SUTTON HEIGHTS (FREEHOLD) LIMITED
NEW MALDEN

Hellopages » Greater London » Merton » KT3 6QQ
Company number 04143626
Status Active
Incorporation Date 18 January 2001
Company Type Private Limited Company
Address CAVENDISH HOUSE, CAVENDISH AVENUE, NEW MALDEN, SURREY, KT3 6QQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 28 . The most likely internet sites of SUTTON HEIGHTS (FREEHOLD) LIMITED are www.suttonheightsfreehold.co.uk, and www.sutton-heights-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Sutton Heights Freehold Limited is a Private Limited Company. The company registration number is 04143626. Sutton Heights Freehold Limited has been working since 18 January 2001. The present status of the company is Active. The registered address of Sutton Heights Freehold Limited is Cavendish House Cavendish Avenue New Malden Surrey Kt3 6qq. . CECPM LIMITED is a Secretary of the company. BYRNE, Liam Phillip is a Director of the company. GALLANT, Michael David is a Director of the company. JOGLEKAR, Parshuram Laxman is a Director of the company. PAXTON, Allan is a Director of the company. Secretary CORDEN, Andrew John has been resigned. Secretary PAXTON, Allan has been resigned. Secretary PERRY, Angela Louisa has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BARRINGTON HUGHES, Alan Keith Michael has been resigned. Director BARRINGTON HUGHES, Kirsten Susanne has been resigned. Director CONNOR, James Simon Menzies has been resigned. Director HARRIS, Paul has been resigned. Director SOLOMON, Patrick John has been resigned. Director TREBY, Nicola Louise has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CECPM LIMITED
Appointed Date: 01 December 2015

Director
BYRNE, Liam Phillip
Appointed Date: 05 September 2012
55 years old

Director
GALLANT, Michael David
Appointed Date: 06 November 2002
80 years old

Director
JOGLEKAR, Parshuram Laxman
Appointed Date: 22 March 2005
91 years old

Director
PAXTON, Allan
Appointed Date: 06 November 2002
71 years old

Resigned Directors

Secretary
CORDEN, Andrew John
Resigned: 01 December 2015
Appointed Date: 09 February 2005

Secretary
PAXTON, Allan
Resigned: 09 February 2005
Appointed Date: 06 November 2002

Secretary
PERRY, Angela Louisa
Resigned: 06 November 2002
Appointed Date: 18 January 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 18 January 2001
Appointed Date: 18 January 2001

Director
BARRINGTON HUGHES, Alan Keith Michael
Resigned: 22 March 2005
Appointed Date: 04 November 2003
53 years old

Director
BARRINGTON HUGHES, Kirsten Susanne
Resigned: 22 March 2005
Appointed Date: 04 November 2003
57 years old

Director
CONNOR, James Simon Menzies
Resigned: 01 January 2009
Appointed Date: 23 January 2006
55 years old

Director
HARRIS, Paul
Resigned: 01 January 2009
Appointed Date: 13 February 2007
54 years old

Director
SOLOMON, Patrick John
Resigned: 06 November 2002
Appointed Date: 18 January 2001
78 years old

Director
TREBY, Nicola Louise
Resigned: 18 January 2007
Appointed Date: 04 November 2003
49 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 18 January 2001
Appointed Date: 18 January 2001

SUTTON HEIGHTS (FREEHOLD) LIMITED Events

20 Jan 2017
Confirmation statement made on 18 January 2017 with updates
07 Mar 2016
Accounts for a dormant company made up to 31 January 2016
20 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 28

20 Jan 2016
Termination of appointment of Andrew John Corden as a secretary on 1 December 2015
20 Jan 2016
Appointment of Cecpm Limited as a secretary on 1 December 2015
...
... and 56 more events
18 Oct 2002
Registered office changed on 18/10/02 from: 31 corsham street london N1 6DR
18 Oct 2002
Director resigned
18 Oct 2002
Secretary resigned
09 Jul 2002
First Gazette notice for compulsory strike-off
18 Jan 2001
Incorporation