SUTTON COURT (CUMBRIA) MANAGEMENT COMPANY LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA4 8AZ

Company number 02785518
Status Active
Incorporation Date 1 February 1993
Company Type Private Limited Company
Address 4 SUTTON COURT, SCOTBY, CARLISLE, CUMBRIA,, CA4 8AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 11 . The most likely internet sites of SUTTON COURT (CUMBRIA) MANAGEMENT COMPANY LIMITED are www.suttoncourtcumbriamanagementcompany.co.uk, and www.sutton-court-cumbria-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Sutton Court Cumbria Management Company Limited is a Private Limited Company. The company registration number is 02785518. Sutton Court Cumbria Management Company Limited has been working since 01 February 1993. The present status of the company is Active. The registered address of Sutton Court Cumbria Management Company Limited is 4 Sutton Court Scotby Carlisle Cumbria Ca4 8az. . BULMAN, Judith Anne is a Secretary of the company. EARP, Barry Ogilvie, Cllr is a Director of the company. KENDALL, Ashley is a Director of the company. Secretary BOWMAN, Betty has been resigned. Secretary DEWAR, Stuart James has been resigned. Secretary EARP, Catherine Elizabeth has been resigned. Nominee Secretary HUNT, Jennifer Irene has been resigned. Secretary REID, Barbara Mary has been resigned. Director BOWMAN, Betty has been resigned. Director CARR, Thomas Neil has been resigned. Director DEWAR, Stuart James has been resigned. Director DOWIE, John Mcgregor has been resigned. Director EARP, Catherine Elizabeth has been resigned. Director MERRILLS, Madeline Hilda has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. Director REID, Barbara Mary has been resigned. Director WHITEHEAD, Hedley Wilson has been resigned. Director ZELLER, John Sanderson has been resigned. Director ZELLER, Margaret Isabel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BULMAN, Judith Anne
Appointed Date: 01 October 2014

Director
EARP, Barry Ogilvie, Cllr
Appointed Date: 03 December 2015
91 years old

Director
KENDALL, Ashley
Appointed Date: 03 December 2015
80 years old

Resigned Directors

Secretary
BOWMAN, Betty
Resigned: 15 May 2007

Secretary
DEWAR, Stuart James
Resigned: 21 August 2015
Appointed Date: 20 May 2013

Secretary
EARP, Catherine Elizabeth
Resigned: 16 April 2013
Appointed Date: 18 May 2010

Nominee Secretary
HUNT, Jennifer Irene
Resigned: 01 February 1993
Appointed Date: 01 February 1993

Secretary
REID, Barbara Mary
Resigned: 04 October 2007
Appointed Date: 15 May 2007

Director
BOWMAN, Betty
Resigned: 18 May 2010
Appointed Date: 01 February 1993
94 years old

Director
CARR, Thomas Neil
Resigned: 13 April 1998
Appointed Date: 01 February 1993
86 years old

Director
DEWAR, Stuart James
Resigned: 21 August 2015
Appointed Date: 01 October 2014
81 years old

Director
DOWIE, John Mcgregor
Resigned: 18 March 1996
Appointed Date: 01 February 1993
100 years old

Director
EARP, Catherine Elizabeth
Resigned: 16 April 2013
Appointed Date: 18 May 2010
88 years old

Director
MERRILLS, Madeline Hilda
Resigned: 01 October 2014
Appointed Date: 06 May 2008
91 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 01 February 1993
Appointed Date: 01 February 1993
73 years old

Director
REID, Barbara Mary
Resigned: 04 October 2007
Appointed Date: 15 May 2007
91 years old

Director
WHITEHEAD, Hedley Wilson
Resigned: 15 May 2007
Appointed Date: 22 May 1996
108 years old

Director
ZELLER, John Sanderson
Resigned: 15 May 2007
Appointed Date: 02 May 1998
94 years old

Director
ZELLER, Margaret Isabel
Resigned: 01 October 2014
Appointed Date: 15 May 2007
88 years old

SUTTON COURT (CUMBRIA) MANAGEMENT COMPANY LIMITED Events

15 Feb 2017
Confirmation statement made on 11 February 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 11

06 Apr 2016
Termination of appointment of Stuart James Dewar as a secretary on 21 August 2015
06 Apr 2016
Termination of appointment of Stuart James Dewar as a director on 21 August 2015
...
... and 70 more events
21 Feb 1993
Registered office changed on 21/02/93 from: reddings, oakridge lane, sidcot, winscombe avon BS25 1LZ

21 Feb 1993
Director resigned;new director appointed

21 Feb 1993
New director appointed

21 Feb 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Feb 1993
Incorporation