About

Registered Number: 03801516
Date of Incorporation: 22/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Guyton House, 5 Vicarage Street, North Walsham, Norfolk, NR28 9DQ

 

Based in Norfolk, Sutherland House Management Ltd was setup in 1999. We don't currently know the number of employees at the organisation. The current directors of the organisation are listed as Bush, Geoffrey, Bush, Geoffrey Ernest, Cooke, Pauline Gail, Jefferies, Penelope Ann, Nightingale, Janet Florence, Scott-fawcett, Stephen, Webster, Gordon Eric, Reed, Harry, Sage, Anita, Sandom, Linda Mary, Scott-fawcett, Stephen, Bingham, Valerie, Bull, Terence Arthur, Cooke, William John, Dark, Raymond Leslie, Davies, Glen, De Spretter, William, Goose, Eric Joseph Tunnard, Hurren, John Francis Sydney, Kelham, Patrick Robert, Kirk, Joan Eileen, Murtha, Stuart, Sage, Kenneth, Sandom, Ian Anthony, Winn, Iris at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSH, Geoffrey Ernest 04 February 2014 - 1
COOKE, Pauline Gail 26 January 2013 - 1
JEFFERIES, Penelope Ann 01 December 2007 - 1
NIGHTINGALE, Janet Florence 30 September 2019 - 1
SCOTT-FAWCETT, Stephen 30 March 2010 - 1
WEBSTER, Gordon Eric 26 September 2016 - 1
BINGHAM, Valerie 31 December 2001 10 July 2006 1
BULL, Terence Arthur 31 December 2001 08 October 2010 1
COOKE, William John 12 October 2006 26 January 2013 1
DARK, Raymond Leslie 18 April 2011 09 January 2014 1
DAVIES, Glen 22 June 1999 31 December 2001 1
DE SPRETTER, William 21 March 2018 30 September 2019 1
GOOSE, Eric Joseph Tunnard 31 December 2001 19 May 2009 1
HURREN, John Francis Sydney 31 December 2001 18 January 2010 1
KELHAM, Patrick Robert 31 December 2001 29 June 2007 1
KIRK, Joan Eileen 31 December 2001 15 April 2010 1
MURTHA, Stuart 15 December 2014 26 September 2016 1
SAGE, Kenneth 02 December 2010 21 March 2018 1
SANDOM, Ian Anthony 23 June 2010 04 December 2014 1
WINN, Iris 29 June 2009 23 June 2010 1
Secretary Name Appointed Resigned Total Appointments
BUSH, Geoffrey 01 March 2018 - 1
REED, Harry 31 December 2001 12 August 2006 1
SAGE, Anita 27 February 2015 01 March 2018 1
SANDOM, Linda Mary 08 October 2010 04 December 2014 1
SCOTT-FAWCETT, Stephen 05 December 2014 27 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 15 July 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CH03 - Change of particulars for secretary 14 July 2020
AP01 - Appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 08 July 2019
CH01 - Change of particulars for director 11 February 2019
AP01 - Appointment of director 20 August 2018
CS01 - N/A 15 August 2018
TM01 - Termination of appointment of director 14 August 2018
AA - Annual Accounts 03 April 2018
AP03 - Appointment of secretary 01 March 2018
TM02 - Termination of appointment of secretary 01 March 2018
CS01 - N/A 06 July 2017
AP01 - Appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 06 July 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 23 March 2015
AP03 - Appointment of secretary 16 March 2015
TM02 - Termination of appointment of secretary 16 March 2015
AP03 - Appointment of secretary 09 March 2015
AP01 - Appointment of director 09 March 2015
TM01 - Termination of appointment of director 04 December 2014
TM02 - Termination of appointment of secretary 04 December 2014
RP04 - N/A 24 July 2014
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 24 March 2014
AA - Annual Accounts 21 February 2014
AP01 - Appointment of director 04 February 2014
TM01 - Termination of appointment of director 09 January 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 20 February 2013
AD01 - Change of registered office address 29 January 2013
AP01 - Appointment of director 27 January 2013
TM01 - Termination of appointment of director 27 January 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 22 June 2011
AP01 - Appointment of director 18 April 2011
AA - Annual Accounts 18 March 2011
CH01 - Change of particulars for director 26 January 2011
AP01 - Appointment of director 02 December 2010
AP03 - Appointment of secretary 09 October 2010
TM02 - Termination of appointment of secretary 09 October 2010
TM01 - Termination of appointment of director 09 October 2010
AP01 - Appointment of director 28 June 2010
TM01 - Termination of appointment of director 26 June 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
TM01 - Termination of appointment of director 28 April 2010
AA - Annual Accounts 15 April 2010
AP01 - Appointment of director 31 March 2010
TM01 - Termination of appointment of director 19 January 2010
288a - Notice of appointment of directors or secretaries 07 July 2009
363a - Annual Return 29 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
AA - Annual Accounts 08 April 2009
AA - Annual Accounts 19 August 2008
287 - Change in situation or address of Registered Office 03 July 2008
363a - Annual Return 01 July 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
363a - Annual Return 03 August 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
AA - Annual Accounts 08 June 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
363a - Annual Return 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 27 May 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 20 August 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 10 July 2003
287 - Change in situation or address of Registered Office 17 February 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 18 June 2002
287 - Change in situation or address of Registered Office 27 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
RESOLUTIONS - N/A 26 July 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 17 July 2000
225 - Change of Accounting Reference Date 16 April 2000
288b - Notice of resignation of directors or secretaries 09 July 1999
NEWINC - New incorporation documents 22 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.