SUTTON LAND & PROPERTY LTD
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 6HB

Company number 04009052
Status Active
Incorporation Date 6 June 2000
Company Type Private Limited Company
Address OAKLEYS ACCOUNTANTS, 91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, PL4 6HB
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-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SUTTON LAND & PROPERTY LTD are www.suttonlandproperty.co.uk, and www.sutton-land-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Sutton Land Property Ltd is a Private Limited Company. The company registration number is 04009052. Sutton Land Property Ltd has been working since 06 June 2000. The present status of the company is Active. The registered address of Sutton Land Property Ltd is Oakleys Accountants 91 Houndiscombe Road Plymouth Devon Pl4 6hb. . WHITE, Rebecca Ann is a Director of the company. W.K. THOMSON LTD is a Director of the company. Secretary KELLAND, Andrew has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Secretary OAKLEYS (SOUTH WEST) LIMITED has been resigned. Secretary OAKLEYS SECRETARIES LIMITED has been resigned. Director BARTLETT, Steven George has been resigned. Director BARTLETT, Steven has been resigned. Director PLYMOUTH LAND LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WHITE, Rebecca Ann
Appointed Date: 01 December 2011
50 years old

Director
W.K. THOMSON LTD
Appointed Date: 21 October 2011

Resigned Directors

Secretary
KELLAND, Andrew
Resigned: 06 December 2005
Appointed Date: 06 June 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 06 June 2000
Appointed Date: 06 June 2000

Secretary
OAKLEYS (SOUTH WEST) LIMITED
Resigned: 01 June 2006
Appointed Date: 06 December 2005

Secretary
OAKLEYS SECRETARIES LIMITED
Resigned: 01 January 2015
Appointed Date: 01 June 2006

Director
BARTLETT, Steven George
Resigned: 01 December 2011
Appointed Date: 30 September 2010
60 years old

Director
BARTLETT, Steven
Resigned: 01 January 2007
Appointed Date: 06 June 2000
60 years old

Director
PLYMOUTH LAND LIMITED
Resigned: 01 December 2011
Appointed Date: 01 January 2007

SUTTON LAND & PROPERTY LTD Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2

19 Jun 2015
Director's details changed for W.K. Thomson Ltd on 1 January 2015
...
... and 59 more events
06 Apr 2001
Accounting reference date shortened from 30/06/01 to 31/12/00
18 Jan 2001
Particulars of mortgage/charge
19 Dec 2000
Particulars of mortgage/charge
09 Jun 2000
Secretary resigned
06 Jun 2000
Incorporation

SUTTON LAND & PROPERTY LTD Charges

3 July 2014
Charge code 0400 9052 0010
Delivered: 8 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H interest in 18 lizard walk southway plymouth t/no…
21 May 2014
Charge code 0400 9052 0009
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H flat 1 164 citadel road plymouth devon t/no.DN235827…
26 February 2008
Mortgage
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 38C leeside court, plymouth t/no. DN250085…
9 January 2008
Mortgage
Delivered: 19 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 31 craven avenue plymouth t/no…
16 November 2006
Legal charge
Delivered: 28 November 2006
Status: Satisfied on 21 February 2007
Persons entitled: Charles Edward Swantman Knapper and Amanda Knapper
Description: 28A rochford crescent emesettle plymouth devon.
5 March 2002
Mortgage
Delivered: 7 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Top flat (3) 3 radnor place greenbank plymouth t/n…
5 March 2002
Mortgage
Delivered: 7 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Flat 2, 13 radnor place, greenbank, plymouth, t/n DN241129…
30 March 2001
Mortgage
Delivered: 14 April 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a garden flat 87 alexandra road mutley…
15 January 2001
Mortgage
Delivered: 18 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a gurden flat 3 radnor place mutley…
12 December 2000
Debenture
Delivered: 19 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…