Background WavePink WaveYellow Wave

SUTHERLAND REAY & CO LIMITED (07160201)

SUTHERLAND REAY & CO LIMITED (07160201) is an active UK company. incorporated on 17 February 2010. with registered office in High Peak. The company operates in the Real Estate Activities sector, engaged in real estate agencies. SUTHERLAND REAY & CO LIMITED has been registered for 16 years. Current directors include LINDHOLT, Morten, MANDER, Geoffrey.

Company Number
07160201
Status
active
Type
ltd
Incorporated
17 February 2010
Age
16 years
Address
64 Market Street New Mills, High Peak, SK22 4AA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
LINDHOLT, Morten, MANDER, Geoffrey
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTHERLAND REAY & CO LIMITED

SUTHERLAND REAY & CO LIMITED is an active company incorporated on 17 February 2010 with the registered office located in High Peak. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. SUTHERLAND REAY & CO LIMITED was registered 16 years ago.(SIC: 68310)

Status

active

Active since 16 years ago

Company No

07160201

LTD Company

Age

16 Years

Incorporated 17 February 2010

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 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

64 Market Street New Mills High Peak, SK22 4AA,

Previous Addresses

500 Hartshill Road Hartshill Stoke on Trent Staffordshire ST4 6AD
From: 17 February 2010To: 21 February 2020
Timeline

16 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Jun 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Director Joined
Jan 19
Director Left
Feb 20
New Owner
Mar 20
Director Joined
Jul 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Oct 22
Owner Exit
Nov 23
Director Left
May 24
Director Left
Jun 24
Director Joined
Mar 26
Funding Round
Mar 26
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LINDHOLT, Morten

Active
Cranford Avenue, KnutsfordWA16 0EM
Born February 1955
Director
Appointed 17 Feb 2010

MANDER, Geoffrey

Active
New Mills, High PeakSK22 4AA
Born June 1985
Director
Appointed 27 Mar 2026

BECKETT, Andrew Peter

Resigned
Whimberry Drive, StalybridgeSK15 3RU
Born March 1974
Director
Appointed 01 Feb 2019
Resigned 20 Jan 2020

CLAYTON, Kriston Jason

Resigned
New MillsSK22 4AA
Born July 1971
Director
Appointed 01 Mar 2021
Resigned 31 Oct 2022

HOPKIN, George

Resigned
New MillsSK22 4AA
Born June 1974
Director
Appointed 01 Jul 2020
Resigned 18 Dec 2020

REAY, John Alexander

Resigned
Geneva Way, Stoke-On-TrentST8 7FE
Born December 1970
Director
Appointed 17 Feb 2010
Resigned 09 Jun 2017

REAY, Paul John Sutherland

Resigned
Old Road, RochdaleOL16 2SJ
Born November 1968
Director
Appointed 17 Feb 2010
Resigned 01 May 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Morten Lindholt

Ceased
KnutsfordWA16 0EM
Born February 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2017
Ceased 31 Mar 2023

Mr Morten Lindholt

Active
Cranford Avenue, KnutsfordWA16 0EB
Born February 1955

Nature of Control

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

Filing History

56

Capital Allotment Shares
1 April 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Termination Director Company
24 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2020
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
6 August 2020
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Capital Cancellation Shares
13 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 July 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
11 June 2015
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
26 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Incorporation Company
17 February 2010
NEWINCIncorporation