37 SUNDERLAND ROAD LIMITED

Register to unlock more data on OkredoRegister

37 SUNDERLAND ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06246391

Incorporation date

14/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2007)
dot icon10/02/2026
Notification of Laura Watson as a person with significant control on 2022-05-13
dot icon10/02/2026
Notification of Pier Matteo Perazzini as a person with significant control on 2022-05-13
dot icon04/02/2026
Withdrawal of a person with significant control statement on 2026-02-04
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon28/11/2025
Withdrawal of a person with significant control statement on 2025-11-28
dot icon08/07/2025
Notification of a person with significant control statement
dot icon21/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon13/05/2025
Cessation of Joshua Henry Cross as a person with significant control on 2025-05-13
dot icon13/05/2025
Notification of Joshua Henry Cross as a person with significant control on 2020-08-05
dot icon13/05/2025
Notification of Mei Li Ellison as a person with significant control on 2020-08-05
dot icon12/05/2025
Notification of Joshua Henry Cross as a person with significant control on 2020-05-05
dot icon09/05/2025
Withdrawal of a person with significant control statement on 2025-05-09
dot icon09/05/2025
Notification of Stephanie Frame as a person with significant control on 2021-10-27
dot icon27/03/2025
Director's details changed for Mr Pier Matteo Perazzini on 2025-03-26
dot icon26/03/2025
Director's details changed for Miss Stephanie Frame on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Joshua Henry Cross on 2025-03-26
dot icon26/03/2025
Registered office address changed from , 94 Park Lane Croydon, Surrey, CR0 1JB, United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon14/10/2024
Micro company accounts made up to 2024-05-31
dot icon24/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon26/10/2023
Micro company accounts made up to 2023-05-31
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon24/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon13/02/2023
Micro company accounts made up to 2022-05-31
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon12/07/2022
Appointment of Mr Pier Matteo Perazzini as a director on 2022-05-10
dot icon07/06/2022
Appointment of Miss Stephanie Frame as a director on 2022-02-28
dot icon01/06/2022
Appointment of Mr Joshua Henry Cross as a director on 2022-05-30
dot icon30/05/2022
Termination of appointment of Claudine Michele Snape as a director on 2021-10-27
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon08/04/2022
Termination of appointment of Kirsty-Ann Price as a director on 2021-10-27
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon25/02/2022
Micro company accounts made up to 2021-05-31
dot icon11/02/2022
Termination of appointment of Richard Brown as a director on 2022-02-11
dot icon21/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon09/12/2020
Micro company accounts made up to 2020-05-31
dot icon12/11/2020
Registered office address changed from , Flat B 37 Sunderland Road, Forest Hill, London, SE23 2PS, United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2020-11-12
dot icon12/11/2020
Director's details changed for Claudine Michele Snape on 2020-11-12
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon22/01/2020
Micro company accounts made up to 2019-05-31
dot icon05/12/2019
Registered office address changed from , 94 Park Lane, Croydon, Surrey, CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2019-12-05
dot icon22/11/2019
Director's details changed for Mr Richard Brown on 2019-11-22
dot icon05/11/2019
Director's details changed for Claudine Michele Snape on 2019-11-05
dot icon23/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon05/11/2018
Micro company accounts made up to 2018-05-31
dot icon25/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon24/01/2018
Micro company accounts made up to 2017-05-31
dot icon18/01/2018
Secretary's details changed for Hml Company Secretarial Services Limited on 2018-01-18
dot icon15/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/06/2016
Termination of appointment of Duncan Philip Ledger as a director on 2015-06-20
dot icon16/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon27/04/2016
Appointment of Mr Richard Brown as a director on 2016-04-27
dot icon08/12/2015
Total exemption full accounts made up to 2015-05-31
dot icon28/07/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon21/07/2015
Director's details changed for Clavoine Michele Snape on 2015-07-21
dot icon18/05/2015
Director's details changed
dot icon08/05/2015
Purchase of own shares.
dot icon17/11/2014
Total exemption full accounts made up to 2014-05-31
dot icon15/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon11/04/2014
Appointment of Miss Kirsty-Ann Price as a director
dot icon31/03/2014
Appointment of Mr Duncan Ledger as a director
dot icon19/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon15/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon16/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon18/04/2012
Termination of appointment of Siu Choi as a director
dot icon24/02/2012
Termination of appointment of Robert Hammond as a director
dot icon31/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon06/10/2010
Registered office address changed from , C/O Hml Andertons, Christopher Wren Yard 117 High Street, Croydon, Surrey, CR0 1QG on 2010-10-06
dot icon14/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon03/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/01/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon27/01/2010
Termination of appointment of Hml Andertons Ltd as a secretary
dot icon15/10/2009
Termination of appointment of Hml Comapny Secretarial Services as a secretary
dot icon14/10/2009
Appointment of Hml Andertons Ltd as a secretary
dot icon08/06/2009
Return made up to 14/05/09; full list of members
dot icon17/04/2009
Appointment terminated secretary siu-lan choi
dot icon17/04/2009
Secretary appointed hml comapny secretarial services
dot icon13/04/2009
Director appointed clavoine michele snape
dot icon03/04/2009
Director appointed siu lan choi
dot icon03/04/2009
Registered office changed on 03/04/2009 from, 37 sunderland road, forest hill, london, SE23 2PS
dot icon23/02/2009
Ad 22/01/09\gbp si 3@1=3\gbp ic 3/6\
dot icon23/02/2009
Accounts for a dormant company made up to 2008-05-31
dot icon07/02/2009
Gbp ic 4/3\21/01/09\gbp sr 1@1=1\
dot icon16/01/2009
Secretary appointed miss siu-lan choi
dot icon22/12/2008
Appointment terminated secretary sarah toyn
dot icon07/10/2008
Return made up to 14/05/08; full list of members
dot icon06/10/2008
Secretary's change of particulars / sarah toyn / 06/10/2008
dot icon13/12/2007
New director appointed
dot icon13/12/2007
New secretary appointed
dot icon12/12/2007
Secretary resigned
dot icon12/12/2007
Director resigned
dot icon14/05/2007
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
31/05/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.36K
-
0.00
-
-
2022
0
2.43K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - Present
2824
Pier Matteo Perazzini
Director
10/05/2022 - Present
5
Miss Stephanie Frame
Director
28/02/2022 - Present
-
Mr Joshua Henry Cross
Director
30/05/2022 - Present
-

Persons with Significant Control

8
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 37 SUNDERLAND ROAD LIMITED

37 SUNDERLAND ROAD LIMITED is an(a) Active company incorporated on 14/05/2007 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 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 37 SUNDERLAND ROAD LIMITED?

toggle

37 SUNDERLAND ROAD LIMITED is currently Active. It was registered on 14/05/2007 .

Where is 37 SUNDERLAND ROAD LIMITED located?

toggle

37 SUNDERLAND ROAD LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 37 SUNDERLAND ROAD LIMITED do?

toggle

37 SUNDERLAND ROAD 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 37 SUNDERLAND ROAD LIMITED?

toggle

The latest filing was on 10/02/2026: Notification of Laura Watson as a person with significant control on 2022-05-13.