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

SUTTON VIEW MANAGEMENT LTD

DEVON BLOCK MANAGEMENT, 25 STONEHOUSE STREET, PLYMOUTH, PL1 3PE,
Company Registration Number
06028999
Private Limited Company
Active

Company Overview

About Sutton View Management Ltd
SUTTON VIEW MANAGEMENT LTD was founded on 2006-12-14 and has its registered office in Plymouth. The organisation's status is listed as "Active". Sutton View Management Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SUTTON VIEW MANAGEMENT LTD
 
Legal Registered Office
DEVON BLOCK MANAGEMENT
25 STONEHOUSE STREET
PLYMOUTH
PL1 3PE
Other companies in PL4
 
Previous Names
BILBURY APARTMENTS MANAGEMENT COMPANY LIMITED22/07/2019
Filing Information
Company Number 06028999
Company ID Number 06028999
Date formed 2006-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 15:00:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUTTON VIEW MANAGEMENT LTD
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 VIEW MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
LUISA SIMO
Company Secretary 2016-02-10
PETER JAMES CLEEVE
Director 2015-04-07
JAMES SINCLAIR DAVIS
Director 2016-12-01
SUSAN JAYNE EDMANS
Director 2014-03-12
GARY RONALD PHILLIPS
Director 2016-02-10
LUISA SIMO
Director 2016-02-10
OLIVER SMITH
Director 2016-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
LUISA SIMO
Director 2017-08-25 2017-09-08
LUISA SIMO
Director 2015-04-07 2016-12-01
RAYMOND LLEWELLYN COLES
Company Secretary 2014-03-12 2016-02-10
SUSAN MARGARET BATEY
Director 2014-02-12 2016-02-10
JAMES SINCLAIR DAVIS
Director 2015-04-07 2016-02-10
RAYMOND LLEWELLYN COLES
Director 2014-03-12 2015-04-07
STUART GRAHAM MEE
Director 2014-03-12 2015-04-07
JAMES STEPHEN HIGGINS
Company Secretary 2006-12-18 2014-03-12
JAMES STEPHEN HIGGINS
Director 2006-12-18 2014-03-12
EAMONN FRANCIS LAVERTY
Director 2006-12-18 2014-03-12
MARTIN FRANCIS MAGEE
Director 2006-12-18 2014-03-12
SEAMUS (JAMES) MCALEER
Director 2006-12-18 2014-03-12
STEPHEN HERBERT SURPHLIS
Director 2006-12-18 2014-03-12
NORHAM HOUSE SECRETARY LIMITED
Company Secretary 2006-12-14 2006-12-18
NORHAM HOUSE DIRECTOR LIMITED
Director 2006-12-14 2006-12-18

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
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES
2023-09-04APPOINTMENT TERMINATED, DIRECTOR PETER JAMES CLEEVE
2023-07-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-04-03CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-11-09REGISTERED OFFICE CHANGED ON 09/11/22 FROM Box 51 Sutton View 11 Moon Street Plymouth Devon PL4 0AL
2022-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/22 FROM Box 51 Sutton View 11 Moon Street Plymouth Devon PL4 0AL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2021-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-15AP04Appointment of Devon Block Management as company secretary on 2021-06-15
2021-06-15TM02Termination of appointment of Susan Ratcliffe on 2021-06-15
2021-04-02CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-10-02AP01DIRECTOR APPOINTED MR PETER JAMES CLEEVE
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES CLEEVE
2020-09-15AP03Appointment of Mrs Susan Ratcliffe as company secretary on 2020-09-01
2020-09-15TM02Termination of appointment of Raymond Llewellyn Coles on 2020-09-01
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE CAROL SMITH
2020-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-04-03AP01DIRECTOR APPOINTED MRS JULIA ANN LONNKVIST
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY RONALD PHILLIPS
2019-08-21AP01DIRECTOR APPOINTED MRS MAXINE CAROL SMITH
2019-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-22RES15CHANGE OF COMPANY NAME 22/07/19
2019-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND LLEWELLYN COLES
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STEVEN CROCKER
2019-06-06AA01Current accounting period shortened from 30/09/19 TO 30/06/19
2019-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2019-03-20AP01DIRECTOR APPOINTED MR RAYMOND LLEWELLYN COLES
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND LLEWELLYN COLES
2019-03-10AP01DIRECTOR APPOINTED MR RAYMOND LLEWELLYN COLES
2019-03-10AP03Appointment of Mr Raymond Llewellyn Coles as company secretary on 2019-03-05
2019-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SINCLAIR DAVIS
2019-02-24TM02Termination of appointment of Luisa Simo on 2019-02-22
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER SMITH
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JAYNE EDMANS
2018-09-06AP01DIRECTOR APPOINTED MR CHARLES STEVEN CROCKER
2018-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR LUISA SIMO
2017-08-29AP01DIRECTOR APPOINTED DR LUISA SIMO
2017-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 65
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR LUISA SIMO
2016-12-12AP01DIRECTOR APPOINTED MR JAMES SINCLAIR DAVIS
2016-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 65
2016-04-01AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-03AP01DIRECTOR APPOINTED DR OLIVER SMITH
2016-02-19AP01DIRECTOR APPOINTED DR LUISA SIMO
2016-02-18AP01DIRECTOR APPOINTED MR GARY RONALD PHILLIPS
2016-02-18AP03Appointment of Dr Luisa Simo as company secretary on 2016-02-10
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIS
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BATEY
2016-02-18TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND COLES
2015-04-30AP01DIRECTOR APPOINTED MR PETER JAMES CLEEVE
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SINCLAIR DAVIS / 07/04/2015
2015-04-30AP01DIRECTOR APPOINTED DR LUISA SIMO
2015-04-23AP01DIRECTOR APPOINTED MR JAMES SINCLAIR DAVIS
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART MEE
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND COLES
2015-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-04-05LATEST SOC05/04/15 STATEMENT OF CAPITAL;GBP 65
2015-04-05AR0131/03/15 FULL LIST
2014-05-09SH0212/03/14 STATEMENT OF CAPITAL GBP 50
2014-04-25AR0131/03/14 FULL LIST
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GRAHAM MER / 12/03/2014
2014-04-16SH0116/04/14 STATEMENT OF CAPITAL GBP 65
2014-03-27AP01DIRECTOR APPOINTED SUSAN MARGARET BATEY
2014-03-27AP01DIRECTOR APPOINTED STUART GRAHAM MER
2014-03-27AP01DIRECTOR APPOINTED SUSAN JAYNE EDMANS
2014-03-27AP01DIRECTOR APPOINTED RAYMOND LLEWELLYN COLES
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2014 FROM C/O MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF UNITED KINGDOM
2014-03-27AP03SECRETARY APPOINTED RAYMOND LLEWELLYN COLES
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SURPHLIS
2014-03-27TM02APPOINTMENT TERMINATED, SECRETARY JAMES HIGGINS
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MAGEE
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS MCALEER
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN LAVERTY
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HIGGINS
2014-02-04SH0126/07/13 STATEMENT OF CAPITAL GBP 51
2014-01-29AA01CURREXT FROM 31/03/2014 TO 30/09/2014
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-26AR0131/03/13 FULL LIST
2013-04-24SH0103/06/11 STATEMENT OF CAPITAL GBP 50
2013-04-24SH0101/07/11 STATEMENT OF CAPITAL GBP 49
2013-01-11SH0111/01/13 STATEMENT OF CAPITAL GBP 48
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-12RP04SECOND FILING WITH MUD 31/03/12 FOR FORM AR01
2012-12-12ANNOTATIONClarification
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-04-26AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/10
2012-04-17AR0131/03/12 FULL LIST
2011-04-06AR0131/03/11 FULL LIST
2011-03-28SH0116/02/11 STATEMENT OF CAPITAL GBP 46
2010-06-09AR0131/03/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SURPHLIS / 31/03/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HIGGINS / 31/03/2010
2010-05-20SH0103/02/10 STATEMENT OF CAPITAL GBP 46
2010-04-21SH0112/04/10 STATEMENT OF CAPITAL GBP 47
2010-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-15SH0102/12/09 STATEMENT OF CAPITAL GBP 43
2009-12-15SH0102/12/09 STATEMENT OF CAPITAL GBP 45
2009-08-0688(2)AD 28/07/09 GBP SI 9@1=9 GBP IC 23/32
2009-04-2388(2)AD 16/04/09 GBP SI 21@1=21 GBP IC 2/23
2009-03-31363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-17RES13SECTION 175(5)(A) QUOTED 10/03/2009
2009-03-17MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-03-17RES01ADOPT ARTICLES 10/03/2009
2008-09-05RES04GBP NC 61/65 01/09/2008
2008-09-05123NC INC ALREADY ADJUSTED 01/09/08
2008-09-05RES01ADOPT ARTICLES 01/09/2008
2008-09-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM, NORHAM HOUSE, 12 NEW BRIDGE STREET WEST, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 8AS
2008-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-31363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-04-04363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-26225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288bSECRETARY RESIGNED
2006-12-29ELRESS369(4) SHT NOTICE MEET 18/12/06
2006-12-29ELRESS80A AUTH TO ALLOT SEC 18/12/06
2006-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 VIEW MANAGEMENT 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 VIEW MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUTTON VIEW MANAGEMENT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 VIEW MANAGEMENT LTD

Intangible Assets
Patents
We have not found any records of SUTTON VIEW MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SUTTON VIEW MANAGEMENT LTD
Trademarks
We have not found any records of SUTTON VIEW MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUTTON VIEW MANAGEMENT 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 (98000 - Residents property management) as SUTTON VIEW MANAGEMENT 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 VIEW MANAGEMENT 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 VIEW MANAGEMENT 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 VIEW MANAGEMENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1