Background WavePink WaveYellow Wave

ICR SUTTON DEVELOPMENTS LTD (03682218)

ICR SUTTON DEVELOPMENTS LTD (03682218) is an active UK company. incorporated on 11 December 1998. with registered office in 123 Old Brompton Road. The company operates in the Construction sector, engaged in development of building projects. ICR SUTTON DEVELOPMENTS LTD has been registered for 27 years. Current directors include HELIN, Kristian, NORRIS, Paul Francis Walter, SHAKESHAFT, John Charles.

Company Number
03682218
Status
active
Type
ltd
Incorporated
11 December 1998
Age
27 years
Address
123 Old Brompton Road, SW7 3RP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HELIN, Kristian, NORRIS, Paul Francis Walter, SHAKESHAFT, John Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICR SUTTON DEVELOPMENTS LTD

ICR SUTTON DEVELOPMENTS LTD is an active company incorporated on 11 December 1998 with the registered office located in 123 Old Brompton Road. The company operates in the Construction sector, specifically engaged in development of building projects. ICR SUTTON DEVELOPMENTS LTD was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03682218

LTD Company

Age

27 Years

Incorporated 11 December 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 August 2023 - 31 January 2025(19 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

TYROLESE (432) LIMITED
From: 11 December 1998To: 29 April 1999
Contact
Address

123 Old Brompton Road London , SW7 3RP,

Timeline

18 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Nov 11
Director Joined
Sept 12
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jun 17
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Dec 20
Director Left
Mar 21
Director Joined
Jul 21
Director Left
Sept 21
Director Joined
May 23
Director Left
May 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

PHILIPS, Jacqueline Louise, Dr

Active
123 Old Brompton RoadSW7 3RP
Secretary
Appointed 24 Apr 2023

HELIN, Kristian

Active
123 Old Brompton RoadSW7 3RP
Born April 1962
Director
Appointed 14 Apr 2023

NORRIS, Paul Francis Walter

Active
123 Old Brompton RoadSW7 3RP
Born February 1968
Director
Appointed 01 Oct 2008

SHAKESHAFT, John Charles

Active
123 Old Brompton RoadSW7 3RP
Born May 1954
Director
Appointed 01 Jul 2021

BENNETT, Elizabeth Anne

Resigned
87 Chesson Road, LondonW14 9QS
Secretary
Appointed 25 Jul 2001
Resigned 14 Sept 2017

FINNEY, Victoria Jane

Resigned
123 Old Brompton RoadSW7 3RP
Secretary
Appointed 15 Sept 2017
Resigned 11 Dec 2019

NORTH, Magda Amy

Resigned
123 Old Brompton RoadSW7 3RP
Secretary
Appointed 23 Apr 2020
Resigned 14 Mar 2023

SHARPE, Eva Rachel, Dr

Resigned
123 Old Brompton RoadSW7 3RP
Secretary
Appointed 12 Dec 2019
Resigned 23 Apr 2020

WYNNE, Patrick Joseph

Resigned
123 Old Brompton Road, LondonSW7 3RP
Secretary
Appointed 29 Apr 1999
Resigned 01 Feb 2001

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee secretary
Appointed 11 Dec 1998
Resigned 29 Apr 1999

COTTRELL, Edward Alexander Campbell

Resigned
45 Redburn Street, LondonSW3 4DA
Born July 1959
Director
Appointed 29 Feb 2000
Resigned 30 Sept 2008

FARINGDON, Charles Michael, Lord

Resigned
Buscot Park, FaringdonSN7 8BU
Born July 1937
Director
Appointed 18 May 1999
Resigned 13 Jun 2000

GRAF VON SCHWEINITZ, Konstantin Nikolaus Hans

Resigned
Flat 14, LondonSW3 4LE
Born March 1961
Director
Appointed 01 Oct 2008
Resigned 31 Dec 2014

GRIFFITHS, Charmaine Helen, Dr

Resigned
Old Brompton Road, LondonSW7 3RP
Born December 1974
Director
Appointed 15 Feb 2016
Resigned 31 Jan 2020

HEAPHY, Clive Andrew

Resigned
Old Brompton Road, LondonSW7 3RP
Born June 1961
Director
Appointed 01 Jun 2012
Resigned 31 May 2017

KEEMER, Peter John Charles

Resigned
How Green Cottage, ChipsteadCR5 3LL
Born January 1932
Director
Appointed 29 Apr 1999
Resigned 02 Jan 2001

KIPLING, Jonathan Mark

Resigned
123 Old Brompton Road, LondonSW7 3RP
Born December 1951
Director
Appointed 29 Apr 1999
Resigned 31 Dec 2009

LIGHTLY, Anthony Edward

Resigned
5 Quarry Hills Lane, LeyburnDL8 5EJ
Born June 1946
Director
Appointed 02 Jan 2001
Resigned 31 Dec 2005

O'NEILL, Brendan Richard, Dr

Resigned
Old Brompton Road, LondonSW7 3RP
Born December 1948
Director
Appointed 01 Jan 2015
Resigned 28 Feb 2021

SCIVIER, Catherine

Resigned
Old Brompton Road, LondonSW7 3RP
Born March 1962
Director
Appointed 01 Jan 2010
Resigned 31 Jan 2016

STEWART, Gordon

Resigned
123 Old Brompton RoadSW7 3RP
Born March 1966
Director
Appointed 14 Dec 2020
Resigned 14 Apr 2023

SURRIDGE, Steven Robert

Resigned
123 Old Brompton RoadSW7 3RP
Born May 1961
Director
Appointed 01 Feb 2020
Resigned 31 Aug 2021

WHITEHEAD, Andrew Peter

Resigned
34 Illingworth Way, EnfieldEN1 2PA
Born November 1963
Director
Appointed 03 Sept 2001
Resigned 21 Dec 2007

WOLSTENHOLME, Andrew William Lewis

Resigned
Gibraltar Farm, LewesBN8 6NB
Born March 1959
Director
Appointed 01 Apr 2006
Resigned 31 Oct 2011

WYNNE, Patrick Joseph

Resigned
123 Old Brompton Road, LondonSW7 3RP
Born October 1960
Director
Appointed 29 Apr 1999
Resigned 01 Feb 2001

TYROLESE (DIRECTORS) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 11 Dec 1998
Resigned 29 Apr 1999

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 11 Dec 1998
Resigned 29 Apr 1999

Persons with significant control

1

Old Brompton Road, LondonSW7 3RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 October 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Auditors Resignation Company
15 May 2014
AUDAUD
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
5 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
10 January 2004
AUDAUD
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
17 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
2 July 1999
225Change of Accounting Reference Date
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
20 June 1999
288bResignation of Director or Secretary
Legacy
20 June 1999
288bResignation of Director or Secretary
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
20 June 1999
287Change of Registered Office
Certificate Change Of Name Company
29 April 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 December 1998
NEWINCIncorporation