Background WavePink WaveYellow Wave

SUTTON HILL (BURPHAM) MANAGEMENT COMPANY LIMITED (04387905)

SUTTON HILL (BURPHAM) MANAGEMENT COMPANY LIMITED (04387905) is an active UK company. incorporated on 6 March 2002. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in residents property management. SUTTON HILL (BURPHAM) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include LACEY, Christopher Timothy.

Company Number
04387905
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 March 2002
Age
24 years
Address
18 Elmbridge House, Woking, GU22 9FY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LACEY, Christopher Timothy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTON HILL (BURPHAM) MANAGEMENT COMPANY LIMITED

SUTTON HILL (BURPHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 March 2002 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUTTON HILL (BURPHAM) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04387905

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 6 March 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

18 Elmbridge House Elmbridge Lane Woking, GU22 9FY,

Previous Addresses

Elmbridge House Elmbridge Lane Woking Surrey GU22 9AF
From: 12 March 2014To: 20 November 2019
Morrisons Solicitors Llp Clarendon House Clarendon Road Redhill Surrey RH1 1FB
From: 6 March 2002To: 12 March 2014
Timeline

3 key events • 2002 - 2014

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Mar 14
Director Left
Mar 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

LACEY, Christopher Timothy

Active
Elmbridge Lane, WokingGU22 9AF
Born April 1965
Director
Appointed 12 Mar 2014

BREEN, Richard William

Resigned
7 Glenhurst Close, CamberleyGU17 9BQ
Secretary
Appointed 26 May 2004
Resigned 10 Sept 2005

MOTT, Graham Ridgway

Resigned
Corner Cottage, SunningdaleSL5 9QD
Secretary
Appointed 06 Mar 2002
Resigned 26 May 2004

ROSE, Richard Andrew

Resigned
Woodpeckers 3 Meadow Road, GuildfordGU4 7LW
Secretary
Appointed 09 Sept 2005
Resigned 05 Mar 2014

BREEN, Richard William

Resigned
7 Glenhurst Close, CamberleyGU17 9BQ
Born March 1953
Director
Appointed 26 May 2004
Resigned 10 Sept 2005

LACEY, Christopher Timothy

Resigned
Pimms Cottage, GuildfordGU4 7LX
Born April 1965
Director
Appointed 06 Mar 2002
Resigned 10 Sept 2005

MOTT, Graham Ridgway

Resigned
Corner Cottage, SunningdaleSL5 9QD
Born July 1948
Director
Appointed 06 Mar 2002
Resigned 26 May 2004

WILLOWS, Peter Blomfield

Resigned
Wodehouse Terrace, FalmouthTR11 3EP
Born October 1949
Director
Appointed 09 Sept 2005
Resigned 05 Mar 2014

Persons with significant control

1

Mr Christopher Timothy Lacey

Active
Elmbridge Lane, WokingGU22 9AF
Born April 1965

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 March 2014
TM02Termination of Secretary
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
11 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
25 September 2008
288cChange of Particulars
Legacy
24 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Legacy
26 June 2006
287Change of Registered Office
Legacy
6 June 2006
363sAnnual Return (shuttle)
Legacy
14 November 2005
287Change of Registered Office
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2004
AAAnnual Accounts
Legacy
26 June 2003
288cChange of Particulars
Legacy
30 May 2003
363sAnnual Return (shuttle)
Incorporation Company
6 March 2002
NEWINCIncorporation