Sutterton Roadside Services Limited

General information

Name:

Sutterton Roadside Services Ltd

Office Address:

9 Commerce Road Lynchwood PE2 6LR Peterborough

Number: 11034296

Incorporation date: 2017-10-26

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 9 Commerce Road, Peterborough PE2 6LR Sutterton Roadside Services Limited is categorised as a Private Limited Company issued a 11034296 registration number. The firm appeared on 2017-10-26. The firm's registered with SIC code 68320: Management of real estate on a fee or contract basis. The company's latest accounts cover the period up to 2022/10/31 and the latest annual confirmation statement was submitted on 2023/03/09.

Another limited company has been appointed as one of the directors of this company: Pro-petro Limited.

The companies that control this firm are as follows: Akv Services Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Wembley at Harrow Road, HA0 2LP and was registered as a PSC under the registration number 05615391. Clorr Properties Llp owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in London at 6 New Street Square, New Fetter Lane, EC4A 3AQ and was registered as a PSC under the registration number Oc418539. Pro-Petro Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Peterborough at Commerce Road, Lynch Wood, PE2 6LR and was registered as a PSC under the registration number 08169998.

Financial data based on annual reports

Company staff

Role: Corporate Director

Appointed: 11 June 2020

Address: Lynchwood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

Latest update: 18 June 2025

Role: Corporate Director

Appointed: 11 June 2020

Latest update: 18 June 2025

Role: Corporate Director

Appointed: 11 June 2020

Address: New Street Square, New Fetter Lane, London, EC4A 3AQ, England

Latest update: 18 June 2025

People with significant control

Akv Services Ltd
Address: 797 Harrow Road, Wembley, HA0 2LP, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05615391
Notified on 9 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Clorr Properties Llp
Address: Eighth Floor 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number Oc418539
Notified on 10 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pro-Petro Limited
Address: 9 Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08169998
Notified on 9 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Akv Services Ltd
Address: 797 Harrow Road, Wembley, Middlesex, HA0 2LP, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10421954
Notified on 9 July 2019
Ceased on 9 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Life Property (Sutterton) Ltd
Address: 317 Horn Lane, Acton, London, W3 0BU, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 9896977
Notified on 9 July 2019
Ceased on 9 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James T.
Notified on 9 March 2020
Ceased on 9 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Pro-Petro Limited
Address: 9 Commerce Road, Lynchwood, Peterborough, PE2 6LR, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 8169998
Notified on 9 July 2019
Ceased on 9 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lindum Developments Limited
Address: Lindum Business Park Station Road, North Hykeham, Lincoln, LN6 3QX, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 986524
Notified on 29 March 2018
Ceased on 9 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lindum Group Limited
Address: Lindum Group Limited Lindum Business Park, North Hykeham, Lincoln, LN6 3QX, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 1236338
Notified on 26 October 2017
Ceased on 29 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts
Start Date For Period Covered By Report 2017-10-26
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2023
End Date For Period Covered By Report 31 October 2024

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Sunday 9th March 2025 (CS01)
filed on: 14th, March 2025
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
7
Company Age

Closest Companies - by postcode