Warning: file_put_contents(c/7ae6b91e014d7aaa12535d5f28068663.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
62 Sunderland Road Management Company Limited, SE18 6SS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

62 SUNDERLAND ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 62 Sunderland Road Management Company Limited. The company was founded 5 years ago and was given the registration number 12161320. The firm's registered office is in LONDON. You can find them at Wellesley House, Duke Of Wellington Avenue, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:62 SUNDERLAND ROAD MANAGEMENT COMPANY LIMITED
Company Number:12161320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Wellesley House, Duke Of Wellington Avenue, London, England, SE18 6SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellesley House, Duke Of Wellington Avenue, London, England, SE18 6SS

Director02 October 2019Active
50, Goldsmith Road, London, United Kingdom, SE15 5TN

Director08 January 2020Active
Wellesley House, Duke Of Wellington Avenue, London, England, SE18 6SS

Director29 November 2019Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary16 August 2019Active
1st Floor, Unit F Damsel House, Dragonfly Place, London, United Kingdom, SE4 2FN

Director16 August 2019Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director16 August 2019Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director16 August 2019Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director16 August 2019Active

People with Significant Control

Ms Claire De Warren
Notified on:14 February 2024
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:England
Address:Wellesley House, Duke Of Wellington Avenue, London, England, SE18 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Biggie One Limited
Notified on:08 January 2020
Status:Active
Country of residence:United Kingdom
Address:Simpson Wreford Llp, Wellesley House, London, United Kingdom, SE18 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart Karl Davies
Notified on:29 November 2019
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:Wellesley House, Duke Of Wellington Avenue, London, England, SE18 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Josephine Anna Dougoud
Notified on:29 November 2019
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:Wellesley House, Duke Of Wellington Avenue, London, England, SE18 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross Alan Stewart
Notified on:29 November 2019
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:Wellesley House, Duke Of Wellington Avenue, London, England, SE18 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Josephine Anna Dougoud
Notified on:04 October 2019
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:Wellesley House, Duke Of Wellington Avenue, London, England, SE18 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart Karl Davies
Notified on:04 October 2019
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:Wellesley House, Duke Of Wellington Avenue, London, England, SE18 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Hammond
Notified on:04 October 2019
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:Wellesley House, Duke Of Wellington Avenue, London, England, SE18 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Hammond
Notified on:04 October 2019
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:Wellesley House, Duke Of Wellington Avenue, London, England, SE18 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Findlay Fraher Sunderland Limited
Notified on:16 August 2019
Status:Active
Country of residence:United Kingdom
Address:Lime Green Accountancy, 52 Tottenham Court Road, London, United Kingdom, W1T 2EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.