SUTTON FAMILY PROPERTY COMPANY LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 3PT

Company number 02105509
Status Active
Incorporation Date 3 March 1987
Company Type Private Limited Company
Address 12 NAPIER AVENUE, FULHAM, LONDON, SW6 3PT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 5 . The most likely internet sites of SUTTON FAMILY PROPERTY COMPANY LIMITED are www.suttonfamilypropertycompany.co.uk, and www.sutton-family-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Sutton Family Property Company Limited is a Private Limited Company. The company registration number is 02105509. Sutton Family Property Company Limited has been working since 03 March 1987. The present status of the company is Active. The registered address of Sutton Family Property Company Limited is 12 Napier Avenue Fulham London Sw6 3pt. . ROGERS, Emma Sophie Danielle is a Director of the company. Secretary ARGUS SECRETARIES LIMITED has been resigned. Secretary PELICAN SECRETARIES LIMITED has been resigned. Director HABIN, Sally-Ann Kathleen has been resigned. Director ROGERS, Emma Sophie Danielle has been resigned. Director SUTTON, Colin Charles Beverley has been resigned. Director SUTTON, James Beverly has been resigned. Director SUTTON, James Beverly has been resigned. Director SUTTON, Sarah Anne has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ROGERS, Emma Sophie Danielle
Appointed Date: 27 July 2007
63 years old

Resigned Directors

Secretary
ARGUS SECRETARIES LIMITED
Resigned: 31 July 2007
Appointed Date: 22 January 1999

Secretary
PELICAN SECRETARIES LIMITED
Resigned: 22 January 1999

Director
HABIN, Sally-Ann Kathleen
Resigned: 20 December 2010
Appointed Date: 01 April 1987
66 years old

Director
ROGERS, Emma Sophie Danielle
Resigned: 01 April 1997
63 years old

Director
SUTTON, Colin Charles Beverley
Resigned: 12 July 1997
91 years old

Director
SUTTON, James Beverly
Resigned: 20 December 2010
Appointed Date: 27 July 2007
61 years old

Director
SUTTON, James Beverly
Resigned: 01 April 1997
61 years old

Director
SUTTON, Sarah Anne
Resigned: 20 December 2010
90 years old

Persons With Significant Control

Mrs Sally-Ann Kathleen Habin
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUTTON FAMILY PROPERTY COMPANY LIMITED Events

27 Feb 2017
Confirmation statement made on 20 February 2017 with updates
16 Jan 2017
Accounts for a dormant company made up to 31 March 2016
22 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 5

03 Jan 2016
Accounts for a dormant company made up to 31 March 2015
24 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 5

...
... and 77 more events
23 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Apr 1987
Registered office changed on 02/04/87 from: 223 regent street london W1R 7DB

02 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Mar 1987
Company name changed fullhold LIMITED\certificate issued on 24/03/87

03 Mar 1987
Certificate of Incorporation