23 SUNDERLAND TERRACE LIMITED

Register to unlock more data on OkredoRegister

23 SUNDERLAND TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05811425

Incorporation date

09/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 4, 23 Sunderland Terrace, London W2 5PACopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2006)
dot icon24/02/2026
Termination of appointment of Margaret Soon Mee Leong as a director on 2026-02-24
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon19/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon16/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon11/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon26/05/2021
Director's details changed for Mr Andrew Robert Edward Milliken on 2021-05-26
dot icon14/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon11/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon17/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon20/02/2019
Micro company accounts made up to 2018-05-31
dot icon14/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon08/02/2018
Micro company accounts made up to 2017-05-31
dot icon06/06/2017
Second filing of Confirmation Statement dated 09/05/2017
dot icon22/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon16/02/2017
Micro company accounts made up to 2016-05-31
dot icon23/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon14/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/10/2012
Appointment of Margaret Soon Mee Leong as a secretary
dot icon04/10/2012
Termination of appointment of Katherine Milliken as a secretary
dot icon31/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon21/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon10/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon16/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon29/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon29/05/2010
Director's details changed for Margaret Soon Mee Leong on 2010-05-09
dot icon29/05/2010
Director's details changed for Andrew Milliken on 2010-05-09
dot icon15/04/2010
Total exemption full accounts made up to 2009-05-31
dot icon11/05/2009
Return made up to 09/05/09; full list of members
dot icon04/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon27/05/2008
Return made up to 09/05/08; full list of members
dot icon27/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon04/06/2007
Return made up to 09/05/07; full list of members
dot icon04/06/2007
Registered office changed on 04/06/07 from: flat 3 23 sunderland terrace london W2 5PA
dot icon18/02/2007
Director resigned
dot icon26/01/2007
Ad 12/12/06--------- £ si [email protected]=20 £ ic 64/84
dot icon19/01/2007
New secretary appointed
dot icon19/01/2007
Secretary resigned
dot icon21/12/2006
New director appointed
dot icon09/05/2006
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
31/05/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
160.00
-
0.00
-
-
2022
0
160.00
-
0.00
-
-
2023
0
160.00
-
0.00
-
-
2023
0
160.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

160.00 £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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laycock, Nicholas Charles
Director
09/05/2006 - 27/01/2007
-
Milliken, Katherine
Secretary
12/12/2006 - 01/10/2012
1
Laycock, Nicholas Charles
Secretary
09/05/2006 - 12/12/2006
-
Leong, Margaret Soon Mee
Secretary
01/10/2012 - Present
-
Milliken, Andrew Robert Edward
Director
09/05/2006 - Present
1

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+
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 23 SUNDERLAND TERRACE LIMITED

23 SUNDERLAND TERRACE LIMITED is an(a) Active company incorporated on 09/05/2006 with the registered office located at Flat 4, 23 Sunderland Terrace, London W2 5PA. There are currently 3 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 23 SUNDERLAND TERRACE LIMITED?

toggle

23 SUNDERLAND TERRACE LIMITED is currently Active. It was registered on 09/05/2006 .

Where is 23 SUNDERLAND TERRACE LIMITED located?

toggle

23 SUNDERLAND TERRACE LIMITED is registered at Flat 4, 23 Sunderland Terrace, London W2 5PA.

What does 23 SUNDERLAND TERRACE LIMITED do?

toggle

23 SUNDERLAND TERRACE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 23 SUNDERLAND TERRACE LIMITED?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Margaret Soon Mee Leong as a director on 2026-02-24.