Background WavePink WaveYellow Wave

SUTTON HEIGHTS LIMITED (03315100)

SUTTON HEIGHTS LIMITED (03315100) is an active UK company. incorporated on 7 February 1997. with registered office in Chesham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. SUTTON HEIGHTS LIMITED has been registered for 29 years. Current directors include KENYON, Bruce Russel, KENYON, Petra Gay.

Company Number
03315100
Status
active
Type
ltd
Incorporated
7 February 1997
Age
29 years
Address
C/O Dickinsons Brandon House, Chesham, HP5 1EG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KENYON, Bruce Russel, KENYON, Petra Gay
SIC Codes
64209, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTON HEIGHTS LIMITED

SUTTON HEIGHTS LIMITED is an active company incorporated on 7 February 1997 with the registered office located in Chesham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. SUTTON HEIGHTS LIMITED was registered 29 years ago.(SIC: 64209, 68100)

Status

active

Active since 29 years ago

Company No

03315100

LTD Company

Age

29 Years

Incorporated 7 February 1997

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

C/O Dickinsons Brandon House First Floor, 90 The Broadway Chesham, HP5 1EG,

Previous Addresses

Enterprise House Beeson's Yard, Bury Lane Rickmansworth Hertfordshire WD3 1DS
From: 7 February 1997To: 31 March 2023
Timeline

2 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Oct 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KENYON, Bruce Russel

Active
Brandon House, CheshamHP5 1EG
Secretary
Appointed 23 Feb 2001

KENYON, Bruce Russel

Active
Brandon House, CheshamHP5 1EG
Born July 1961
Director
Appointed 02 Sept 1997

KENYON, Petra Gay

Active
Brandon House, CheshamHP5 1EG
Born October 1965
Director
Appointed 18 Feb 2009

HUGHES, Timothy George

Resigned
16 Lambert Drive, SudburyCO10 0BX
Secretary
Appointed 02 Sept 1997
Resigned 23 Feb 2001

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Feb 1997
Resigned 02 Sept 1997

KENYON, Jill

Resigned
Brandon House, CheshamHP5 1EG
Born May 1939
Director
Appointed 02 Sept 1997
Resigned 17 Oct 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Feb 1997
Resigned 02 Sept 1997

Persons with significant control

2

Mr Bruce Russel Kenyon

Active
Brandon House, CheshamHP5 1EG
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Petra Gay Kenyon

Active
Brandon House, CheshamHP5 1EG
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
31 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
9 December 2016
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Legacy
1 February 2012
MG02MG02
Legacy
1 February 2012
MG02MG02
Legacy
1 February 2012
MG02MG02
Legacy
1 February 2012
MG02MG02
Legacy
1 February 2012
MG02MG02
Legacy
1 February 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2010
AAAnnual Accounts
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
287Change of Registered Office
Legacy
19 February 2009
363aAnnual Return
Legacy
19 February 2009
288cChange of Particulars
Legacy
19 February 2009
288cChange of Particulars
Legacy
18 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 December 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Legacy
27 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
4 December 2007
403aParticulars of Charge Subject to s859A
Legacy
4 December 2007
403aParticulars of Charge Subject to s859A
Legacy
4 December 2007
403aParticulars of Charge Subject to s859A
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
13 October 2006
287Change of Registered Office
Legacy
30 March 2006
363aAnnual Return
Legacy
20 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2003
AAAnnual Accounts
Legacy
10 October 2003
363aAnnual Return
Legacy
10 October 2003
288cChange of Particulars
Legacy
27 August 2003
395Particulars of Mortgage or Charge
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2001
AAAnnual Accounts
Legacy
6 June 2001
395Particulars of Mortgage or Charge
Legacy
6 June 2001
395Particulars of Mortgage or Charge
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
2 June 2000
395Particulars of Mortgage or Charge
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Legacy
31 July 1999
403aParticulars of Charge Subject to s859A
Legacy
17 May 1999
287Change of Registered Office
Legacy
17 May 1999
363aAnnual Return
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
5 November 1998
395Particulars of Mortgage or Charge
Legacy
25 August 1998
363aAnnual Return
Legacy
19 August 1998
288cChange of Particulars
Legacy
20 July 1998
287Change of Registered Office
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
18 October 1997
395Particulars of Mortgage or Charge
Legacy
18 October 1997
395Particulars of Mortgage or Charge
Incorporation Company
7 February 1997
NEWINCIncorporation