Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUTTON HEIGHTS LIMITED
Company Information for

SUTTON HEIGHTS LIMITED

C/O DICKINSONS BRANDON HOUSE, FIRST FLOOR, 90 THE BROADWAY, CHESHAM, HP5 1EG,
Company Registration Number
03315100
Private Limited Company
Active

Company Overview

About Sutton Heights Ltd
SUTTON HEIGHTS LIMITED was founded on 1997-02-07 and has its registered office in Chesham. The organisation's status is listed as "Active". Sutton Heights Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SUTTON HEIGHTS LIMITED
 
Legal Registered Office
C/O DICKINSONS BRANDON HOUSE
FIRST FLOOR, 90 THE BROADWAY
CHESHAM
HP5 1EG
Other companies in WD3
 
Filing Information
Company Number 03315100
Company ID Number 03315100
Date formed 1997-02-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 23:12:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUTTON HEIGHTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCLARO ACCOUNTANCY & BOOKKEEPING LIMITED   C J CONTEGO LIMITED   DICKINSONS ACCOUNTANCY SERVICES LIMITED   NATKAJ LIMITED   SARAH HIBBERT LIMITED   TAX-WORLD (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUTTON HEIGHTS LIMITED
The following companies were found which have the same name as SUTTON HEIGHTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUTTON HEIGHTS (FREEHOLD) LIMITED 15 STONELEIGH CRESCENT EPSOM KT19 0RT Active Company formed on the 2001-01-18
SUTTON HEIGHTS (TORQUAY) MANAGEMENT COMPANY LIMITED MANOR LODGE 25 MANOR RD ST MARYCHURCH TORQUAY DEVON TQ1 3JX Active Company formed on the 1989-04-19
SUTTON HEIGHTS FARMS LIMITED SUITE 17 BUILDING 6 CROXLEY GREEN BUSINESS PARK HATTERS LANE WATFORD WD18 8YH Dissolved Company formed on the 2005-02-24
SUTTON HEIGHTS HOLDINGS LIMITED Enterprise House Beeson's Yard Bury Lane Rickmansworth HERTS WD3 1DS Active - Proposal to Strike off Company formed on the 2005-02-24
SUTTON HEIGHTS INVESTMENTS LIMITED Enterprise House Beeson's Yard Bury Lane Rickmansworth HERTS WD3 1DS Active - Proposal to Strike off Company formed on the 2005-02-24
SUTTON HEIGHTS MANAGEMENT LIMITED C/O RICHARD HAWKINS CHARTERED SURVEYORS ARCHDEACON'S HOUSE NORTHGATE STREET IPSWICH SUFFOLK IP1 3BX Active Company formed on the 2004-01-13
SUTTON HEIGHTS MANAGEMENT SERVICES LIMITED C/O DICKINSONS BRANDON HOUSE FIRST FLOOR, 90 THE BROADWAY CHESHAM HP5 1EG Active Company formed on the 2005-02-24
SUTTON HEIGHTS TRADING LIMITED Enterprise House Beeson's Yard Bury Lane Rickmansworth HERTS WD3 1DS Active - Proposal to Strike off Company formed on the 2005-02-24
SUTTON HEIGHTS INCORPORATED New Jersey Unknown
SUTTON HEIGHTS HOMEOWNERS ASSOCIATION INCORPORATED New Jersey Unknown
SUTTON HEIGHTS CONDOMINIUM ASSOCIATION INCORPORATED New Jersey Unknown

Company Officers of SUTTON HEIGHTS LIMITED

Current Directors
Officer Role Date Appointed
BRUCE RUSSEL KENYON
Company Secretary 2001-02-23
BRUCE RUSSEL KENYON
Director 1997-09-02
JILL KENYON
Director 1997-09-02
PETRA GAY KENYON
Director 2009-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY GEORGE HUGHES
Company Secretary 1997-09-02 2001-02-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-02-07 1997-09-02
COMPANY DIRECTORS LIMITED
Nominated Director 1997-02-07 1997-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE RUSSEL KENYON ACRIS COURT (FREEHOLD MANAGEMENT) LIMITED Company Secretary 2003-09-04 CURRENT 1995-10-24 Active - Proposal to Strike off
BRUCE RUSSEL KENYON 101/103 EATON PLACE FREEHOLD LIMITED Director 2017-12-15 CURRENT 1998-07-23 Active
BRUCE RUSSEL KENYON HEADLESS CROSS PRODUCTIONS LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
BRUCE RUSSEL KENYON PROPELLOR LTD Director 2012-07-05 CURRENT 2012-07-05 Active
BRUCE RUSSEL KENYON WILTONPOST PROPERTY MANAGEMENT LIMITED Director 2007-05-01 CURRENT 1997-05-09 Active
BRUCE RUSSEL KENYON SUTTON HEIGHTS INVESTMENTS LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active - Proposal to Strike off
BRUCE RUSSEL KENYON SUTTON HEIGHTS MANAGEMENT SERVICES LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active
BRUCE RUSSEL KENYON SUTTON HEIGHTS HOLDINGS LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active - Proposal to Strike off
BRUCE RUSSEL KENYON SUTTON HEIGHTS TRADING LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active - Proposal to Strike off
BRUCE RUSSEL KENYON SUTTON HEIGHTS FARMS LIMITED Director 2005-02-24 CURRENT 2005-02-24 Dissolved 2016-10-26
JILL KENYON ACRIS COURT (FREEHOLD MANAGEMENT) LIMITED Director 2003-09-04 CURRENT 1995-10-24 Active - Proposal to Strike off
PETRA GAY KENYON BATTERBURY LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
PETRA GAY KENYON ACRIS COURT (FREEHOLD MANAGEMENT) LIMITED Director 2005-11-10 CURRENT 1995-10-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 07/02/24, WITH UPDATES
2023-03-31Director's details changed for Mrs Petra Gay Kenyon on 2023-03-31
2023-03-31Director's details changed for Jill Kenyon on 2023-03-31
2023-03-31SECRETARY'S DETAILS CHNAGED FOR MR BRUCE RUSSEL KENYON on 2023-03-31
2023-03-31Director's details changed for Mr Bruce Russel Kenyon on 2023-03-31
2023-03-31Change of details for Mr Bruce Russel Kenyon as a person with significant control on 2023-03-31
2023-03-31Change of details for Mrs Petra Gay Kenyon as a person with significant control on 2023-03-31
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM Enterprise House Beeson's Yard, Bury Lane Rickmansworth Hertfordshire WD3 1DS
2023-02-20CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-01-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-16CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2021-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-02-11AA01Current accounting period extended from 22/02/19 TO 31/03/19
2019-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 22/02/18
2018-11-21AA01Previous accounting period shortened from 28/02/18 TO 22/02/18
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-09RP04AR01Second filing of the annual return made up to 2016-02-07
2016-12-09ANNOTATIONClarification
2016-12-06AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25AR0107/02/16 ANNUAL RETURN FULL LIST
2015-12-07AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-20AR0107/02/15 ANNUAL RETURN FULL LIST
2014-12-02AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-07AR0107/02/14 ANNUAL RETURN FULL LIST
2013-11-26AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24CH03SECRETARY'S DETAILS CHNAGED FOR MR BRUCE RUSSEL KENYON on 2013-09-24
2013-09-24CH01Director's details changed for Mr Bruce Russel Kenyon on 2013-09-24
2013-02-13AR0107/02/13 ANNUAL RETURN FULL LIST
2012-11-26AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16AR0107/02/12 ANNUAL RETURN FULL LIST
2012-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-07AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-23AR0107/02/11 FULL LIST
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-17AR0107/02/10 FULL LIST
2010-01-03AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-24288aDIRECTOR APPOINTED PETRA GAY KENYON
2009-02-27287REGISTERED OFFICE CHANGED ON 27/02/2009 FROM ENTERPRISE HOUSE BEESON'S YARD BURY LANE RICKMANSWORTH HERTS WD3 1DS
2009-02-19363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-02-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRUCE KENYON / 18/02/2009
2009-02-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRUCE KENYON / 18/02/2009
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM STERLING HOUSE 175 HIGH STREET RICKMANSWORTH HERTS WD3 1AY
2008-12-28AA29/02/08 TOTAL EXEMPTION FULL
2008-03-01363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-02-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRUCE KENYON / 03/01/2008
2007-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2007-02-23363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-10-13287REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 24 IVES STREET LONDON SW3 2ND
2006-03-30363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-03-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-08363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-02-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-27363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-10-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-10363aRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-08-27395PARTICULARS OF MORTGAGE/CHARGE
2003-02-21363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-02-13363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-06-06395PARTICULARS OF MORTGAGE/CHARGE
2001-06-06395PARTICULARS OF MORTGAGE/CHARGE
2001-04-02288bSECRETARY RESIGNED
2001-04-02288aNEW SECRETARY APPOINTED
2001-03-26363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2001-03-15395PARTICULARS OF MORTGAGE/CHARGE
2001-03-15395PARTICULARS OF MORTGAGE/CHARGE
2000-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-06-02395PARTICULARS OF MORTGAGE/CHARGE
2000-05-23363sRETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS
1999-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to SUTTON HEIGHTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUTTON HEIGHTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2007-04-13 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2003-08-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2001-05-25 Satisfied WOOLWICH PLC
FLOATING CHARGE 2001-05-25 Satisfied THE WOOLWICH PLC
MORTGAGE 2001-03-09 Satisfied WOOLWICH PLC
FLOATING CHARGE 2001-03-09 Satisfied WOOLWICH PLC
LEGAL CHARGE 2000-05-19 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-10-30 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-10-08 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1997-10-08 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-22
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUTTON HEIGHTS LIMITED

Intangible Assets
Patents
We have not found any records of SUTTON HEIGHTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUTTON HEIGHTS LIMITED
Trademarks
We have not found any records of SUTTON HEIGHTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUTTON HEIGHTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as SUTTON HEIGHTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SUTTON HEIGHTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUTTON HEIGHTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUTTON HEIGHTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.