General information

Name:

Suresnes Ltd

Office Address:

Leanne House 6 Avon Close DT4 9UX Weymouth

Number: 04281336

Incorporation date: 2001-09-04

End of financial year: 28 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Suresnes Limited is categorised as Private Limited Company, located in Leanne House, 6 Avon Close, Weymouth. The head office's located in DT4 9UX. This enterprise has existed 23 years in this business. The Companies House Registration Number is 04281336. This business's declared SIC number is 68310 meaning Real estate agencies. September 30, 2022 is the last time company accounts were reported.

The company has just one director now supervising the following business, specifically Mark B. who has been performing the director's responsibilities since 4th September 2001. For 7 years Stephanie W., had been responsible for a variety of tasks within the following business up until the resignation on 13th April 2017. Additionally a different director, including Anthony G. quit on 4th July 2020.

Financial data based on annual reports

Company staff

Mark B.

Role: Secretary

Appointed: 13 April 2017

Latest update: 28 January 2024

Mark B.

Role: Director

Appointed: 10 August 2010

Latest update: 28 January 2024

People with significant control

Executives with significant control over this firm are: Claire G. owns 1/2 or less of company shares. Claire Godard And Tracy Scammel As Bare Trustees For A Godard and has 1/2 or less of voting rights. This business can be reached in Weymouth at 6 Avon Close, Granby Industrial Estate, DT4 9UX, Dorset. Claire Godard And Tracy Scammel As Bare Trustees For O Godard and has 1/2 or less of voting rights. This business can be reached in Weymouth at 6 Avon Close, Granby Industrial Estate, DT4 9UX, Dorset.

Claire G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Claire Godard And Tracy Scammel As Bare Trustees For A Godard
Address: Leanne House, East Wing Ground 6 Avon Close, Granby Industrial Estate, Weymouth, Dorset, DT4 9UX, England
Legal authority Trustee Act 2000
Legal form Trust
Notified on 21 December 2021
Nature of control:
1/2 or less of voting rights
Claire Godard And Tracy Scammel As Bare Trustees For O Godard
Address: Leanne House, East Wing Ground 6 Avon Close, Granby Industrial Estate, Weymouth, Dorset, DT4 9UX, England
Legal authority Trustee Act 2000
Legal form Trust
Notified on 21 December 2021
Nature of control:
1/2 or less of voting rights
Alan Newberry And Claire Godard As Executors Of A S Gregson
Address: Leanne House, East Wing Ground 6 Avon Close, Granby Industrial Estate, Weymouth, Dorset, DT4 9UX, England
Legal authority English Law
Legal form Executorship
Notified on 4 July 2020
Ceased on 21 December 2021
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
1/2 or less of shares
Claire Godard And Tracy Scammel As Trustees For A Godard
Address: Leanne House, East Wing Ground 6 Avon Close, Granby Industrial Estate, Weymouth, Dorset, DT4 9UX, England
Legal authority Trustee Act 2000
Legal form Trust
Notified on 4 July 2020
Ceased on 4 July 2020
Nature of control:
1/2 or less of voting rights
Claire Godard And Tracy Scammel As Trustees For O Godard
Address: Leanne House, East Wing Ground 6 Avon Close, Granby Industrial Estate, Weymouth, Dorset, DT4 9UX, England
Legal authority Trustee Act 2000
Legal form Trust
Notified on 4 July 2020
Ceased on 4 July 2020
Nature of control:
1/2 or less of voting rights
Antony G.
Notified on 6 April 2016
Ceased on 4 July 2020
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 28 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-29
Date Approval Accounts 24 September 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 2013-09-30
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 29 June 2015
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 01/10/2020
End Date For Period Covered By Report 30/09/2021
Annual Accounts
Start Date For Period Covered By Report 01/10/2021
End Date For Period Covered By Report 30/09/2022
Annual Accounts
Start Date For Period Covered By Report 01/10/2022
End Date For Period Covered By Report 30/09/2023
Annual Accounts 18 May 2016
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 18 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Sat, 30th Sep 2023 (AA)
filed on: 12th, April 2024
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
22
Company Age

Similar companies nearby

Closest companies