Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUTTON COMMON MANAGEMENT LIMITED
Company Information for

SUTTON COMMON MANAGEMENT LIMITED

MID-DAY COURT, 30 BRIGHTON ROAD, SUTTON, SURREY, SM2 5BN,
Company Registration Number
01676399
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sutton Common Management Ltd
SUTTON COMMON MANAGEMENT LIMITED was founded on 1982-11-08 and has its registered office in Sutton. The organisation's status is listed as "Active". Sutton Common Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SUTTON COMMON MANAGEMENT LIMITED
 
Legal Registered Office
MID-DAY COURT
30 BRIGHTON ROAD
SUTTON
SURREY
SM2 5BN
Other companies in CR8
 
Filing Information
Company Number 01676399
Company ID Number 01676399
Date formed 1982-11-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 06:44:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUTTON COMMON MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUTTON COMMON MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CENTRO PLC
Company Secretary 2017-04-01
VISSEN APPADU
Director 2018-01-09
NICOLE BEKDACHE
Director 2017-03-29
ROBERT JAMES DORRINGTON
Director 2018-01-25
KAY ELIZABETH HARRISON
Director 2017-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA FARRUGIA
Director 2014-12-01 2017-06-01
ROBERT JAMES DORRINGTON
Director 2015-03-01 2017-01-17
GEMMA BERMAN
Director 2015-03-01 2016-03-31
J J HOMES (PROPERTIES) LIMITED
Company Secretary 2007-06-01 2014-12-01
THOMAS ANTHONY CHRISTOPHER MCHUGH
Director 2009-07-02 2014-12-01
PAUL MICHAEL JOHN MAY
Director 2006-02-27 2009-08-05
SUSAN GOLDSTONE
Director 2006-07-20 2008-03-31
KEVIN ANDREW HUME
Director 2003-06-30 2007-09-03
HELEN PATRICIA ANN BLACKMORE
Company Secretary 2003-09-01 2007-06-01
AMIR KAMBUROV
Director 2003-06-30 2006-03-28
ANDREW SIMPSON
Director 1998-09-16 2003-07-23
MARGARET ROSINA EVANS
Director 2001-09-27 2003-04-02
LEE ALLAN PRESTWICH
Director 2001-09-27 2002-10-20
CAROLE ANN ROBINSON
Director 1992-05-31 2002-03-18
JONATHAN MOURALIDARANE
Company Secretary 2001-09-27 2002-03-07
RONALD REARDON
Director 1999-11-24 2001-04-21
ELIZABETH MARY PREDDY
Director 1992-05-20 2001-02-18
MICHAEL REGINALD WALTER
Director 1999-11-24 2001-02-18
HELEN ANNE WATT
Company Secretary 2000-02-16 2000-08-31
STUART JAMES DEACON
Company Secretary 1998-10-01 1999-12-31
JILL MADELEINE STRUTHERS
Director 1996-10-23 1999-11-24
LIANNE RICHARDSON
Company Secretary 1997-08-13 1998-07-25
JOHN SPARROW
Director 1997-08-13 1998-07-25
JOHN MILLER
Director 1992-05-31 1997-05-05
WAYNE GOODWIN
Director 1992-05-31 1997-04-11
RONALD REARDON
Company Secretary 1993-05-20 1996-10-23
RONALD REARDON
Director 1992-05-31 1996-10-23
PETER CRASKE
Director 1992-05-31 1993-06-02
IAN JAMES WEBB
Company Secretary 1992-05-31 1993-05-20
MICHAEL RICHARD JONES
Director 1992-05-31 1993-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENTRO PLC 18 LAMBTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-12 CURRENT 2017-03-29 Active
CENTRO PLC BH (FREEHOLD) LIMITED Company Secretary 2018-05-22 CURRENT 2016-09-07 Active
CENTRO PLC MIDOPEN LIMITED Company Secretary 2018-02-13 CURRENT 1982-03-02 Active
CENTRO PLC BRIARGLEN (MANAGEMENT) LIMITED Company Secretary 2017-12-18 CURRENT 1977-10-11 Active
CENTRO PLC ORCHARD PLACE (TADWORTH) MANAGEMENT LIMITED Company Secretary 2017-12-18 CURRENT 2015-01-12 Active
CENTRO PLC CHARLOTTE HOUSE MANAGEMENT LIMITED Company Secretary 2017-07-20 CURRENT 1986-03-17 Active
CENTRO PLC CHARLOTTE HOUSE FREEHOLDERS LIMITED Company Secretary 2017-07-20 CURRENT 2010-09-02 Active
CENTRO PLC MADISON CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-27 CURRENT 2006-10-05 Active
CENTRO PLC OLD MILL EAST MOLESEY MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-01 CURRENT 2015-04-23 Active
CENTRO PLC THE DAGNALL PARK COMPANY LIMITED Company Secretary 2017-01-17 CURRENT 1999-02-25 Active
CENTRO PLC CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED Company Secretary 2016-12-01 CURRENT 2014-05-22 Active
CENTRO PLC NAVIGATION HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-07 CURRENT 2005-12-22 Active
CENTRO PLC THE BRIAR RTM COMPANY LIMITED Company Secretary 2016-09-01 CURRENT 2009-11-16 Active
CENTRO PLC PARKFIELD MANAGEMENT COMPANY (WIMBLEDON) LIMITED Company Secretary 2016-04-18 CURRENT 2000-05-16 Active
CENTRO PLC BRODIE HOUSE MANAGEMENT LIMITED Company Secretary 2016-01-07 CURRENT 1971-08-27 Active
CENTRO PLC ORCREST RESIDENTS COMPANY LIMITED Company Secretary 2015-11-18 CURRENT 1973-11-14 Active
CENTRO PLC ARCHERS ROW MANAGEMENT LIMITED Company Secretary 2015-09-01 CURRENT 2013-04-11 Active
CENTRO PLC YARDLEY COURT FREEHOLDERS LIMITED Company Secretary 2015-09-01 CURRENT 1989-05-24 Active
CENTRO PLC NIGHTINGALE COURT (SUTTON) LIMITED Company Secretary 2015-02-23 CURRENT 2002-12-09 Active
CENTRO PLC LIND ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-01 CURRENT 2001-09-07 Active
CENTRO PLC 1 CEDAR GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-11-26 CURRENT 1995-12-29 Active
CENTRO PLC HADRIAN COURT (STANLEY ROAD) MANAGEMENT LIMITED Company Secretary 2014-11-17 CURRENT 2007-11-22 Active
CENTRO PLC CEDAR COURT (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-01 CURRENT 1985-08-16 Active
CENTRO PLC ORIEL COURT (SUTTON) MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 1995-04-19 Active
CENTRO PLC CENTUM MANAGEMENT LTD Company Secretary 2014-11-01 CURRENT 2013-03-07 Active
CENTRO PLC ELIZABETH PLACE LIMITED Company Secretary 2014-01-01 CURRENT 2010-11-26 Active
CENTRO PLC BULLEAR RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-01-02 CURRENT 1992-07-15 Active
CENTRO PLC SHEARWATER (CHEAM) MANAGEMENT COMPANY LIMITED Company Secretary 2012-04-25 CURRENT 1999-03-02 Active
CENTRO PLC ALBION MANAGEMENT (SUTTON) LIMITED Company Secretary 2012-03-27 CURRENT 2005-06-10 Active
CENTRO PLC JUBILEE COURT (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-22 CURRENT 2003-06-06 Active
CENTRO PLC THE LAVENDERS FREEHOLD COMPANY LIMITED Company Secretary 2011-01-25 CURRENT 2009-01-22 Active
CENTRO PLC LINLEY COURT RESIDENTS COMPANY LIMITED Company Secretary 2011-01-10 CURRENT 1993-06-28 Active
CENTRO PLC MARIAN LODGE FREEHOLD COMPANY LIMITED Company Secretary 2009-08-01 CURRENT 2006-11-08 Active
CENTRO PLC SANDOWN COURT LIMITED Company Secretary 2008-02-01 CURRENT 2004-03-23 Active
CENTRO PLC THE LAVENDERS MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-10 CURRENT 1992-03-13 Active
CENTRO PLC CROWN & GROVE MANAGEMENT LIMITED Company Secretary 2007-10-03 CURRENT 2004-11-10 Active
CENTRO PLC BEDFORD TERRACE (SUTTON) MANAGEMENT LIMITED Company Secretary 2007-05-03 CURRENT 1988-04-20 Active
CENTRO PLC BEDFORD TERRACE FREEHOLD LIMITED Company Secretary 2007-05-03 CURRENT 2000-12-18 Active
CENTRO PLC DORIN COURT LIMITED Company Secretary 2007-04-13 CURRENT 1989-09-08 Active
CENTRO PLC FIFTEEN (ALBION ROAD) MANAGEMENT LIMITED Company Secretary 2007-02-14 CURRENT 2005-06-07 Active
CENTRO PLC THE TRACERY RTM COMPANY LIMITED Company Secretary 2006-05-12 CURRENT 2004-06-28 Active
CENTRO PLC BEECHCROFT LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1984-02-23 Active
CENTRO PLC ALVIA GARDENS (SUTTON) MANAGEMENT LIMITED Company Secretary 2005-11-11 CURRENT 1987-11-09 Active
CENTRO PLC BIRD RESIDENTS COMPANY LIMITED Company Secretary 2005-04-01 CURRENT 1973-11-09 Active
CENTRO PLC BEECH MANAGEMENT COMPANY LIMITED Company Secretary 2004-07-24 CURRENT 1994-07-19 Active
CENTRO PLC WARING HOUSE MANAGEMENT LIMITED Company Secretary 2004-04-01 CURRENT 1980-04-30 Active
CENTRO PLC CHILTERNS(SUTTON)MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2004-03-10 CURRENT 1966-10-24 Active
CENTRO PLC RICHMOND ROAD MANAGEMENT LIMITED Company Secretary 2004-02-05 CURRENT 1974-07-16 Active
CENTRO PLC CHELSEA GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2003-05-28 CURRENT 1987-06-18 Active
CENTRO PLC SACKVILLE MEWS (SUTTON) MANAGEMENT LIMITED Company Secretary 2002-08-19 CURRENT 1987-10-26 Active
CENTRO PLC MARIAN LODGE MANAGEMENT COMPANY (WIMBLEDON) LIMITED Company Secretary 2001-08-31 CURRENT 1997-02-07 Active
CENTRO PLC RELKO HOUSE MANAGEMENT LIMITED Company Secretary 2001-08-31 CURRENT 1992-02-27 Active
CENTRO PLC CAMERON LODGE MANAGEMENT COMPANY LIMITED Company Secretary 1998-06-24 CURRENT 1990-07-13 Active
CENTRO PLC KIRK RISE RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-05-20 CURRENT 1989-11-02 Active
CENTRO PLC KINGFISHER COURT (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 1996-11-29 CURRENT 1984-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-12Director's details changed for Ms Nicole Bekdache on 2023-08-28
2024-11-1131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-12CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-01-26AP01DIRECTOR APPOINTED MR ROBERT JAMES DORRINGTON
2018-01-09AP01DIRECTOR APPOINTED MR VISSEN APPADU
2017-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA FARRUGIA
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/17 FROM 12 Clyde Road Wallington Surrey SM6 8PZ
2017-04-13AP04Appointment of Centro Plc as company secretary on 2017-04-01
2017-04-03AP01DIRECTOR APPOINTED MS NICOLE BEKDACHE
2017-04-03AP01DIRECTOR APPOINTED MRS KAY ELIZABETH HARRISON
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES DORRINGTON
2016-06-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13AR0131/05/16 ANNUAL RETURN FULL LIST
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA BERMAN
2015-07-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-22MEM/ARTSARTICLES OF ASSOCIATION
2015-06-22RES01ADOPT ARTICLES 22/06/15
2015-03-17AP01DIRECTOR APPOINTED MRS GEMMA BERMAN
2015-03-17AP01DIRECTOR APPOINTED MR ROBERT JAMES DORRINGTON
2015-02-19AP01DIRECTOR APPOINTED MRS SAMANTHA FARRUGIA
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANTHONY CHRISTOPHER MCHUGH
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2015 FROM FOLIO HOUSE 65 WHYTECLIFFE ROAD SOUTH PURLEY SURREY CR8 2AZ
2015-01-12TM02APPOINTMENT TERMINATED, SECRETARY JJ HOMES (PROPERTIES) LIMITED
2014-08-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-12AR0131/05/14 NO MEMBER LIST
2014-04-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JJ HOMES (PROPERTIES) LIMITED / 23/04/2014
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2014 FROM NORTH HOUSE 31 NORTH STREET CARSHALTON SURREY SM5 2HW
2013-08-08AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-25AR0131/05/13 NO MEMBER LIST
2012-09-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-25AR0131/05/12 NO MEMBER LIST
2011-09-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-08AR0131/05/11 NO MEMBER LIST
2010-12-07AA31/03/10 TOTAL EXEMPTION FULL
2010-06-23AR0131/05/10 NO MEMBER LIST
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 146 STANLEY PARK ROAD CARSHALTON SURREY SM5 3JG
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANTHONY CHRISTOPHER MCHUGH / 31/05/2010
2010-06-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JJ HOMES PROPERTIES LIMITED / 31/05/2010
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR PAUL MAY
2009-07-20288aDIRECTOR APPOINTED THOMAS ANTHONY CHRISTOPHER MCHUGH
2009-07-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-02363aANNUAL RETURN MADE UP TO 31/05/09
2009-01-16AA31/03/08 TOTAL EXEMPTION FULL
2008-11-05363sANNUAL RETURN MADE UP TO 31/05/08
2008-10-24287REGISTERED OFFICE CHANGED ON 24/10/2008 FROM SECOND FLOOR 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR SUSAN GOLDSTONE
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM ROTHMAN PARNTALL & CO BANK HOUSE 1-7 SUTTON COURT ROAD SUTTON SURREY SM1 4SP
2008-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-05288bDIRECTOR RESIGNED
2007-06-28288bSECRETARY RESIGNED
2007-06-28288aNEW SECRETARY APPOINTED
2007-06-27363sANNUAL RETURN MADE UP TO 31/05/07
2006-10-17288aNEW DIRECTOR APPOINTED
2006-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-20363sANNUAL RETURN MADE UP TO 31/05/06
2006-05-02288aNEW DIRECTOR APPOINTED
2006-04-11288bDIRECTOR RESIGNED
2006-02-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-13363sANNUAL RETURN MADE UP TO 31/05/05
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-23363sANNUAL RETURN MADE UP TO 31/05/04
2004-06-14288bDIRECTOR RESIGNED
2003-12-23288aNEW SECRETARY APPOINTED
2003-11-21AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-01363sANNUAL RETURN MADE UP TO 31/05/03
2003-08-01288bDIRECTOR RESIGNED
2003-08-01288aNEW DIRECTOR APPOINTED
2003-07-31288bDIRECTOR RESIGNED
2003-07-14288aNEW DIRECTOR APPOINTED
2003-07-14288aNEW DIRECTOR APPOINTED
2003-04-25288bDIRECTOR RESIGNED
2002-12-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-08288bSECRETARY RESIGNED
2002-09-08363(287)REGISTERED OFFICE CHANGED ON 08/09/02
2002-09-08363sANNUAL RETURN MADE UP TO 31/05/02
2002-03-25288bDIRECTOR RESIGNED
2002-01-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-05288aNEW DIRECTOR APPOINTED
2001-10-05288aNEW SECRETARY APPOINTED
2001-10-05288aNEW DIRECTOR APPOINTED
2001-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/01
2001-06-29363sANNUAL RETURN MADE UP TO 31/05/01
2001-06-14288bDIRECTOR RESIGNED
2001-04-30288bDIRECTOR RESIGNED
2001-02-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SUTTON COMMON MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUTTON COMMON MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1983-06-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUTTON COMMON MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of SUTTON COMMON MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUTTON COMMON MANAGEMENT LIMITED
Trademarks
We have not found any records of SUTTON COMMON MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUTTON COMMON MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SUTTON COMMON MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SUTTON COMMON MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUTTON COMMON MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUTTON COMMON MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.