About

Registered Number: 02835259
Date of Incorporation: 12/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 2 Sutton House, Quay Street, Woodbridge, IP12 1BX,

 

Sutton House Management Ltd was founded on 12 July 1993 and has its registered office in Woodbridge, it's status is listed as "Active". The current directors of the company are listed as Finn, Lorraine Ann, Barber, Susan Jane, Finn, Lorraine Ann, Chatfield, Judith Muriel, Chatfield, Peter John, Fegent, Anthony Neil, Jones, Lindsey Sarah, Liddell, Patricia, Martin, Ellinor Francis, Richmond, Colin Frank, Thompson, Christine, Wigzell, Elizabeth Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Susan Jane 23 May 2019 - 1
FINN, Lorraine Ann 27 July 1995 - 1
CHATFIELD, Judith Muriel 12 July 1993 27 July 1995 1
CHATFIELD, Peter John 12 July 1993 27 July 1995 1
FEGENT, Anthony Neil 02 January 2004 06 June 2017 1
JONES, Lindsey Sarah 07 June 2017 23 May 2019 1
LIDDELL, Patricia 13 September 1994 01 October 2011 1
MARTIN, Ellinor Francis 12 July 1993 13 September 1994 1
RICHMOND, Colin Frank 19 May 2000 22 May 2019 1
THOMPSON, Christine 12 July 1993 31 December 1999 1
WIGZELL, Elizabeth Mary 12 July 1993 06 October 2002 1
Secretary Name Appointed Resigned Total Appointments
FINN, Lorraine Ann 06 June 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 06 June 2019
AP01 - Appointment of director 06 June 2019
AP01 - Appointment of director 05 June 2019
TM01 - Termination of appointment of director 05 June 2019
TM01 - Termination of appointment of director 05 June 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 03 June 2018
AP01 - Appointment of director 14 June 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 13 June 2017
AP03 - Appointment of secretary 13 June 2017
TM01 - Termination of appointment of director 06 June 2017
TM02 - Termination of appointment of secretary 06 June 2017
AD01 - Change of registered office address 06 June 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 18 June 2014
CH01 - Change of particulars for director 18 June 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 18 October 2012
TM01 - Termination of appointment of director 17 September 2012
AR01 - Annual Return 27 June 2012
CH01 - Change of particulars for director 27 June 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 20 July 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 24 January 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 10 August 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 02 July 2005
363s - Annual Return 15 July 2004
287 - Change in situation or address of Registered Office 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 18 July 2002
RESOLUTIONS - N/A 25 January 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 01 February 2001
RESOLUTIONS - N/A 20 July 2000
363s - Annual Return 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 16 July 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 06 July 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 10 July 1997
AA - Annual Accounts 23 January 1997
288c - Notice of change of directors or secretaries or in their particulars 28 October 1996
363s - Annual Return 17 July 1996
AA - Annual Accounts 14 February 1996
288 - N/A 08 September 1995
288 - N/A 08 September 1995
288 - N/A 08 September 1995
363s - Annual Return 11 July 1995
AA - Annual Accounts 26 January 1995
RESOLUTIONS - N/A 22 September 1994
287 - Change in situation or address of Registered Office 22 September 1994
288 - N/A 22 September 1994
288 - N/A 22 September 1994
363s - Annual Return 14 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 March 1994
287 - Change in situation or address of Registered Office 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
NEWINC - New incorporation documents 12 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.