124 GROVE ROAD SUTTON LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 2DD

Company number 01584886
Status Active
Incorporation Date 9 September 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 124 GROVE ROAD, SUTTON, SURREY, SM1 2DD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Roger Julian Geoffrey Stevens as a director on 26 August 2016. The most likely internet sites of 124 GROVE ROAD SUTTON LIMITED are www.124groveroadsutton.co.uk, and www.124-grove-road-sutton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. 124 Grove Road Sutton Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01584886. 124 Grove Road Sutton Limited has been working since 09 September 1981. The present status of the company is Active. The registered address of 124 Grove Road Sutton Limited is 124 Grove Road Sutton Surrey Sm1 2dd. . BLAND, Duncan James is a Director of the company. Secretary BROWN, Kristina Tracy has been resigned. Secretary MITCHELL, Brigitte Ilsa has been resigned. Secretary MORPHEW, John Anthony has been resigned. Secretary RAEBURN, Daryl Leigh has been resigned. Secretary RICHARDSON WHITE, William has been resigned. Secretary SHIRLEY, Rebecca has been resigned. Secretary STEVENS, Samantha Gemma has been resigned. Secretary STEWART, Matthew Clifford has been resigned. Secretary STEWART, Sarah Louise has been resigned. Director BLAKE, Sonia has been resigned. Director BUCKINGHAM, Robert has been resigned. Director FORDER, John has been resigned. Director FOX, Paul Robert has been resigned. Director HAYES, Stephen John has been resigned. Director LOVELOCK, Paul has been resigned. Director MARQUES, Chris has been resigned. Director MITCHELL, Brigitte Ilsa has been resigned. Director NEIL, Susan has been resigned. Director SHIRLEY, Rebecca has been resigned. Director SPRIGGS, Yvonne Sarah Louise has been resigned. Director STEVENS, Roger Julian Geoffrey, Dr has been resigned. Director STEWART, Matthew Clifford has been resigned. The company operates in "Residents property management".


Current Directors

Director
BLAND, Duncan James
Appointed Date: 09 October 2013
47 years old

Resigned Directors

Secretary
BROWN, Kristina Tracy
Resigned: 05 April 2002
Appointed Date: 31 October 2001

Secretary
MITCHELL, Brigitte Ilsa
Resigned: 03 April 2000
Appointed Date: 04 August 1997

Secretary
MORPHEW, John Anthony
Resigned: 20 April 1993

Secretary
RAEBURN, Daryl Leigh
Resigned: 09 December 2013
Appointed Date: 01 March 2001

Secretary
RICHARDSON WHITE, William
Resigned: 08 December 2013
Appointed Date: 05 April 2002

Secretary
SHIRLEY, Rebecca
Resigned: 31 January 2001
Appointed Date: 10 April 2000

Secretary
STEVENS, Samantha Gemma
Resigned: 26 August 2016
Appointed Date: 04 May 2013

Secretary
STEWART, Matthew Clifford
Resigned: 04 August 1997
Appointed Date: 29 July 1996

Secretary
STEWART, Sarah Louise
Resigned: 29 July 1996
Appointed Date: 20 April 1993

Director
BLAKE, Sonia
Resigned: 27 October 1998
59 years old

Director
BUCKINGHAM, Robert
Resigned: 20 April 1993
73 years old

Director
FORDER, John
Resigned: 01 February 1999
Appointed Date: 27 October 1998
60 years old

Director
FOX, Paul Robert
Resigned: 07 September 2012
Appointed Date: 15 February 2006
52 years old

Director
HAYES, Stephen John
Resigned: 18 November 1994
Appointed Date: 23 April 1991
57 years old

Director
LOVELOCK, Paul
Resigned: 07 September 2001
Appointed Date: 27 October 1998
56 years old

Director
MARQUES, Chris
Resigned: 31 December 2007
Appointed Date: 05 April 2002
47 years old

Director
MITCHELL, Brigitte Ilsa
Resigned: 01 August 1999
Appointed Date: 18 November 1994
83 years old

Director
NEIL, Susan
Resigned: 27 October 1998
Appointed Date: 08 September 1992
60 years old

Director
SHIRLEY, Rebecca
Resigned: 31 January 2001
Appointed Date: 10 April 2000
50 years old

Director
SPRIGGS, Yvonne Sarah Louise
Resigned: 05 April 2002
Appointed Date: 19 September 1997
58 years old

Director
STEVENS, Roger Julian Geoffrey, Dr
Resigned: 26 August 2016
Appointed Date: 07 June 2007
53 years old

Director
STEWART, Matthew Clifford
Resigned: 04 August 1997
60 years old

Persons With Significant Control

Mr Duncan James Bland
Notified on: 25 August 2016
47 years old
Nature of control: Has significant influence or control

124 GROVE ROAD SUTTON LIMITED Events

22 Apr 2017
Confirmation statement made on 18 April 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Termination of appointment of Roger Julian Geoffrey Stevens as a director on 26 August 2016
26 Aug 2016
Termination of appointment of Samantha Gemma Stevens as a secretary on 26 August 2016
24 Apr 2016
Annual return made up to 18 April 2016 no member list
...
... and 91 more events
16 Nov 1988
Full accounts made up to 31 March 1988

22 Apr 1988
Annual return made up to 10/04/88

29 Sep 1987
Full accounts made up to 31 March 1987

17 Jun 1987
22/05/87 nsc

21 Mar 1987
Accounts for a small company made up to 31 March 1986