16 SUTHERLAND AVENUE LIMITED

Register to unlock more data on OkredoRegister

16 SUTHERLAND AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06207885

Incorporation date

11/04/2007

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2007)
dot icon27/02/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon19/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/08/2025
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-01-19
dot icon16/05/2025
Director's details changed for Mr Ashish Anand on 2025-05-16
dot icon25/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/08/2024
Director's details changed for Mr Ashish Anand on 2024-08-01
dot icon25/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon19/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/03/2023
Director's details changed for Ashish Anand on 2023-03-20
dot icon19/01/2023
Registered office address changed from 15 Young Street 2nd Floor London W8 5EH England to Queensway House Queensway New Milton Hampshire BH25 5NR on 2023-01-19
dot icon20/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon17/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/03/2022
Registered office address changed from C/O Blenheims Estate & Asset Management Ltd 15 Young Street (2nd Floor) London W8 5EH to 15 Young Street 2nd Floor London W8 5EH on 2022-03-18
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon15/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon13/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/01/2020
Director's details changed for Mr Miles Niblett on 2020-01-23
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon18/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon27/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/11/2017
Director's details changed for Ashish Anand on 2017-11-01
dot icon18/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon31/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/08/2017
Director's details changed for Mr Miles Niblett on 2017-08-01
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon25/09/2015
Annual return made up to 2015-09-17 no member list
dot icon18/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/10/2014
Annual return made up to 2014-09-17 no member list
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-09-17 no member list
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/06/2013
Termination of appointment of Sam Mendelson as a director
dot icon27/09/2012
Annual return made up to 2012-09-17 no member list
dot icon27/09/2012
Registered office address changed from Flat C 16 Sutherland Avenue London W9 2HQ England on 2012-09-27
dot icon27/08/2012
Termination of appointment of Jane Shasha as a director
dot icon30/07/2012
Registered office address changed from Direx Property Management 52 Kenway Road London SW5 0RA on 2012-07-30
dot icon27/07/2012
Appointment of Jane Shasha as a director
dot icon27/07/2012
Termination of appointment of Charles Metherell as a secretary
dot icon27/07/2012
Termination of appointment of Jane Shasha as a director
dot icon17/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/05/2012
Appointment of Mr Sam Matthew Mendelson as a director
dot icon20/09/2011
Annual return made up to 2011-09-17 no member list
dot icon19/09/2011
Termination of appointment of Elizabeth Shasha as a director
dot icon14/06/2011
Appointment of Mr Miles Niblett as a director
dot icon16/05/2011
Appointment of Mr Charles Metherell as a secretary
dot icon16/05/2011
Termination of appointment of Anish Anand as a secretary
dot icon27/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/09/2010
Annual return made up to 2010-09-17 no member list
dot icon20/09/2010
Director's details changed for Jane Shasha on 2010-09-17
dot icon20/09/2010
Director's details changed for Ashish Anand on 2010-09-17
dot icon20/09/2010
Director's details changed for Elizabeth Jane Shasha on 2010-09-17
dot icon12/05/2010
Appointment of Mr Anish Anand as a secretary
dot icon10/05/2010
Termination of appointment of Stian Andersen as a director
dot icon10/05/2010
Termination of appointment of Ashish Anand as a secretary
dot icon16/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/09/2009
Annual return made up to 17/09/09
dot icon08/09/2009
Registered office changed on 08/09/2009 from c/o tlc property management 8 hogarth place london SW5 0QT
dot icon28/12/2008
Annual return made up to 04/12/08
dot icon10/12/2008
Registered office changed on 10/12/2008 from 16 sutherland avenue london W9 2HQ
dot icon06/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon06/10/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon18/04/2008
Director appointed elizabeth jane shasha
dot icon11/04/2007
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
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

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
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
19/01/2023 - Present
2975
Mendelson, Sam Matthew
Director
01/02/2012 - 12/06/2013
-
Anand, Anish
Secretary
11/05/2010 - 13/04/2011
-
Shasha, Elizabeth Jane
Director
25/01/2008 - 17/09/2011
1
Anand, Ashish
Director
11/04/2007 - Present
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 16 SUTHERLAND AVENUE LIMITED

16 SUTHERLAND AVENUE LIMITED is an(a) Active company incorporated on 11/04/2007 with the registered office located at Queensway House, Queensway, New Milton, Hampshire 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 16 SUTHERLAND AVENUE LIMITED?

toggle

16 SUTHERLAND AVENUE LIMITED is currently Active. It was registered on 11/04/2007 .

Where is 16 SUTHERLAND AVENUE LIMITED located?

toggle

16 SUTHERLAND AVENUE LIMITED is registered at Queensway House, Queensway, New Milton, Hampshire BH25 5NR.

What does 16 SUTHERLAND AVENUE LIMITED do?

toggle

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

What is the latest filing for 16 SUTHERLAND AVENUE LIMITED?

toggle

The latest filing was on 27/02/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.