SUTTON COURT MANSIONS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 8NA

Company number 04462891
Status Active
Incorporation Date 17 June 2002
Company Type Private Limited Company
Address 843 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW11 8NA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registered office address changed from 327/329 Upper Street Upper Street London N1 2XQ to 843 Finchley Road London NW11 8NA on 14 October 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-09-13 GBP 19 ; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of SUTTON COURT MANSIONS LIMITED are www.suttoncourtmansions.co.uk, and www.sutton-court-mansions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 7.2 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sutton Court Mansions Limited is a Private Limited Company. The company registration number is 04462891. Sutton Court Mansions Limited has been working since 17 June 2002. The present status of the company is Active. The registered address of Sutton Court Mansions Limited is 843 Finchley Road London United Kingdom Nw11 8na. . CHESTERTON GLOBAL LIMITED is a Secretary of the company. DIXON, Mark Nicholas is a Director of the company. DRAGICEVIC, Tom, Mt is a Director of the company. LYNCH, Rodger Joseph is a Director of the company. Secretary CARTER, Timothy has been resigned. Secretary AD FINANCIAL SERVICES LIMITED has been resigned. Secretary FAIRFIELD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AL-DOURI, Omar has been resigned. Director ANSTEY, David Timothy has been resigned. Director BHATIA, Shalini has been resigned. Director BROTHERSTONE, Steven James has been resigned. Director BURTON, Kathleen has been resigned. Director CARTER, Timothy has been resigned. Director CREPALDI, Edna De Lima has been resigned. Director HOWITT, Johanna Louise has been resigned. Director HUNT, Elizabeth Anne has been resigned. Director NAYLOR, Sophie Jade has been resigned. Director THOMAS, Ian John has been resigned. Director WALDEN, Delia has been resigned. Director WALLER, Duncan James has been resigned. Director WALLER, Duncan James has been resigned. Director WASTELL, Deborah Anne has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHESTERTON GLOBAL LIMITED
Appointed Date: 29 September 2015

Director
DIXON, Mark Nicholas
Appointed Date: 22 December 2014
45 years old

Director
DRAGICEVIC, Tom, Mt
Appointed Date: 07 February 2012
74 years old

Director
LYNCH, Rodger Joseph
Appointed Date: 07 December 2015
66 years old

Resigned Directors

Secretary
CARTER, Timothy
Resigned: 17 November 2005
Appointed Date: 17 June 2002

Secretary
AD FINANCIAL SERVICES LIMITED
Resigned: 31 August 2009
Appointed Date: 17 November 2005

Secretary
FAIRFIELD COMPANY SECRETARIES LIMITED
Resigned: 28 February 2015
Appointed Date: 16 November 2009

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 June 2002
Appointed Date: 17 June 2002

Director
AL-DOURI, Omar
Resigned: 09 January 2014
Appointed Date: 07 February 2012
51 years old

Director
ANSTEY, David Timothy
Resigned: 27 January 2016
Appointed Date: 17 September 2013
52 years old

Director
BHATIA, Shalini
Resigned: 02 January 2014
Appointed Date: 14 November 2006
51 years old

Director
BROTHERSTONE, Steven James
Resigned: 21 August 2006
Appointed Date: 06 May 2006
54 years old

Director
BURTON, Kathleen
Resigned: 26 January 2006
Appointed Date: 17 June 2002
70 years old

Director
CARTER, Timothy
Resigned: 17 November 2005
Appointed Date: 17 June 2002
64 years old

Director
CREPALDI, Edna De Lima
Resigned: 20 August 2009
Appointed Date: 03 May 2006
76 years old

Director
HOWITT, Johanna Louise
Resigned: 21 August 2006
Appointed Date: 06 May 2006
49 years old

Director
HUNT, Elizabeth Anne
Resigned: 20 August 2009
Appointed Date: 06 April 2005
59 years old

Director
NAYLOR, Sophie Jade
Resigned: 27 June 2007
Appointed Date: 01 May 2003
51 years old

Director
THOMAS, Ian John
Resigned: 24 March 2006
Appointed Date: 15 July 2003
57 years old

Director
WALDEN, Delia
Resigned: 31 October 2005
Appointed Date: 12 December 2003
85 years old

Director
WALLER, Duncan James
Resigned: 01 October 2013
Appointed Date: 07 February 2012
50 years old

Director
WALLER, Duncan James
Resigned: 20 August 2009
Appointed Date: 07 May 2006
50 years old

Director
WASTELL, Deborah Anne
Resigned: 01 September 2013
Appointed Date: 07 February 2012
47 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 June 2002
Appointed Date: 17 June 2002

SUTTON COURT MANSIONS LIMITED Events

14 Oct 2016
Registered office address changed from 327/329 Upper Street Upper Street London N1 2XQ to 843 Finchley Road London NW11 8NA on 14 October 2016
13 Sep 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-09-13
  • GBP 19

13 Sep 2016
Accounts for a dormant company made up to 30 September 2015
01 Feb 2016
Termination of appointment of David Timothy Anstey as a director on 27 January 2016
15 Dec 2015
Appointment of Mr Rodger Joseph Lynch as a director on 7 December 2015
...
... and 75 more events
22 Jul 2002
New director appointed
22 Jul 2002
Secretary resigned
22 Jul 2002
Director resigned
15 Jul 2002
Registered office changed on 15/07/02 from: flat 7 sutton court mansions grove park terrace london W4 3JH
17 Jun 2002
Incorporation