; full list of members
dot icon08/08/1999
Full accounts made up to 1998-09-30
dot icon05/03/1999
Return made up to 31/01/99; full list of members
dot icon10/05/1998
Full accounts made up to 1997-09-30
dot icon12/03/1998
Return made up to 31/01/98; full list of members
dot icon17/09/1997
New secretary appointed
dot icon08/09/1997
Secretary resigned;director resigned
dot icon29/08/1997
New director appointed
dot icon29/07/1997
Full accounts made up to 1996-09-30
dot icon09/05/1997
Director resigned
dot icon09/05/1997
New director appointed
dot icon07/03/1997
Return made up to 31/01/97; full list of members
dot icon18/07/1996
Full accounts made up to 1995-09-30
dot icon20/02/1996
Return made up to 31/01/96; no change of members
dot icon02/11/1995
Full accounts made up to 1994-09-30
dot icon05/02/1995
Return made up to 31/01/95; change of members
dot icon03/03/1994
Full accounts made up to 1993-09-30
dot icon23/02/1994
Return made up to 31/01/94; full list of members
dot icon14/05/1993
Return made up to 30/04/93; full list of members
dot icon23/10/1992
Accounting reference date notified as 30/09
dot icon23/10/1992
Ad 30/09/92--------- £ si 4@10=40 £ ic 2/42
dot icon11/05/1992
Secretary resigned
dot icon30/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Larissa Brito Garcia
Director
25/07/2022 - Present
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/04/1992 - 03/04/1992
99600
Miss Marie Anne Coulter
Director
26/05/2015 - 09/10/2025
-
Demay, Agnes Catherine Elise
Director
16/07/2003 - 11/12/2016
-
Demay, Agnes Catherine Elise
Secretary
16/07/2003 - 11/12/2016
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 EGMONT ROAD SUTTON MANAGEMENT COMPANY LIMITED

21 EGMONT ROAD SUTTON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/04/1992 with the registered office located at Flat 3, 21 Egmont Road Egmont Road, Sutton SM2 5JR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21 EGMONT ROAD SUTTON MANAGEMENT COMPANY LIMITED?

toggle

21 EGMONT ROAD SUTTON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/04/1992 .

Where is 21 EGMONT ROAD SUTTON MANAGEMENT COMPANY LIMITED located?

toggle

21 EGMONT ROAD SUTTON MANAGEMENT COMPANY LIMITED is registered at Flat 3, 21 Egmont Road Egmont Road, Sutton SM2 5JR.

What does 21 EGMONT ROAD SUTTON MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 21 EGMONT ROAD SUTTON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-31 with no updates.