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

SUTTLE LIMITED

Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ,
Company Registration Number
02943116
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Suttle Ltd
SUTTLE LIMITED was founded on 1994-06-27 and has its registered office in Wokingham. The organisation's status is listed as "Active - Proposal to Strike off". Suttle Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SUTTLE LIMITED
 
Legal Registered Office
Crowthorne House
Nine Mile Ride
Wokingham
RG40 3GZ
Other companies in BR1
 
Filing Information
Company Number 02943116
Company ID Number 02943116
Date formed 1994-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts SMALL
Last Datalog update: 2023-01-18 07:31:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUTTLE 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.
Companies with same name SUTTLE LIMITED
The following companies were found which have the same name as SUTTLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUTTLE -J W- GROCERY CO INC 870 MICHIGAN BLVD DUNEDIN FL 33528 Inactive Company formed on the 1953-02-05
Suttle & Associates L.L.C. 16327 Hunter Pl. Leesburg VA 20176 Active Company formed on the 2014-03-26
SUTTLE & ASSOCIATES, LLC 763 SOUTH US HIGHWAY 83 LEAKEY TX 78873 Active Company formed on the 2015-02-25
SUTTLE & ASSOCIATES, INC. 312 N. COLONIAL COURT DELAND FL 32720 Inactive Company formed on the 1994-01-13
SUTTLE & CO LTD UNIT 1 THE SIDINGS VICTORIA AVENUE INDUSTRIAL ESTATE SWANAGE DORSET BH19 1AU Dissolved Company formed on the 2012-02-21
SUTTLE & CO LTD UNIT 1 THE SIDINGS VICTORIA AVENUE INDUSTRIAL ESTATE SWANAGE DORSET BH19 1AU Active Company formed on the 2023-06-12
Suttle & Jones Trading Co. Active Company formed on the 1904-01-20
SUTTLE & POWELL PTY LIMITED NSW 2074 Active Company formed on the 1997-06-16
SUTTLE ADVISORS, LLC 23427 FAIRWAY VALLEY LN KATY TX 77494 Forfeited Company formed on the 1999-03-11
SUTTLE AND KING INCORPORATED New Jersey Unknown
SUTTLE AND KELLER LUMBER CO INCORPORATED California Unknown
SUTTLE AND ASSOCIATES INCORPORATED California Unknown
SUTTLE APPARATUS CANADA LTD. 360 MAIN STREET SUITE 3000 WINNIPG Manitoba R3C4G1 Dissolved Company formed on the 1984-12-21
SUTTLE APPARATUS CORPORATION California Unknown
SUTTLE ASSOCIATES ATTORNEY AT LAW PC Georgia Unknown
SUTTLE AVENUE LLC North Carolina Unknown
SUTTLE BLINDS & SHUTTERS PTY LTD NSW 2212 Strike-off action in progress Company formed on the 2008-09-23
SUTTLE BROS LIMITED 24A,HOLLYBROOK GROVE, CLONTARF DUBLIN 3. Dissolved Company formed on the 1982-03-22
SUTTLE BUILDING SUPPLY INC. 22435 BARD AVE - FAIRVIEW PARK OH 44126 Active Company formed on the 2001-07-19
SUTTLE CAPITAL MANAGEMENT PTY LTD Active Company formed on the 2021-12-06

Company Officers of SUTTLE LIMITED

Current Directors
Officer Role Date Appointed
HECTOR STAVRINIDIS
Company Secretary 2014-12-25
ALAN STEPHEN CORNISH
Director 1994-09-01
ROBERT SARGENT
Director 1994-09-01
HECTOR STAVRINIDIS
Director 2013-07-01
KEITH ANTHONY SUTTLE
Director 1994-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN SUGARMAN
Director 2012-12-01 2016-04-25
ALAN STEPHEN CORNISH
Company Secretary 2002-01-01 2014-12-25
CHRISTOPHER PAUL BEESLEY
Director 1994-09-01 2005-08-05
JONATHAN RICHARD GREEN
Company Secretary 1994-09-01 2001-12-31
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1994-06-27 1994-08-23
DOUGLAS NOMINEES LIMITED
Nominated Director 1994-06-27 1994-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN STEPHEN CORNISH BROMLEY WINDOW COMPANY LIMITED Director 2018-05-17 CURRENT 2011-01-13 Active - Proposal to Strike off
ALAN STEPHEN CORNISH UNIPLAN LIMITED Director 2017-08-10 CURRENT 2002-01-21 Active
ALAN STEPHEN CORNISH UNIPLAN PROPERTY SERVICES LTD Director 2017-08-10 CURRENT 2013-02-05 Active - Proposal to Strike off
ALAN STEPHEN CORNISH JOHN PAYNE (GREENWICH) LIMITED Director 2017-01-01 CURRENT 1987-11-11 Active
ALAN STEPHEN CORNISH JOHN PAYNE (WESTCOMBE PARK) LIMITED Director 2017-01-01 CURRENT 1999-12-30 Active
ALAN STEPHEN CORNISH JOHN PAYNE (LEE) LIMITED Director 2017-01-01 CURRENT 1985-07-19 Active
ALAN STEPHEN CORNISH JOHN PAYNE (BLACKHEATH) LIMITED Director 2017-01-01 CURRENT 1985-07-19 Active
ALAN STEPHEN CORNISH ALCORP LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
ALAN STEPHEN CORNISH COBALT (2016) LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
ALAN STEPHEN CORNISH LANGFORD WALKER PROPERTIES LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
ALAN STEPHEN CORNISH COBALT PROPERTIES LIMITED Director 2016-01-29 CURRENT 2016-01-29 Liquidation
ALAN STEPHEN CORNISH COBALT EQUITY LIMITED Director 2016-01-25 CURRENT 2016-01-25 Dissolved 2017-11-14
ALAN STEPHEN CORNISH COBALT EQUITY MANAGEMENT LIMITED Director 2016-01-25 CURRENT 2016-01-25 Liquidation
ALAN STEPHEN CORNISH PRESS HOUSE APARTMENTS MANAGEMENT COMPANY LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
ALAN STEPHEN CORNISH THE RENT GENERATION LIMITED Director 2015-11-25 CURRENT 2015-11-25 Dissolved 2017-11-14
ALAN STEPHEN CORNISH ACORN INVESTMENT PROPERTIES LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
ALAN STEPHEN CORNISH APPOSITE INVESTMENTS LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
ALAN STEPHEN CORNISH LANGFORD WALKER DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2011-08-17 Active
ALAN STEPHEN CORNISH DELTA (2013) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2015-12-08
ALAN STEPHEN CORNISH COBALT APEX LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ALAN STEPHEN CORNISH ACORN (HOLDINGS) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ALAN STEPHEN CORNISH 112/118 BERMONDSEY STREET LTD. Director 2013-08-08 CURRENT 2002-10-17 Active
ALAN STEPHEN CORNISH ACORN ESTATE AGENCY LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
ALAN STEPHEN CORNISH STUART CHALLIS LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
ALAN STEPHEN CORNISH PURPLE PHOENIX PROPERTIES LIMITED Director 2009-01-05 CURRENT 2008-06-23 Liquidation
ALAN STEPHEN CORNISH COBALT PROPERTY DEVELOPMENTS LIMITED Director 2008-03-05 CURRENT 2008-03-04 Dissolved 2017-11-14
ALAN STEPHEN CORNISH COBALT (BROMLEY SOUTH) LIMITED Director 2008-03-05 CURRENT 2008-03-04 Active
ALAN STEPHEN CORNISH START I.T. SERVICES LIMITED Director 2007-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
ALAN STEPHEN CORNISH COBALT COMMERCIAL PROPERTY LIMITED Director 2007-10-12 CURRENT 2007-10-08 Active - Proposal to Strike off
ALAN STEPHEN CORNISH START RECRUITMENT LIMITED Director 2006-05-24 CURRENT 2006-05-15 Active - Proposal to Strike off
ALAN STEPHEN CORNISH RICHARD ALLEN LIMITED Director 2005-11-19 CURRENT 2005-11-18 Active - Proposal to Strike off
ALAN STEPHEN CORNISH COBALT (BROMLEY) LIMITED Director 2005-06-01 CURRENT 2004-10-18 Active - Proposal to Strike off
ALAN STEPHEN CORNISH ACORN ESTATE MANAGEMENT LIMITED Director 2004-04-08 CURRENT 2004-02-13 Active
ALAN STEPHEN CORNISH ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2004-04-05 CURRENT 2003-12-10 Active
ALAN STEPHEN CORNISH ACORN LIMITED Director 2002-03-27 CURRENT 2002-03-19 Active
ALAN STEPHEN CORNISH START FINANCIAL SERVICES LIMITED Director 1998-11-01 CURRENT 1998-09-04 Active - Proposal to Strike off
ALAN STEPHEN CORNISH ARAVENSCROFT LIMITED Director 1998-01-01 CURRENT 1997-12-09 Active - Proposal to Strike off
ALAN STEPHEN CORNISH LANGFORD RUSSELL LIMITED Director 1993-06-30 CURRENT 1993-06-29 Active - Proposal to Strike off
ALAN STEPHEN CORNISH COBALT LIMITED Director 1984-08-22 CURRENT 1984-08-22 Active
ROBERT SARGENT START RECRUITMENT LIMITED Director 2006-05-24 CURRENT 2006-05-15 Active - Proposal to Strike off
ROBERT SARGENT MAITLANDS ACORN PROFESSIONAL LIMITED Director 2004-09-27 CURRENT 2004-02-13 Active
ROBERT SARGENT ACORN ESTATE MANAGEMENT LIMITED Director 2004-04-08 CURRENT 2004-02-13 Active
ROBERT SARGENT ACORN LIMITED Director 2002-04-05 CURRENT 2002-03-19 Active
HECTOR STAVRINIDIS UNIPLAN LIMITED Director 2017-08-10 CURRENT 2002-01-21 Active
HECTOR STAVRINIDIS UNIPLAN PROPERTY SERVICES LTD Director 2017-08-10 CURRENT 2013-02-05 Active - Proposal to Strike off
HECTOR STAVRINIDIS TRUBEC LIMITED Director 2017-07-10 CURRENT 2004-02-13 Dissolved 2018-01-16
HECTOR STAVRINIDIS J CLOW LIMITED Director 2017-07-10 CURRENT 2005-08-16 Dissolved 2018-01-16
HECTOR STAVRINIDIS MAITLANDS ACORN PROFESSIONAL LIMITED Director 2015-06-12 CURRENT 2004-02-13 Active
HECTOR STAVRINIDIS ACORN (HOLDINGS) LIMITED Director 2014-11-01 CURRENT 2013-11-21 Active
HECTOR STAVRINIDIS TRUBEC LIMITED Director 2013-07-01 CURRENT 2004-02-13 Dissolved 2018-01-16
HECTOR STAVRINIDIS J CLOW LIMITED Director 2013-07-01 CURRENT 2005-08-16 Dissolved 2018-01-16
HECTOR STAVRINIDIS ARAVENSCROFT LIMITED Director 2013-07-01 CURRENT 1997-12-09 Active - Proposal to Strike off
HECTOR STAVRINIDIS ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2013-07-01 CURRENT 2003-12-10 Active
HECTOR STAVRINIDIS RICHARD ALLEN LIMITED Director 2013-07-01 CURRENT 2005-11-18 Active - Proposal to Strike off
HECTOR STAVRINIDIS STUART CHALLIS LIMITED Director 2013-07-01 CURRENT 2010-11-23 Active
HECTOR STAVRINIDIS JOHN PAYNE (GREENWICH) LIMITED Director 2013-07-01 CURRENT 1987-11-11 Active
HECTOR STAVRINIDIS JOHN PAYNE (WESTCOMBE PARK) LIMITED Director 2013-07-01 CURRENT 1999-12-30 Active
HECTOR STAVRINIDIS ACORN LIMITED Director 2013-07-01 CURRENT 2002-03-19 Active
HECTOR STAVRINIDIS ACORN ESTATE MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2004-02-13 Active
HECTOR STAVRINIDIS JOHN PAYNE (LEE) LIMITED Director 2013-07-01 CURRENT 1985-07-19 Active
HECTOR STAVRINIDIS JOHN PAYNE (BLACKHEATH) LIMITED Director 2013-07-01 CURRENT 1985-07-19 Active
KEITH ANTHONY SUTTLE 21 CULVERLEY ROAD MANAGEMENT LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
KEITH ANTHONY SUTTLE BICKLEY RISE MANAGEMENT LIMITED Director 2006-06-01 CURRENT 2001-06-12 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
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-12-13Voluntary dissolution strike-off suspended
2022-12-13SOAS(A)Voluntary dissolution strike-off suspended
2022-10-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-14Application to strike the company off the register
2022-10-14DS01Application to strike the company off the register
2022-09-15TM02Termination of appointment of Hector Stavrinidis on 2022-08-31
2022-09-14DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON
2022-09-14AP01DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM 9 st Marks Road Bromley Kent BR2 9HG England
2022-09-13APPOINTMENT TERMINATED, DIRECTOR ALAN STEPHEN CORNISH
2022-09-13APPOINTMENT TERMINATED, DIRECTOR HECTOR STAVRINIDIS
2022-09-13APPOINTMENT TERMINATED, DIRECTOR ROBERT SARGENT
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England
2022-09-13DIRECTOR APPOINTED MR PETER KAVANAGH
2022-09-13AP01DIRECTOR APPOINTED MR PETER KAVANAGH
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEPHEN CORNISH
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM 9 st Marks Road Bromley Kent BR2 9HG England
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-06-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/21 FROM 9 9 st Marks Road Bromley Kent BR2 9HG England
2021-02-22PSC05Change of details for Acorn Ltd as a person with significant control on 2021-01-27
2021-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/21 FROM 1 Sherman Road Bromley Kent BR1 3JH England
2020-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-08PSC05Change of details for Acorn Ltd as a person with significant control on 2020-09-28
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANTHONY SUTTLE
2020-10-08PSC07CESSATION OF KEITH ANTHONY SUTTLE AS A PERSON OF SIGNIFICANT CONTROL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM 1 Sherman Road Bromley
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-07-11PSC02Notification of Acorn Ltd as a person with significant control on 2016-07-01
2017-07-10PSC07CESSATION OF ROBERT SARGENT AS A PSC
2017-07-10PSC07CESSATION OF ALAN STEPHEN CORNISH AS A PSC
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH SUTTLE
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN STEPHEN CORNISH
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SARGENT
2017-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 119
2016-07-13AR0127/06/16 ANNUAL RETURN FULL LIST
2016-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN SUGARMAN
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 119
2015-07-01AR0127/06/15 ANNUAL RETURN FULL LIST
2015-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-27AP03Appointment of Hector Stavrinidis as company secretary on 2014-12-25
2015-04-26TM02Termination of appointment of Alan Stephen Cornish on 2014-12-25
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 119
2014-07-14AR0127/06/14 ANNUAL RETURN FULL LIST
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/14 FROM 1 Sherman Road Sherman Road Bromley BR1 3JH England
2014-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-09-23AR0127/06/13 ANNUAL RETURN FULL LIST
2013-09-23ANNOTATIONClarification
2013-09-12AR0127/06/13 ANNUAL RETURN FULL LIST
2013-09-11AP01DIRECTOR APPOINTED MR MARK JOHN SUGARMAN
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN CORNISH / 22/07/2013
2013-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN STEPHEN CORNISH / 22/07/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SARGENT / 22/07/2013
2013-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2013 FROM, TOP FLOOR 3-5 KELSEY PARK ROAD, BECKENHAM, KENT, BR3 6LH
2013-07-02AP01DIRECTOR APPOINTED MR HECTOR STAVRINIDIS
2012-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-07AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-07-27AR0127/06/12 FULL LIST
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-07-20AR0127/06/11 FULL LIST
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-08-04AR0127/06/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY SUTTLE / 01/11/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SARGENT / 01/11/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 01/11/2009
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 01/11/2009
2010-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-06-30363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-01-06363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM, ACORN HOUSE, MANOR ROAD, BECKENHAM, KENT, BR3 5LE
2008-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-06-27363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-08-15363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-12-1688(2)OAD 05/10/04--------- £ SI 20@1
2005-08-19288bDIRECTOR RESIGNED
2005-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-06-30363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-10-13123£ NC 1000/1200 05/10/04
2004-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-13MEM/ARTSARTICLES OF ASSOCIATION
2004-10-13RES12VARYING SHARE RIGHTS AND NAMES
2004-10-13RES04NC INC ALREADY ADJUSTED 05/10/04
2004-10-1388(2)RAD 05/10/04--------- £ SI 20@1=20 £ IC 99/119
2004-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-06-16363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2003-07-22363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-09363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-05-14395PARTICULARS OF MORTGAGE/CHARGE
2002-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-02-27288aNEW SECRETARY APPOINTED
2002-02-27288bSECRETARY RESIGNED
2002-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-21363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-10287REGISTERED OFFICE CHANGED ON 10/11/00 FROM: 2B MANOR ROAD, BECKENHAM, KENT BR3 5LE
2000-09-04363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
2000-09-04287REGISTERED OFFICE CHANGED ON 04/09/00 FROM: 2B MANOR ROAD, BECKENHAM, KENT BR3 5LE
2000-06-20287REGISTERED OFFICE CHANGED ON 20/06/00 FROM: 407 BROCKLEY ROAD, BROCKLEY, LONDON, SE4 2PH
2000-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-26363(288)SECRETARY'S PARTICULARS CHANGED
1999-11-26363sRETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS
1999-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-05363sRETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to SUTTLE 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 SUTTLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-05-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-11-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 SUTTLE LIMITED

Intangible Assets
Patents
We have not found any records of SUTTLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUTTLE LIMITED
Trademarks
We have not found any records of SUTTLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUTTLE 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 (68310 - Real estate agencies) as SUTTLE LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where SUTTLE 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 SUTTLE 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 SUTTLE 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.