39 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

39 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01970243

Incorporation date

11/12/1985

Size

Dormant

Contacts

Registered address

Registered address

C/O UHY HACKER YOUNG, 168 Church Road, Hove, East Sussex BN3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1985)
dot icon03/02/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon04/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2024-12-11 with updates
dot icon21/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/03/2024
Compulsory strike-off action has been discontinued
dot icon06/03/2024
Confirmation statement made on 2023-12-11 with no updates
dot icon05/03/2024
First Gazette notice for compulsory strike-off
dot icon05/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon26/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon02/03/2022
Compulsory strike-off action has been discontinued
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon28/02/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon21/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2020-12-11 with updates
dot icon15/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon08/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2017-12-11 with no updates
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-11 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon15/02/2016
Director's details changed for Mrs Zainab Othman on 2016-01-01
dot icon15/02/2016
Registered office address changed from Urban Owners Limited Northchurch Busisness Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL on 2016-02-15
dot icon30/11/2015
Termination of appointment of Urban Owners Limited as a secretary on 2015-11-27
dot icon13/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon23/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon10/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/02/2013
Appointment of Ms Katherine Prideaux as a director
dot icon06/02/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon17/01/2013
Appointment of Mr Maurice Steven Karpes as a director
dot icon17/01/2013
Appointment of Mrs Zainab Othman as a director
dot icon17/01/2013
Termination of appointment of John Brien as a director
dot icon06/11/2012
Termination of appointment of Luca Tenuta as a director
dot icon25/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/01/2012
Appointment of Urban Owners Limited as a secretary
dot icon23/01/2012
Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 2012-01-23
dot icon03/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon19/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon27/09/2011
Termination of appointment of Solitaire Secretaries Ltd as a secretary
dot icon17/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-17
dot icon14/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon23/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon06/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon05/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mr Luca Tenuta on 2009-10-01
dot icon05/01/2010
Secretary's details changed for Solitaire Secretaries Ltd on 2009-10-01
dot icon05/01/2010
Director's details changed for John Michael Brien on 2009-10-01
dot icon31/12/2008
Return made up to 11/12/08; full list of members
dot icon05/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon03/10/2008
Director appointed luca tenuta
dot icon11/08/2008
Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ
dot icon19/05/2008
Appointment terminated director susan berry
dot icon29/03/2008
Director appointed john michael brien
dot icon14/01/2008
Return made up to 11/12/07; full list of members
dot icon21/11/2007
Accounts for a dormant company made up to 2007-03-30
dot icon31/01/2007
Accounts for a dormant company made up to 2006-03-30
dot icon10/01/2007
Return made up to 11/12/06; full list of members
dot icon15/11/2006
Secretary resigned
dot icon16/03/2006
Accounts for a dormant company made up to 2005-03-30
dot icon19/01/2006
Return made up to 11/12/05; full list of members
dot icon06/04/2005
Accounts for a dormant company made up to 2004-03-31
dot icon11/01/2005
Return made up to 11/12/04; full list of members
dot icon01/07/2004
Director resigned
dot icon01/07/2004
New director appointed
dot icon03/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon06/01/2004
Return made up to 11/12/03; full list of members
dot icon22/05/2003
Accounts for a dormant company made up to 2002-03-31
dot icon07/03/2003
New director appointed
dot icon07/03/2003
Return made up to 11/12/02; full list of members
dot icon07/11/2002
Director resigned
dot icon17/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon17/12/2001
Return made up to 11/12/01; full list of members
dot icon06/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon11/01/2001
Return made up to 11/12/00; full list of members
dot icon26/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon13/01/2000
Return made up to 11/12/99; full list of members
dot icon28/09/1999
Registered office changed on 28/09/99 from: 22 clifton road little venice london W9 1ST
dot icon28/09/1999
Secretary resigned
dot icon28/09/1999
New secretary appointed
dot icon26/01/1999
Return made up to 11/12/98; full list of members
dot icon19/10/1998
Accounts for a dormant company made up to 1998-03-31
dot icon14/01/1998
Return made up to 11/12/97; full list of members
dot icon27/04/1997
Accounts for a dormant company made up to 1997-03-31
dot icon20/02/1997
Return made up to 11/12/96; full list of members
dot icon13/02/1997
Secretary resigned
dot icon26/01/1997
Registered office changed on 26/01/97 from: c/o clare oswald flat 7 39 sutherland avenue london W9
dot icon26/01/1997
Director resigned
dot icon24/01/1997
New director appointed
dot icon24/01/1997
New secretary appointed
dot icon20/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon18/01/1996
Resolutions
dot icon03/01/1996
Return made up to 11/12/95; no change of members
dot icon03/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon03/01/1996
Resolutions
dot icon09/05/1995
Accounts for a dormant company made up to 1990-03-31
dot icon02/05/1995
Restoration by order of the court
dot icon02/05/1995
Secretary resigned
dot icon02/05/1995
Ad 10/03/95--------- £ si 7@1
dot icon02/05/1995
Registered office changed on 02/05/95 from: 46 northwick avenue harrow middx
dot icon02/05/1995
Accounts for a dormant company made up to 1994-03-31
dot icon02/05/1995
Resolutions
dot icon02/05/1995
Accounts for a dormant company made up to 1993-03-31
dot icon02/05/1995
Resolutions
dot icon02/05/1995
Accounts for a dormant company made up to 1992-03-31
dot icon02/05/1995
Resolutions
dot icon02/05/1995
Accounts for a dormant company made up to 1991-03-31
dot icon02/05/1995
Resolutions
dot icon02/05/1995
Resolutions
dot icon02/05/1995
Accounts for a dormant company made up to 1989-03-31
dot icon02/05/1995
Resolutions
dot icon02/05/1995
Accounts for a dormant company made up to 1988-03-31
dot icon02/05/1995
Resolutions
dot icon02/05/1995
Accounts for a dormant company made up to 1987-03-31
dot icon02/05/1995
Resolutions
dot icon02/05/1995
New secretary appointed
dot icon02/05/1995
Return made up to 11/12/93; full list of members
dot icon02/05/1995
Return made up to 11/12/92; full list of members
dot icon02/05/1995
Return made up to 11/12/91; full list of members
dot icon02/05/1995
Return made up to 11/12/90; full list of members
dot icon02/05/1995
Return made up to 11/12/89; full list of members
dot icon02/05/1995
Return made up to 11/12/88; full list of members
dot icon02/05/1995
Return made up to 11/12/87; full list of members
dot icon02/05/1995
Return made up to 11/12/86; full list of members
dot icon02/05/1995
Return made up to 11/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1988
Dissolution
dot icon20/05/1988
First gazette
dot icon11/12/1985
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
31/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2022
0
7.00
-
0.00
-
-
2023
0
7.00
-
0.00
-
-
2023
0
7.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.00 £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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deasy, Rebeccajane Emily
Secretary
10/03/1995 - 10/12/1996
-
Prideaux, Katherine
Director
13/02/2013 - Present
2
URBAN OWNERS LIMITED
Corporate Secretary
14/12/2011 - 27/11/2015
10
PEMBERTONS SECRETARIES LIMITED
Corporate Secretary
03/09/1999 - 21/09/2011
35
Prunier, Emma Karin
Director
09/12/1996 - 24/10/2002
2

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 39 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED

39 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/12/1985 with the registered office located at C/O UHY HACKER YOUNG, 168 Church Road, Hove, East Sussex BN3 2DL. 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 39 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED?

toggle

39 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/12/1985 .

Where is 39 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED located?

toggle

39 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED is registered at C/O UHY HACKER YOUNG, 168 Church Road, Hove, East Sussex BN3 2DL.

What does 39 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED do?

toggle

39 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 39 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2025-12-11 with no updates.