Company NameSutton Property Management Limited
DirectorsStephen Wordsworth and Ernest Ainsley Wordsworth
Company StatusActive
Company Number02893369
CategoryPrivate Limited Company
Incorporation Date1 February 1994(30 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Wordsworth
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(3 years after company formation)
Appointment Duration27 years, 3 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address51 Barnfield Close
Great Sutton
Ellesmere Port
CH66 2HH
Wales
Director NameMr Ernest Ainsley Wordsworth
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(3 years after company formation)
Appointment Duration27 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressEvergreen Welsh Road
Little Sutton
CH66 4QR
Wales
Secretary NameErnest Ainsley Wordsworth
NationalityBritish
StatusCurrent
Appointed31 January 1997(3 years after company formation)
Appointment Duration27 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressEvergreen Welsh Road
Little Sutton
CH66 4QR
Wales
Director NameMr Anthony Ian Brady
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address7 Chatsworth Close
Great Sutton
South Wirral
Merseyside
L66 3PU
Director NameFrank Leslie Hughes
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1997)
RoleElectronic Engineer
Correspondence Address57 Shetland Drive
Stanney Oaks
Little Stanney
South Wirral
L65 9HT
Secretary NameMr Anthony Ian Brady
NationalityBritish
StatusResigned
Appointed13 June 1994(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address7 Chatsworth Close
Great Sutton
South Wirral
Merseyside
L66 3PU
Director NamePaul James Wordsworth
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(3 years after company formation)
Appointment Duration17 years, 3 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbots Buildings
Liverpool Road
Chester
Cheshire
CH2 1AH
Wales
Director NameIrene Ann Wordsworth
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(9 years, 1 month after company formation)
Appointment Duration7 years (resigned 28 February 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressOakley House Berwick Road West
Little Sutton
South Wirral
CH66 4PS
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEvergreen
Welsh Road
Little Sutton
CH66 4QR
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardLedsham and Manor
Built Up AreaBirkenhead

Financials

Year2013
Net Worth£609,891
Cash£71,449
Current Liabilities£107,307

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

1 February 2001Delivered on: 6 February 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 8 fotheringway court ellesmere port cheshire f/h t/n CH339130. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 December 1996Delivered on: 21 December 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 nelson road ellesmere port cheshire t/n-CH252242 with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Outstanding
20 December 1996Delivered on: 21 December 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 ashfield road ellesmere port cheshire t/n-CH183439 with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Outstanding
20 December 1996Delivered on: 21 December 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 oakleigh grove bebington wirral merseyside t/n-MS267133 with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Outstanding
20 December 1996Delivered on: 21 December 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 carlton road bebington wirral merseyside t/n-MS279958 the company also charged by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property ("the goodwill"). The company also charged by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property.
Outstanding
20 December 1996Delivered on: 21 December 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Outstanding

Filing History

13 March 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
9 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
20 October 2020Secretary's details changed for Ernest Ainsley Wordsworth on 20 October 2020 (1 page)
20 October 2020Change of details for Mr Ernest Ainsley Wordsworth as a person with significant control on 20 October 2020 (2 pages)
20 October 2020Director's details changed for Mr Ernest Ainsley Wordsworth on 20 October 2020 (2 pages)
20 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
7 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
14 August 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
14 August 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
16 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
23 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
4 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 February 2015Secretary's details changed for Ernest Ainsley Wordsworth on 1 February 2015 (1 page)
13 February 2015Secretary's details changed for Ernest Ainsley Wordsworth on 1 February 2015 (1 page)
13 February 2015Secretary's details changed for Ernest Ainsley Wordsworth on 1 February 2015 (1 page)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
12 February 2015Director's details changed for Ernest Ainsley Wordsworth on 1 February 2015 (2 pages)
12 February 2015Director's details changed for Ernest Ainsley Wordsworth on 1 February 2015 (2 pages)
12 February 2015Director's details changed for Ernest Ainsley Wordsworth on 1 February 2015 (2 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
12 November 2014Registered office address changed from Oakley House Berwick Road West Little Sutton Ellesmere Port Cheshire CH66 4PS to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 12 November 2014 (1 page)
12 November 2014Registered office address changed from Oakley House Berwick Road West Little Sutton Ellesmere Port Cheshire CH66 4PS to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 12 November 2014 (1 page)
19 May 2014Termination of appointment of Paul Wordsworth as a director (2 pages)
19 May 2014Termination of appointment of Paul Wordsworth as a director (2 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
12 February 2014Registered office address changed from , Oakley House Berwick Road West, Little Sutton, Soth Wirral, CH66 4PS on 12 February 2014 (1 page)
12 February 2014Registered office address changed from , Oakley House Berwick Road West, Little Sutton, Soth Wirral, CH66 4PS on 12 February 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
13 April 2010Registered office address changed from , the Pines, Berwick Road West, Little Sutton South Wirral, CH66 4PS on 13 April 2010 (1 page)
13 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
13 April 2010Registered office address changed from , the Pines, Berwick Road West, Little Sutton South Wirral, CH66 4PS on 13 April 2010 (1 page)
12 April 2010Secretary's details changed for Ernest Ainsley Wordsworth on 1 February 2010 (1 page)
12 April 2010Director's details changed for Paul James Wordsworth on 1 February 2010 (2 pages)
12 April 2010Secretary's details changed for Ernest Ainsley Wordsworth on 1 February 2010 (1 page)
12 April 2010Director's details changed for Paul James Wordsworth on 1 February 2010 (2 pages)
12 April 2010Director's details changed for Irene Ann Wordsworth on 1 February 2010 (2 pages)
12 April 2010Director's details changed for Paul James Wordsworth on 1 February 2010 (2 pages)
12 April 2010Secretary's details changed for Ernest Ainsley Wordsworth on 1 February 2010 (1 page)
12 April 2010Director's details changed for Stephen Wordsworth on 1 February 2010 (2 pages)
12 April 2010Director's details changed for Irene Ann Wordsworth on 1 February 2010 (2 pages)
12 April 2010Director's details changed for Ernest Ainsley Wordsworth on 1 February 2010 (2 pages)
12 April 2010Director's details changed for Stephen Wordsworth on 1 February 2010 (2 pages)
12 April 2010Director's details changed for Ernest Ainsley Wordsworth on 1 February 2010 (2 pages)
12 April 2010Director's details changed for Ernest Ainsley Wordsworth on 1 February 2010 (2 pages)
12 April 2010Director's details changed for Stephen Wordsworth on 1 February 2010 (2 pages)
12 April 2010Director's details changed for Irene Ann Wordsworth on 1 February 2010 (2 pages)
25 March 2010Termination of appointment of Irene Wordsworth as a director (2 pages)
25 March 2010Termination of appointment of Irene Wordsworth as a director (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
30 April 2009Return made up to 01/02/09; full list of members (5 pages)
30 April 2009Return made up to 01/02/09; full list of members (5 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
21 July 2008Return made up to 01/02/08; full list of members (5 pages)
21 July 2008Return made up to 01/02/08; full list of members (5 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
29 March 2007Return made up to 01/02/07; full list of members (9 pages)
29 March 2007Return made up to 01/02/07; full list of members (9 pages)
20 February 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 February 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 November 2006Return made up to 01/02/06; full list of members
  • 363(287) ‐ Registered office changed on 21/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 November 2006Return made up to 01/02/06; full list of members
  • 363(287) ‐ Registered office changed on 21/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 April 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
11 April 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
14 November 2005Return made up to 01/02/05; full list of members (9 pages)
14 November 2005Return made up to 01/02/05; full list of members (9 pages)
23 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
17 June 2004Return made up to 01/02/04; full list of members (9 pages)
17 June 2004Return made up to 01/02/04; full list of members (9 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
28 February 2003Return made up to 01/02/03; full list of members (7 pages)
28 February 2003Return made up to 01/02/03; full list of members (7 pages)
6 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
6 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
20 May 2002Return made up to 01/02/02; full list of members (7 pages)
20 May 2002Return made up to 01/02/02; full list of members (7 pages)
21 December 2001Return made up to 01/02/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
(7 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
21 December 2001Registered office changed on 21/12/01 from: 360 chester road, little sutton, south wirral, L66 1NL (1 page)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
21 December 2001Registered office changed on 21/12/01 from: 360 chester road, little sutton, south wirral, L66 1NL (1 page)
21 December 2001Return made up to 01/02/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
(7 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
10 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
10 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
29 March 2000Return made up to 01/02/00; full list of members (7 pages)
29 March 2000Return made up to 01/02/00; full list of members (7 pages)
5 March 2000Accounts for a small company made up to 28 February 1999 (4 pages)
5 March 2000Accounts for a small company made up to 28 February 1999 (4 pages)
20 April 1999Accounts for a small company made up to 28 February 1998 (4 pages)
20 April 1999Accounts for a small company made up to 28 February 1998 (4 pages)
23 February 1999Return made up to 01/02/99; no change of members (4 pages)
23 February 1999Return made up to 01/02/99; no change of members (4 pages)
2 June 1998Return made up to 01/02/98; full list of members (6 pages)
2 June 1998Return made up to 01/02/98; full list of members (6 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
23 September 1997Accounts for a small company made up to 29 February 1996 (6 pages)
23 September 1997Accounts for a small company made up to 29 February 1996 (6 pages)
26 June 1997Return made up to 01/02/97; no change of members (4 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New secretary appointed;new director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New secretary appointed;new director appointed (2 pages)
26 June 1997Director resigned (1 page)
26 June 1997Secretary resigned;director resigned (1 page)
26 June 1997Secretary resigned;director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997Return made up to 01/02/97; no change of members (4 pages)
26 June 1997New director appointed (2 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
30 November 1995Accounts for a small company made up to 28 February 1995 (5 pages)
30 November 1995Accounts for a small company made up to 28 February 1995 (5 pages)
5 June 1995Return made up to 01/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1995Return made up to 01/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1995Ad 01/02/95--------- £ si 98@1 (2 pages)
5 June 1995Ad 01/02/95--------- £ si 98@1 (2 pages)