SUTTON VIEW MANAGEMENT LTD

Address:
Box 51 Sutton View 11, Moon Street, Plymouth, Devon, PL4 0AL

SUTTON VIEW MANAGEMENT LTD is a business entity registered at Companies House, UK, with entity identifier is 06028999. The registration start date is December 14, 2006. The current status is Active.

Company Overview

Company Number 06028999
Company Name SUTTON VIEW MANAGEMENT LTD
Registered Address Box 51 Sutton View 11
Moon Street
Plymouth
Devon
PL4 0AL
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-12-14
Account Category DORMANT
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2022-03-31
Accounts Last Update 2020-06-30
Returns Due Date 2017-04-28
Returns Last Update 2016-03-31
Confirmation Statement Due Date 2021-04-15
Confirmation Statement Last Update 2020-04-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address BOX 51 SUTTON VIEW 11
MOON STREET
Post Town PLYMOUTH
County DEVON
Post Code PL4 0AL

Companies with the same post code

Entity Name Office Address
LB TECH LIMITED Flat 9, 4 Moon Street, Plymouth, PL4 0AL, England
LIQUORICE GOGGLES LTD 5 Conrad House, 2 Moon Street, Plymouth, Devon, PL4 0AL, United Kingdom
DARK STAR GAMING LIMITED Dark Star Gaming, 9, Moon Street, Devon, PL4 0AL, England
ATLANTIC LANGUAGE TRAINING LTD 3 - 5, Moon Street, Plymouth, Devon, PL4 0AL
ATLANTIC TRANSLATIONS LIMITED 3-5 Moon Street, Plymouth, Devon, PL4 0AL
MBS GROUP (GLOBAL) LIMITED Flat 30, 11 Moon Street, Plymouth, PL4 0AL, England
SUPPORT FE LTD Flat 44, 11 Moon Street, Plymouth, Devon, PL4 0AL, England
GRAND ALPHA LTD Flat 6, 11 Moon Street, Plymouth, PL4 0AL, England
2XS MARKETING LIMITED Apartment 45, 11 Moon Street, Plymouth, Devon, PL4 0AL, United Kingdom

Companies with the same post town

Entity Name Office Address
PKG COMPOSITES LTD 33 Clarence Place, Plymouth, Devon, PL2 1SF, United Kingdom
PRESTIGE CLEANING EXPERTS LTD 128 Church Hill, Eggbuckland, Plymouth, PL6 5RB, England
RJR THEATRE SCHOOLS LTD 2 Hessary Drive, Roborough, Plymouth, PL6 7DG, England
THE TIN CAN COFFEE COMPANY LTD 14 North Road East, Plymouth, PL4 6AS, England
TOO SWEET TO HANDLE LTD 11 Earls Acre, Earls Acre, Plymouth, Devon, PL3 4HL, United Kingdom
INTENSE BOXING LIMITED C/o Synergy Chartered Accountants Studio 5-11, Millbay Road, Plymouth, PL1 3LF, United Kingdom
LOCAL DROPS LIMITED 5-11 Synergy Chartered Accountants, Studio 5/11 Millbay Road, Plymouth, Devon, PL1 3LF, United Kingdom
VITAL VIDEO LTD Ground Floor Flat 6 Hollywood Terrace, Wyndham St, Plymouth, Devon, PL1 5ET, United Kingdom
CORP WELLBEING LTD 8 The Crescent, Plymouth, PL1 3AB, England
RIMONE LTD 22 Rosewood Close, Plymouth, PL9 9JB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SIMO, Luisa, Dr Secretary (Active) Box 51 Sutton View 11, Moon Street, Plymouth, Devon, PL4 0AL /
10 February 2016
/
CLEEVE, Peter James Director (Active) Box 51 Sutton View 11, Moon Street, Plymouth, Devon, PL4 0AL September 1954 /
7 April 2015
British /
England
Retired
DAVIS, James Sinclair Director (Active) 40 Sutton View, 11 Moon Street, Plymouth, Devon, England, PL4 0AL February 1966 /
1 December 2016
British /
England
Engineer
EDMANS, Susan Jayne Director (Active) Templar House, Collett Way, Newton Abbot, Devon, England, TQ12 4PH January 1968 /
12 March 2014
British /
Great Britain England
Housing Officer
PHILLIPS, Gary Ronald Director (Active) Box 51 Sutton View 11, Moon Street, Plymouth, Devon, PL4 0AL February 1959 /
10 February 2016
British /
England
Retired
SIMO, Luisa, Dr Director (Active) Box 51 Sutton View 11, Moon Street, Plymouth, Devon, PL4 0AL August 1971 /
10 February 2016
British /
England
Lecturer
SMITH, Oliver, Dr Director (Active) Box 51 Sutton View 11, Moon Street, Plymouth, Devon, PL4 0AL August 1977 /
10 February 2016
British /
England
Lecturer
COLES, Raymond Llewellyn Secretary (Resigned) Box 51 Sutton View 11, Moon Street, Plymouth, Devon, PL4 0AL /
12 March 2014
British /
HIGGINS, James Stephen Secretary (Resigned) 12 Dorchester Park, Belfast, Northern Ireland, BT9 6RH /
18 December 2006
Northern Irish /
Company Secretary
NORHAM HOUSE SECRETARY LIMITED Secretary (Resigned) Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, Tyne &Wear, NE1 8AS /
14 December 2006
/
BATEY, Susan Margaret Director (Resigned) 47 Sutton View 11, Moon Street, Plymouth, Devon, PL4 0AL May 1944 /
12 February 2014
British /
England
None
COLES, Raymond Llewellyn Director (Resigned) Box 51 Sutton View 11, Moon Street, Plymouth, Devon, United Kingdom, PL4 0AL June 1935 /
12 March 2014
British /
United Kingdom
None
DAVIS, James Sinclair Director (Resigned) Box 51 Sutton View 11, Moon Street, Plymouth, Devon, PL4 0AL February 1966 /
7 April 2015
British /
England
Electronics Engineer
HIGGINS, James Stephen Director (Resigned) 12 Dorchester Park, Belfast, Northern Ireland, BT9 6RH October 1970 /
18 December 2006
Northern Irish /
Northern Ireland
Company Secretary
LAVERTY, Eamonn Francis Director (Resigned) Drumcairne House, 18 Drumcairne Road, Stewartstown, Co Tyrone, Northern Ireland, BT71 5AD July 1952 /
18 December 2006
Northern Irish /
Northern Ireland
Company Director
MAGEE, Martin Francis Director (Resigned) 23a Carrogs Road, Newry, County Down, Northern Ireland, BT34 2NH May 1968 /
18 December 2006
Irish /
Northern Ireland
Company Director
MCALEER, Seamus (James) Director (Resigned) 130 Drum Road, Cookstown, County Tyrone, Northern Ireland, BT80 9DN April 1942 /
18 December 2006
Northern Irish /
Northern Ireland
Company Director
MEE, Stuart Graham Director (Resigned) Box 51 Sutton View 11, Moon Street, Plymouth, Devon, United Kingdom, PL4 0AL September 1943 /
12 March 2014
British /
United Kingdom
Managing Director
SIMO, Luisa, Dr Director (Resigned) Box 51 Sutton View 11, Moon Street, Plymouth, Devon, PL4 0AL August 1971 /
7 April 2015
British /
England
Lecturer
SURPHLIS, Stephen Herbert Director (Resigned) 16 Mount Eden Park, Belfast, County Antrim, BT9 6RA June 1970 /
18 December 2006
British /
Northern Ireland
Company Director
NORHAM HOUSE DIRECTOR LIMITED Director (Resigned) Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, Tyne & Wear, NE1 8AS /
14 December 2006
/

Competitor

Search similar business entities

Post Town PLYMOUTH
Post Code PL4 0AL
SIC Code 98000 - Residents property management

Improve Information

Please provide details on SUTTON VIEW MANAGEMENT LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches