Background WavePink WaveYellow Wave

SULTONS PROPERTY COMPANY LIMITED (03226192)

SULTONS PROPERTY COMPANY LIMITED (03226192) is an active UK company. incorporated on 17 July 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SULTONS PROPERTY COMPANY LIMITED has been registered for 29 years. Current directors include SEAMAN, Grahame Donald Crisp, SULH, Permjit.

Company Number
03226192
Status
active
Type
ltd
Incorporated
17 July 1996
Age
29 years
Address
The Thames Suite, London, SE8 3BU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SEAMAN, Grahame Donald Crisp, SULH, Permjit
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SULTONS PROPERTY COMPANY LIMITED

SULTONS PROPERTY COMPANY LIMITED is an active company incorporated on 17 July 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SULTONS PROPERTY COMPANY LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03226192

LTD Company

Age

29 Years

Incorporated 17 July 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

The Thames Suite 133 Creek Road Greenwich London, SE8 3BU,

Timeline

4 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Jul 96
Loan Cleared
Jul 13
Loan Cleared
Jul 13
New Owner
Jul 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SEAMAN, Grahame Donald Crisp

Active
The Thames Suite, LondonSE8 3BU
Secretary
Appointed 17 Jul 2001

SEAMAN, Grahame Donald Crisp

Active
The Thames Suite, LondonSE8 3BU
Born February 1946
Director
Appointed 01 Jan 2002

SULH, Permjit

Active
The Thames Suite, LondonSE8 3BU
Born September 1968
Director
Appointed 24 Jul 1996

SULH, Kuldeep

Resigned
12 Winifred Road, ErithDA8 1AJ
Secretary
Appointed 24 Jul 1996
Resigned 17 Jul 2001

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 17 Jul 1996
Resigned 18 Jul 1996

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 17 Jul 1996
Resigned 18 Jul 1996

Persons with significant control

2

Mr Grahame Donald Crisp Seaman

Active
The Thames Suite, LondonSE8 3BU
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Permjit Sulh

Active
The Thames Suite, LondonSE8 3BU
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2013
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2011
AAAnnual Accounts
Legacy
9 December 2011
MG02MG02
Legacy
9 December 2011
MG02MG02
Legacy
9 December 2011
MG02MG02
Legacy
9 December 2011
MG02MG02
Legacy
9 December 2011
MG02MG02
Legacy
9 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
22 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Legacy
16 June 2006
225Change of Accounting Reference Date
Legacy
15 December 2005
287Change of Registered Office
Legacy
22 September 2005
363aAnnual Return
Legacy
22 August 2005
395Particulars of Mortgage or Charge
Legacy
22 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 February 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
DISS6DISS6
Gazette Notice Compulsary
4 March 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2002
AAAnnual Accounts
Legacy
2 February 2002
395Particulars of Mortgage or Charge
Legacy
2 February 2002
395Particulars of Mortgage or Charge
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
9 August 2000
395Particulars of Mortgage or Charge
Legacy
22 May 2000
225Change of Accounting Reference Date
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
8 December 1998
395Particulars of Mortgage or Charge
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 1998
AAAnnual Accounts
Resolution
16 November 1998
RESOLUTIONSResolutions
Legacy
2 October 1998
287Change of Registered Office
Legacy
19 September 1998
395Particulars of Mortgage or Charge
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
2 August 1996
287Change of Registered Office
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Legacy
23 July 1996
287Change of Registered Office
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Incorporation Company
17 July 1996
NEWINCIncorporation