Sutton Living Limited SUTTON


Founded in 2015, Sutton Living, classified under reg no. 09897512 is an active company. Currently registered at Civic Offices SM1 1EA, Sutton the company has been in the business for nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 5 directors, namely Kerry H., Stephen A. and Michelle T. and others. Of them, Simon L. has been with the company the longest, being appointed on 1 December 2015 and Kerry H. and Stephen A. have been with the company for the least time - from 6 July 2022. As of 14 May 2024, there were 8 ex directors - Thomas B., Annette M. and others listed below. There were no ex secretaries.

Sutton Living Limited Address / Contact

Office Address Civic Offices
Office Address2 St. Nicholas Way
Town Sutton
Post code SM1 1EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09897512
Date of Incorporation Tue, 1st Dec 2015
Industry Development of building projects
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Kerry H.

Position: Director

Appointed: 06 July 2022

Stephen A.

Position: Director

Appointed: 06 July 2022

Michelle T.

Position: Director

Appointed: 19 January 2022

Stephen B.

Position: Director

Appointed: 01 December 2021

Simon L.

Position: Director

Appointed: 01 December 2015

Thomas B.

Position: Director

Appointed: 06 July 2022

Resigned: 03 March 2023

Prime Management (ps) Limited

Position: Corporate Secretary

Appointed: 15 February 2022

Resigned: 24 February 2022

Annette M.

Position: Director

Appointed: 02 December 2020

Resigned: 31 March 2022

Solomom A.

Position: Director

Appointed: 06 November 2019

Resigned: 04 March 2020

Simon W.

Position: Director

Appointed: 02 October 2019

Resigned: 31 March 2022

Harneck C.

Position: Director

Appointed: 02 October 2019

Resigned: 01 December 2021

Michael K.

Position: Director

Appointed: 02 December 2016

Resigned: 31 December 2021

Susan H.

Position: Director

Appointed: 01 December 2015

Resigned: 16 March 2018

Mark B.

Position: Director

Appointed: 01 December 2015

Resigned: 02 December 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is London Borough Of Sutton from Sutton, England. The abovementioned PSC is classified as "a local council" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Opportunity Sutton Limited that entered Carshalton, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

London Borough Of Sutton

Civic Offices St. Nicholas Way, Sutton, SM1 1EA, England

Legal authority Local Government Act 1989
Legal form Local Council
Notified on 31 March 2023
Nature of control: 75,01-100% shares

Opportunity Sutton Limited

24 Denmark Road, Carshalton, SM5 2JG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 30 November 2016
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2023
filed on: 9th, January 2024
Free Download (10 pages)

Company search