Little Sutton Developments Ltd SUTTON COLDFIELD


Founded in 2016, Little Sutton Developments, classified under reg no. 10043101 is an active company. Currently registered at 10 Wrens Court B72 1SY, Sutton Coldfield the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has one director. Nicholas M., appointed on 4 March 2016. There are currently no secretaries appointed. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Little Sutton Developments Ltd Address / Contact

Office Address 10 Wrens Court
Office Address2 48 Victoria Road
Town Sutton Coldfield
Post code B72 1SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10043101
Date of Incorporation Fri, 4th Mar 2016
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Nicholas M.

Position: Director

Appointed: 04 March 2016

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we discovered, there is Harry M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Chloe M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Rachel M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Harry M.

Notified on 31 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chloe M.

Notified on 30 June 2018
Ceased on 31 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rachel M.

Notified on 31 July 2018
Ceased on 31 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Nicholas M.

Notified on 3 March 2017
Ceased on 30 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 50366 04957 04448 15535 81323 28816 187
Net Assets Liabilities1 90365 44956 44447 55535 21322 68815 587
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-600-600-600-600-600-600-600
Average Number Employees During Period 1111  
Amount Specific Advance Or Credit Directors      7 000
Amount Specific Advance Or Credit Made In Period Directors      7 000

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Persons with significant control
Confirmation statement with no updates 3rd March 2024
filed on: 6th, March 2024
Free Download (3 pages)

Company search

Advertisements