SOUTHCROFT MANAGEMENT (SUTTON) LIMITED

Units 6a & 6b Quickbury Farm Hatfield Heath Road Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sawbridgeworth, CM21 9HY, Hertfordshire, United Kingdom
StatusACTIVE
Company No.00893717
CategoryPrivate Limited Company
Incorporated08 Dec 1966
Age57 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

SOUTHCROFT MANAGEMENT (SUTTON) LIMITED is an active private limited company with number 00893717. It was incorporated 57 years, 4 months, 30 days ago, on 08 December 1966. The company address is Units 6a & 6b Quickbury Farm Hatfield Heath Road Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sawbridgeworth, CM21 9HY, Hertfordshire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-17

Old address: J Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4th

New address: Units 6a & 6B Quickbury Farm Hatfield Heath Road Sheering Sawbridgeworth Hertfordshire CM21 9HY

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2022

Action Date: 25 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2021

Action Date: 25 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2020

Action Date: 25 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 25 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2017

Action Date: 25 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2016

Action Date: 25 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: David Macaree

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jessica Louise Walmsley

Appointment date: 2016-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2015

Action Date: 25 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2014

Action Date: 25 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2013

Action Date: 25 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2012

Action Date: 25 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2011

Action Date: 25 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Carter

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2010

Action Date: 25 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-25

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Macaree

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Carey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Nov 2010

Action Date: 04 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-04

Officer name: J Nicholson & Son

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2010

Action Date: 04 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Robert Carter

Change date: 2010-09-04

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2010

Action Date: 04 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Carey

Change date: 2010-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2009

Action Date: 25 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 04 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-04

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2008

Action Date: 25 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-25

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed andrew john carey

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2008

Action Date: 25 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-25

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/07; change of members

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 16/11/07 from: marten waugh company rear building regency house 61 walton street walton on the hill surrey KT20 7RZ

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2007

Action Date: 25 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-25

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2006

Action Date: 25 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-25

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 25 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-25

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2004

Action Date: 25 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-25

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/01; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2003

Action Date: 25 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2002

Action Date: 25 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-25

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2000

Action Date: 25 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-25

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 1999

Action Date: 25 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1998

Action Date: 25 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-25

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/98; change of members

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1997

Action Date: 25 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-25

Documents

View document PDF

Legacy

Date: 10 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 1996

Action Date: 25 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-25

Documents

View document PDF

Legacy

Date: 31 May 1996

Category: Address

Type: 287

Description: Registered office changed on 31/05/96 from: symingtons of cheam LTD. Kings house 30A station way cheam surrey SM3 8SQ

Documents

View document PDF

Legacy

Date: 06 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/95; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 1995

Action Date: 25 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-25

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 06 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/94; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 1994

Action Date: 25 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-25

Documents

View document PDF

Legacy

Date: 14 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1993

Action Date: 25 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-25

Documents

View document PDF

Legacy

Date: 19 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF


Some Companies

CRICKET ST THOMAS EQUINE LIMITED

PUTHILL STABLES CRICKET ST THOMAS,CHARD,TA20 4EJ

Number:09654893
Status:ACTIVE
Category:Private Limited Company

GWJ CONTRACTORS LIMITED

BRYNFORD HOUSE,HOLYWELL,CH8 7RD

Number:07516762
Status:ACTIVE
Category:Private Limited Company

KUIT STEINART LEVY LIMITED

3 ST. MARYS PARSONAGE,MANCHESTER,M3 2RD

Number:06491354
Status:ACTIVE
Category:Private Limited Company

LINDHERD LTD

OFFICE 2 CROWN HOUSE,PERSHORE,WR10 1BH

Number:11799981
Status:ACTIVE
Category:Private Limited Company

RDK PLUMBING & HEATING LIMITED

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:09046544
Status:ACTIVE
Category:Private Limited Company

SAND & CO LTD

VILLAGE FARM,DRIFFIELD,YO25 8BJ

Number:08521162
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source