SOUTHCROFT MANAGEMENT (SUTTON) LIMITED
Status | ACTIVE |
Company No. | 00893717 |
Category | Private Limited Company |
Incorporated | 08 Dec 1966 |
Age | 57 years, 4 months, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 07 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Carter
Documents
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
Appoint person director company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Macaree
Documents
Termination director company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Carey
Documents
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
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
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
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
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
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
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; full list of members
Documents
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
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed andrew john carey
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/07; change of members
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
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
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/06; full list of members
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/05; full list of members
Documents
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
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/04; full list of members
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 18 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/03; full list of members
Documents
Legacy
Date: 15 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/01; full list of members
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
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
Legacy
Date: 16 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/00; full list of members
Documents
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
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/99; full list of members
Documents
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
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
Legacy
Date: 09 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/98; change of members
Documents
Legacy
Date: 07 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/97; no change of members
Documents
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
Legacy
Date: 10 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/96; full list of members
Documents
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
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
Legacy
Date: 06 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/95; change of members
Documents
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
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 06 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/94; change of members
Documents
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
Legacy
Date: 14 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/93; full list of members
Documents
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
Legacy
Date: 19 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 19 Jul 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
CRICKET ST THOMAS EQUINE LIMITED
PUTHILL STABLES CRICKET ST THOMAS,CHARD,TA20 4EJ
Number: | 09654893 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYNFORD HOUSE,HOLYWELL,CH8 7RD
Number: | 07516762 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ST. MARYS PARSONAGE,MANCHESTER,M3 2RD
Number: | 06491354 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
VILLAGE FARM,DRIFFIELD,YO25 8BJ
Number: | 08521162 |
Status: | ACTIVE |
Category: | Private Limited Company |