169 SUMATRA ROAD RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

169 SUMATRA ROAD RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01554589

Incorporation date

03/04/1981

Size

Micro Entity

Contacts

Registered address

Registered address

8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1981)
dot icon02/04/2026
Termination of appointment of Michael Joseph Hammond as a director on 2026-03-15
dot icon02/04/2026
Termination of appointment of Gonzalo Emilio Olmos Velasquez as a director on 2026-03-15
dot icon02/04/2026
Confirmation statement made on 2026-03-16 with updates
dot icon02/04/2026
Cessation of Michael Joseph Hammond as a person with significant control on 2026-03-15
dot icon02/04/2026
Cessation of Gonzalo Emilio Olmos Velasquez as a person with significant control on 2026-03-15
dot icon25/03/2026
Micro company accounts made up to 2025-12-31
dot icon06/11/2025
Change of details for Mr Michael Joseph Hammond as a person with significant control on 2025-11-06
dot icon06/11/2025
Change of details for Mr Gonzalo Emilio Olmos Velasquez as a person with significant control on 2025-11-06
dot icon06/11/2025
Director's details changed for Mr Michael Joseph Hammond on 2025-11-06
dot icon06/11/2025
Director's details changed for Mr Gonzalo Emilio Olmos Velasquez on 2025-11-06
dot icon06/11/2025
Director's details changed for Mr Gonzalo Emilio Olmos Velasquez on 2025-11-06
dot icon06/11/2025
Director's details changed for Mrs Deborah Ann Luck on 2025-11-06
dot icon06/11/2025
Director's details changed for Mr Michael Joseph Hammond on 2025-11-06
dot icon06/11/2025
Change of details for Mr Gonzalo Emilio Olmos Velasquez as a person with significant control on 2025-11-06
dot icon06/11/2025
Change of details for Mr Michael Joseph Hammond as a person with significant control on 2025-11-06
dot icon02/09/2025
Secretary's details changed for Lms Sheridans Ltd on 2025-09-02
dot icon02/09/2025
Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE United Kingdom to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-09-02
dot icon08/08/2025
Micro company accounts made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-03-16 with updates
dot icon11/01/2025
Appointment of Lms Sheridans Ltd as a secretary on 2025-01-01
dot icon22/05/2024
Micro company accounts made up to 2023-12-31
dot icon18/03/2024
Registered office address changed from 22 High Street Shefford SG17 5DG England to 16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE on 2024-03-18
dot icon18/03/2024
Confirmation statement made on 2024-03-16 with updates
dot icon02/03/2024
Change of details for Mr Gonzalo Emilio Olmos Velasquez as a person with significant control on 2024-03-02
dot icon02/03/2024
Change of details for Mr Michael Joseph Hammond as a person with significant control on 2024-03-02
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/04/2023
Termination of appointment of Timothy Robert Sheridan as a secretary on 2023-04-03
dot icon03/04/2023
Registered office address changed from 1st Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW England to 22 High Street Shefford SG17 5DG on 2023-04-03
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon15/07/2022
Micro company accounts made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon22/06/2021
Micro company accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon21/08/2020
Micro company accounts made up to 2019-12-31
dot icon15/05/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/04/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon16/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/06/2018
Secretary's details changed for Mr Michael Joseph Hammond on 2018-05-24
dot icon07/06/2018
Appointment of Mr Timothy Robert Sheridan as a secretary on 2018-05-24
dot icon07/06/2018
Termination of appointment of Michael Joseph Hammond as a secretary on 2018-05-24
dot icon07/06/2018
Termination of appointment of Page Registrars Ltd as a secretary on 2018-05-24
dot icon24/05/2018
Registered office address changed from C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH to 1st Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW on 2018-05-24
dot icon24/05/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon29/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon28/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon12/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon12/05/2014
Registered office address changed from C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH England on 2014-05-12
dot icon12/05/2014
Appointment of Page Registrars Ltd as a secretary
dot icon12/05/2014
Registered office address changed from 169 Sumatra Road West Hampstead London NW6 1PE on 2014-05-12
dot icon14/10/2013
Appointment of Mr Michael Joseph Hammond as a secretary
dot icon14/10/2013
Termination of appointment of Emily Wilson as a director
dot icon14/10/2013
Termination of appointment of Emily Wilson as a secretary
dot icon14/10/2013
Appointment of Mrs Debbie Luck as a director
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon04/03/2012
Termination of appointment of Jane Lucas as a director
dot icon22/01/2012
Appointment of Miss Emily Emily Wilson as a secretary
dot icon04/01/2012
Termination of appointment of Jane Lucas as a secretary
dot icon02/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon14/04/2010
Director's details changed for Jane Sylvia Lucas on 2010-04-14
dot icon14/04/2010
Director's details changed for Emily Wilson on 2010-04-14
dot icon14/04/2010
Director's details changed for Gonzalo Emilio Olmos Velasquez on 2010-04-14
dot icon14/04/2010
Secretary's details changed for Jane Sylvia Lucas on 2010-04-14
dot icon14/04/2010
Director's details changed for Michael Joseph Hammond on 2010-04-14
dot icon26/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/07/2009
Director appointed emily wilson
dot icon02/07/2009
Appointment terminated director denzil taylor
dot icon28/04/2009
Return made up to 14/04/09; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/04/2008
Return made up to 14/04/08; no change of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/05/2007
Return made up to 14/04/07; no change of members
dot icon04/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/10/2006
New director appointed
dot icon27/04/2006
Return made up to 14/04/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/04/2005
Return made up to 14/04/05; full list of members
dot icon19/04/2005
New director appointed
dot icon21/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/04/2004
Return made up to 14/04/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/06/2003
Director resigned
dot icon29/04/2003
Return made up to 14/04/03; full list of members
dot icon07/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/04/2002
Return made up to 14/04/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon01/08/2001
New director appointed
dot icon01/05/2001
Director resigned
dot icon17/04/2001
Return made up to 14/04/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon18/04/2000
Return made up to 14/04/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon27/08/1999
New director appointed
dot icon25/05/1999
New director appointed
dot icon19/04/1999
Return made up to 14/04/99; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon05/01/1999
New director appointed
dot icon18/05/1998
Return made up to 14/04/98; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon02/02/1998
Director resigned
dot icon16/04/1997
Return made up to 14/04/97; no change of members
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon10/05/1996
Return made up to 14/04/96; full list of members
dot icon06/02/1996
Accounts for a small company made up to 1995-03-31
dot icon13/04/1995
Return made up to 14/04/95; full list of members
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon05/12/1994
Secretary resigned;new secretary appointed
dot icon16/06/1994
Return made up to 14/04/94; no change of members
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon22/04/1993
Return made up to 14/04/93; no change of members
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon26/06/1992
Full accounts made up to 1991-03-31
dot icon22/06/1992
Full accounts made up to 1990-03-31
dot icon22/06/1992
Return made up to 14/04/92; full list of members
dot icon25/06/1991
Secretary resigned;new secretary appointed
dot icon25/06/1991
Director resigned;new director appointed
dot icon25/06/1991
Director resigned;new director appointed
dot icon25/06/1991
Secretary resigned;director resigned
dot icon25/06/1991
Full accounts made up to 1989-03-31
dot icon25/06/1991
Full accounts made up to 1988-03-31
dot icon25/06/1991
Full accounts made up to 1987-03-31
dot icon25/04/1991
Full accounts made up to 1986-03-31
dot icon25/04/1991
Full accounts made up to 1985-03-31
dot icon25/04/1991
Full accounts made up to 1984-03-31
dot icon25/04/1991
Full accounts made up to 1983-03-31
dot icon25/04/1991
Full accounts made up to 1982-03-31
dot icon18/02/1991
Compulsory strike-off action has been discontinued
dot icon12/02/1991
First Gazette notice for compulsory strike-off
dot icon19/05/1989
Return made up to 14/04/89; full list of members
dot icon09/02/1988
Return made up to 10/11/87; full list of members
dot icon25/11/1986
Return made up to 19/08/86; full list of members
dot icon03/04/1981
Miscellaneous
dot icon03/04/1981
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luck, Deborah Ann
Director
10/09/2013 - Present
6
Mr Gonzalo Emilio Olmos Velasquez
Director
14/09/2006 - 15/03/2026
-
LMS SHERIDANS LTD
Corporate Secretary
01/01/2025 - Present
331
Sheridan, Timothy Robert
Secretary
24/05/2018 - 03/04/2023
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 169 SUMATRA ROAD RESIDENTS LIMITED

169 SUMATRA ROAD RESIDENTS LIMITED is an(a) Active company incorporated on 03/04/1981 with the registered office located at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 169 SUMATRA ROAD RESIDENTS LIMITED?

toggle

169 SUMATRA ROAD RESIDENTS LIMITED is currently Active. It was registered on 03/04/1981 .

Where is 169 SUMATRA ROAD RESIDENTS LIMITED located?

toggle

169 SUMATRA ROAD RESIDENTS LIMITED is registered at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What does 169 SUMATRA ROAD RESIDENTS LIMITED do?

toggle

169 SUMATRA ROAD RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 169 SUMATRA ROAD RESIDENTS LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Michael Joseph Hammond as a director on 2026-03-15.