32 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

32 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02837265

Incorporation date

19/07/1993

Size

Micro Entity

Contacts

Registered address

Registered address

32 Sutherland Avenue, London W9 2HQCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1993)
dot icon05/01/2026
Micro company accounts made up to 2025-04-05
dot icon13/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon05/01/2025
Micro company accounts made up to 2024-04-05
dot icon15/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon05/01/2024
Micro company accounts made up to 2023-04-05
dot icon11/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon04/01/2023
Micro company accounts made up to 2022-04-05
dot icon04/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon05/01/2022
Micro company accounts made up to 2021-04-05
dot icon29/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon04/01/2021
Micro company accounts made up to 2020-04-05
dot icon05/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon14/12/2019
Micro company accounts made up to 2019-04-05
dot icon09/12/2019
Director's details changed for Ms Fiona Jeanne Hall on 2019-07-13
dot icon30/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon04/01/2019
Micro company accounts made up to 2018-04-05
dot icon06/07/2018
Notification of a person with significant control statement
dot icon06/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon05/01/2018
Micro company accounts made up to 2017-04-05
dot icon30/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon25/02/2017
Micro company accounts made up to 2016-04-05
dot icon30/01/2017
Appointment of Mr Henry Ellis Davies as a director on 2016-11-30
dot icon30/01/2017
Appointment of Ms Fiona Jeanne Hall as a director on 2016-11-30
dot icon30/01/2017
Termination of appointment of Christine Harmer as a director on 2016-11-30
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon28/06/2016
Director's details changed for Miss Christine Harmer on 2016-06-28
dot icon23/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon05/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon20/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon28/06/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon28/06/2014
Appointment of Mr Galen Crawley as a director
dot icon28/06/2014
Appointment of Mr Galen Crawley as a director
dot icon18/06/2014
Termination of appointment of Felix Von Bechtolsheim as a secretary
dot icon29/05/2014
Termination of appointment of Felix Von Bechtolsheim as a director
dot icon29/05/2014
Secretary's details changed for Mr Felix Von Bechtolsheim on 2014-05-06
dot icon29/05/2014
Registered office address changed from C/O Flat E 32 Sutherland Avenue London W9 2HQ United Kingdom on 2014-05-29
dot icon03/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon31/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon26/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon03/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon03/08/2011
Registered office address changed from 32 Sutherland Avenue Flat D London W9 2HQ on 2011-08-03
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon28/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon28/07/2010
Director's details changed for Jean-Luc Seidenberg on 2010-07-19
dot icon28/07/2010
Director's details changed for Miss Christine Harmer on 2010-07-19
dot icon15/06/2010
Termination of appointment of Domenico Nacci as a director
dot icon15/06/2010
Termination of appointment of Marie Dudebout as a director
dot icon11/05/2010
Appointment of Mr Felix Von Bechtolsheim as a secretary
dot icon09/04/2010
Appointment of Mr Felix Von Bechtolsheim as a director
dot icon19/02/2010
Total exemption small company accounts made up to 2009-04-05
dot icon10/08/2009
Return made up to 19/07/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon08/08/2008
Return made up to 19/07/08; full list of members
dot icon01/02/2008
Total exemption full accounts made up to 2007-04-05
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Secretary resigned
dot icon16/08/2007
Return made up to 19/07/07; full list of members
dot icon06/03/2007
New secretary appointed
dot icon14/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon05/02/2007
New director appointed
dot icon05/02/2007
Registered office changed on 05/02/07 from: 32E sutherland avenue london W9 2HQ
dot icon02/02/2007
Director resigned
dot icon02/02/2007
Secretary resigned
dot icon31/07/2006
Return made up to 19/07/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-04-05
dot icon08/08/2005
Return made up to 19/07/05; full list of members
dot icon07/02/2005
Total exemption small company accounts made up to 2004-04-05
dot icon06/08/2004
Return made up to 19/07/04; full list of members
dot icon08/02/2004
Total exemption small company accounts made up to 2003-04-05
dot icon22/08/2003
Return made up to 19/07/03; full list of members
dot icon08/06/2003
New director appointed
dot icon07/06/2003
Director resigned
dot icon10/01/2003
Total exemption small company accounts made up to 2002-04-05
dot icon15/11/2002
Registered office changed on 15/11/02 from: the garden flat 32A sutherland avenue london W9 2HQ
dot icon15/11/2002
New director appointed
dot icon09/08/2002
Return made up to 19/07/02; full list of members
dot icon11/07/2002
Secretary resigned
dot icon11/07/2002
New secretary appointed
dot icon10/01/2002
Total exemption small company accounts made up to 2001-04-05
dot icon09/08/2001
Return made up to 19/07/01; full list of members
dot icon12/01/2001
Accounts for a small company made up to 2000-04-05
dot icon09/08/2000
Return made up to 19/07/00; full list of members
dot icon16/02/2000
New director appointed
dot icon12/01/2000
Accounts for a small company made up to 1999-04-05
dot icon05/08/1999
Return made up to 19/07/99; full list of members
dot icon11/01/1999
Accounts for a small company made up to 1998-04-05
dot icon14/08/1998
Return made up to 19/07/98; full list of members
dot icon04/06/1998
New director appointed
dot icon29/05/1998
Director resigned
dot icon02/03/1998
Accounts for a small company made up to 1997-04-05
dot icon08/08/1997
Return made up to 19/07/97; no change of members
dot icon11/02/1997
Accounts for a small company made up to 1996-04-05
dot icon25/07/1996
Return made up to 19/07/96; full list of members
dot icon14/02/1996
Accounts for a small company made up to 1995-04-05
dot icon10/08/1995
Return made up to 19/07/95; full list of members
dot icon08/02/1995
Accounts for a small company made up to 1994-04-05
dot icon21/10/1994
New director appointed
dot icon18/08/1994
Return made up to 19/07/94; full list of members
dot icon28/10/1993
Accounting reference date notified as 05/04
dot icon28/10/1993
Ad 09/10/93--------- £ si 2@1=2 £ ic 2/4
dot icon05/08/1993
Registered office changed on 05/08/93 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon05/08/1993
New director appointed
dot icon05/08/1993
New director appointed
dot icon05/08/1993
Director resigned;new director appointed
dot icon05/08/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon19/07/1993
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
05/04/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.49K
-
0.00
-
-
2022
0
11.00K
-
0.00
-
-
2022
0
11.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.00K £Ascended15.85 % *

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
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
19/07/1993 - 19/07/1993
10896
WILDMAN & BATTELL LIMITED
Nominee Director
19/07/1993 - 19/07/1993
10915
Teasdale, Russell Williams
Director
17/12/2006 - Present
20
Dudebout, Marie Helene
Director
19/07/1993 - 14/06/2010
-
Nacci, Domenico
Director
19/07/1993 - 14/06/2010
-

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 32 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED

32 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/07/1993 with the registered office located at 32 Sutherland Avenue, London W9 2HQ. There are currently 5 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 32 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED?

toggle

32 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/07/1993 .

Where is 32 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED located?

toggle

32 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED is registered at 32 Sutherland Avenue, London W9 2HQ.

What does 32 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED do?

toggle

32 SUTHERLAND AVENUE MANAGEMENT COMPANY 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 32 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/01/2026: Micro company accounts made up to 2025-04-05.