SUTCLIFFE HOUSE LIMITED - CARLISLE


Company Profile Company Filings

Overview

SUTCLIFFE HOUSE LIMITED is a Private Limited Company from CARLISLE ENGLAND and has the status: Active.
SUTCLIFFE HOUSE LIMITED was incorporated 37 years ago on 27/10/1986 and has the registered number: 02067544. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

SUTCLIFFE HOUSE LIMITED - CARLISLE

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

SUTCLIFFE HOUSE LIMITED C/O LINDA DURAM
CARLISLE
CA8 8SY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/12/2023 29/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LINDA DURAN Secretary 2023-04-12 CURRENT
CHRISTOPHER ROSS GRAY Aug 1967 British Director 2021-12-06 CURRENT
GLADYS MARGARET HOGG Aug 1942 British Director 2011-03-14 CURRENT
SHEILA MARY DUNN Aug 1921 British Director 1997-09-01 CURRENT
JOSEPH RICHARD NIXON Mar 1918 British Director RESIGNED
CAROL ANN TUDOR-EVANS Jun 1943 British Director 2008-09-11 UNTIL 2013-08-31 RESIGNED
THOMAS STANLEY ORCHARD Apr 1920 British Director 1993-04-02 UNTIL 1992-12-01 RESIGNED
RACHEL JANE MURDIE Sep 1972 British Director 2002-11-12 UNTIL 2023-04-06 RESIGNED
MR WILLIAM MOFFAT Jul 1955 British Director RESIGNED
MR WILLIAM MOFFAT Jul 1955 British Director 1992-04-06 UNTIL 1992-12-01 RESIGNED
ANTHONY JAMES LEWINS Nov 1968 British Director 2002-11-12 UNTIL 2011-01-19 RESIGNED
DAVID HOGG Jan 1934 British Director 2002-11-12 UNTIL 2007-07-15 RESIGNED
JOSEPH RICHARD NIXON Mar 1918 British Director 1993-07-12 UNTIL 1992-12-01 RESIGNED
MRS JENNIFER MARY DYKE Aug 1933 Secretary RESIGNED
JENNIFER MARY DUKE Sep 1936 Secretary RESIGNED
PHILIP HUGH DUNN Aug 1959 British Secretary 1997-09-01 UNTIL 2001-09-27 RESIGNED
RACHEL JANE MURDIE Sep 1972 British Secretary 2007-07-15 UNTIL 2007-11-09 RESIGNED
HELEN MARTIN FORSTER Aug 1927 British Secretary 2007-11-09 UNTIL 2008-08-31 RESIGNED
DAVID HOGG Jan 1934 British Secretary 2004-09-23 UNTIL 2007-07-15 RESIGNED
MR WILLIAM MOFFAT Jul 1955 British Secretary RESIGNED
CAROL ANN TUDOR-EVANS Jun 1943 British Secretary 2008-09-01 UNTIL 2013-04-29 RESIGNED
HELEN MARTIN FORSTER Aug 1927 British Secretary 2002-11-12 UNTIL 2004-09-23 RESIGNED
MRS JENNIFER MARY DYKE Aug 1933 Director RESIGNED
MR JOHN ALAN WELTON Feb 1951 British Director 1992-04-06 UNTIL 1993-04-02 RESIGNED
HAZEL BROATCH Aug 1993 British Director 1993-04-02 UNTIL 1992-12-01 RESIGNED
HAZEL BROATCH Aug 1993 British Director RESIGNED
PHILIP EDWARD DAY Oct 1965 British Director 2011-01-06 UNTIL 2021-12-10 RESIGNED
MR KENNETH WILLIAM DIXON Mar 1940 British Director 1992-04-06 UNTIL 1992-12-01 RESIGNED
MR KENNETH WILLIAM DIXON Mar 1940 British Director RESIGNED
JENNIFER MARY DUKE Sep 1936 Director RESIGNED
MR DAVID MICHAEL DYKE Sep 1936 British Director RESIGNED
DAVID MICHAEL DYKE Aug 1933 British Director RESIGNED
THOMAS STANLEY ORCHARD Apr 1920 British Director RESIGNED
DONALD FORSTER Jun 1929 British Director 1992-04-06 UNTIL 1992-12-01 RESIGNED
DONALD FORSTER Jun 1929 British Director RESIGNED
PHILIP HUGH DUNN Aug 1959 British Director 1997-09-01 UNTIL 2002-08-01 RESIGNED
ALAN HOGG Apr 1978 British Director 2003-10-03 UNTIL 2008-09-26 RESIGNED
CAROL ANN TUDOR-EVANS Jun 1943 British Director 2007-09-18 UNTIL 2008-09-26 RESIGNED
HELEN MARTIN FORSTER Aug 1927 British Director 2002-11-12 UNTIL 2019-04-29 RESIGNED
MR WILLIAM MOFFAT Jul 1955 British Secretary 1992-04-06 UNTIL 1992-12-01 RESIGNED
DONALD WILLIAM MCKENZIE PAINE Jan 1930 British Director 1993-04-02 UNTIL 1999-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Equorium Property Company Limited 2016-04-06 Langholm   Dumfries & Galloway Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AQUASCUTUM LIMITED LONDON ... FULL 5142 - Wholesale of clothing and footwear
WHITE CORN LIMITED LONDON Dissolved... GROUP 70100 - Activities of head offices
EDMOND CASTLE MANAGEMENT COMPANY LIMITED CARLISLE Active TOTAL EXEMPTION FULL 98000 - Residents property management
EDMOND CASTLE ESTATES (2008) CARLISLE ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
CARLISLE CONTRACT PAINTING AND DECORATING LIMITED CARLISLE Dissolved... DORMANT 99999 - Dormant Company
HAYTON CONSTRUCTION LIMITED CARLISLE ENGLAND Active DORMANT 99999 - Dormant Company
CARLISLE SIGN AND SHOPFITTING LIMITED CARLISLE Dissolved... DORMANT 99999 - Dormant Company
ALBIA HOLIDAY INVESTMENTS LIMITED CARLISLE UNITED KINGDOM Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
GELTBRIDGE LAND LIMITED CARLISLE ENGLAND Active DORMANT 01500 - Mixed farming
HAYTON GAME LIMITED CARLISLE ENGLAND Active SMALL 01700 - Hunting, trapping and related service activities
EDWIN THOMPSON LIMITED LIABILITY PARTNERSHIP CUMBRIA Active TOTAL EXEMPTION FULL None Supplied
EM2020 REALISATIONS LIMITED EDINBURGH In... FULL 47710 - Retail sale of clothing in specialised stores
EQUORIUM PROPERTY COMPANY LIMITED LANGHOLM SCOTLAND Active GROUP 68209 - Other letting and operating of own or leased real estate
EWM (FINANCIAL SERVICES) LIMITED LANGHOLM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
THE GIBSON GROUP (SCOTLAND) LIMITED LANGHOLM Active DORMANT 74990 - Non-trading company
PROQUIP LIMITED LANGHOLM Active SMALL 46420 - Wholesale of clothing and footwear
DUVETCO LIMITED EDINBURGH Dissolved... FULL 46410 - Wholesale of textiles
JANE NORMAN LIMITED GLASGOW Dissolved... FULL 47710 - Retail sale of clothing in specialised stores
JANE NORMAN INTERNATIONAL LIMITED LANGHOLM Active DORMANT 47710 - Retail sale of clothing in specialised stores

Free Reports Available

Report Date Filed Date of Report Assets
Sutcliffe House Limited 2023-06-30 30-09-2022 £1,708 equity
Sutcliffe House Limited 2022-06-30 30-09-2021 £1,707 equity
Sutcliffe House Limited 2021-06-11 30-09-2020 £1,707 equity
Sutcliffe House Limited 2020-05-23 30-09-2019 £1,707 equity
Sutcliffe House Limited 2019-06-29 30-09-2018 £1,707 equity
Sutcliffe House Limited 2018-04-04 30-09-2017 £1,707 equity
Sutcliffe House Limited 2017-06-10 30-09-2016 £1,707 equity
Sutcliffe House Limited - Abbreviated accounts 2016-03-02 30-09-2015 £1,707 equity
Sutcliffe House Limited - Abbreviated accounts 2015-01-14 30-09-2014 £1,867 Cash