2 SUNDERLAND TERRACE LTD

Register to unlock more data on OkredoRegister

2 SUNDERLAND TERRACE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07752552

Incorporation date

25/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

2c Sunderland Terrace, London W2 5PACopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2011)
dot icon12/12/2025
Micro company accounts made up to 2025-08-31
dot icon03/09/2025
Termination of appointment of Cecilia Orlando as a director on 2025-03-31
dot icon03/09/2025
Confirmation statement made on 2025-08-25 with updates
dot icon10/02/2025
Micro company accounts made up to 2024-08-31
dot icon28/08/2024
Confirmation statement made on 2024-08-25 with updates
dot icon27/06/2024
Micro company accounts made up to 2023-08-31
dot icon22/01/2024
Notification of Sabrina Von Moos as a person with significant control on 2024-01-22
dot icon22/01/2024
Appointment of Mrs Sabrina Von Moos as a director on 2024-01-22
dot icon12/11/2023
Termination of appointment of John Douglas Hampson as a secretary on 2023-11-01
dot icon12/11/2023
Cessation of John Douglas Hampson as a person with significant control on 2023-09-29
dot icon12/11/2023
Termination of appointment of John Douglas Hampson as a director on 2023-11-01
dot icon08/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon31/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon27/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon31/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon01/09/2021
Notification of John Douglas Hampson as a person with significant control on 2021-08-27
dot icon31/08/2021
Withdrawal of a person with significant control statement on 2021-08-31
dot icon31/08/2021
Termination of appointment of Fifield Glyn Ltd as a secretary on 2021-08-26
dot icon27/08/2021
Registered office address changed from 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD to 2C Sunderland Terrace London W2 5PA on 2021-08-27
dot icon27/08/2021
Confirmation statement made on 2021-08-25 with updates
dot icon23/08/2021
Appointment of Mr John Douglas Hampson as a secretary on 2021-08-23
dot icon18/03/2021
Accounts for a dormant company made up to 2020-08-31
dot icon23/12/2020
Appointment of Mr John Douglas Hampson as a director on 2020-10-01
dot icon23/12/2020
Termination of appointment of Timo Juergen Alexander Bauschke as a director on 2020-12-01
dot icon15/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon17/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon03/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon23/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon01/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon21/10/2016
Accounts for a dormant company made up to 2016-08-31
dot icon08/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon14/01/2016
Accounts for a dormant company made up to 2015-08-31
dot icon21/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon09/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon08/09/2014
Accounts for a dormant company made up to 2014-08-31
dot icon08/09/2014
Registered office address changed from 2 Sunderland Terrace London W2 5PA United Kingdom to 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 2014-09-08
dot icon20/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon20/06/2014
Appointment of Fifield Glyn Ltd as a secretary
dot icon27/08/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon19/06/2013
Accounts for a dormant company made up to 2012-08-31
dot icon14/11/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon14/11/2012
Registered office address changed from Flat 2C 2 Sunderland Terrace London W2 5PA United Kingdom on 2012-11-14
dot icon25/08/2011
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
31/08/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

3.00 £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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hampson, John Douglas
Director
01/10/2020 - 01/11/2023
4
Hampson, John Douglas
Secretary
23/08/2021 - 01/11/2023
-
Von Moos, Sabrina
Director
22/01/2024 - Present
-
Orlando, Cecilia
Director
25/08/2011 - 31/03/2025
-
Mcelwee, Celia Sarah Elizabeth
Director
25/08/2011 - Present
-

Persons with Significant Control

5
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 2 SUNDERLAND TERRACE LTD

2 SUNDERLAND TERRACE LTD is an(a) Active company incorporated on 25/08/2011 with the registered office located at 2c Sunderland Terrace, London W2 5PA. 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 2 SUNDERLAND TERRACE LTD?

toggle

2 SUNDERLAND TERRACE LTD is currently Active. It was registered on 25/08/2011 .

Where is 2 SUNDERLAND TERRACE LTD located?

toggle

2 SUNDERLAND TERRACE LTD is registered at 2c Sunderland Terrace, London W2 5PA.

What does 2 SUNDERLAND TERRACE LTD do?

toggle

2 SUNDERLAND TERRACE LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 2 SUNDERLAND TERRACE LTD?

toggle

The latest filing was on 12/12/2025: Micro company accounts made up to 2025-08-31.