Background WavePink WaveYellow Wave

BAWTREE HOUSE (SUTTON) LIMITED (08739313)

BAWTREE HOUSE (SUTTON) LIMITED (08739313) is an active UK company. incorporated on 18 October 2013. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. BAWTREE HOUSE (SUTTON) LIMITED has been registered for 12 years. Current directors include HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John.

Company Number
08739313
Status
active
Type
ltd
Incorporated
18 October 2013
Age
12 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAWTREE HOUSE (SUTTON) LIMITED

BAWTREE HOUSE (SUTTON) LIMITED is an active company incorporated on 18 October 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BAWTREE HOUSE (SUTTON) LIMITED was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

08739313

LTD Company

Age

12 Years

Incorporated 18 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

6th Floor One London Wall London United Kingdom
From: 9 July 2021To: 6 November 2025
6th Floor 125 London Wall London EC2Y 5AS England
From: 17 August 2020To: 9 July 2021
Asticus Building 21 Palmer Street London SW1H 0AD England
From: 16 October 2019To: 17 August 2020
Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
From: 18 October 2013To: 16 October 2019
Timeline

39 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Dec 13
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Loan Secured
Oct 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Cleared
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Dec 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 05 Nov 2025

HAYAT, Khalid Ahmed

Active
10th Floor, LondonE14 5HU
Born April 1994
Director
Appointed 23 Oct 2025

MANRIQUE CHARRO, Jorge

Active
10th Floor, LondonE14 5HU
Born December 1986
Director
Appointed 23 Oct 2025

PIERPOINT, Michael John

Active
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 23 Oct 2025

SCHOFIELD, Nigel Bennett

Resigned
830 The Crescent, ColchesterCO4 9YQ
Secretary
Appointed 18 Oct 2013
Resigned 15 Oct 2019

SANNE GROUP SECRETARIES (UK) LIMITED

Resigned
London Wall, LondonEC2Y 5AS
Corporate secretary
Appointed 15 Oct 2019
Resigned 30 Jun 2021

BEZIAN, Haig George

Resigned
Portman Square, LondonW1H 6LR
Born August 1976
Director
Appointed 31 May 2020
Resigned 28 Feb 2022

GART, Jason

Resigned
Halo, BristolBS1 6AJ
Born February 1993
Director
Appointed 25 Jul 2023
Resigned 17 Sept 2024

HILL, Peter Martin

Resigned
830 The Crescent, ColchesterCO4 9YQ
Born August 1968
Director
Appointed 18 Oct 2013
Resigned 15 Oct 2019

JEFFERY, Paul Anthony Keith

Resigned
830 The Crescent, ColchesterCO4 9YQ
Born December 1966
Director
Appointed 18 Oct 2013
Resigned 15 Oct 2019

LACOUR ARGERICH, Federico Luis

Resigned
Third Avenue, New York10022
Born December 1973
Director
Appointed 28 Nov 2022
Resigned 20 Jul 2023

LAM, Man-Ying

Resigned
Halo, BristolBS1 6AJ
Born December 1973
Director
Appointed 25 Jul 2023
Resigned 30 Apr 2024

LANDAU, Joel

Resigned
Third Avenue, New York10022
Born August 1980
Director
Appointed 20 Jul 2023
Resigned 25 Jul 2023

LANDAU, Joel

Resigned
Third Avenue, New York10022
Born August 1980
Director
Appointed 28 Feb 2022
Resigned 28 Nov 2022

ROBERTS, Caroline Mary

Resigned
Halo, BristolBS1 6AJ
Born August 1967
Director
Appointed 30 Apr 2024
Resigned 23 Oct 2025

ROSS, Trevor Kincaid

Resigned
37-43 Sackville Street, LondonW1S 3EH
Born December 1977
Director
Appointed 15 Oct 2019
Resigned 31 May 2020

RUMBLE, William Graham

Resigned
Halo, BristolBS1 6AJ
Born January 1984
Director
Appointed 17 Sept 2024
Resigned 23 Oct 2025

SCHOFIELD, Nigel Bennett

Resigned
830 The Crescent, ColchesterCO4 9YQ
Born June 1950
Director
Appointed 18 Oct 2013
Resigned 15 Oct 2019

WELCH, Richard Stephen

Resigned
South Flower Street, Los Angeles90071
Born August 1970
Director
Appointed 15 Oct 2019
Resigned 28 Feb 2022

WOMBLE, Paul Ray

Resigned
E. John Carpenter Freeway, Irving75062
Born November 1963
Director
Appointed 28 Feb 2022
Resigned 25 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
2nd Floor, LondonSW1H 0AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2019

Colony Capital, Inc

Ceased
44th Floor, Los Angeles

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2019
Ceased 21 Oct 2019

Mr Paul Anthony Keith Jeffery

Ceased
21 Palmer Street, LondonSW1H 0AD
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Oct 2019
Fundings
Financials
Latest Activities

Filing History

95

Memorandum Articles
22 February 2026
MAMA
Resolution
22 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 December 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 November 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
19 April 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
9 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 July 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Memorandum Articles
25 November 2019
MAMA
Resolution
25 November 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 November 2019
AA01Change of Accounting Reference Date
Resolution
10 November 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
6 November 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
1 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 October 2019
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
23 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Change To A Person With Significant Control
22 October 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Memorandum Articles
13 January 2014
MEM/ARTSMEM/ARTS
Resolution
13 January 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 January 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Incorporation Company
18 October 2013
NEWINCIncorporation