SUTTON HOUSING PARTNERSHIP LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 4LE
Company number 05589014
Status Active
Incorporation Date 11 October 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SUTTON GATE, 1 CARSHALTON ROAD, SUTTON, SURREY, SM1 4LE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Termination of appointment of Myroslava Vashynska as a director on 24 February 2017; Appointment of Mrs Diane Deveaux Richards as a secretary on 7 December 2016; Termination of appointment of Andrew John Taylor as a secretary on 30 November 2016. The most likely internet sites of SUTTON HOUSING PARTNERSHIP LIMITED are www.suttonhousingpartnership.co.uk, and www.sutton-housing-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Sutton Housing Partnership Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05589014. Sutton Housing Partnership Limited has been working since 11 October 2005. The present status of the company is Active. The registered address of Sutton Housing Partnership Limited is Sutton Gate 1 Carshalton Road Sutton Surrey Sm1 4le. . RICHARDS, Diane Deveaux is a Secretary of the company. BENNETT, Graeme is a Director of the company. EMMERSON, David Nicholas Vincent is a Director of the company. HILLS, Joanna Louise is a Director of the company. MELICAN, Joyce Helen is a Director of the company. MILES, Gary Martin is a Director of the company. RUSSELL, Barry Anthony Charles is a Director of the company. WALTERS, Peter Ceri is a Director of the company. WHITE, Tracey is a Director of the company. Secretary JARRETT, Michael Roy has been resigned. Secretary PAUL, Sarah Jane has been resigned. Secretary TAYLOR, Andrew John has been resigned. Director ALDRED, Nancy Jane has been resigned. Director BAKEWELL, Enid has been resigned. Director BALDWIN, Michael has been resigned. Director BANNISTER, Simon has been resigned. Director BARTLETT, Sonya has been resigned. Director BENNETT, Graeme has been resigned. Director BIDEN, Zowie has been resigned. Director BROMIGE, Samantha has been resigned. Director CAME, Charlotte has been resigned. Director DAVIS, Michael Norman has been resigned. Director DRAGE, John has been resigned. Director DREW, Ryan Anthony has been resigned. Director HALL, Samantha Jo has been resigned. Director HASWELL, Terence has been resigned. Director JACKSON, Keith has been resigned. Director KELLY, Paul Graham has been resigned. Director LEE, Dilys has been resigned. Director LOCK, Abigail Mary Elizabeth has been resigned. Director MACPHERSON, Findlay has been resigned. Director MATHYS, Wendy Grace Laurie has been resigned. Director MILES, John has been resigned. Director MORGAN (MURUGAVAROTHAYAN), Ken (Kandiah Kanagasabaj) has been resigned. Director MORTON, John has been resigned. Director NEWMAN, Paul has been resigned. Director O'CONNELL, Lesley Frances, Councillor has been resigned. Director PAUL, Sarah Jane has been resigned. Director PHILLIPS, John has been resigned. Director PROSPERE, Sharon Maria has been resigned. Director RHOADES, Heather has been resigned. Director RUSSELL, Coral has been resigned. Director SADIQ, Muhammad Izhar has been resigned. Director SCOTT, Ruth has been resigned. Director SKUDNEVA, Viktorija has been resigned. Director TOSSIO, Samia Anas Marwan has been resigned. Director VASHYNSKA, Myroslava has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RICHARDS, Diane Deveaux
Appointed Date: 07 December 2016

Director
BENNETT, Graeme
Appointed Date: 11 March 2015
72 years old

Director
EMMERSON, David Nicholas Vincent
Appointed Date: 08 June 2016
80 years old

Director
HILLS, Joanna Louise
Appointed Date: 08 June 2016
56 years old

Director
MELICAN, Joyce Helen
Appointed Date: 08 June 2016
80 years old

Director
MILES, Gary Martin
Appointed Date: 29 June 2015
70 years old

Director
RUSSELL, Barry Anthony Charles
Appointed Date: 10 September 2014
63 years old

Director
WALTERS, Peter Ceri
Appointed Date: 15 October 2014
72 years old

Director
WHITE, Tracey
Appointed Date: 26 June 2012
61 years old

Resigned Directors

Secretary
JARRETT, Michael Roy
Resigned: 26 June 2006
Appointed Date: 29 March 2006

Secretary
PAUL, Sarah Jane
Resigned: 25 October 2006
Appointed Date: 11 October 2005

Secretary
TAYLOR, Andrew John
Resigned: 30 November 2016
Appointed Date: 26 June 2006

Director
ALDRED, Nancy Jane
Resigned: 16 April 2008
Appointed Date: 13 December 2005
59 years old

Director
BAKEWELL, Enid
Resigned: 06 October 2010
Appointed Date: 13 December 2005
85 years old

Director
BALDWIN, Michael
Resigned: 08 June 2016
Appointed Date: 13 December 2005
79 years old

Director
BANNISTER, Simon
Resigned: 09 July 2014
Appointed Date: 26 January 2012
62 years old

Director
BARTLETT, Sonya
Resigned: 03 November 2006
Appointed Date: 13 March 2006
70 years old

Director
BENNETT, Graeme
Resigned: 10 September 2014
Appointed Date: 26 January 2012
72 years old

Director
BIDEN, Zowie
Resigned: 11 March 2015
Appointed Date: 17 October 2012
50 years old

Director
BROMIGE, Samantha
Resigned: 10 June 2015
Appointed Date: 01 October 2008
53 years old

Director
CAME, Charlotte
Resigned: 06 September 2012
Appointed Date: 20 July 2011
50 years old

Director
DAVIS, Michael Norman
Resigned: 15 October 2014
Appointed Date: 26 June 2008
77 years old

Director
DRAGE, John
Resigned: 08 June 2016
Appointed Date: 10 September 2014
74 years old

Director
DREW, Ryan Anthony
Resigned: 17 October 2012
Appointed Date: 04 December 2009
48 years old

Director
HALL, Samantha Jo
Resigned: 13 February 2006
Appointed Date: 11 October 2005
52 years old

Director
HASWELL, Terence
Resigned: 06 October 2010
Appointed Date: 01 October 2008
74 years old

Director
JACKSON, Keith
Resigned: 01 October 2008
Appointed Date: 13 December 2005
89 years old

Director
KELLY, Paul Graham
Resigned: 25 January 2008
Appointed Date: 14 September 2007
77 years old

Director
LEE, Dilys
Resigned: 06 October 2010
Appointed Date: 02 November 2007
101 years old

Director
LOCK, Abigail Mary Elizabeth
Resigned: 11 March 2015
Appointed Date: 25 June 2012
45 years old

Director
MACPHERSON, Findlay
Resigned: 25 June 2012
Appointed Date: 07 June 2006
75 years old

Director
MATHYS, Wendy Grace Laurie
Resigned: 10 May 2010
Appointed Date: 14 May 2007
78 years old

Director
MILES, John
Resigned: 01 October 2008
Appointed Date: 13 December 2005
76 years old

Director
MORGAN (MURUGAVAROTHAYAN), Ken (Kandiah Kanagasabaj)
Resigned: 14 October 2015
Appointed Date: 05 July 2006
68 years old

Director
MORTON, John
Resigned: 07 May 2008
Appointed Date: 13 March 2006
73 years old

Director
NEWMAN, Paul
Resigned: 19 February 2007
Appointed Date: 13 December 2005
68 years old

Director
O'CONNELL, Lesley Frances, Councillor
Resigned: 25 June 2012
Appointed Date: 07 June 2006
86 years old

Director
PAUL, Sarah Jane
Resigned: 13 March 2006
Appointed Date: 11 October 2005
48 years old

Director
PHILLIPS, John
Resigned: 26 January 2016
Appointed Date: 11 February 2014
84 years old

Director
PROSPERE, Sharon Maria
Resigned: 05 October 2011
Appointed Date: 04 December 2009
57 years old

Director
RHOADES, Heather
Resigned: 02 October 2007
Appointed Date: 13 December 2005
70 years old

Director
RUSSELL, Coral
Resigned: 14 September 2016
Appointed Date: 14 October 2015
57 years old

Director
SADIQ, Muhammad Izhar
Resigned: 10 September 2014
Appointed Date: 14 July 2010
76 years old

Director
SCOTT, Ruth
Resigned: 01 April 2016
Appointed Date: 15 October 2014
53 years old

Director
SKUDNEVA, Viktorija
Resigned: 01 February 2016
Appointed Date: 17 October 2012
56 years old

Director
TOSSIO, Samia Anas Marwan
Resigned: 07 December 2011
Appointed Date: 18 January 2011
55 years old

Director
VASHYNSKA, Myroslava
Resigned: 24 February 2017
Appointed Date: 01 August 2016
40 years old

Persons With Significant Control

The London Borough Of Sutton
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUTTON HOUSING PARTNERSHIP LIMITED Events

24 Feb 2017
Termination of appointment of Myroslava Vashynska as a director on 24 February 2017
08 Dec 2016
Appointment of Mrs Diane Deveaux Richards as a secretary on 7 December 2016
08 Dec 2016
Termination of appointment of Andrew John Taylor as a secretary on 30 November 2016
13 Oct 2016
Confirmation statement made on 8 October 2016 with updates
12 Oct 2016
Full accounts made up to 31 March 2016
...
... and 121 more events
17 Mar 2006
New director appointed
17 Mar 2006
New director appointed
17 Mar 2006
Director resigned
17 Mar 2006
Director resigned
11 Oct 2005
Incorporation