Background WavePink WaveYellow Wave

SURREY & COUNTIES (SUTTON) LIMITED (03137094)

SURREY & COUNTIES (SUTTON) LIMITED (03137094) is an active UK company. incorporated on 12 December 1995. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SURREY & COUNTIES (SUTTON) LIMITED has been registered for 30 years. Current directors include HICKMAN, Catherine Margaret, HICKMAN, George John Charles, HICKMAN, John.

Company Number
03137094
Status
active
Type
ltd
Incorporated
12 December 1995
Age
30 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HICKMAN, Catherine Margaret, HICKMAN, George John Charles, HICKMAN, John
SIC Codes
41100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURREY & COUNTIES (SUTTON) LIMITED

SURREY & COUNTIES (SUTTON) LIMITED is an active company incorporated on 12 December 1995 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SURREY & COUNTIES (SUTTON) LIMITED was registered 30 years ago.(SIC: 41100, 68201)

Status

active

Active since 30 years ago

Company No

03137094

LTD Company

Age

30 Years

Incorporated 12 December 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

25 Harley Street London W1G 9BR
From: 10 June 2013To: 11 February 2015
the Penthouse 27 Argyll Road London W8 7DA England
From: 21 March 2012To: 10 June 2013
the Penthouse 27 Argyll Road London W6 7DA
From: 12 December 1995To: 21 March 2012
Timeline

10 key events • 1995 - 2015

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Aug 13
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HICKMAN, Catherine Margaret

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 31 Jul 1996

HICKMAN, Catherine Margaret

Active
Cornhill, LondonEC3V 3QQ
Born November 1948
Director
Appointed 12 Jul 1996

HICKMAN, George John Charles

Active
Cornhill, LondonEC3V 3QQ
Born September 1975
Director
Appointed 19 Aug 2013

HICKMAN, John

Active
Cornhill, LondonEC3V 3QQ
Born August 1942
Director
Appointed 12 Jul 1996

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 12 Dec 1995
Resigned 12 Dec 1995

MORGAN, Russell Anthony

Resigned
Eagle Chambers 16-18 Eden Street, Kingston Upon ThamesKT1 1RD
Secretary
Appointed 12 Dec 1995
Resigned 31 Jul 1996

CLEMENT, Roger John

Resigned
25 Harfield Road, Sunbury On ThamesTW16 5PT
Born March 1940
Director
Appointed 12 Dec 1995
Resigned 14 Nov 2002

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 12 Dec 1995
Resigned 12 Dec 1995

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 12 Dec 1995
Resigned 12 Dec 1995

MORGAN, Russell Anthony

Resigned
Carter Bells Kings Stone House, Kingston Upon ThamesKT1 1HD
Born May 1954
Director
Appointed 12 Dec 1995
Resigned 14 Mar 2002

Persons with significant control

1

Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Small
29 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Auditors Resignation Company
20 July 2011
AUDAUD
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Sail Address Company With Old Address
11 January 2011
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
15 December 2010
MEM/ARTSMEM/ARTS
Resolution
15 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Move Registers To Sail Company
12 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
12 August 2008
403aParticulars of Charge Subject to s859A
Legacy
24 July 2008
395Particulars of Mortgage or Charge
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
14 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Made Up Date
2 February 2007
AAAnnual Accounts
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
29 September 2006
395Particulars of Mortgage or Charge
Accounts With Made Up Date
1 February 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 January 2005
AAAnnual Accounts
Legacy
5 January 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 October 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
27 November 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
18 November 2002
AAAnnual Accounts
Legacy
21 August 2002
395Particulars of Mortgage or Charge
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288cChange of Particulars
Legacy
12 January 2002
403aParticulars of Charge Subject to s859A
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 December 2001
AAAnnual Accounts
Legacy
3 May 2001
403aParticulars of Charge Subject to s859A
Legacy
3 May 2001
403aParticulars of Charge Subject to s859A
Legacy
18 April 2001
403aParticulars of Charge Subject to s859A
Legacy
18 April 2001
403aParticulars of Charge Subject to s859A
Legacy
18 April 2001
403aParticulars of Charge Subject to s859A
Legacy
18 April 2001
403aParticulars of Charge Subject to s859A
Legacy
18 April 2001
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
30 January 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
18 March 2000
403aParticulars of Charge Subject to s859A
Legacy
18 March 2000
403aParticulars of Charge Subject to s859A
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 December 1999
AAAnnual Accounts
Legacy
8 December 1999
395Particulars of Mortgage or Charge
Legacy
8 November 1999
395Particulars of Mortgage or Charge
Legacy
3 November 1999
395Particulars of Mortgage or Charge
Legacy
3 November 1999
395Particulars of Mortgage or Charge
Legacy
4 August 1999
395Particulars of Mortgage or Charge
Legacy
9 March 1999
403aParticulars of Charge Subject to s859A
Legacy
26 January 1999
395Particulars of Mortgage or Charge
Accounts With Made Up Date
25 January 1999
AAAnnual Accounts
Legacy
14 January 1999
395Particulars of Mortgage or Charge
Legacy
11 January 1999
363aAnnual Return
Legacy
16 July 1998
395Particulars of Mortgage or Charge
Legacy
2 July 1998
395Particulars of Mortgage or Charge
Legacy
12 June 1998
395Particulars of Mortgage or Charge
Legacy
24 March 1998
395Particulars of Mortgage or Charge
Legacy
18 March 1998
395Particulars of Mortgage or Charge
Legacy
22 December 1997
363aAnnual Return
Legacy
31 October 1997
403aParticulars of Charge Subject to s859A
Legacy
14 October 1997
395Particulars of Mortgage or Charge
Legacy
6 October 1997
395Particulars of Mortgage or Charge
Accounts With Made Up Date
1 October 1997
AAAnnual Accounts
Legacy
17 January 1997
363aAnnual Return
Legacy
6 December 1996
395Particulars of Mortgage or Charge
Legacy
20 August 1996
224224
Legacy
11 August 1996
288288
Legacy
11 August 1996
288288
Legacy
11 August 1996
287Change of Registered Office
Legacy
8 August 1996
395Particulars of Mortgage or Charge
Legacy
8 August 1996
403aParticulars of Charge Subject to s859A
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Legacy
13 July 1996
395Particulars of Mortgage or Charge
Legacy
12 January 1996
88(2)R88(2)R
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
287Change of Registered Office
Incorporation Company
12 December 1995
NEWINCIncorporation