UKBizDB.co.uk

3 SUNDERLAND TERRACE LIMITED

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

This company is commonly known as 3 Sunderland Terrace Limited. The company was founded 19 years ago and was given the registration number 05473825. The firm's registered office is in LONDON. You can find them at 3 Sunderland Terrace, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:3 SUNDERLAND TERRACE LIMITED
Company Number:05473825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Sunderland Terrace, London, W2 5PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a Sunderland Terrace, Bayswater, London, W2 5PA

Secretary01 September 2006Active
3, Sunderland Terrace, London, England, W2 5PA

Director18 February 2018Active
16 Old Bailey, London, EC4M 7EG

Corporate Secretary07 June 2005Active
3, Sunderland Terrace, London, United Kingdom, W2 5PA

Director01 October 2009Active
Flat D 3 Sunderland Terrace, Westbourne Gardens, London, W2 5PA

Director20 September 2005Active
Flat B 3 Sunderland Terrace, Westbourne Gardens, London, W2 5PA

Director20 September 2005Active
16 Old Bailey, London, EC4M 7EG

Corporate Director07 June 2005Active

People with Significant Control

Ms Angela Perry
Notified on:07 June 2017
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:5, Newbury Close, Bishop's Stortford, England, CM23 2RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hamish Dewar
Notified on:07 June 2017
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:C/O Moritz Chrambach, 3, Sunderland Terrace, London, England, W2 5PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Angelo Wootten
Notified on:07 June 2017
Status:Active
Date of birth:January 1937
Nationality:British
Country of residence:England
Address:Flat B 3, Sunderland Terrace, London, England, W2 5PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Moritz Friso Dieter Chrambach
Notified on:07 June 2017
Status:Active
Date of birth:September 1971
Nationality:German
Country of residence:England
Address:3a, Sunderland Terrace, London, England, W2 5PA
Nature of control:
  • Ownership of shares 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
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type micro entity.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Persons with significant control

Cessation of a person with significant control.

Download
2018-02-23Persons with significant control

Cessation of a person with significant control.

Download
2018-02-23Persons with significant control

Cessation of a person with significant control.

Download
2018-02-23Capital

Capital allotment shares.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-19Officers

Appoint person director company with name date.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.