Background WavePink WaveYellow Wave

SUTTON(SURREY)SPORTS COMPANY,LIMITED (00072064)

SUTTON(SURREY)SPORTS COMPANY,LIMITED (00072064) is an active UK company. incorporated on 4 December 1901. with registered office in Sutton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SUTTON(SURREY)SPORTS COMPANY,LIMITED has been registered for 124 years. Current directors include CLARKSON, Simon David, ELLIOTT, Roger Martin, FOSTER, Robert Steven Iorworth and 3 others.

Company Number
00072064
Status
active
Type
ltd
Incorporated
4 December 1901
Age
124 years
Address
C/O Sutton Cricket Club, Sutton, SM1 2EH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLARKSON, Simon David, ELLIOTT, Roger Martin, FOSTER, Robert Steven Iorworth, LAMBE, Ronald Keith, MOORE, Christopher James, PHILIPPE, Ian Dudley
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTON(SURREY)SPORTS COMPANY,LIMITED

SUTTON(SURREY)SPORTS COMPANY,LIMITED is an active company incorporated on 4 December 1901 with the registered office located in Sutton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SUTTON(SURREY)SPORTS COMPANY,LIMITED was registered 124 years ago.(SIC: 68320)

Status

active

Active since 124 years ago

Company No

00072064

LTD Company

Age

124 Years

Incorporated 4 December 1901

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 17 April 2026 (Just now)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

C/O Sutton Cricket Club Gander Green Lane Sutton, SM1 2EH,

Previous Addresses

Flat 6 7 st. Georges Square London SW1V 2HX
From: 13 April 2011To: 22 June 2023
One St. Paul's Churchyard London EC4M 8SH
From: 8 February 2010To: 13 April 2011
142 Woodwarde Road Dulwich London LE22 8UR
From: 27 October 2009To: 8 February 2010
31 Shirley Avenue Cheam Surrey SM2 7QS
From: 4 December 1901To: 27 October 2009
Timeline

11 key events • 2017 - 2026

Funding Officers Ownership
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Joined
Feb 20
Director Left
Jul 20
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Apr 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

MOORE, Christopher James

Active
Gander Green Lane, SuttonSM1 2EH
Secretary
Appointed 21 Nov 2023

CLARKSON, Simon David

Active
Scotby Village, CarlisleCA4 8BW
Born December 1966
Director
Appointed 01 Jan 2024

ELLIOTT, Roger Martin

Active
64 Burdon Lane, CheamSM2 7BY
Born March 1951
Director
Appointed 24 Nov 2003

FOSTER, Robert Steven Iorworth

Active
Blenheim Court, SuttonSM2 5BW
Born July 1986
Director
Appointed 01 Jan 2024

LAMBE, Ronald Keith

Active
Park Hill Close, CarshaltonSM5 3QW
Born September 1945
Director
Appointed 05 Jun 2017

MOORE, Christopher James

Active
Gander Green Lane, SuttonSM1 2EH
Born August 1978
Director
Appointed 11 Feb 2020

PHILIPPE, Ian Dudley

Active
Woodgavil, BansteadSM7 1AA
Born November 1942
Director
Appointed 26 Apr 2017

FORDHAM, John Michael

Resigned
7 St George's Square, LondonSW1V 2HX
Secretary
Appointed N/A
Resigned 20 Nov 2023

BISHOP, John Edward, His Honour

Resigned
High Down, BansteadSM7 1AA
Born February 1943
Director
Appointed N/A
Resigned 24 Nov 2003

CAFFARATE, Charles

Resigned
13 Addison Avenue, LondonW11 4QS
Born September 1942
Director
Appointed N/A
Resigned 20 Nov 2023

EDWARDS, Peter

Resigned
24 Oakley Avenue, CroydonCR0 4QP
Born May 1962
Director
Appointed 24 Nov 2003
Resigned 15 Apr 2026

FORDHAM, John Michael

Resigned
7 St George's Square, LondonSW1V 2HX
Born December 1948
Director
Appointed N/A
Resigned 20 Nov 2023

HITCHEN, John Mackie

Resigned
25 Arundel Avenue, EpsomKT17 2RF
Born September 1923
Director
Appointed N/A
Resigned 24 Apr 2017

HOLLIDAY, Philip Joseph

Resigned
40 The Warren, Sutton
Born October 1937
Director
Appointed N/A
Resigned 24 Nov 2003

HYLTON, David

Resigned
2 Burdon Park, CheamSM2 7PS
Born April 1945
Director
Appointed N/A
Resigned 15 Jul 2020

OHLSON, Kenneth Banes

Resigned
Russell Close, Walton On The HillKT20 7QH
Born February 1924
Director
Appointed N/A
Resigned 24 Apr 2017
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2012
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Person Secretary Company With Change Date
9 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 April 2006
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 March 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 March 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2002
AAAnnual Accounts
Legacy
2 February 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 September 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1999
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1996
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1995
AAAnnual Accounts
Legacy
23 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Resolution
2 July 1993
RESOLUTIONSResolutions
Resolution
2 July 1993
RESOLUTIONSResolutions
Resolution
2 July 1993
RESOLUTIONSResolutions
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
2 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 1991
AAAnnual Accounts
Legacy
26 February 1991
225(1)225(1)
Legacy
14 February 1991
363aAnnual Return
Legacy
29 January 1990
363363
Legacy
29 January 1990
288288
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Legacy
24 May 1988
363363
Accounts With Accounts Type Full
10 February 1988
AAAnnual Accounts
Legacy
7 August 1987
363363
Accounts With Accounts Type Full
3 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 January 1912
395Particulars of Mortgage or Charge