37 SUTHERLAND STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

37 SUTHERLAND STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06246609

Incorporation date

14/05/2007

Size

Dormant

Contacts

Registered address

Registered address

Lower Wield House, Lower Wield, Alresford, Hampshire SO24 9RXCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2007)
dot icon24/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon19/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon20/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon03/06/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon11/09/2023
Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to Lower Wield House Lower Wield Alresford Hampshire SO24 9RX on 2023-09-11
dot icon04/07/2023
Accounts for a dormant company made up to 2023-05-31
dot icon16/05/2023
Cessation of Ray Lambert as a person with significant control on 2023-01-27
dot icon16/05/2023
Notification of Lauren Yasemine Everet as a person with significant control on 2023-02-21
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon30/01/2023
Termination of appointment of Raymond John Lambert as a director on 2023-01-27
dot icon29/01/2023
Termination of appointment of Ray Lambert as a secretary on 2023-01-27
dot icon29/01/2023
Appointment of Mr Ashley Whittome as a secretary on 2023-01-27
dot icon10/08/2022
Accounts for a dormant company made up to 2022-05-31
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon03/10/2021
Accounts for a dormant company made up to 2021-05-31
dot icon17/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon02/11/2020
Registered office address changed from Harbour Court Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 2020-11-02
dot icon22/09/2020
Accounts for a dormant company made up to 2020-05-31
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon24/04/2020
Notification of Ashley Whittome as a person with significant control on 2020-04-24
dot icon24/04/2020
Cessation of Mark Henry Armour as a person with significant control on 2019-09-19
dot icon24/04/2020
Notification of Lucy Pepita Whittome as a person with significant control on 2020-04-24
dot icon23/09/2019
Appointment of Dr Ray Lambert as a secretary on 2019-09-19
dot icon23/09/2019
Termination of appointment of Mark Henry Armour as a secretary on 2019-09-19
dot icon23/09/2019
Termination of appointment of Mark Henry Armour as a director on 2019-09-19
dot icon23/09/2019
Appointment of Mr Ashley Abinger Whittome as a director on 2019-09-19
dot icon15/07/2019
Accounts for a dormant company made up to 2019-05-31
dot icon22/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon11/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon22/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon16/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon22/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon17/05/2016
Annual return made up to 2016-05-14 no member list
dot icon29/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon27/05/2015
Annual return made up to 2015-05-14 no member list
dot icon26/05/2015
Appointment of Mr Kaifeng Chen as a director on 2015-02-24
dot icon10/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon06/10/2014
Termination of appointment of Catherine Cornelia Walker as a director on 2014-09-12
dot icon15/05/2014
Annual return made up to 2014-05-14 no member list
dot icon14/05/2014
Director's details changed for Mr Mark Henry Armour on 2014-05-14
dot icon21/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon15/05/2013
Annual return made up to 2013-05-14 no member list
dot icon22/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon28/05/2012
Annual return made up to 2012-05-14 no member list
dot icon22/03/2012
Accounts for a dormant company made up to 2011-05-31
dot icon17/05/2011
Annual return made up to 2011-05-14 no member list
dot icon01/03/2011
Amended accounts made up to 2010-05-31
dot icon28/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon24/05/2010
Annual return made up to 2010-05-14 no member list
dot icon24/05/2010
Register(s) moved to registered inspection location
dot icon24/05/2010
Director's details changed for Raymond John Lambert on 2010-05-01
dot icon24/05/2010
Director's details changed for Mark Henry Armour on 2010-05-01
dot icon24/05/2010
Director's details changed for Catherine Cornelia Walker on 2010-05-01
dot icon24/05/2010
Register inspection address has been changed
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon14/05/2009
Annual return made up to 14/05/09
dot icon17/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon27/05/2008
Annual return made up to 14/05/08
dot icon27/05/2008
Director's change of particulars / catharina walker / 14/05/2008
dot icon27/05/2008
Director and secretary's change of particulars / mark armour / 14/05/2008
dot icon15/04/2008
Appointment terminated secretary blake secretaries LIMITED
dot icon14/04/2008
Appointment terminated director blakelaw director services LIMITED
dot icon11/02/2008
New secretary appointed;new director appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon22/06/2007
Resolutions
dot icon25/05/2007
Resolutions
dot icon25/05/2007
Resolutions
dot icon25/05/2007
Resolutions
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
31/05/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
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)
2023
-
0.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittome, Ashley Abinger
Director
19/09/2019 - Present
52
Mr Kaifeng Chen
Director
24/02/2015 - Present
-
Lambert, Ray, Dr
Secretary
18/09/2019 - 26/01/2023
-
Whittome, Ashley
Secretary
26/01/2023 - Present
-
Lambert, Raymond John
Director
31/01/2008 - 26/01/2023
-

Persons with Significant Control

7
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 SUTHERLAND STREET MANAGEMENT COMPANY LIMITED

37 SUTHERLAND STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/05/2007 with the registered office located at Lower Wield House, Lower Wield, Alresford, Hampshire SO24 9RX. There are currently 3 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 SUTHERLAND STREET MANAGEMENT COMPANY LIMITED?

toggle

37 SUTHERLAND STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/05/2007 .

Where is 37 SUTHERLAND STREET MANAGEMENT COMPANY LIMITED located?

toggle

37 SUTHERLAND STREET MANAGEMENT COMPANY LIMITED is registered at Lower Wield House, Lower Wield, Alresford, Hampshire SO24 9RX.

What does 37 SUTHERLAND STREET MANAGEMENT COMPANY LIMITED do?

toggle

37 SUTHERLAND STREET MANAGEMENT COMPANY 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 37 SUTHERLAND STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/02/2026: Accounts for a dormant company made up to 2025-05-31.