SUTTON PROPERTY MANAGEMENT LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH4 9PX

Company number 02893369
Status Active
Incorporation Date 1 February 1994
Company Type Private Limited Company
Address 2 HILLIARDS COURT, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9PX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 100 . The most likely internet sites of SUTTON PROPERTY MANAGEMENT LIMITED are www.suttonpropertymanagement.co.uk, and www.sutton-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Sutton Property Management Limited is a Private Limited Company. The company registration number is 02893369. Sutton Property Management Limited has been working since 01 February 1994. The present status of the company is Active. The registered address of Sutton Property Management Limited is 2 Hilliards Court Chester Business Park Chester Cheshire Ch4 9px. . WORDSWORTH, Ernest Ainsley is a Secretary of the company. WORDSWORTH, Ernest Ainsley is a Director of the company. WORDSWORTH, Stephen is a Director of the company. Secretary BRADY, Anthony Ian has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRADY, Anthony Ian has been resigned. Director HUGHES, Frank Leslie has been resigned. Director WORDSWORTH, Irene Ann has been resigned. Director WORDSWORTH, Paul James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WORDSWORTH, Ernest Ainsley
Appointed Date: 31 January 1997

Director
WORDSWORTH, Ernest Ainsley
Appointed Date: 31 January 1997
79 years old

Director
WORDSWORTH, Stephen
Appointed Date: 31 January 1997
48 years old

Resigned Directors

Secretary
BRADY, Anthony Ian
Resigned: 31 January 1997
Appointed Date: 13 June 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 June 1994
Appointed Date: 01 February 1994

Director
BRADY, Anthony Ian
Resigned: 31 January 1997
Appointed Date: 13 June 1994
79 years old

Director
HUGHES, Frank Leslie
Resigned: 31 January 1997
Appointed Date: 13 June 1994
83 years old

Director
WORDSWORTH, Irene Ann
Resigned: 28 February 2010
Appointed Date: 01 March 2003
74 years old

Director
WORDSWORTH, Paul James
Resigned: 15 May 2014
Appointed Date: 31 January 1997
51 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 June 1994
Appointed Date: 01 February 1994

Persons With Significant Control

Mr Ernest Ainsley Wordsworth
Notified on: 1 February 2017
79 years old
Nature of control: Ownership of shares – 75% or more

SUTTON PROPERTY MANAGEMENT LIMITED Events

16 Feb 2017
Confirmation statement made on 1 February 2017 with updates
23 May 2016
Total exemption small company accounts made up to 28 February 2016
09 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

04 Sep 2015
Total exemption small company accounts made up to 28 February 2015
13 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100

...
... and 63 more events
05 Jun 1995
Ad 01/02/95--------- £ si 98@1
05 Jun 1995
Return made up to 01/02/95; full list of members
  • 363(288) ‐ Director's particulars changed

01 Aug 1994
New secretary appointed;director resigned;new director appointed

01 Aug 1994
Director resigned;new director appointed

01 Feb 1994
Incorporation

SUTTON PROPERTY MANAGEMENT LIMITED Charges

1 February 2001
Legal mortgage
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 8 fotheringway court ellesmere port…
20 December 1996
Legal mortgage
Delivered: 21 December 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 8 nelson road ellesmere port cheshire t/n-CH252242 with the…
20 December 1996
Legal mortgage
Delivered: 21 December 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 9 ashfield road ellesmere port cheshire t/n-CH183439 with…
20 December 1996
Legal mortgage
Delivered: 21 December 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 20 oakleigh grove bebington wirral merseyside t/n-MS267133…
20 December 1996
Legal mortgage
Delivered: 21 December 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 10 carlton road bebington wirral merseyside t/n-MS279958…
20 December 1996
Fixed and floating charge
Delivered: 21 December 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…