SUTHERLAND GRANGE ESTATES LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 3BP

Company number 03066006
Status Active
Incorporation Date 9 June 1995
Company Type Private Limited Company
Address C/O MARSHALLS PROPERTY SERVICES, 45 ST. LEONARDS ROAD, WINDSOR, BERKSHIRE, SL4 3BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of Marshalls Secretaries Ltd as a secretary on 1 March 2017; Termination of appointment of Tracey Marshall as a secretary on 1 March 2017; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 5 . The most likely internet sites of SUTHERLAND GRANGE ESTATES LIMITED are www.sutherlandgrangeestates.co.uk, and www.sutherland-grange-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Sutherland Grange Estates Limited is a Private Limited Company. The company registration number is 03066006. Sutherland Grange Estates Limited has been working since 09 June 1995. The present status of the company is Active. The registered address of Sutherland Grange Estates Limited is C O Marshalls Property Services 45 St Leonards Road Windsor Berkshire Sl4 3bp. The company`s financial liabilities are £0k. It is £0k against last year. . MARSHALLS SECRETARIES LTD is a Secretary of the company. HALL, Simon is a Director of the company. JACOBS, Deborah is a Director of the company. LEGG, Jeremy Peter is a Director of the company. NISBETT, Eleonora Francesca is a Director of the company. VON AULOCK, Patrick Stephan Keays is a Director of the company. Secretary HALLAM, Derek William Faraday has been resigned. Secretary MARSHALL, Tracey has been resigned. Secretary VON AULOCK, Patrick Stephan Keays has been resigned. Director BOURKE, Michael has been resigned. Director CRAVEN, Joan Patricia has been resigned. Director HALLAM, Derek William Faraday has been resigned. Director RICHARDSON, Shirley Kingsland has been resigned. Director WALDRAM, Simon Patrick has been resigned. The company operates in "Residents property management".


sutherland grange estates Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MARSHALLS SECRETARIES LTD
Appointed Date: 01 March 2017

Director
HALL, Simon
Appointed Date: 25 September 2009
68 years old

Director
JACOBS, Deborah
Appointed Date: 02 May 2014
77 years old

Director
LEGG, Jeremy Peter
Appointed Date: 01 February 2005
59 years old

Director
NISBETT, Eleonora Francesca
Appointed Date: 09 June 1995
104 years old

Director
VON AULOCK, Patrick Stephan Keays
Appointed Date: 19 June 1997
64 years old

Resigned Directors

Secretary
HALLAM, Derek William Faraday
Resigned: 16 September 1997
Appointed Date: 09 June 1995

Secretary
MARSHALL, Tracey
Resigned: 01 March 2017
Appointed Date: 29 August 2013

Secretary
VON AULOCK, Patrick Stephan Keays
Resigned: 30 August 2013
Appointed Date: 19 June 1997

Director
BOURKE, Michael
Resigned: 25 September 2009
Appointed Date: 20 November 2001
68 years old

Director
CRAVEN, Joan Patricia
Resigned: 30 August 2013
Appointed Date: 09 June 1995
107 years old

Director
HALLAM, Derek William Faraday
Resigned: 16 September 1997
Appointed Date: 09 June 1995
101 years old

Director
RICHARDSON, Shirley Kingsland
Resigned: 28 September 2001
Appointed Date: 09 June 1995
98 years old

Director
WALDRAM, Simon Patrick
Resigned: 29 January 2005
Appointed Date: 09 June 1995
79 years old

SUTHERLAND GRANGE ESTATES LIMITED Events

02 Mar 2017
Appointment of Marshalls Secretaries Ltd as a secretary on 1 March 2017
02 Mar 2017
Termination of appointment of Tracey Marshall as a secretary on 1 March 2017
04 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 5

11 Mar 2016
Total exemption full accounts made up to 31 December 2015
11 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 5

...
... and 62 more events
16 Oct 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Oct 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Jul 1996
Return made up to 09/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

12 Mar 1996
Accounting reference date notified as 31/12
09 Jun 1995
Incorporation