Background WavePink WaveYellow Wave

SUTTON MEWS (MANAGEMENT) LIMITED (03487794)

SUTTON MEWS (MANAGEMENT) LIMITED (03487794) is an active UK company. incorporated on 2 January 1998. with registered office in Market Place Thirsk. The company operates in the Real Estate Activities sector, engaged in residents property management. SUTTON MEWS (MANAGEMENT) LIMITED has been registered for 28 years. Current directors include BROWN, Glyn Martin, BURDASS, Sonia Mary, HANDY, Mark Robert and 3 others.

Company Number
03487794
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 January 1998
Age
28 years
Address
Bank Chambers, Market Place Thirsk, YO7 1HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Glyn Martin, BURDASS, Sonia Mary, HANDY, Mark Robert, MCAULEY, Steven Richard, RUNCIMAN, Frances Josephine, YOUNG, David Antony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTON MEWS (MANAGEMENT) LIMITED

SUTTON MEWS (MANAGEMENT) LIMITED is an active company incorporated on 2 January 1998 with the registered office located in Market Place Thirsk. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUTTON MEWS (MANAGEMENT) LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03487794

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 2 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

CLEARSAFE PROPERTY MANAGEMENT LIMITED
From: 2 January 1998To: 17 April 1998
Contact
Address

Bank Chambers 17 Central Buildings Market Place Thirsk, YO7 1HD,

Timeline

18 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jul 17
Director Joined
May 20
Director Joined
Jun 20
Director Joined
Feb 22
Director Left
Feb 23
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

BROWN, Glyn Martin

Active
Bank Chambers, Market Place ThirskYO7 1HD
Born October 1959
Director
Appointed 12 Feb 2025

BURDASS, Sonia Mary

Active
Bank Chambers, Market Place ThirskYO7 1HD
Born March 1962
Director
Appointed 11 Feb 2025

HANDY, Mark Robert

Active
Bank Chambers, Market Place ThirskYO7 1HD
Born August 1952
Director
Appointed 11 Feb 2025

MCAULEY, Steven Richard

Active
Bank Chambers, Market Place ThirskYO7 1HD
Born March 1976
Director
Appointed 11 Feb 2025

RUNCIMAN, Frances Josephine

Active
Melmerby, RiponHG4 5HA
Born April 1956
Director
Appointed 01 Feb 2022

YOUNG, David Antony

Active
The Mount, WakefieldWF2 0NZ
Born July 1955
Director
Appointed 30 Jan 2009

CORDINGLEY, Rodney Lawrence

Resigned
Wadsworth, YorkYO61 4SL
Secretary
Appointed 01 Jan 2002
Resigned 31 Jul 2005

HOWLAND, Edward

Resigned
41 Penyghent Avenue, YorkYO31 OQH
Secretary
Appointed 13 Feb 1998
Resigned 31 Aug 1999

SHAWCROSS, Colin Stuart, Doctor

Resigned
6 Riverdale Road, SheffieldS10 3FA
Secretary
Appointed 07 Dec 2005
Resigned 30 Jan 2009

WATERHOUSE, David Alan

Resigned
The Old Farmstead, HarrogateHG3 3NE
Secretary
Appointed 26 Oct 1999
Resigned 01 Jan 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jan 1998
Resigned 13 Feb 1998

BLUMDELL, Stephen John

Resigned
Flat 17 Bellingham Close, ThirskYO7 1FX
Born February 1968
Director
Appointed 09 Mar 2000
Resigned 01 Aug 2001

DARLEY, William Neil

Resigned
1 Coach House Close, ThirskYO7 1PN
Born April 1945
Director
Appointed 09 Mar 2000
Resigned 08 Jul 2004

DRAPER, Alan Charles

Resigned
Hamilton House, HarrogateHG2 9BQ
Born March 1960
Director
Appointed 04 Jun 2020
Resigned 01 Aug 2024

FAIRCLOUGH, Lesley Anne

Resigned
25 Mariners Wharf, Newcastle Upon TyneNE1 2BJ
Born September 1967
Director
Appointed 13 Feb 1998
Resigned 09 Mar 2000

FIXTER, Pamela Ann

Resigned
20 Bellingham Close, ThirskYO7 1FX
Born March 1936
Director
Appointed 12 Sept 2001
Resigned 16 Jan 2012

FRANK, Benjamin Richard

Resigned
East, ThirskYO7 14RW
Born March 1961
Director
Appointed 12 Apr 2005
Resigned 18 Nov 2010

HUTCHINSON, Elizabeth Louise

Resigned
The Dialstone, ThirskYO7 1GH
Born September 1972
Director
Appointed 02 Jan 2013
Resigned 31 Jan 2023

LANGLEY, Joseph Edward

Resigned
Bank Chambers, Market Place ThirskYO7 1HD
Born July 1993
Director
Appointed 11 May 2020
Resigned 15 Aug 2024

PARR, David John

Resigned
24 Kennersdene, TynemouthNE30 2LU
Born November 1944
Director
Appointed 13 Feb 1998
Resigned 09 Mar 2000

SHAWCROSS, Colin Stuart, Doctor

Resigned
6 Riverdale Road, SheffieldS10 3FA
Born August 1950
Director
Appointed 08 Jul 2004
Resigned 30 Jan 2009

TRIBE, Paul Roger

Resigned
Slade Cottage, ThirskYO7 4RW
Born April 1964
Director
Appointed 09 Mar 2000
Resigned 20 Sept 2002

WALMSLEY, Rosemary Elizabeth

Resigned
Catton, ThirskYO7 4SQ
Born October 1951
Director
Appointed 18 Nov 2010
Resigned 06 Jul 2017

WHITE, Tony

Resigned
17 Central Buildings, ThirskYO7 1HD
Born September 1960
Director
Appointed 16 Jan 2012
Resigned 02 Jan 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jan 1998
Resigned 13 Feb 1998
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2013
AR01AR01
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
190190
Legacy
14 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Legacy
22 February 2006
353353
Legacy
26 January 2006
287Change of Registered Office
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2005
AAAnnual Accounts
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2004
AAAnnual Accounts
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
8 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
22 November 1999
287Change of Registered Office
Legacy
22 November 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 November 1999
AAAnnual Accounts
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
363b363b
Legacy
15 February 1999
288cChange of Particulars
Memorandum Articles
27 April 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
287Change of Registered Office
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Incorporation Company
2 January 1998
NEWINCIncorporation