UKBizDB.co.uk

127 SUTHERLAND AVENUE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 127 Sutherland Avenue Limited. The company was founded 26 years ago and was given the registration number 03542130. The firm's registered office is in . You can find them at 127 Sutherland Avenue, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:127 SUTHERLAND AVENUE LIMITED
Company Number:03542130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:127 Sutherland Avenue, London, W9 2QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penthouse Flat, 127 Sutherland Avenue, London, United Kingdom, W9 2QJ

Director19 April 2023Active
Flat 3, 127 Sutherland Avenue, London, United Kingdom, W9 2QJ

Director06 September 2017Active
127, Sutherland Avenue, London, United Kingdom, W9 2QJ

Director07 April 1998Active
Flat 1 127 Sutherland Avenue, London, W9 2QJ

Director07 April 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary07 April 1998Active
127, Sutherland Avenue, London, United Kingdom, W9 2QJ

Secretary07 April 1998Active
6 Clarkes Way, Welton, Daventry, NN11 5JJ

Director07 April 1998Active
Flat 4, 127 Sutherland Avenue, London, W9 2QJ

Director07 April 1998Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director07 April 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director07 April 1998Active

People with Significant Control

Kathryn Nina Triantis
Notified on:06 April 2017
Status:Active
Date of birth:August 1960
Nationality:Greek
Country of residence:United Kingdom
Address:Flat 1, 127 Sutherland Avenue, London, United Kingdom, W9 2QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Maurice Glucksman
Notified on:06 April 2017
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 127 Sutherland Avenue, London, United Kingdom, W9 2QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type dormant.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Accounts

Accounts with accounts type micro entity.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type micro entity.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type micro entity.

Download
2019-01-10Officers

Termination secretary company with name termination date.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-04Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.