125 SUTHERLAND LIMITED

Register to unlock more data on OkredoRegister

125 SUTHERLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05987668

Incorporation date

03/11/2006

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2006)
dot icon14/04/2026
Appointment of Ms Zoe Lauren Dunkley as a director on 2025-12-09
dot icon10/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon05/12/2025
Termination of appointment of James Francis Smyth as a director on 2025-11-11
dot icon21/11/2025
Appointment of Mr Simon Dean Brodin as a director on 2025-11-18
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon20/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon18/08/2025
Director's details changed for Sharon Elsa Johnson on 2025-08-18
dot icon16/06/2025
Termination of appointment of James Francis Smyth as a secretary on 2025-06-13
dot icon28/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon05/11/2024
Director's details changed for James Francis Smyth on 2024-11-01
dot icon05/11/2024
Director's details changed for Sharon Elsa Johnson on 2024-11-01
dot icon05/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon27/08/2024
Termination of appointment of Alexander Faulkner Partnership as a secretary on 2024-08-20
dot icon27/08/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-20
dot icon03/07/2024
Secretary's details changed for Mr James Smyth on 2024-07-03
dot icon10/06/2024
Registered office address changed from 11 Little Park Farm Road Fareham Hants PO15 5SN England to Queensway House 11 Queensway New Milton BH25 5NR on 2024-06-10
dot icon10/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon07/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon01/11/2023
Compulsory strike-off action has been discontinued
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon30/01/2023
Termination of appointment of a secretary
dot icon27/01/2023
Registered office address changed from 125 Sutherland Avenue London W9 2QJ England to 11 Little Park Farm Road Fareham Hants PO15 5SN on 2023-01-27
dot icon27/01/2023
Appointment of Alexander Faulkner Partnership as a secretary on 2023-01-01
dot icon13/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon08/07/2022
Registered office address changed from 125 125 Sutherland Avenue London W9 2QJ England to 125 Sutherland Avenue London W9 2QJ on 2022-07-08
dot icon08/07/2022
Appointment of Mr James Smyth as a secretary on 2022-07-08
dot icon08/07/2022
Termination of appointment of Matthew Ross Hyer as a secretary on 2022-07-08
dot icon08/07/2022
Registered office address changed from 125 Sutherland Avenue London W9 2QJ England to 125 125 Sutherland Avenue London W9 2QJ on 2022-07-08
dot icon08/07/2022
Registered office address changed from Flat 1 133 Sutherland Avenue Maida Vale London W9 2QJ to 125 Sutherland Avenue London W9 2QJ on 2022-07-08
dot icon20/02/2022
Micro company accounts made up to 2021-11-30
dot icon01/12/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-11-30
dot icon12/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon12/05/2020
Termination of appointment of Richard Arthur Magner as a director on 2020-05-01
dot icon14/03/2020
Micro company accounts made up to 2019-11-30
dot icon11/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon07/03/2019
Micro company accounts made up to 2018-11-30
dot icon12/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon26/04/2018
Micro company accounts made up to 2017-11-30
dot icon12/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon02/06/2017
Total exemption full accounts made up to 2016-11-28
dot icon22/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon06/06/2016
Total exemption full accounts made up to 2015-11-28
dot icon23/11/2015
Annual return made up to 2015-11-03
dot icon23/03/2015
Total exemption full accounts made up to 2014-11-28
dot icon01/12/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon11/06/2014
Total exemption full accounts made up to 2013-11-28
dot icon12/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon17/04/2013
Total exemption full accounts made up to 2012-11-28
dot icon12/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon12/03/2012
Total exemption full accounts made up to 2011-11-28
dot icon09/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon23/06/2011
Total exemption full accounts made up to 2010-11-28
dot icon24/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon20/07/2010
Total exemption full accounts made up to 2009-11-28
dot icon18/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon28/07/2009
Total exemption full accounts made up to 2008-11-28
dot icon01/12/2008
Return made up to 03/11/08; full list of members
dot icon28/08/2008
Total exemption full accounts made up to 2007-11-28
dot icon01/12/2007
Return made up to 03/11/07; full list of members
dot icon13/12/2006
Secretary resigned
dot icon13/12/2006
Registered office changed on 13/12/06 from: 125 sutherland avenue maida vale london W9 2QJ
dot icon13/12/2006
New secretary appointed
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Ad 12/11/06--------- £ si 1@1=1 £ ic 2/3
dot icon21/11/2006
New secretary appointed
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon21/11/2006
Registered office changed on 21/11/06 from: 16 sevington street maida hill london W9 2QN
dot icon14/11/2006
Registered office changed on 14/11/06 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon14/11/2006
Secretary resigned
dot icon14/11/2006
Director resigned
dot icon03/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.37K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
03/11/2006 - 07/11/2006
16015
Magner, Richard Arthur
Director
12/11/2006 - 01/05/2020
-
Smyth, James Francis
Director
12/11/2006 - 11/11/2025
-
Cook, Michael John
Secretary
11/11/2006 - 03/12/2006
-
Smyth, James
Secretary
08/07/2022 - 13/06/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 125 SUTHERLAND LIMITED

125 SUTHERLAND LIMITED is an(a) Active company incorporated on 03/11/2006 with the registered office located at Queensway House, 11 Queensway, New Milton BH25 5NR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 125 SUTHERLAND LIMITED?

toggle

125 SUTHERLAND LIMITED is currently Active. It was registered on 03/11/2006 .

Where is 125 SUTHERLAND LIMITED located?

toggle

125 SUTHERLAND LIMITED is registered at Queensway House, 11 Queensway, New Milton BH25 5NR.

What does 125 SUTHERLAND LIMITED do?

toggle

125 SUTHERLAND LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 125 SUTHERLAND LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Ms Zoe Lauren Dunkley as a director on 2025-12-09.