28/30 SUTHERLAND AVENUE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

28/30 SUTHERLAND AVENUE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06575388

Incorporation date

24/04/2008

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2008)
dot icon26/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon27/08/2025
Director's details changed for Gianluca Bertolino on 2025-08-21
dot icon01/07/2025
Director's details changed for Ms Beta Palizban on 2025-06-30
dot icon30/06/2025
Director's details changed for Mrs Maria Martello on 2025-06-30
dot icon30/06/2025
Director's details changed for Ms Victoria Keri-Nagy on 2025-06-30
dot icon30/06/2025
Director's details changed for Miss Kirsty Elizabeth Acton on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Xi Xu on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Charles Jonathan Sylvester Gorman on 2025-06-30
dot icon30/06/2025
Director's details changed for Gianluca Bertolino on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon06/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon14/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon31/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon25/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2022-04-30
dot icon12/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon10/02/2022
Appointment of Mrs Maria Giuditta Martello as a director on 2021-12-20
dot icon28/12/2021
Accounts for a dormant company made up to 2021-04-30
dot icon24/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon15/03/2021
Accounts for a dormant company made up to 2020-04-30
dot icon14/12/2020
Appointment of Mr Xi Xu as a director on 2020-12-11
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon05/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon28/02/2019
Appointment of Miss Kirsty Elizabeth Acton as a director on 2019-02-28
dot icon26/02/2019
Appointment of Ms Victoria Keri-Nagy as a director on 2019-02-25
dot icon25/02/2019
Termination of appointment of Christopher Keri Nagy as a director on 2019-02-25
dot icon11/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon18/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon19/07/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-05-11
dot icon12/05/2017
Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon24/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon13/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon11/11/2016
Termination of appointment of Adriaan Willem Baars as a director on 2016-04-23
dot icon16/08/2016
Director's details changed for Mr Charles Jonathan Sylvester Gorman on 2016-08-16
dot icon16/08/2016
Director's details changed for Mr Adriaan Willem Baars on 2016-08-16
dot icon29/06/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-04-27
dot icon29/06/2016
Registered office address changed from 22 Gilbert Street London W1K 5HD to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2016-06-29
dot icon06/06/2016
Annual return made up to 2016-04-24 no member list
dot icon09/04/2016
Compulsory strike-off action has been discontinued
dot icon08/04/2016
Accounts for a dormant company made up to 2015-04-30
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon22/05/2015
Annual return made up to 2015-04-24 no member list
dot icon21/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon08/07/2014
Annual return made up to 2014-04-24 no member list
dot icon28/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon26/06/2013
Annual return made up to 2013-04-24 no member list
dot icon30/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon09/10/2012
Appointment of Christopher Keri Nagy as a director
dot icon27/09/2012
Appointment of Beta Palizban as a director
dot icon25/09/2012
Appointment of Gianluca Bertolino as a director
dot icon16/05/2012
Annual return made up to 2012-04-24 no member list
dot icon24/02/2012
Resolutions
dot icon13/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon06/06/2011
Annual return made up to 2011-04-24 no member list
dot icon20/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon17/06/2010
Annual return made up to 2010-04-24 no member list
dot icon31/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon15/07/2009
Annual return made up to 24/04/09
dot icon03/07/2009
Director appointed mr charles jonathan sylvester gorman
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon12/02/2009
Director appointed adriaan willem baars
dot icon30/07/2008
Appointment terminated director waterlow secretaries LIMITED
dot icon23/07/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon23/07/2008
Appointment terminated director waterlow nominees LIMITED
dot icon24/04/2008
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
30/04/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bertolino, Gianluca
Director
28/05/2012 - Present
-
Xu, Xi
Director
11/12/2020 - Present
-
Keri-Nagy, Victoria
Director
25/02/2019 - Present
-
Gorman, Charles Jonathan Sylvester
Director
23/06/2009 - Present
3
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
27/04/2016 - Present
798

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 28/30 SUTHERLAND AVENUE FREEHOLD LIMITED

28/30 SUTHERLAND AVENUE FREEHOLD LIMITED is an(a) Active company incorporated on 24/04/2008 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. There are currently 8 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 28/30 SUTHERLAND AVENUE FREEHOLD LIMITED?

toggle

28/30 SUTHERLAND AVENUE FREEHOLD LIMITED is currently Active. It was registered on 24/04/2008 .

Where is 28/30 SUTHERLAND AVENUE FREEHOLD LIMITED located?

toggle

28/30 SUTHERLAND AVENUE FREEHOLD LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does 28/30 SUTHERLAND AVENUE FREEHOLD LIMITED do?

toggle

28/30 SUTHERLAND AVENUE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 28/30 SUTHERLAND AVENUE FREEHOLD LIMITED?

toggle

The latest filing was on 26/01/2026: Accounts for a dormant company made up to 2025-04-30.