SUMS HOUSE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 01996046 |
Category | Private Limited Company |
Incorporated | 05 Mar 1986 |
Age | 38 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
SUMS HOUSE MANAGEMENT LIMITED is an active private limited company with number 01996046. It was incorporated 38 years, 2 months, 27 days ago, on 05 March 1986. The company address is The Lansdowne Building The Lansdowne Building, Croydon, CR9 2ER.
Company Fillings
Accounts with accounts type micro entity
Date: 16 Apr 2024
Action Date: 29 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-29
Documents
Confirmation statement with updates
Date: 20 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-29
Documents
Termination director company with name termination date
Date: 10 Mar 2023
Action Date: 02 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-02
Officer name: Joanna Mary Inman
Documents
Appoint person director company with name date
Date: 10 Mar 2023
Action Date: 02 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-02
Officer name: Mr David Charles Inman
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-29
Documents
Confirmation statement with updates
Date: 21 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-29
Documents
Change corporate secretary company with change date
Date: 03 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-05-01
Officer name: Ad Interim Ltd
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-29
Documents
Confirmation statement with updates
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-29
Documents
Confirmation statement with updates
Date: 21 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-29
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Termination director company with name termination date
Date: 24 May 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-11
Officer name: Mark Grant
Documents
Appoint person director company with name date
Date: 24 May 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanna Mary Inman
Appointment date: 2016-03-11
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 29 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 29 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 29 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-29
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 29 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Change registered office address company with date old address
Date: 19 Jun 2011
Action Date: 19 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-19
Old address: C/O Ad Interim Ltd 36 Foresters Close Wallington Surrey SM6 9DH
Documents
Accounts with accounts type full
Date: 04 May 2011
Action Date: 29 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-29
Documents
Termination director company with name
Date: 09 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Broadhurst
Documents
Appoint person director company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jayne Micallef
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Clements Christie
Change date: 2010-06-19
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Grant
Change date: 2010-06-19
Documents
Change corporate secretary company with change date
Date: 21 Jun 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ad Interim Ltd
Change date: 2010-06-19
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-19
Officer name: Adrian Broadhurst
Documents
Termination director company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Christie
Documents
Accounts with accounts type full
Date: 15 Apr 2010
Action Date: 29 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-29
Documents
Termination director company with name
Date: 06 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edith Baddeley
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mark grant
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed george clements christie
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Accounts with accounts type full
Date: 16 Mar 2009
Action Date: 29 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-29
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 29 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-29
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed adrian broadhurst
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed ad interim LTD
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary adrian broadhurst
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Legacy
Date: 01 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 01/07/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 18 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 18/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW
Documents
Legacy
Date: 20 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/07; change of members
Documents
Accounts with accounts type full
Date: 16 Feb 2007
Action Date: 29 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-29
Documents
Legacy
Date: 14 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/06; change of members
Documents
Accounts with accounts type full
Date: 08 Mar 2006
Action Date: 29 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-29
Documents
Legacy
Date: 18 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/05; full list of members
Documents
Accounts with accounts type full
Date: 02 Jul 2005
Action Date: 29 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-29
Documents
Legacy
Date: 01 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/04; change of members
Documents
Accounts with accounts type full
Date: 20 Feb 2004
Action Date: 29 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-29
Documents
Legacy
Date: 12 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/03; change of members
Documents
Accounts with accounts type full
Date: 28 Jul 2003
Action Date: 29 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-29
Documents
Legacy
Date: 01 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/02; full list of members
Documents
Accounts with accounts type full
Date: 09 Jul 2002
Action Date: 29 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-29
Documents
Legacy
Date: 05 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/01; change of members
Documents
Accounts with accounts type full
Date: 15 Jan 2001
Action Date: 29 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-29
Documents
Legacy
Date: 21 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/00; change of members
Documents
Legacy
Date: 15 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 Dec 1999
Action Date: 29 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-29
Documents
Legacy
Date: 29 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/99; full list of members
Documents
Accounts with accounts type full
Date: 11 May 1999
Action Date: 29 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-29
Documents
Legacy
Date: 28 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/98; change of members
Documents
Accounts with accounts type full
Date: 15 Jan 1998
Action Date: 29 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-29
Documents
Legacy
Date: 01 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/97; full list of members
Documents
Accounts with accounts type full
Date: 05 Mar 1997
Action Date: 29 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-29
Documents
Legacy
Date: 28 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 25 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 01 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/96; full list of members
Documents
Legacy
Date: 01 Jun 1996
Category: Address
Type: 287
Description: Registered office changed on 01/06/96 from: symingtons of cheam LTD kings house,30A station way cheam surrey SM3 8SQ
Documents
Accounts with accounts type full
Date: 14 Feb 1996
Action Date: 29 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-29
Documents
Legacy
Date: 22 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/95; no change of members
Documents
Accounts with accounts type full
Date: 15 Feb 1995
Action Date: 29 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-29
Documents
Legacy
Date: 17 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/94; change of members
Documents
Accounts with accounts type full
Date: 21 Mar 1994
Action Date: 29 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-29
Documents
Legacy
Date: 21 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 21 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/93; full list of members
Documents
Accounts with accounts type full
Date: 30 Mar 1993
Action Date: 29 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-29
Documents
Legacy
Date: 22 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/92; change of members
Documents
Accounts with accounts type full
Date: 21 Jan 1992
Action Date: 29 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-29
Documents
Legacy
Date: 06 Sep 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 06 Sep 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 27 Jun 1991
Action Date: 29 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-29
Documents
Legacy
Date: 27 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 19/06/91; change of members
Documents
Legacy
Date: 27 Jun 1991
Category: Address
Type: 287
Description: Registered office changed on 27/06/91 from: 14 upper mulgrave road cheam surrey SM2 7AZ
Documents
Legacy
Date: 21 Nov 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 07683084 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTLAND PLACE,LINCOLN,LN5 7JX
Number: | 09136759 |
Status: | ACTIVE |
Category: | Private Limited Company |
429 EFFINGHAM ROAD,SHEFFIELD,S9 3QD
Number: | 09085238 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LIVA PARTNERS 10 ST CROSS STREET,LONDON,EC1N 8UB
Number: | 11408701 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, THE IMEX BUILDING,HEMEL HEMPSTEAD,HP2 7DX
Number: | 08965782 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CEDARS LANE CEDARS LANE,NORTHAMPTON,NN7 4GF
Number: | 11587963 |
Status: | ACTIVE |
Category: | Private Limited Company |