189 SUTHERLAND AVENUE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

189 SUTHERLAND AVENUE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02973871

Incorporation date

06/10/1994

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1994)
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/06/2025
Director's details changed for Mr Andrew Mark Slinger on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon09/06/2025
Change of details for Ajay Saldanha as a person with significant control on 2025-06-09
dot icon09/06/2025
Change of details for Rupali Saldanha as a person with significant control on 2025-06-09
dot icon09/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon15/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon14/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon24/10/2022
Director's details changed for Mr Andrew Mark Slinger on 2022-10-24
dot icon16/06/2022
Termination of appointment of Dimitrios Koufopoulos as a director on 2022-03-25
dot icon19/05/2022
Notification of Rupali Saldanha as a person with significant control on 2022-05-10
dot icon18/05/2022
Notification of Ajay Saldanha as a person with significant control on 2022-05-10
dot icon18/05/2022
Withdrawal of a person with significant control statement on 2022-05-18
dot icon22/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon01/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/12/2020
Notification of a person with significant control statement
dot icon11/12/2020
Cessation of Rupali Saldanha as a person with significant control on 2020-12-07
dot icon11/12/2020
Cessation of Dimitrios Koufopoulos as a person with significant control on 2020-12-07
dot icon11/12/2020
Cessation of Ajay Saldanha as a person with significant control on 2020-12-07
dot icon10/12/2020
Termination of appointment of William Lee as a director on 2020-12-07
dot icon10/12/2020
Cessation of William Lee as a person with significant control on 2020-12-07
dot icon10/12/2020
Appointment of Mr Andrew Mark Slinger as a director on 2020-12-07
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon18/09/2020
Director's details changed for Mr Dimitrios Koufopoulos on 2020-09-18
dot icon18/09/2020
Director's details changed for Mr William Lee on 2020-09-18
dot icon18/09/2020
Change of details for Mr Dimitrios Koufopoulos as a person with significant control on 2020-09-18
dot icon18/09/2020
Change of details for Mr William Lee as a person with significant control on 2020-09-18
dot icon11/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon30/10/2019
Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 2019-10-30
dot icon22/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon22/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-10-20 with updates
dot icon01/11/2017
Confirmation statement made on 2016-10-20 with updates
dot icon31/10/2017
Change of details for Rupali Saldanha as a person with significant control on 2017-10-01
dot icon31/10/2017
Change of details for Ajay Saldanha as a person with significant control on 2017-10-01
dot icon31/10/2017
Change of details for Mr William Lee as a person with significant control on 2016-04-06
dot icon31/10/2017
Director's details changed for Mr William Lee on 2017-10-31
dot icon20/10/2017
Change of details for Ajay Saldanha as a person with significant control on 2016-04-06
dot icon20/10/2017
Change of details for Rupali Saldanha as a person with significant control on 2016-04-06
dot icon14/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon11/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon03/11/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-03
dot icon21/09/2015
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2015-09-21
dot icon11/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon19/08/2014
Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 2014-08-19
dot icon24/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon04/11/2013
Termination of appointment of Simon Kenton as a director
dot icon09/10/2013
Termination of appointment of Katherine Chalmers as a director
dot icon06/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/01/2013
Termination of appointment of Noushin Ourmazd as a director
dot icon26/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon22/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/08/2012
Appointment of Mr Dimitrios Koufopoulos as a director
dot icon13/08/2012
Termination of appointment of Antonios Koufopoulos as a director
dot icon24/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon24/10/2011
Termination of appointment of Mohammad Hamzianpour as a director
dot icon24/10/2011
Termination of appointment of Mohammad Hamzianpour as a director
dot icon24/10/2011
Termination of appointment of Gayle Bowen as a director
dot icon17/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon01/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/07/2011
Appointment of Ms Noushin Ourmazd as a director
dot icon26/07/2011
Appointment of Mr Antonios Koufopoulos as a director
dot icon18/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon19/10/2009
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2009-10-01
dot icon19/10/2009
Director's details changed for Simon Bernard Kenton on 2009-10-01
dot icon19/10/2009
Director's details changed for Mr William Lee on 2009-10-01
dot icon19/10/2009
Director's details changed for Katherine Anne Chalmers on 2009-10-01
dot icon19/10/2009
Director's details changed for Gayle Elizabeth Bowen on 2009-10-01
dot icon19/10/2009
Director's details changed for Mohammad Hossein Hamzianpour on 2009-10-01
dot icon22/05/2009
Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ
dot icon02/12/2008
Return made up to 06/10/08; full list of members
dot icon14/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/12/2007
Return made up to 06/10/07; full list of members
dot icon08/11/2007
New director appointed
dot icon31/05/2007
Director resigned
dot icon31/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/11/2006
Return made up to 06/10/06; full list of members
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/11/2006
New director appointed
dot icon11/08/2006
Director resigned
dot icon12/12/2005
Return made up to 06/10/05; full list of members
dot icon09/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/11/2004
Return made up to 06/10/04; full list of members
dot icon04/06/2004
Accounts made up to 2003-12-31
dot icon04/06/2004
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon20/05/2004
Secretary resigned
dot icon20/05/2004
Registered office changed on 20/05/04 from: 189 sutherland avenue london W9
dot icon20/05/2004
New secretary appointed
dot icon05/02/2004
Director resigned
dot icon05/02/2004
Return made up to 06/10/03; full list of members
dot icon31/10/2003
Director's particulars changed
dot icon01/09/2003
Accounts made up to 2002-10-31
dot icon19/11/2002
Return made up to 06/10/02; full list of members
dot icon19/11/2002
New director appointed
dot icon19/07/2002
Accounts made up to 2001-10-31
dot icon05/11/2001
Return made up to 06/10/01; full list of members
dot icon18/10/2001
New director appointed
dot icon21/08/2001
Accounts made up to 2000-10-31
dot icon03/05/2001
Secretary resigned;director resigned
dot icon03/05/2001
New director appointed
dot icon03/05/2001
New secretary appointed
dot icon03/05/2001
Secretary resigned;director resigned
dot icon03/05/2001
New director appointed
dot icon18/10/2000
Return made up to 06/10/00; full list of members
dot icon17/08/2000
Accounts made up to 1999-10-31
dot icon04/10/1999
Accounts made up to 1998-10-31
dot icon04/10/1999
Return made up to 06/10/99; full list of members
dot icon29/10/1998
Return made up to 06/10/98; no change of members
dot icon03/09/1998
Accounts made up to 1997-10-31
dot icon30/10/1997
Return made up to 06/10/97; full list of members
dot icon05/09/1997
Resolutions
dot icon05/09/1997
Accounts made up to 1996-10-31
dot icon01/02/1997
Ad 22/01/97--------- £ si 3@1=3 £ ic 2/5
dot icon01/11/1996
New director appointed
dot icon08/10/1996
Return made up to 06/10/96; full list of members
dot icon07/08/1996
Accounts made up to 1995-10-31
dot icon07/08/1996
Resolutions
dot icon13/03/1996
Return made up to 06/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
New director appointed
dot icon20/12/1994
Secretary resigned;new director appointed
dot icon20/12/1994
New director appointed
dot icon20/12/1994
New director appointed
dot icon20/12/1994
New secretary appointed;director resigned
dot icon06/10/1994
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
31/12/2024
dot iconNext confirmation date
07/10/2026
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
6.00
-
0.00
-
-
2022
0
6.00
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
05/10/1994 - 05/10/1994
9278
Eveleigh, Jeremy Michael
Director
30/09/1995 - 20/10/2000
6
Muller, Mark Oliver Benjamin
Director
05/10/1994 - 18/09/2002
12
Hallmark Registrars Limited
Nominee Director
05/10/1994 - 05/10/1994
8288
Mr Dimitrios Koufopoulos
Director
30/07/2012 - 24/03/2022
-

Persons with Significant Control

6
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 189 SUTHERLAND AVENUE MANAGEMENT LIMITED

189 SUTHERLAND AVENUE MANAGEMENT LIMITED is an(a) Active company incorporated on 06/10/1994 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 189 SUTHERLAND AVENUE MANAGEMENT LIMITED?

toggle

189 SUTHERLAND AVENUE MANAGEMENT LIMITED is currently Active. It was registered on 06/10/1994 .

Where is 189 SUTHERLAND AVENUE MANAGEMENT LIMITED located?

toggle

189 SUTHERLAND AVENUE MANAGEMENT LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 189 SUTHERLAND AVENUE MANAGEMENT LIMITED do?

toggle

189 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 189 SUTHERLAND AVENUE MANAGEMENT LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-07 with updates.