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

SUTTON LAND & PROPERTY LTD

OAKLEYS ACCOUNTANTS, 91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, PL4 6HB,
Company Registration Number
04009052
Private Limited Company
Active

Company Overview

About Sutton Land & Property Ltd
SUTTON LAND & PROPERTY LTD was founded on 2000-06-06 and has its registered office in Plymouth. The organisation's status is listed as "Active". Sutton Land & Property Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SUTTON LAND & PROPERTY LTD
 
Legal Registered Office
OAKLEYS ACCOUNTANTS
91 HOUNDISCOMBE ROAD
PLYMOUTH
DEVON
PL4 6HB
Other companies in PL4
 
Filing Information
Company Number 04009052
Company ID Number 04009052
Date formed 2000-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 08:59:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUTTON LAND & PROPERTY LTD
The accountancy firm based at this address is OAKLEYS ACCOUNTANTS 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 LAND & PROPERTY LTD

Current Directors
Officer Role Date Appointed
REBECCA ANN THOMPSON
Director 2011-12-01
W.K. THOMSON LTD
Director 2011-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
OAKLEYS SECRETARIES LIMITED
Company Secretary 2006-06-01 2015-01-01
STEVEN GEORGE BARTLETT
Director 2010-09-30 2011-12-01
PLYMOUTH LAND LIMITED
Director 2007-01-01 2011-12-01
STEVEN BARTLETT
Director 2000-06-06 2007-01-01
OAKLEYS (SOUTH WEST) LIMITED
Company Secretary 2005-12-06 2006-06-01
ANDREW KELLAND
Company Secretary 2000-06-06 2005-12-06
FIRST SECRETARIES LIMITED
Nominated Secretary 2000-06-06 2000-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA ANN THOMPSON 13 MUTLEY PLAIN LTD Director 2017-04-11 CURRENT 2014-03-27 Active - Proposal to Strike off
REBECCA ANN THOMPSON THE CAFFEINE CLUB FRANCHISING LTD Director 2017-03-13 CURRENT 2013-02-06 Active - Proposal to Strike off
REBECCA ANN THOMPSON LYONS RESTAURANTS LTD Director 2017-03-10 CURRENT 2013-02-27 Active - Proposal to Strike off
REBECCA ANN THOMPSON JUST FLATS SALES & LETTINGS LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
REBECCA ANN THOMPSON THE BACON CLUB LTD Director 2014-08-19 CURRENT 2014-08-19 Active
REBECCA ANN THOMPSON T F O LETTINGS LTD Director 2014-01-07 CURRENT 2014-01-07 Active - Proposal to Strike off
REBECCA ANN THOMPSON THE FLAT SHOP LTD Director 2013-12-19 CURRENT 2013-12-19 Active
REBECCA ANN THOMPSON HYDE PARK FLATS MANAGEMENT LTD Director 2013-07-23 CURRENT 2013-07-23 Active
REBECCA ANN THOMPSON THE MILLION POUND SHARE CLUB LIMITED Director 2012-07-12 CURRENT 2000-09-26 Active
REBECCA ANN THOMPSON AMERICAN FRUITY (DRAKE CIRCUS) LTD Director 2012-07-12 CURRENT 2012-05-30 Active - Proposal to Strike off
REBECCA ANN THOMPSON PEPPERPOT NEWS LTD Director 2012-03-09 CURRENT 2012-03-09 Active - Proposal to Strike off
REBECCA ANN THOMPSON CAFFEINE COWBOYS LIMITED Director 2011-12-16 CURRENT 2010-11-03 Active - Proposal to Strike off
REBECCA ANN THOMPSON 68 DURNFORD STREET MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 1 HAMILTON GARDENS MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 72 ALMA ROAD MANAGEMENT COMPANY LTD. Director 2011-12-16 CURRENT 1997-08-05 Active
REBECCA ANN THOMPSON 35 HEADLAND PARK MANAGEMENT COMPANY LTD. Director 2011-12-16 CURRENT 1997-08-05 Active
REBECCA ANN THOMPSON BURGER REPUBLIC LTD Director 2011-12-16 CURRENT 2009-10-23 Active - Proposal to Strike off
REBECCA ANN THOMPSON CAFFE AMERICANO LIMITED Director 2011-12-16 CURRENT 2010-03-30 Active - Proposal to Strike off
REBECCA ANN THOMPSON CAFFEINE REPUBLIC LTD Director 2011-12-16 CURRENT 2011-03-22 Active - Proposal to Strike off
REBECCA ANN THOMPSON CAFFEINISTA LTD Director 2011-12-16 CURRENT 2011-03-29 Active - Proposal to Strike off
REBECCA ANN THOMPSON 256 NORTH ROAD WEST MANAGEMENT COMPANY LIMITED Director 2011-12-16 CURRENT 1996-11-05 Active
REBECCA ANN THOMPSON 180 DEVONPORT ROAD MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 24 HILLPARK CRESCENT MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 78 ALBERT ROAD MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 20 KEYHAM ROAD MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 21 SEATON AVENUE MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 17 SUNTHERLAND ROAD MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 52 HEADLAND PARK MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 31 PROSPECT STREET MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 49 PRINCE MAURICE MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 3 RADNOR PLACE MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 2 WYNDHAM SQUARE MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 27 WEST STREET MANAGEMENT COMPANY LTD. Director 2011-12-16 CURRENT 1997-08-05 Active
REBECCA ANN THOMPSON 41 COLLEGE AVENUE MANAGEMENT COMPANY LTD. Director 2011-12-16 CURRENT 1997-08-05 Active
REBECCA ANN THOMPSON 5 RADOR PLACE MANAGEMENT COMPANY LTD. Director 2011-12-16 CURRENT 1997-08-05 Active
REBECCA ANN THOMPSON CAFFE REPUBLICA LIMITED Director 2011-12-16 CURRENT 2010-02-10 Active - Proposal to Strike off
REBECCA ANN THOMPSON EAT REPUBLIC LIMITED Director 2011-12-16 CURRENT 2010-03-30 Active
REBECCA ANN THOMPSON BARISTA BROTHERS LIMITED Director 2011-12-16 CURRENT 2010-06-08 Active
REBECCA ANN THOMPSON 5 PERCY TERRACE MANAGEMENT COMPANY LIMITED Director 2011-12-16 CURRENT 1996-11-05 Active
REBECCA ANN THOMPSON 31 QUEENS ROAD (PLYMOUTH) LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 14 FORD PARK ROAD MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 1 WILTON STREET MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 10 HILL PARK CRESCENT MANAGEMENT COMPANY LTD. Director 2011-12-16 CURRENT 1997-08-05 Active
REBECCA ANN THOMPSON CASSEINISTA LTD Director 2011-12-16 CURRENT 2011-03-22 Active
REBECCA ANN THOMPSON GET STUFFED LIMITED Director 2011-12-01 CURRENT 2001-06-25 Active - Proposal to Strike off
REBECCA ANN THOMPSON 8A GIBBON LANE LTD Director 2011-12-01 CURRENT 2002-03-13 Active
REBECCA ANN THOMPSON 45 MUTLEY PLAIN LIMITED Director 2011-12-01 CURRENT 2004-02-24 Active
REBECCA ANN THOMPSON 46 TAVISTOCK PLACE LIMITED Director 2011-12-01 CURRENT 2005-01-14 Active
REBECCA ANN THOMPSON 52 EBRINGTON STREET LIMITED Director 2011-12-01 CURRENT 2006-01-26 Active
REBECCA ANN THOMPSON 28 MUTLEY PLAIN LIMITED Director 2011-12-01 CURRENT 2006-04-05 Active
REBECCA ANN THOMPSON BUDGET BOOZE LIMITED Director 2011-12-01 CURRENT 2006-05-02 Active
REBECCA ANN THOMPSON 50 NORTH HILL LTD Director 2011-12-01 CURRENT 2011-04-27 Active
REBECCA ANN THOMPSON P L (FREEHOLDS) LTD Director 2011-12-01 CURRENT 1994-04-29 Active
REBECCA ANN THOMPSON 49A MUTLEY PLAIN LIMITED Director 2011-12-01 CURRENT 1998-03-03 Active
REBECCA ANN THOMPSON P L (GROUND RENT) LTD Director 2011-12-01 CURRENT 1998-04-20 Active
REBECCA ANN THOMPSON 3 GIBBON LANE LTD Director 2011-12-01 CURRENT 2000-07-20 Active
REBECCA ANN THOMPSON 69 MUTLEY PLAIN LIMITED Director 2011-12-01 CURRENT 2001-01-03 Active - Proposal to Strike off
REBECCA ANN THOMPSON CORNWALL STREET LEASEHOLD LTD Director 2011-12-01 CURRENT 2004-03-05 Active - Proposal to Strike off
REBECCA ANN THOMPSON 72 CORNWALL STREET LIMITED Director 2011-12-01 CURRENT 2005-10-12 Active - Proposal to Strike off
REBECCA ANN THOMPSON 34 DRAKE CIRCUS LIMITED Director 2011-12-01 CURRENT 2009-09-17 Active
REBECCA ANN THOMPSON MUTLEY LETTINGS AND MANAGEMENT LTD Director 2011-12-01 CURRENT 2011-07-12 Active - Proposal to Strike off
REBECCA ANN THOMPSON BEGGARS BANQUET LTD Director 2011-12-01 CURRENT 2011-09-27 Active
REBECCA ANN THOMPSON 34 MAYFLOWER STREET LTD Director 2011-12-01 CURRENT 2011-09-27 Active - Proposal to Strike off
REBECCA ANN THOMPSON 1 TAVISTOCK PLACE LTD Director 2011-12-01 CURRENT 1999-09-09 Active
REBECCA ANN THOMPSON 1 LISSON GROVE LIMITED Director 2011-12-01 CURRENT 2004-11-09 Active
REBECCA ANN THOMPSON MUTLEY COURT LTD Director 2011-11-18 CURRENT 1996-11-05 Active
W.K. THOMSON LTD TAVISTOCK HOUSE FREEHOLD LTD Director 2015-08-20 CURRENT 2015-08-20 Active
W.K. THOMSON LTD JUST FLATS SALES & LETTINGS LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
W.K. THOMSON LTD THE CAFFEINE CAFE LTD Director 2014-12-11 CURRENT 2014-12-11 Dissolved 2017-01-24
W.K. THOMSON LTD SUTTON COMMERCIAL PROPERTY LTD Director 2014-01-27 CURRENT 2014-01-27 Active
W.K. THOMSON LTD DOUBLE DIAMOND BREWERY LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
W.K. THOMSON LTD HYDE PARK FLATS MANAGEMENT LTD Director 2013-07-23 CURRENT 2013-07-23 Active
W.K. THOMSON LTD CENTRELINK MANAGEMENT LTD Director 2012-07-04 CURRENT 2012-07-04 Active
W.K. THOMSON LTD PEPPERPOT NEWS LTD Director 2012-03-09 CURRENT 2012-03-09 Active - Proposal to Strike off
W.K. THOMSON LTD CAFFE SOL (MUTLEY PLAIN) LTD Director 2011-12-02 CURRENT 2011-12-02 Active
W.K. THOMSON LTD CAMPUS COFFEE CO LTD Director 2011-10-21 CURRENT 2011-03-29 Dissolved 2017-05-30
W.K. THOMSON LTD CAFFEINE COWBOYS LIMITED Director 2011-10-21 CURRENT 2010-11-03 Active - Proposal to Strike off
W.K. THOMSON LTD GET STUFFED LIMITED Director 2011-10-21 CURRENT 2001-06-25 Active - Proposal to Strike off
W.K. THOMSON LTD 8A GIBBON LANE LTD Director 2011-10-21 CURRENT 2002-03-13 Active
W.K. THOMSON LTD 45 MUTLEY PLAIN LIMITED Director 2011-10-21 CURRENT 2004-02-24 Active
W.K. THOMSON LTD 46 TAVISTOCK PLACE LIMITED Director 2011-10-21 CURRENT 2005-01-14 Active
W.K. THOMSON LTD 52 EBRINGTON STREET LIMITED Director 2011-10-21 CURRENT 2006-01-26 Active
W.K. THOMSON LTD 28 MUTLEY PLAIN LIMITED Director 2011-10-21 CURRENT 2006-04-05 Active
W.K. THOMSON LTD BUDGET BOOZE LIMITED Director 2011-10-21 CURRENT 2006-05-02 Active
W.K. THOMSON LTD BURGER REPUBLIC LTD Director 2011-10-21 CURRENT 2009-10-23 Active - Proposal to Strike off
W.K. THOMSON LTD CAFFE AMERICANO LIMITED Director 2011-10-21 CURRENT 2010-03-30 Active - Proposal to Strike off
W.K. THOMSON LTD ARMADA COFFEE LIMITED Director 2011-10-21 CURRENT 2010-07-28 Active - Proposal to Strike off
W.K. THOMSON LTD MINISTRY OF COFFEE LTD Director 2011-10-21 CURRENT 2010-12-08 Active
W.K. THOMSON LTD CAFFEINE REPUBLIC LTD Director 2011-10-21 CURRENT 2011-03-22 Active - Proposal to Strike off
W.K. THOMSON LTD CAFFEINISTA LTD Director 2011-10-21 CURRENT 2011-03-29 Active - Proposal to Strike off
W.K. THOMSON LTD 50 NORTH HILL LTD Director 2011-10-21 CURRENT 2011-04-27 Active
W.K. THOMSON LTD MANNAMEAD CARS LTD Director 2011-10-21 CURRENT 2005-03-14 Active
W.K. THOMSON LTD RENT REPUBLIC LIMITED Director 2011-10-21 CURRENT 2009-07-31 Active - Proposal to Strike off
W.K. THOMSON LTD P L (FREEHOLDS) LTD Director 2011-10-21 CURRENT 1994-04-29 Active
W.K. THOMSON LTD MUTLEY COURT LTD Director 2011-10-21 CURRENT 1996-11-05 Active
W.K. THOMSON LTD 49A MUTLEY PLAIN LIMITED Director 2011-10-21 CURRENT 1998-03-03 Active
W.K. THOMSON LTD P L (GROUND RENT) LTD Director 2011-10-21 CURRENT 1998-04-20 Active
W.K. THOMSON LTD 3 GIBBON LANE LTD Director 2011-10-21 CURRENT 2000-07-20 Active
W.K. THOMSON LTD 69 MUTLEY PLAIN LIMITED Director 2011-10-21 CURRENT 2001-01-03 Active - Proposal to Strike off
W.K. THOMSON LTD LISSON GROVE COMMERCIAL LTD Director 2011-10-21 CURRENT 2002-05-03 Active
W.K. THOMSON LTD CORNWALL STREET LEASEHOLD LTD Director 2011-10-21 CURRENT 2004-03-05 Active - Proposal to Strike off
W.K. THOMSON LTD 72 CORNWALL STREET LIMITED Director 2011-10-21 CURRENT 2005-10-12 Active - Proposal to Strike off
W.K. THOMSON LTD 34 DRAKE CIRCUS LIMITED Director 2011-10-21 CURRENT 2009-09-17 Active
W.K. THOMSON LTD CAFFE REPUBLICA LIMITED Director 2011-10-21 CURRENT 2010-02-10 Active - Proposal to Strike off
W.K. THOMSON LTD PENLEE PLACE MANAGEMENT CO. LTD. Director 2011-10-21 CURRENT 2010-03-03 Active
W.K. THOMSON LTD EAT REPUBLIC LIMITED Director 2011-10-21 CURRENT 2010-03-30 Active
W.K. THOMSON LTD BARISTA BROTHERS LIMITED Director 2011-10-21 CURRENT 2010-06-08 Active
W.K. THOMSON LTD BOUTIQUE COFFEE BRANDS LTD Director 2011-10-21 CURRENT 2011-02-10 Active
W.K. THOMSON LTD 3CHEERS PROMOTIONS LTD Director 2011-10-21 CURRENT 2011-06-01 Active
W.K. THOMSON LTD BEGGARS BANQUET LTD Director 2011-10-21 CURRENT 2011-09-27 Active
W.K. THOMSON LTD 34 MAYFLOWER STREET LTD Director 2011-10-21 CURRENT 2011-09-27 Active - Proposal to Strike off
W.K. THOMSON LTD 1 TAVISTOCK PLACE LTD Director 2011-10-21 CURRENT 1999-09-09 Active
W.K. THOMSON LTD THE MILLION POUND SHARE CLUB LIMITED Director 2011-10-21 CURRENT 2000-09-26 Active
W.K. THOMSON LTD 1 LISSON GROVE LIMITED Director 2011-10-21 CURRENT 2004-11-09 Active
W.K. THOMSON LTD CASSEINISTA LTD Director 2011-10-21 CURRENT 2011-03-22 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
2024-04-23APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BARTLETT
2024-04-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN BARTLETT
2024-04-23CESSATION OF ELIZABETH BARTLETT AS A PERSON OF SIGNIFICANT CONTROL
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-14CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-22CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-04-26AP01DIRECTOR APPOINTED MR STEVEN GEORGE BARTLETT
2022-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040090520011
2022-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040090520011
2022-01-19REGISTRATION OF A CHARGE / CHARGE CODE 040090520012
2022-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 040090520012
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 040090520011
2020-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 040090520011
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR W.K. THOMSON LTD
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR W.K. THOMSON LTD
2020-03-24AP01DIRECTOR APPOINTED MRS ELIZABETH BARTLETT
2020-03-24AP01DIRECTOR APPOINTED MRS ELIZABETH BARTLETT
2020-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH BARTLETT
2020-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH BARTLETT
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN BLACK
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN BLACK
2020-03-20PSC07CESSATION OF GARY BLACK AS A PERSON OF SIGNIFICANT CONTROL
2020-03-20PSC07CESSATION OF GARY BLACK AS A PERSON OF SIGNIFICANT CONTROL
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ANN THOMPSON
2018-12-17PSC07CESSATION OF REBECCA ANN THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2018-12-14AP01DIRECTOR APPOINTED MR GARY BLACK
2018-12-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BLACK
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH NO UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ANN THOMPSON
2017-06-27CH01Director's details changed for Miss Rebecca Ann White on 2017-06-27
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-13AR0106/06/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-19AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-19CH02Director's details changed for W.K. Thomson Ltd on 2015-01-01
2015-06-19TM02Termination of appointment of Oakleys Secretaries Limited on 2015-01-01
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-14AR0106/06/14 ANNUAL RETURN FULL LIST
2014-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 040090520010
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 040090520009
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AR0106/06/13 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0106/06/12 FULL LIST
2012-07-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLEYS SECRETARIES LIMITED / 01/09/2011
2012-07-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / W.K. THOMSON LTD / 25/01/2012
2012-01-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BARTLETT
2012-01-01AP01DIRECTOR APPOINTED REBECCA WHITE
2012-01-01TM01APPOINTMENT TERMINATED, DIRECTOR PLYMOUTH LAND LIMITED
2011-12-06AP02CORPORATE DIRECTOR APPOINTED W.K. THOMSON LTD
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM C/O OAKLEYS ACCOUNTANTS 122 NORTH HILL MUTLEY, PLYMOUTH DEVON PL4 8LA
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-23AR0106/06/11 FULL LIST
2010-09-30AP01DIRECTOR APPOINTED MR STEVEN GEORGE BARTLETT
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-16AR0106/06/10 FULL LIST
2010-07-16CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PLYMOUTH LAND LIMITED / 01/01/2010
2010-07-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLEYS SECRETARIES LIMITED / 01/01/2010
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-09363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-01-19395PARTICULARS OF MORTGAGE/CHARGE
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-13287REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 122 NORTH HILL MUTLEY PLYMOUTH DEVON PL4 8LA
2007-08-13353LOCATION OF REGISTER OF MEMBERS
2007-08-13363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-08-13288aNEW DIRECTOR APPOINTED
2007-08-13288bDIRECTOR RESIGNED
2007-08-13190LOCATION OF DEBENTURE REGISTER
2007-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-28395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-06363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-07-06288aNEW SECRETARY APPOINTED
2006-07-06288bSECRETARY RESIGNED
2005-12-15288bSECRETARY RESIGNED
2005-12-07288aNEW SECRETARY APPOINTED
2005-11-09287REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 20 HOUNDISCOMBE ROAD NORTH ROAD EAST PLYMOUTH DEVON PL4 6HQ
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-21363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-16363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2003-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-23287REGISTERED OFFICE CHANGED ON 23/10/03 FROM: OAKLEYS ACCOUNTANTS 1 HASTINGS TERRACE PLYMOUTH DEVON PL1 5BD
2003-06-24363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2002-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-19363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-03-07395PARTICULARS OF MORTGAGE/CHARGE
2002-03-07395PARTICULARS OF MORTGAGE/CHARGE
2001-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-06363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-04-14395PARTICULARS OF MORTGAGE/CHARGE
2001-04-06225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00
2001-01-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SUTTON LAND & PROPERTY LTD 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 LAND & PROPERTY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-08 Outstanding LLOYDS BANK PLC
2014-05-30 Outstanding LLOYDS BANK PLC
MORTGAGE 2008-02-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-01-19 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-11-16 Satisfied CHARLES EDWARD SWANTMAN KNAPPER AND AMANDA KNAPPER
MORTGAGE 2002-03-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2002-03-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-04-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-01-18 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2000-12-19 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 432,700
Creditors Due Within One Year 2012-01-01 £ 38,403

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LAND & PROPERTY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Current Assets 2012-01-01 £ 190,044
Debtors 2012-01-01 £ 190,044
Fixed Assets 2012-01-01 £ 514,287
Secured Debts 2012-01-01 £ 272,700
Shareholder Funds 2012-01-01 £ 233,228
Tangible Fixed Assets 2012-01-01 £ 444,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUTTON LAND & PROPERTY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SUTTON LAND & PROPERTY LTD
Trademarks
We have not found any records of SUTTON LAND & PROPERTY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUTTON LAND & PROPERTY LTD. 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 (68209 - Other letting and operating of own or leased real estate) as SUTTON LAND & PROPERTY LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SUTTON LAND & PROPERTY LTD 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 LAND & PROPERTY LTD 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 LAND & PROPERTY LTD 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.