Background WavePink WaveYellow Wave

SUTTON LIVING LIMITED (09897512)

SUTTON LIVING LIMITED (09897512) is an active UK company. incorporated on 1 December 2015. with registered office in Sutton. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SUTTON LIVING LIMITED has been registered for 10 years. Current directors include AL-SHEIKH, Firas, ALEPPO, Stephen Joseph, BULLOCK, Stephen Michael, Sir and 3 others.

Company Number
09897512
Status
active
Type
ltd
Incorporated
1 December 2015
Age
10 years
Address
Civic Offices, Sutton, SM1 1EA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AL-SHEIKH, Firas, ALEPPO, Stephen Joseph, BULLOCK, Stephen Michael, Sir, HEATH, Kerry, LATHAM, Simon John, LEVY, Darren
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTON LIVING LIMITED

SUTTON LIVING LIMITED is an active company incorporated on 1 December 2015 with the registered office located in Sutton. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SUTTON LIVING LIMITED was registered 10 years ago.(SIC: 41100, 68209)

Status

active

Active since 10 years ago

Company No

09897512

LTD Company

Age

10 Years

Incorporated 1 December 2015

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 30 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

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Civic Offices St. Nicholas Way Sutton, SM1 1EA,

Previous Addresses

Grove House Grove Park High Street Carshalton Surrey SM5 3AL England
From: 23 June 2022To: 28 February 2023
The Grove Grove Park High Street Carshalton SM5 3AL England
From: 25 February 2022To: 23 June 2022
C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England
From: 22 February 2022To: 25 February 2022
Grove House, Grove Park High Street Carshalton Surrey SM5 3AL England
From: 19 October 2021To: 22 February 2022
24 Denmark Road Carshalton Surrey SM5 2JG
From: 1 December 2015To: 19 October 2021
Timeline

29 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Mar 18
Funding Round
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Loan Secured
Jan 20
Director Left
Mar 20
Director Joined
Dec 20
Capital Update
May 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jun 23
Owner Exit
Jun 23
Director Left
May 24
Loan Secured
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
2
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

AL-SHEIKH, Firas

Active
St. Nicholas Way, SuttonSM1 1EA
Born September 1983
Director
Appointed 22 Jul 2024

ALEPPO, Stephen Joseph

Active
St. Nicholas Way, SuttonSM1 1EA
Born November 1977
Director
Appointed 06 Jul 2022

BULLOCK, Stephen Michael, Sir

Active
High Street, CarshaltonSM5 3AL
Born June 1953
Director
Appointed 01 Dec 2021

HEATH, Kerry

Active
St. Nicholas Way, SuttonSM1 1EA
Born October 1971
Director
Appointed 06 Jul 2022

LATHAM, Simon John

Active
St. Nicholas Way, SuttonSM1 1EA
Born August 1960
Director
Appointed 01 Jul 2024

LEVY, Darren

Active
St. Nicholas Way, SuttonSM1 1EA
Born November 1967
Director
Appointed 04 Aug 2024

PRIME MANAGEMENT (PS) LIMITED

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Corporate secretary
Appointed 15 Feb 2022
Resigned 24 Feb 2022

AKUFFO, Solomom Sarfoh

Resigned
Denmark Road, CarshaltonSM5 2JG
Born July 1979
Director
Appointed 06 Nov 2019
Resigned 04 Mar 2020

BAIGENT, Mark Douglas

Resigned
Denmark Road, CarshaltonSM5 2JG
Born September 1966
Director
Appointed 01 Dec 2015
Resigned 02 Dec 2016

BREMNER, Thomas James

Resigned
St. Nicholas Way, SuttonSM1 1EA
Born January 1962
Director
Appointed 06 Jul 2022
Resigned 03 Mar 2023

CHILEMBA, Harneck

Resigned
High Street, CarshaltonSM5 3AL
Born August 1955
Director
Appointed 02 Oct 2019
Resigned 01 Dec 2021

HOGG, Susan Jane

Resigned
St. Nicholas Way, SuttonSM1 1EA
Born June 1972
Director
Appointed 01 Dec 2015
Resigned 16 Mar 2018

KIRK, Michael

Resigned
High Street, CarshaltonSM5 3AL
Born April 1951
Director
Appointed 02 Dec 2016
Resigned 31 Dec 2021

LATHAM, Simon John

Resigned
Denmark Road, CarshaltonSM5 2JG
Born August 1960
Director
Appointed 01 Dec 2015
Resigned 29 Mar 2024

MADDEN, Annette

Resigned
Grove Park, CarshaltonSM5 3AL
Born January 1963
Director
Appointed 02 Dec 2020
Resigned 31 Mar 2022

THOMAS, Michelle Jane

Resigned
St. Nicholas Way, SuttonSM1 1EA
Born February 1967
Director
Appointed 19 Jan 2022
Resigned 22 Jul 2024

WELCH, Simon Geoffrey Joseph

Resigned
Grove Park, CarshaltonSM5 3AL
Born June 1987
Director
Appointed 02 Oct 2019
Resigned 31 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

London Borough Of Sutton

Active
St. Nicholas Way, SuttonSM1 1EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2023

Opportunity Sutton Limited

Ceased
Denmark Road, CarshaltonSM5 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 February 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 February 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Legacy
7 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 May 2021
SH19Statement of Capital
Legacy
7 May 2021
CAP-SSCAP-SS
Resolution
7 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Resolution
9 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Resolution
30 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
1 December 2015
NEWINCIncorporation