Background WavePink WaveYellow Wave

SUTTON HOUSE MANAGEMENT LIMITED (02835259)

SUTTON HOUSE MANAGEMENT LIMITED (02835259) is an active UK company. incorporated on 12 July 1993. with registered office in Woodbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SUTTON HOUSE MANAGEMENT LIMITED has been registered for 32 years. Current directors include BARBER, Susan Jane, DE MARGARY, Bridget Joanna Maria, FINN, Lorraine Ann and 1 others.

Company Number
02835259
Status
active
Type
ltd
Incorporated
12 July 1993
Age
32 years
Address
2 Sutton House, Woodbridge, IP12 1BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARBER, Susan Jane, DE MARGARY, Bridget Joanna Maria, FINN, Lorraine Ann, LIDDELL, Ian Stuart
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTON HOUSE MANAGEMENT LIMITED

SUTTON HOUSE MANAGEMENT LIMITED is an active company incorporated on 12 July 1993 with the registered office located in Woodbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SUTTON HOUSE MANAGEMENT LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02835259

LTD Company

Age

32 Years

Incorporated 12 July 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

2 Sutton House Quay Street Woodbridge, IP12 1BX,

Previous Addresses

1 Sutton House Quay Street Woodbridge Suffolk IP12 1BX
From: 12 July 1993To: 6 June 2017
Timeline

9 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Sept 12
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Mar 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

FINN, Lorraine Ann

Active
Flat 2 Sutton House, WoodbridgeIP12 1BX
Secretary
Appointed 06 Jun 2017

BARBER, Susan Jane

Active
Church Lane, WoodbridgeIP12 4PQ
Born October 1963
Director
Appointed 23 May 2019

DE MARGARY, Bridget Joanna Maria

Active
Victoria Rise, LondonSW4 0NW
Born February 1949
Director
Appointed 23 May 2019

FINN, Lorraine Ann

Active
Fen Walk, WoodbridgeIP12 4BG
Born October 1954
Director
Appointed 27 Jul 1995

LIDDELL, Ian Stuart

Active
Church Road, IpswichIP6 9NP
Born February 1966
Director
Appointed 18 Mar 2023

FEGENT, Anthony Neil

Resigned
Flat 1 Sutton House, WoodbridgeIP12 1BX
Secretary
Appointed 10 May 2004
Resigned 06 Jun 2017

LIDDELL, Patricia

Resigned
Cavendish House, WoodbridgeIP12 1NT
Secretary
Appointed 12 Jul 1993
Resigned 10 May 2004

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 12 Jul 1993
Resigned 12 Jul 1993

CHATFIELD, Judith Muriel

Resigned
C/O Lower Brook Mews, IpswichIP4 1RA
Born March 1940
Director
Appointed 12 Jul 1993
Resigned 27 Jul 1995

CHATFIELD, Peter John

Resigned
C/0 2 Lower Brook Mews, IpswichIP4 1RA
Born April 1942
Director
Appointed 12 Jul 1993
Resigned 27 Jul 1995

FEGENT, Anthony Neil

Resigned
Flat 1 Sutton House, WoodbridgeIP12 1BX
Born February 1931
Director
Appointed 02 Jan 2004
Resigned 06 Jun 2017

JONES, Lindsey Sarah

Resigned
Quay Street, WoodbridgeIP12 1BX
Born November 1963
Director
Appointed 07 Jun 2017
Resigned 23 May 2019

LIDDELL, Patricia

Resigned
Cavendish House, WoodbridgeIP12 1NT
Born March 1933
Director
Appointed 13 Sept 1994
Resigned 01 Oct 2011

MARTIN, Ellinor Francis

Resigned
Flat 4 Sutton House, WoodbridgeIP12 1BX
Born November 1904
Director
Appointed 12 Jul 1993
Resigned 13 Sept 1994

RICHMOND, Colin Frank

Resigned
Flat 3 Sutton House, WoodbridgeIP12 1BX
Born June 1937
Director
Appointed 19 May 2000
Resigned 22 May 2019

THOMPSON, Christine

Resigned
3 Sutton House, WoodbridgeIP12 1BX
Born October 1917
Director
Appointed 12 Jul 1993
Resigned 31 Dec 1999

WIGZELL, Elizabeth Mary

Resigned
Flat 1 Sutton House, WoodbridgeIP12 1BX
Born March 1925
Director
Appointed 12 Jul 1993
Resigned 06 Oct 2002

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 12 Jul 1993
Resigned 12 Jul 1993
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Legacy
10 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2006
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2005
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
287Change of Registered Office
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 January 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2003
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Resolution
25 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 January 2002
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2001
AAAnnual Accounts
Resolution
20 July 2000
RESOLUTIONSResolutions
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
20 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 January 2000
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1999
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1998
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
28 October 1996
288cChange of Particulars
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1996
AAAnnual Accounts
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1995
AAAnnual Accounts
Legacy
22 September 1994
287Change of Registered Office
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Resolution
22 September 1994
RESOLUTIONSResolutions
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
16 March 1994
88(2)R88(2)R
Legacy
16 March 1994
224224
Legacy
19 October 1993
287Change of Registered Office
Legacy
19 October 1993
288288
Legacy
19 October 1993
288288
Legacy
19 October 1993
288288
Legacy
19 October 1993
288288
Legacy
19 October 1993
288288
Legacy
19 October 1993
288288
Incorporation Company
12 July 1993
NEWINCIncorporation