Sutton Common Management Limited SUTTON


Founded in 1982, Sutton Common Management, classified under reg no. 01676399 is an active company. Currently registered at Mid-day Court SM2 5BN, Sutton the company has been in the business for 42 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 4 directors, namely Robert D., Vissen A. and Nicole B. and others. Of them, Nicole B., Kay H. have been with the company the longest, being appointed on 29 March 2017 and Robert D. has been with the company for the least time - from 25 January 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sutton Common Management Limited Address / Contact

Office Address Mid-day Court
Office Address2 30 Brighton Road
Town Sutton
Post code SM2 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01676399
Date of Incorporation Mon, 8th Nov 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Robert D.

Position: Director

Appointed: 25 January 2018

Vissen A.

Position: Director

Appointed: 09 January 2018

Centro Plc

Position: Corporate Secretary

Appointed: 01 April 2017

Nicole B.

Position: Director

Appointed: 29 March 2017

Kay H.

Position: Director

Appointed: 29 March 2017

Gemma B.

Position: Director

Appointed: 01 March 2015

Resigned: 31 March 2016

Robert D.

Position: Director

Appointed: 01 March 2015

Resigned: 17 January 2017

Samantha F.

Position: Director

Appointed: 01 December 2014

Resigned: 01 June 2017

Thomas M.

Position: Director

Appointed: 02 July 2009

Resigned: 01 December 2014

Jpw Property Management Ltd.

Position: Corporate Secretary

Appointed: 01 June 2007

Resigned: 01 December 2014

Susan G.

Position: Director

Appointed: 20 July 2006

Resigned: 31 March 2008

Paul M.

Position: Director

Appointed: 27 February 2006

Resigned: 05 August 2009

Helen B.

Position: Secretary

Appointed: 01 September 2003

Resigned: 01 June 2007

Amir K.

Position: Director

Appointed: 30 June 2003

Resigned: 28 March 2006

Kevin H.

Position: Director

Appointed: 30 June 2003

Resigned: 03 September 2007

Mary W.

Position: Director

Appointed: 30 June 2003

Resigned: 01 June 2004

Lee P.

Position: Director

Appointed: 27 September 2001

Resigned: 20 October 2002

Margaret E.

Position: Director

Appointed: 27 September 2001

Resigned: 02 April 2003

Jonathan M.

Position: Secretary

Appointed: 27 September 2001

Resigned: 07 March 2002

Helen W.

Position: Secretary

Appointed: 16 February 2000

Resigned: 31 August 2000

Ronald R.

Position: Director

Appointed: 24 November 1999

Resigned: 21 April 2001

Michael W.

Position: Director

Appointed: 24 November 1999

Resigned: 18 February 2001

Stuart D.

Position: Secretary

Appointed: 01 October 1998

Resigned: 31 December 1999

Andrew S.

Position: Director

Appointed: 16 September 1998

Resigned: 23 July 2003

Lianne R.

Position: Secretary

Appointed: 13 August 1997

Resigned: 25 July 1998

John S.

Position: Director

Appointed: 13 August 1997

Resigned: 25 July 1998

James W.

Position: Director

Appointed: 13 August 1997

Resigned: 02 June 2001

Jill S.

Position: Director

Appointed: 23 October 1996

Resigned: 24 November 1999

Ronald R.

Position: Secretary

Appointed: 20 May 1993

Resigned: 23 October 1996

Peter C.

Position: Director

Appointed: 31 May 1992

Resigned: 02 June 1993

Ian W.

Position: Secretary

Appointed: 31 May 1992

Resigned: 20 May 1993

Mary W.

Position: Director

Appointed: 31 May 1992

Resigned: 07 February 1996

Michael J.

Position: Director

Appointed: 31 May 1992

Resigned: 15 February 1993

Wayne G.

Position: Director

Appointed: 31 May 1992

Resigned: 11 April 1997

John M.

Position: Director

Appointed: 31 May 1992

Resigned: 05 May 1997

Ronald R.

Position: Director

Appointed: 31 May 1992

Resigned: 23 October 1996

Carole R.

Position: Director

Appointed: 31 May 1992

Resigned: 18 March 2002

Elizabeth P.

Position: Director

Appointed: 20 May 1992

Resigned: 18 February 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Balance Sheet
Cash Bank In Hand2 6338 52417 148
Current Assets5 96811 66320 588
Debtors3 3353 1393 440
Net Assets Liabilities Including Pension Asset Liability3 6066 06916 409
Reserves/Capital
Profit Loss Account Reserve-1 3941 0698 409
Other
Capital Employed3 6066 06916 409
Capital Redemption Reserve5 0005 0008 000
Creditors Due Within One Year2 3625 5944 179
Net Current Assets Liabilities3 6066 06916 409

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 17th, October 2023
Free Download (7 pages)

Company search

Advertisements