About

Registered Number: 04937410
Date of Incorporation: 20/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 146 Ham Road, Worthing, BN11 2QS,

 

Based in Worthing, Sutton Court Associates Ltd was established in 2003, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The companies directors are listed as Ramdin, Bhagwantee, Ramdin, Mahendranatsingh Mohabeer at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMDIN, Bhagwantee 20 October 2003 - 1
RAMDIN, Mahendranatsingh Mohabeer 20 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 25 October 2019
AD01 - Change of registered office address 01 October 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 16 September 2016
AAMD - Amended Accounts 12 November 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 21 October 2013
MR01 - N/A 19 October 2013
AA - Annual Accounts 13 August 2013
MR01 - N/A 13 June 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 24 September 2012
MG01 - Particulars of a mortgage or charge 03 December 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 31 August 2011
SH01 - Return of Allotment of shares 28 July 2011
SH01 - Return of Allotment of shares 28 July 2011
SH01 - Return of Allotment of shares 28 July 2011
SH01 - Return of Allotment of shares 28 July 2011
AAMD - Amended Accounts 27 June 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 13 October 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 27 October 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 20 September 2007
395 - Particulars of a mortgage or charge 25 May 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 14 September 2005
225 - Change of Accounting Reference Date 14 September 2005
395 - Particulars of a mortgage or charge 21 May 2005
395 - Particulars of a mortgage or charge 21 May 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 18 November 2004
395 - Particulars of a mortgage or charge 05 February 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2003
287 - Change in situation or address of Registered Office 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
287 - Change in situation or address of Registered Office 25 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
NEWINC - New incorporation documents 20 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2013 Outstanding

N/A

A registered charge 11 June 2013 Outstanding

N/A

Rent deposit deed 02 December 2011 Outstanding

N/A

Legal and general charge 23 May 2007 Outstanding

N/A

Legal and general charge 20 May 2005 Outstanding

N/A

Legal and general charge 20 May 2005 Outstanding

N/A

Legal and general charge 03 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.