21 ROBIN HOOD LANE SUTTON LIMITED - SURREY


Company Profile Company Filings

Overview

21 ROBIN HOOD LANE SUTTON LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SURREY and has the status: Active.
21 ROBIN HOOD LANE SUTTON LIMITED was incorporated 45 years ago on 14/09/1978 and has the registered number: 01388938. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

21 ROBIN HOOD LANE SUTTON LIMITED - SURREY

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

21 ROBIN HOOD LANE
SURREY
SM1 2SF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/02/2023 28/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL GERARD WALSH Dec 1965 British Director CURRENT
PENELOPE GALE WALSH British Secretary 2007-07-04 CURRENT
FIONA COUSINS Jul 1979 British Director 2006-05-12 CURRENT
PENELOPE GALE WALSH British Director CURRENT
MR JOHN REGINALD STYLES Dec 1936 British Director RESIGNED
EASY PROPERTY VENTURES (LONDON) LTD Corporate Director 2019-10-23 UNTIL 2024-03-01 RESIGNED
MR AUSTIN NICHOLAS WILKINSON British Secretary RESIGNED
MISS MILA KRASTEVA Jun 1986 Bulgarian Director 2014-08-01 UNTIL 2020-10-01 RESIGNED
MR DAVID WINGROVE Nov 1948 English Director 2014-08-01 UNTIL 2016-05-01 RESIGNED
CHRISTOPHER TALBOT Dec 1967 British Director 2000-04-28 UNTIL 2006-05-12 RESIGNED
MR AUSTIN NICHOLAS WILKINSON British Director RESIGNED
RUBY VIRK Jun 1968 British Director 2002-10-16 UNTIL 2019-01-10 RESIGNED
RACHEL HILDEGARDE TARLING Apr 1974 British Director 1998-08-18 UNTIL 2002-10-18 RESIGNED
LEE CHRISTOPHER SUTTON Nov 1971 British Director 1993-03-24 UNTIL 1998-07-15 RESIGNED
MR DONALD GWYNNE SULLIVAN Aug 1937 British Director RESIGNED
MISS CHRISTINE APPLETON Feb 1968 British Director RESIGNED
JOANNE KING Apr 1967 British Director 2002-07-16 UNTIL 2014-01-01 RESIGNED
MRS SUSAN KIM STREAT May 1965 British Director 2020-07-01 UNTIL 2024-03-01 RESIGNED
ABIGAIL STEVENSON HEWITT May 1944 British Director 1999-10-07 UNTIL 2017-06-29 RESIGNED
MISS MELISSA JADE HERRA Jun 1996 British Director 2020-10-01 UNTIL 2024-03-01 RESIGNED
JANET ROSEMARY GARWOOD Oct 1945 British Director RESIGNED
MR GRAHAM FRANCIS Mar 1968 British Director RESIGNED
MR LINDSAY GRAHAM COX Apr 1990 British Director 2016-05-01 UNTIL 2021-01-13 RESIGNED
MRS SALLY ANN BROOMFIELD Oct 1955 British Director 2021-01-13 UNTIL 2024-03-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHRISTIAN FAMILY CONCERN SOUTH CROYDON Active TOTAL EXEMPTION FULL 55900 - Other accommodation
BEEHIVE GAMES LTD WINCHESTER ENGLAND Active MICRO ENTITY 62011 - Ready-made interactive leisure and entertainment software development

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - 21 ROBIN HOOD LANE SUTTON LIMITED 2023-07-01 30-09-2022 £21,404 equity
Micro-entity Accounts - 21 ROBIN HOOD LANE SUTTON LIMITED 2022-06-15 30-09-2021 £18,000 equity
Micro-entity Accounts - 21 ROBIN HOOD LANE SUTTON LIMITED 2021-06-24 30-09-2020 £15,438 equity
Micro-entity Accounts - 21 ROBIN HOOD LANE SUTTON LIMITED 2020-06-30 30-09-2019 £14,703 equity
Micro-entity Accounts - 21 ROBIN HOOD LANE SUTTON LIMITED 2019-06-26 30-09-2018 £11,665 equity
Micro-entity Accounts - 21 ROBIN HOOD LANE SUTTON LIMITED 2018-06-29 30-09-2017 £10,764 Cash £10,764 equity
Abbreviated Company Accounts - 21 ROBIN HOOD LANE SUTTON LIMITED 2017-06-30 30-09-2016 £11,399 Cash £11,399 equity
Abbreviated Company Accounts - 21 ROBIN HOOD LANE SUTTON LIMITED 2016-07-01 30-09-2015 £8,302 Cash £8,302 equity
Abbreviated Company Accounts - 21 ROBIN HOOD LANE SUTTON LIMITED 2015-06-30 30-09-2014 £6,025 Cash £6,025 equity