Background WavePink WaveYellow Wave

19 SUTTON COURT ROAD LIMITED (03536217)

19 SUTTON COURT ROAD LIMITED (03536217) is an active UK company. incorporated on 27 March 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 19 SUTTON COURT ROAD LIMITED has been registered for 28 years. Current directors include NAKICEVIC, Zinaida.

Company Number
03536217
Status
active
Type
ltd
Incorporated
27 March 1998
Age
28 years
Address
19 Sutton Court Road, London, W4 4NN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NAKICEVIC, Zinaida
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

19 SUTTON COURT ROAD LIMITED

19 SUTTON COURT ROAD LIMITED is an active company incorporated on 27 March 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 19 SUTTON COURT ROAD LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03536217

LTD Company

Age

28 Years

Incorporated 27 March 1998

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 10 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 12 February 2026 (2 months ago)
Submitted on 15 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

19 Sutton Court Road Chiswick London, W4 4NN,

Previous Addresses

19 Sutton Court Road Chiswick London
From: 27 March 1998To: 13 March 2014
Timeline

4 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

NAKICEVIC, Zinaida, Ms.

Active
Sutton Court Road, LondonW4 4NN
Secretary
Appointed 18 Jul 2014

NAKICEVIC, Zinaida

Active
Sutton Court Road, LondonW4 4NN
Born October 1971
Director
Appointed 18 Jul 2014

DEVLIN, James Brendan, Mr.

Resigned
Sutton Court Road, LondonW4 4NN
Secretary
Appointed 15 Oct 1999
Resigned 18 Jul 2014

LOCKHART, Charles David

Resigned
22 Ibis Lane, LondonW4 3UP
Secretary
Appointed 27 Mar 1998
Resigned 05 Oct 1999

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 27 Mar 1998
Resigned 27 Mar 1998

DEVLIN, James Brendan, Mr.

Resigned
Sutton Court Road, LondonW4 4NN
Born December 1961
Director
Appointed 15 Oct 1999
Resigned 16 Jun 2014

GOURLAY, Karine

Resigned
Main Road, WestfieldEH48 3DF
Born August 1958
Director
Appointed 25 Mar 2005
Resigned 01 Jan 2026

HEFFERON, Anna

Resigned
19 Sutton Court Road, LondonW4 4NN
Born June 1945
Director
Appointed 27 Mar 1998
Resigned 06 Nov 2006

LOCKHART, Charles David

Resigned
22 Ibis Lane, LondonW4 3UP
Born September 1962
Director
Appointed 27 Mar 1998
Resigned 05 Oct 1999

ROLFE, Helen Louise

Resigned
19 Sutton Court Road, LondonW4 4NN
Born October 1971
Director
Appointed 20 Nov 2001
Resigned 25 Mar 2005

ROULETTE-JERVIS, Sandrine

Resigned
19 Sutton Court Road, LondonW4 4NN
Born August 1967
Director
Appointed 27 Mar 1998
Resigned 02 Apr 2001

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 27 Mar 1998
Resigned 27 Mar 1998

Persons with significant control

1

Ms Zinaida Nakicevic

Active
Sutton Court Road, LondonW4 4NN
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
15 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2016
AR01AR01
Accounts With Accounts Type Dormant
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Gazette Filings Brought Up To Date
23 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
22 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 July 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
13 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Annual Return Company With Made Up Date
13 March 2014
AR01AR01
Accounts With Accounts Type Dormant
13 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 2014
AAAnnual Accounts
Administrative Restoration Company
13 March 2014
RT01RT01
Gazette Dissolved Compulsary
9 November 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
27 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 May 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
353353
Accounts With Accounts Type Dormant
27 March 2008
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 November 2005
AAAnnual Accounts
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 June 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2004
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2002
AAAnnual Accounts
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2001
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
17 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2000
AAAnnual Accounts
Resolution
2 February 2000
RESOLUTIONSResolutions
Resolution
2 February 2000
RESOLUTIONSResolutions
Resolution
2 February 2000
RESOLUTIONSResolutions
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
15 February 1999
88(2)R88(2)R
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Incorporation Company
27 March 1998
NEWINCIncorporation