Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SUTTON CHASE LTD

WESTMINSTER HOUSE BOLTON CLOSE, BELLBROOK INDUSTRIAL ESTATE, UCKFIELD, TN22 1PH,
Company Registration Number
10480885
Private Limited Company
Active

Company Overview

About Sutton Chase Ltd
SUTTON CHASE LTD was founded on 2016-11-16 and has its registered office in Uckfield. The organisation's status is listed as "Active". Sutton Chase Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SUTTON CHASE LTD
 
Legal Registered Office
WESTMINSTER HOUSE BOLTON CLOSE
BELLBROOK INDUSTRIAL ESTATE
UCKFIELD
TN22 1PH
 
Filing Information
Company Number 10480885
Company ID Number 10480885
Date formed 2016-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 
Return next due 14/12/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-06 09:00:09
Primary Source:Companies House
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.
Companies with same name SUTTON CHASE LTD
The following companies were found which have the same name as SUTTON CHASE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUTTON CHASE DEVELOPMENTS LIMITED UNITS 1&2, WESTERN FARM 32 TAUNTON ROAD PEDWELL BRIDGWATER TA7 9BG Active Company formed on the 2022-10-02

Company Officers of SUTTON CHASE LTD

Current Directors
Officer Role Date Appointed
JAYTEN PATEL
Company Secretary 2017-02-28
BHARAT KAMARSHI CHOTAI
Director 2017-01-23
PIYOOSH KAMARSHIBHAI CHOTAI
Director 2017-01-23
JAYESH PATEL
Director 2016-11-16
MANVIR CHHOTABHAI PATEL
Director 2016-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BHARAT KAMARSHI CHOTAI D. T. WILLIAMS LIMITED Director 2016-12-01 CURRENT 1980-09-05 Active
BHARAT KAMARSHI CHOTAI ALLIED PHARMACY LIMITED Director 2013-04-08 CURRENT 2003-06-24 Active
PIYOOSH KAMARSHIBHAI CHOTAI NORTHLANDS H.H LIMITED Director 2017-11-01 CURRENT 2010-06-15 Active
PIYOOSH KAMARSHIBHAI CHOTAI CHOTAI BROTHERS LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
PIYOOSH KAMARSHIBHAI CHOTAI KAMLAX LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
PIYOOSH KAMARSHIBHAI CHOTAI KEMP TOWN TENNIS CLUB LIMITED Director 2010-08-06 CURRENT 1998-08-18 Active
PIYOOSH KAMARSHIBHAI CHOTAI M & W (BRIGHTON) LIMITED Director 2004-03-18 CURRENT 2004-02-12 Active
PIYOOSH KAMARSHIBHAI CHOTAI W.E. COLES LIMITED Director 1999-12-13 CURRENT 1955-05-25 Active - Proposal to Strike off
PIYOOSH KAMARSHIBHAI CHOTAI LESLIE ROBERTSON LIMITED Director 1999-10-29 CURRENT 1977-11-14 Dissolved 2015-08-11
PIYOOSH KAMARSHIBHAI CHOTAI CONCEPT 2000 DESIGN LIMITED Director 1999-09-27 CURRENT 1999-09-16 Active - Proposal to Strike off
PIYOOSH KAMARSHIBHAI CHOTAI RAGHUVANSHI ASSOCIATION(THE) Director 1996-09-20 CURRENT 1986-09-15 Active
MANVIR CHHOTABHAI PATEL HEALTH IMPROVEMENT PARTNERSHIP LIMITED Director 2017-09-18 CURRENT 2017-01-27 Active - Proposal to Strike off
MANVIR CHHOTABHAI PATEL WEST CEDAR HOLDINGS LTD Director 2015-12-08 CURRENT 2015-12-08 Active
MANVIR CHHOTABHAI PATEL COSYDIAN LIMITED Director 2012-11-05 CURRENT 2011-09-09 Active
MANVIR CHHOTABHAI PATEL PI-GEN PHARMA LTD. Director 2011-03-02 CURRENT 2002-03-05 Active
MANVIR CHHOTABHAI PATEL NICKLEVALE LIMITED Director 2007-04-23 CURRENT 2007-02-14 Active
MANVIR CHHOTABHAI PATEL MERRYGOOD LTD. Director 2007-02-14 CURRENT 2007-02-13 Active
MANVIR CHHOTABHAI PATEL MANICHEM LIMITED Director 2007-01-02 CURRENT 2007-01-02 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
2024-05-08CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2023-06-01Notice of agreement to exemption from audit of accounts for period ending 31/08/22
2023-06-01Audit exemption statement of guarantee by parent company for period ending 31/08/22
2023-06-01Consolidated accounts of parent company for subsidiary company period ending 31/08/22
2023-06-01Audit exemption subsidiary accounts made up to 2022-08-31
2023-05-04CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2022-06-01Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-06-01Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-06-01Audit exemption subsidiary accounts made up to 2021-08-31
2022-06-01Consolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-06-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-06-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-06-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-07-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/20
2021-06-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/20
2021-06-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-06-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/19
2020-06-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/19
2020-06-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-04-09AA01Previous accounting period shortened from 31/03/20 TO 31/08/19
2020-02-14AD02Register inspection address changed from Maniland House 12 Court Parade Wembley HA0 3HU England to Westminster House Bolton Close Bellbrook Industrial Estate Uckfield East Susses TN22 1PH
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PIYOOSH KAMARSHIBHAI CHOTAI
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/19 FROM 6 Bolton Close Bellbrook Industrial Estate Uckfield TN22 1PH England
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 104808850010
2019-04-04PSC02Notification of Waremoss Limited as a person with significant control on 2019-04-01
2019-04-04PSC09Withdrawal of a person with significant control statement on 2019-04-04
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM 47 Boulton Road Reading RG2 0NH England
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JAYESH PATEL
2019-04-02TM02Termination of appointment of Jayten Patel on 2019-04-01
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 104808850009
2018-11-21AP01DIRECTOR APPOINTED MR BIPIN KAMARSHI CHOTAI
2018-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 104808850008
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-12AA01Previous accounting period extended from 30/11/17 TO 31/03/18
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 104808850007
2017-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 104808850006
2017-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 104808850005
2017-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 104808850004
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 104808850003
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 104808850002
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-14SH08Change of share class name or designation
2017-03-10RES12VARYING SHARE RIGHTS AND NAMES
2017-03-10RES01ADOPT ARTICLES 02/03/2017
2017-03-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 104808850001
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 120
2017-03-02SH0102/03/17 STATEMENT OF CAPITAL GBP 120
2017-03-02AD03Registers moved to registered inspection location of Maniland House 12 Court Parade Wembley HA0 3HU
2017-03-02AD02Register inspection address changed to Maniland House 12 Court Parade Wembley HA0 3HU
2017-03-01AP03Appointment of Mr Jayten Patel as company secretary on 2017-02-28
2017-02-03AP01DIRECTOR APPOINTED MR PIYOOSH KAMARSHIBHAI CHOTAI
2017-02-03AP01DIRECTOR APPOINTED MR BHARAT KAMARSHI CHOTAI
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-16NEWINCNew incorporation
2016-11-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to SUTTON CHASE 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 CHASE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SUTTON CHASE LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-03-31

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 CHASE LTD

Intangible Assets
Patents
We have not found any records of SUTTON CHASE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SUTTON CHASE LTD
Trademarks
We have not found any records of SUTTON CHASE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUTTON CHASE 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 (47730 - Dispensing chemist in specialised stores) as SUTTON CHASE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SUTTON CHASE 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 CHASE 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 CHASE 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.