5 SUTTON COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

5 SUTTON COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03332556

Incorporation date

13/03/1997

Size

Micro Entity

Contacts

Registered address

Registered address

5d Sutton Court Road, London W4 4NNCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1997)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/03/2025
Registered office address changed from , 21 Foster Road, London, W4 4NY, England to 5D Sutton Court Road London W4 4NN on 2025-03-28
dot icon20/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon13/02/2022
Registered office address changed from , the Old Workshop 1 Ecclesall Road South, Sheffield, S11 9PA to 5D Sutton Court Road London W4 4NN on 2022-02-13
dot icon07/01/2022
Micro company accounts made up to 2021-03-31
dot icon30/06/2021
Compulsory strike-off action has been discontinued
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon28/06/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon13/03/2020
Director's details changed for Yi Ti Lee on 2020-03-03
dot icon13/03/2020
Secretary's details changed for Samantha Jane Atherton on 2020-03-03
dot icon03/03/2020
Registered office address changed from , 51 Clarkegrove Road, Sheffield, S10 2NH, England to 5D Sutton Court Road London W4 4NN on 2020-03-03
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon29/03/2019
Director's details changed for Samantha Jane Atherton on 2019-03-06
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/06/2017
Compulsory strike-off action has been discontinued
dot icon06/06/2017
Registered office address changed from , 26 Grand Crescent, Rottingdean, Brighton, East Sussex, BN2 7GL to 5D Sutton Court Road London W4 4NN on 2017-06-06
dot icon06/06/2017
Confirmation statement made on 2017-03-07 with updates
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon17/03/2016
Director's details changed for Yi Ti Lee on 2016-03-07
dot icon27/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Termination of appointment of Yasmin Nemazee as a director
dot icon26/11/2012
Appointment of Angela Keshishian as a director
dot icon26/11/2012
Termination of appointment of Yasmin Nemazee as a secretary
dot icon26/11/2012
Termination of appointment of Ali Nemazee as a director
dot icon18/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon11/04/2011
Director's details changed for Yi Ti Lee on 2011-04-08
dot icon08/04/2011
Termination of appointment of Penelope Bowles as a secretary
dot icon03/03/2011
Appointment of Samantha Jane Atherton as a director
dot icon03/03/2011
Registered office address changed from , 5 Sutton Court Road, Chiswick, London, W4 4NN on 2011-03-03
dot icon03/03/2011
Appointment of Samantha Jane Atherton as a secretary
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2010
Appointment of Yasmin Nemazee as a secretary
dot icon15/06/2010
Appointment of Ali Reza Nemazee as a director
dot icon15/06/2010
Appointment of Yasmin Nemazee as a director
dot icon14/06/2010
Termination of appointment of Penelope Bowles as a director
dot icon29/04/2010
Termination of appointment of Stephen Whitty as a director
dot icon29/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon23/03/2010
Termination of appointment of Stephen Whitty as a director
dot icon03/02/2010
Resolutions
dot icon03/02/2010
Cancellation of shares. Statement of capital on 2010-02-03
dot icon11/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon16/03/2009
Return made up to 07/03/09; no change of members
dot icon12/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon12/03/2008
Return made up to 07/03/08; change of members
dot icon28/12/2007
New director appointed
dot icon07/08/2007
Director resigned
dot icon11/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon21/03/2007
Return made up to 07/03/07; full list of members
dot icon07/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon10/03/2006
Return made up to 07/03/06; full list of members
dot icon21/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon18/03/2005
New director appointed
dot icon18/03/2005
Return made up to 07/03/05; full list of members
dot icon18/03/2005
Ad 04/03/05--------- £ si 5@1=5 £ ic 15/20
dot icon18/03/2005
Resolutions
dot icon18/03/2005
Resolutions
dot icon18/03/2005
£ nc 15/20 04/03/05
dot icon06/10/2004
New director appointed
dot icon25/08/2004
Director resigned
dot icon25/08/2004
Secretary resigned
dot icon25/08/2004
New secretary appointed
dot icon20/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon07/04/2004
Return made up to 13/03/04; full list of members
dot icon31/03/2004
Accounts for a dormant company made up to 2003-03-31
dot icon12/04/2003
Return made up to 13/03/03; full list of members
dot icon06/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon21/05/2002
Return made up to 13/03/02; full list of members
dot icon03/04/2002
New secretary appointed
dot icon02/04/2002
Secretary resigned
dot icon01/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon14/03/2001
Return made up to 13/03/01; full list of members
dot icon03/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon15/03/2000
Return made up to 13/03/00; full list of members
dot icon12/11/1999
New director appointed
dot icon12/11/1999
New director appointed
dot icon27/05/1999
Accounts for a dormant company made up to 1999-03-31
dot icon19/03/1999
Return made up to 13/03/99; no change of members
dot icon07/08/1998
Accounts for a dormant company made up to 1998-03-31
dot icon09/04/1998
Return made up to 13/03/98; full list of members
dot icon26/03/1997
Secretary resigned
dot icon26/03/1997
Director resigned
dot icon26/03/1997
New secretary appointed
dot icon26/03/1997
New director appointed
dot icon26/03/1997
New director appointed
dot icon26/03/1997
New director appointed
dot icon26/03/1997
Registered office changed on 26/03/97 from: gazette buildings, 168 corporation street, birmingham, B4 6TU
dot icon13/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
156.00
-
0.00
-
-
2023
0
156.00
-
4.44K
-
-
2023
0
156.00
-
4.44K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

156.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

4.44K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nemazee, Yasmin
Director
11/05/2010 - 26/11/2012
1
Samantha Jane Atherton
Director
28/02/2011 - Present
-
Carroll, Frances
Director
24/03/1997 - 30/07/1999
1
Couzens, Richard George Armitt
Director
25/06/1999 - 13/08/2004
16
Bowles, Penelope
Director
30/07/1999 - 08/06/2010
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 5 SUTTON COURT MANAGEMENT LIMITED

5 SUTTON COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 13/03/1997 with the registered office located at 5d Sutton Court Road, London W4 4NN. There are currently 4 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 5 SUTTON COURT MANAGEMENT LIMITED?

toggle

5 SUTTON COURT MANAGEMENT LIMITED is currently Active. It was registered on 13/03/1997 .

Where is 5 SUTTON COURT MANAGEMENT LIMITED located?

toggle

5 SUTTON COURT MANAGEMENT LIMITED is registered at 5d Sutton Court Road, London W4 4NN.

What does 5 SUTTON COURT MANAGEMENT LIMITED do?

toggle

5 SUTTON COURT MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 5 SUTTON COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.