176 SUTHERLAND AVENUE LIMITED

Register to unlock more data on OkredoRegister

176 SUTHERLAND AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02016764

Incorporation date

02/05/1986

Size

Dormant

Contacts

Registered address

Registered address

C/O Trent Park Properties, Devonshire House, Manor Way, Borehamwood WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon13/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon29/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon29/11/2024
Termination of appointment of Marcus Paul Posner as a director on 2024-11-29
dot icon24/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon23/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon10/08/2023
Secretary's details changed for Trent Park Properties Llp on 2023-08-10
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon03/10/2022
Appointment of Ms Grace Ann Lily Walker as a director on 2022-10-03
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon22/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with updates
dot icon22/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/03/2021
Termination of appointment of Robin San as a director on 2021-03-10
dot icon10/03/2021
Termination of appointment of Matthew Law as a director on 2021-03-10
dot icon10/03/2021
Appointment of Mr Marcus Posner as a director on 2021-03-10
dot icon09/03/2021
Secretary's details changed for Trent Park Properties on 2021-03-07
dot icon18/01/2021
Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF England to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 2021-01-18
dot icon21/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon18/11/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon28/05/2020
Termination of appointment of Marcus Posner as a director on 2020-04-02
dot icon28/05/2020
Appointment of Mr Matthew Law as a director on 2020-04-01
dot icon28/05/2020
Appointment of Mr Robin San as a director on 2020-04-01
dot icon06/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/11/2019
Termination of appointment of David Somen as a director on 2019-11-01
dot icon04/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon11/06/2019
Appointment of Trent Park Properties as a secretary on 2019-05-01
dot icon11/06/2019
Termination of appointment of Westbourne Block Management Limited as a secretary on 2019-05-01
dot icon21/05/2019
Registered office address changed from Westbourne Block Management Limited 19 Eastbourne Terrace London W2 6LG England to C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF on 2019-05-21
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon02/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon01/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/09/2016
Confirmation statement made on 2016-09-29 with updates
dot icon29/06/2016
Appointment of Westbourne Block Management Limited as a secretary on 2016-06-29
dot icon29/06/2016
Termination of appointment of Neil Scott Revens as a secretary on 2016-06-28
dot icon20/05/2016
Registered office address changed from Whitestone Estates 13a Heath Street London NW3 6TP to Westbourne Block Management Limited 19 Eastbourne Terrace London W2 6LG on 2016-05-20
dot icon23/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon29/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/12/2014
Appointment of Mr David Somen as a director on 2014-12-09
dot icon09/12/2014
Termination of appointment of Voip Africa as a director on 2014-12-09
dot icon27/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon24/10/2014
Termination of appointment of David Somen as a director on 2014-10-24
dot icon24/10/2014
Appointment of Voip Africa as a director on 2014-10-24
dot icon18/07/2014
Appointment of Mr Marcus Posner as a director on 2014-07-18
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon03/10/2013
Termination of appointment of John Berns as a director
dot icon03/10/2013
Termination of appointment of John Berns as a director
dot icon26/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/10/2011
Appointment of Mr David Somen as a director
dot icon25/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon25/10/2011
Termination of appointment of Jessica Spungin as a director
dot icon25/10/2011
Termination of appointment of Anneliese Parnes as a director
dot icon21/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon04/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon30/09/2010
Director's details changed for Anneliese Parnes on 2009-10-01
dot icon27/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/10/2009
Termination of appointment of James Agnew as a director
dot icon30/09/2009
Return made up to 29/09/09; full list of members
dot icon27/01/2009
Return made up to 29/09/08; full list of members
dot icon01/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/10/2007
Return made up to 29/09/07; no change of members
dot icon23/03/2007
New director appointed
dot icon11/03/2007
New secretary appointed
dot icon06/02/2007
Registered office changed on 06/02/07 from: 13A heath street hampstead london NW3 6TP
dot icon19/01/2007
Return made up to 29/09/06; full list of members
dot icon16/01/2007
Secretary resigned
dot icon16/01/2007
Director resigned
dot icon11/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/10/2005
Return made up to 29/09/05; full list of members
dot icon19/04/2005
Registered office changed on 19/04/05 from: allan gosling accountancy services 39 leacroft staines middlesex TW18 4PB
dot icon19/04/2005
Secretary resigned
dot icon19/04/2005
New secretary appointed
dot icon06/04/2005
Secretary resigned
dot icon30/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/10/2004
Director resigned
dot icon06/10/2004
Return made up to 29/09/04; full list of members
dot icon15/04/2004
Director resigned
dot icon15/04/2004
New director appointed
dot icon20/10/2003
Return made up to 29/09/03; full list of members
dot icon20/10/2003
New director appointed
dot icon22/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/11/2002
Return made up to 29/09/02; full list of members
dot icon27/10/2002
Ad 19/08/02--------- £ si 20@1=20 £ ic 80/100
dot icon01/08/2002
Secretary's particulars changed
dot icon01/08/2002
Registered office changed on 01/08/02 from: 6 hengrove crescent ashford middlesex TW15 3DG
dot icon08/02/2002
New director appointed
dot icon29/01/2002
New director appointed
dot icon20/12/2001
Director resigned
dot icon28/10/2001
Return made up to 29/09/01; full list of members
dot icon21/08/2001
Director resigned
dot icon19/07/2001
Full accounts made up to 2001-03-31
dot icon23/11/2000
Full accounts made up to 2000-03-31
dot icon03/10/2000
Return made up to 29/09/00; full list of members
dot icon19/11/1999
Full accounts made up to 1999-03-31
dot icon13/10/1999
Return made up to 09/10/99; full list of members
dot icon13/05/1999
New director appointed
dot icon06/01/1999
Full accounts made up to 1998-03-31
dot icon03/12/1998
Return made up to 18/10/98; no change of members
dot icon23/10/1997
Return made up to 18/10/97; full list of members
dot icon21/07/1997
Full accounts made up to 1997-03-31
dot icon08/05/1997
Secretary's particulars changed
dot icon08/05/1997
Registered office changed on 08/05/97 from: 86 drayton bridge road hanwell london W7 1EP
dot icon27/03/1997
Director resigned
dot icon20/01/1997
Full accounts made up to 1996-03-31
dot icon20/11/1996
Return made up to 18/10/96; no change of members
dot icon22/12/1995
Full accounts made up to 1995-03-31
dot icon25/10/1995
Return made up to 18/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Full accounts made up to 1994-03-31
dot icon05/12/1994
Director resigned;new director appointed
dot icon05/12/1994
Return made up to 04/11/94; change of members
dot icon17/11/1993
Return made up to 04/11/93; full list of members
dot icon29/06/1993
Full accounts made up to 1993-03-31
dot icon11/11/1992
Return made up to 04/11/92; no change of members
dot icon15/06/1992
Full accounts made up to 1992-03-31
dot icon18/12/1991
Return made up to 19/11/91; no change of members
dot icon18/12/1991
Registered office changed on 18/12/91
dot icon12/05/1991
Full accounts made up to 1991-03-31
dot icon06/02/1991
Return made up to 18/11/90; full list of members
dot icon20/08/1990
Registered office changed on 20/08/90 from: 131 praed street paddington london W2 1RL
dot icon08/05/1990
Full accounts made up to 1990-03-31
dot icon27/03/1990
Director's particulars changed
dot icon08/01/1990
Return made up to 19/11/89; full list of members
dot icon15/09/1989
Full accounts made up to 1989-03-31
dot icon23/05/1989
Full accounts made up to 1988-03-31
dot icon23/05/1989
Return made up to 20/11/88; full list of members
dot icon21/07/1988
Secretary's particulars changed
dot icon29/04/1988
Full accounts made up to 1987-03-31
dot icon29/04/1988
Return made up to 15/11/87; full list of members
dot icon23/08/1987
New director appointed
dot icon16/03/1987
New director appointed
dot icon20/01/1987
Director resigned
dot icon07/01/1987
Registered office changed on 07/01/87 from: fourth floor 105-106 new bond street london W1Y ort
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/12/1986
Secretary resigned;new secretary appointed;director's particulars changed
dot icon30/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/06/1986
Registered office changed on 07/06/86 from: 112 city road london EC1V 2NE
dot icon02/05/1986
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
18.24K
-
0.00
-
-
2023
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRENT PARK PROPERTIES LLP
Corporate Secretary
01/05/2019 - Present
53
San, Robin
Director
31/03/2020 - 09/03/2021
3
Berns, John Patrick
Director
31/01/2002 - 02/10/2013
3
Mr Marcus Paul Posner
Director
10/03/2021 - 29/11/2024
4
Agnew, James Douglas
Director
18/08/2006 - 09/09/2009
51

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 176 SUTHERLAND AVENUE LIMITED

176 SUTHERLAND AVENUE LIMITED is an(a) Active company incorporated on 02/05/1986 with the registered office located at C/O Trent Park Properties, Devonshire House, Manor Way, Borehamwood WD6 1QQ. There are currently 2 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 176 SUTHERLAND AVENUE LIMITED?

toggle

176 SUTHERLAND AVENUE LIMITED is currently Active. It was registered on 02/05/1986 .

Where is 176 SUTHERLAND AVENUE LIMITED located?

toggle

176 SUTHERLAND AVENUE LIMITED is registered at C/O Trent Park Properties, Devonshire House, Manor Way, Borehamwood WD6 1QQ.

What does 176 SUTHERLAND AVENUE LIMITED do?

toggle

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

What is the latest filing for 176 SUTHERLAND AVENUE LIMITED?

toggle

The latest filing was on 13/08/2025: Confirmation statement made on 2025-08-10 with no updates.