Background WavePink WaveYellow Wave

SUTTON PROPERTY AND PRESERVATION LIMITED (04935561)

SUTTON PROPERTY AND PRESERVATION LIMITED (04935561) is an active UK company. incorporated on 17 October 2003. with registered office in 1 Sutton Place. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SUTTON PROPERTY AND PRESERVATION LIMITED has been registered for 22 years. Current directors include BAILEY, Robin Edward, BOGLER, Daniel, BRADBURY, Darren John and 9 others.

Company Number
04935561
Status
active
Type
ltd
Incorporated
17 October 2003
Age
22 years
Address
1 Sutton Place, E9 6EH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BAILEY, Robin Edward, BOGLER, Daniel, BRADBURY, Darren John, COOPER, Jeremy Martin Gerald, FALTH, Hannah Mary, LEONARD, Sophie, NAIRN, Amy, PERI, Peter Gabor, SIBLEY, Peter William, VAUDREY, Stephen Anthony, WIDDOWSON, Karen Elizabeth, WILLIAMS, Martyn Graeme
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTON PROPERTY AND PRESERVATION LIMITED

SUTTON PROPERTY AND PRESERVATION LIMITED is an active company incorporated on 17 October 2003 with the registered office located in 1 Sutton Place. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SUTTON PROPERTY AND PRESERVATION LIMITED was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

04935561

LTD Company

Age

22 Years

Incorporated 17 October 2003

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 17 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

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

1 Sutton Place London , E9 6EH,

Timeline

17 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Funding Round
Apr 11
Director Joined
Apr 11
Funding Round
Mar 13
Director Joined
Jul 13
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 20
Share Buyback
Nov 22
Director Left
Oct 23
Director Joined
Aug 25
Director Left
Feb 26
Director Joined
Mar 26
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

13 Active
10 Resigned

BAILEY, Robin Edward

Active
1 Sutton Place, LondonE9 6EH
Secretary
Appointed 17 Oct 2003

BAILEY, Robin Edward

Active
1 Sutton Place, LondonE9 6EH
Born June 1947
Director
Appointed 17 Oct 2003

BOGLER, Daniel

Active
6 Sutton Place, LondonE9 6EH
Born May 1965
Director
Appointed 01 Nov 2006

BRADBURY, Darren John

Active
Sutton Place, LondonE9 6EH
Born December 1969
Director
Appointed 12 Oct 2017

COOPER, Jeremy Martin Gerald

Active
Sutton Place, LondonE9 6EH
Born June 1956
Director
Appointed 26 Feb 2026

FALTH, Hannah Mary

Active
1 Sutton PlaceE9 6EH
Born October 1986
Director
Appointed 01 Jun 2017

LEONARD, Sophie

Active
Sutton Place, LondonE9 6EH
Born May 1979
Director
Appointed 06 Aug 2025

NAIRN, Amy

Active
Ripplevale Grove, LondonN1 1HS
Born March 1985
Director
Appointed 30 Jan 2013

PERI, Peter Gabor

Active
Sutton Place, LondonE9 6EH
Born June 1971
Director
Appointed 30 Sept 2007

SIBLEY, Peter William

Active
10 Sutton Place, LondonE9 6EH
Born August 1949
Director
Appointed 10 Nov 2003

VAUDREY, Stephen Anthony

Active
7 Sutton Place, LondonE9 6EH
Born April 1953
Director
Appointed 01 Nov 2003

WIDDOWSON, Karen Elizabeth

Active
1 Sutton PlaceE9 6EH
Born March 1973
Director
Appointed 09 Jan 2011

WILLIAMS, Martyn Graeme

Active
13 Sutton Place, LondonE9 6JH
Born October 1969
Director
Appointed 10 Jun 2005

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 17 Oct 2003
Resigned 17 Oct 2003

COOPER, Rebecca

Resigned
5 Sutton Place, LondonE9 6EH
Born July 1947
Director
Appointed 01 Nov 2003
Resigned 24 Feb 2026

CORRAN, Mary

Resigned
13 Sutton Place, LondonE9 6EH
Born August 1953
Director
Appointed 10 Nov 2003
Resigned 10 Jun 2005

FREEMANTLE, Alexandra Elizabeth

Resigned
8 Sutton Place, LondonE9 6EH
Born November 1953
Director
Appointed 10 Nov 2003
Resigned 12 Oct 2017

ROGERS, Lesley Angela

Resigned
4 Sutton Place, LondonE9 6EH
Born April 1961
Director
Appointed 10 Nov 2003
Resigned 01 Jan 2023

SCHWARTZ, John

Resigned
Sutton Place, LondonE9 6EH
Born September 1974
Director
Appointed 10 Sept 2015
Resigned 15 Mar 2020

SMITH, Peter Alexander

Resigned
6 Sutton Place, LondonE9 6EH
Born March 1967
Director
Appointed 01 May 2005
Resigned 06 Sept 2006

WEBSTER, Christopher David

Resigned
2 Sutton Place, LondonE9 6EH
Born January 1956
Director
Appointed 10 Nov 2003
Resigned 01 Jun 2017

WRIGHT, Martin Clive

Resigned
Rowan Cottage,, TotnesTQ9 6DR
Born February 1954
Director
Appointed 21 Nov 2003
Resigned 10 Aug 2015

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 17 Oct 2003
Resigned 17 Oct 2003
Fundings
Financials
Latest Activities

Filing History

93

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
8 November 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
6 January 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
21 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts Amended With Made Up Date
10 April 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
363aAnnual Return
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 August 2005
AAAnnual Accounts
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
225Change of Accounting Reference Date
Legacy
15 December 2003
88(2)R88(2)R
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
88(2)R88(2)R
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
287Change of Registered Office
Incorporation Company
17 October 2003
NEWINCIncorporation