UKBizDB.co.uk

SUTHERLAND FLATS LIMITED

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

This company is commonly known as Sutherland Flats Limited. The company was founded 68 years ago and was given the registration number 00553055. The firm's registered office is in LONDON. You can find them at Calder & Co, 30 Orange Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SUTHERLAND FLATS LIMITED
Company Number:00553055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hanover Road, London, United Kingdom, NW10 3DS

Secretary-Active
8 Rue Duban, Paris, France,

Director07 November 2014Active
2, Hanover Road, London, United Kingdom, NW10 3DS

Director07 November 2014Active
76, Halford Road, London, United Kingdom, SW6 1JX

Director07 November 2014Active
12 Favart Road, London, SW6 4AZ

Secretary-Active
12 Favart Road, London, SW6 4AZ

Director-Active
62 Pembridge Villas, London, W11 3ET

Director-Active
The Hazelwell Nursing Home, Hazewell Road Putney, London, SW15

Director-Active

People with Significant Control

Thomas Augustus Drew
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:76, Halford Road, London, United Kingdom, SW6 1JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Diana Lucy Drew
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:France
Address:8, Rue Duban, Paris, France, 75016
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Flora Jane Drew
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:2, Hanover Road, London, United Kingdom, NW10 3DS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Address

Change registered office address company with date old address new address.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Officers

Change person director company with change date.

Download
2017-11-17Persons with significant control

Change to a person with significant control.

Download
2017-11-17Officers

Change person secretary company with change date.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Officers

Change person director company with change date.

Download
2016-03-23Officers

Change person secretary company with change date.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.