164 SUTHERLAND AVENUE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

164 SUTHERLAND AVENUE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01551532

Incorporation date

18/03/1981

Size

Dormant

Contacts

Registered address

Registered address

164 Sutherland Avenue, London, W9 1HRCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1981)
dot icon28/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/11/2025
Termination of appointment of Denise Shear as a secretary on 2025-11-10
dot icon22/11/2025
Appointment of Mrs Helen Louise Custis as a secretary on 2025-11-10
dot icon21/11/2025
Termination of appointment of Stephen Alexander Jones as a director on 2025-10-21
dot icon28/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon15/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon31/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon02/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with updates
dot icon06/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/07/2021
Appointment of Ms Stanzi Elina Spoudeas-Rosenthal as a director on 2021-07-12
dot icon12/07/2021
Termination of appointment of Ben Blacker as a director on 2021-07-12
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with updates
dot icon18/11/2020
Appointment of Mrs Helen Louise Custis as a director on 2020-11-18
dot icon16/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon21/10/2020
Termination of appointment of Joan Winifred Macdonald as a director on 2020-08-06
dot icon03/06/2020
Confirmation statement made on 2020-05-27 with updates
dot icon09/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon11/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/11/2018
Appointment of Mr Ben Blacker as a director on 2018-11-07
dot icon11/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Notification of Jessica Corrine Diner as a person with significant control on 2017-12-06
dot icon12/12/2017
Notification of Edward Jonathan Diner as a person with significant control on 2017-12-06
dot icon06/12/2017
Appointment of Mrs Jessica Corrine Diner as a director on 2017-12-06
dot icon06/12/2017
Appointment of Mr Edward Jonathan Diner as a director on 2017-12-06
dot icon18/10/2017
Cessation of Lesley Jessica Silver (Deceased) as a person with significant control on 2017-08-18
dot icon18/10/2017
Termination of appointment of John Hunt as a director on 2017-09-18
dot icon09/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon07/07/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon07/07/2015
Appointment of Ms Denise Shear as a secretary on 2014-11-02
dot icon07/07/2015
Termination of appointment of Lesley Jessica Silver as a director on 2014-11-02
dot icon07/07/2015
Termination of appointment of Lesley Jessica Silver as a secretary on 2014-11-02
dot icon18/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon07/06/2011
Director's details changed for Stephen Alexander Jones on 2011-06-07
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon01/06/2010
Director's details changed for Miss Lesley Jessica Silver on 2010-05-27
dot icon01/06/2010
Director's details changed for Sir John Hunt on 2010-05-27
dot icon01/06/2010
Director's details changed for Joan Winifred Macdonald on 2010-05-27
dot icon01/06/2010
Director's details changed for Stephen Alexander Jones on 2010-05-27
dot icon09/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/05/2009
Return made up to 27/05/09; full list of members
dot icon03/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/05/2008
Return made up to 27/05/08; full list of members
dot icon21/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/06/2007
Return made up to 27/05/07; full list of members
dot icon26/06/2007
New director appointed
dot icon16/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/06/2006
Return made up to 27/05/06; full list of members
dot icon02/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/06/2005
Return made up to 27/05/05; full list of members
dot icon06/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/06/2004
Return made up to 27/05/04; full list of members
dot icon24/06/2003
Return made up to 27/05/03; full list of members
dot icon13/06/2003
New director appointed
dot icon10/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/06/2002
Return made up to 31/05/02; full list of members
dot icon22/06/2001
Accounts for a small company made up to 2001-03-31
dot icon13/06/2001
Return made up to 31/05/01; full list of members
dot icon15/09/2000
New director appointed
dot icon19/07/2000
Director resigned
dot icon07/07/2000
Accounts for a small company made up to 2000-03-31
dot icon13/06/2000
Return made up to 31/05/00; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1999-03-31
dot icon02/06/1999
Return made up to 31/05/99; no change of members
dot icon19/06/1998
Return made up to 31/05/98; full list of members
dot icon29/05/1998
Accounts for a small company made up to 1998-03-31
dot icon21/07/1997
Accounts for a small company made up to 1997-03-31
dot icon06/06/1997
Return made up to 31/05/97; no change of members
dot icon12/08/1996
Accounts for a small company made up to 1996-03-31
dot icon25/06/1996
Return made up to 31/05/96; no change of members
dot icon21/07/1995
Return made up to 31/05/95; full list of members
dot icon18/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/07/1994
Accounts for a small company made up to 1994-03-31
dot icon03/07/1994
Return made up to 31/05/94; no change of members
dot icon26/07/1993
Accounts for a small company made up to 1993-03-31
dot icon23/06/1993
Return made up to 31/05/93; no change of members
dot icon18/08/1992
Full accounts made up to 1992-03-31
dot icon13/07/1992
Return made up to 31/05/92; full list of members
dot icon12/09/1991
Full accounts made up to 1991-03-31
dot icon28/06/1991
Return made up to 31/05/91; no change of members
dot icon28/06/1991
Return made up to 31/05/90; full list of members
dot icon08/03/1991
Return made up to 24/07/89; full list of members
dot icon08/03/1991
Return made up to 27/04/88; full list of members
dot icon26/02/1991
Full accounts made up to 1990-03-31
dot icon26/07/1989
Full accounts made up to 1989-03-31
dot icon01/02/1989
Full accounts made up to 1988-03-31
dot icon03/10/1987
Full accounts made up to 1987-03-31
dot icon19/08/1987
Return made up to 28/02/87; full list of members
dot icon19/08/1987
Return made up to 30/05/86; full list of members
dot icon19/03/1987
Full accounts made up to 1986-03-31
dot icon26/06/1986
Return made up to 02/10/85; full list of members
dot icon27/05/1986
Full accounts made up to 1985-03-31
dot icon18/03/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Custis, Helen Louise
Secretary
10/11/2025 - Present
-
Shear, Denise
Secretary
02/11/2014 - 10/11/2025
-
Diner, Edward Jonathan
Director
06/12/2017 - Present
4
Diner, Jessica Corrine
Director
06/12/2017 - Present
-
Spoudeas-Rosenthal, Stanzi Elina
Director
12/07/2021 - Present
-

Persons with Significant Control

3
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 164 SUTHERLAND AVENUE MANAGEMENT LIMITED

164 SUTHERLAND AVENUE MANAGEMENT LIMITED is an(a) Active company incorporated on 18/03/1981 with the registered office located at 164 Sutherland Avenue, London, W9 1HR. There are currently 5 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 164 SUTHERLAND AVENUE MANAGEMENT LIMITED?

toggle

164 SUTHERLAND AVENUE MANAGEMENT LIMITED is currently Active. It was registered on 18/03/1981 .

Where is 164 SUTHERLAND AVENUE MANAGEMENT LIMITED located?

toggle

164 SUTHERLAND AVENUE MANAGEMENT LIMITED is registered at 164 Sutherland Avenue, London, W9 1HR.

What does 164 SUTHERLAND AVENUE MANAGEMENT LIMITED do?

toggle

164 SUTHERLAND AVENUE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 164 SUTHERLAND AVENUE MANAGEMENT LIMITED?

toggle

The latest filing was on 28/12/2025: Accounts for a dormant company made up to 2025-03-31.