23 SUTHERLAND STREET (MANAGEMENT COMPANY) LIMITED

23 SUTHERLAND STREET (MANAGEMENT COMPANY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name23 SUTHERLAND STREET (MANAGEMENT COMPANY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05067914
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 23 SUTHERLAND STREET (MANAGEMENT COMPANY) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 23 SUTHERLAND STREET (MANAGEMENT COMPANY) LIMITED located?

    Registered Office Address
    Tagus House
    9 Ocean Way
    SO14 3TJ Southampton
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of 23 SUTHERLAND STREET (MANAGEMENT COMPANY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEPITEM PROPERTY MANAGEMENT LIMITEDMar 09, 2004Mar 09, 2004

    What are the latest accounts for 23 SUTHERLAND STREET (MANAGEMENT COMPANY) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for 23 SUTHERLAND STREET (MANAGEMENT COMPANY) LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for 23 SUTHERLAND STREET (MANAGEMENT COMPANY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 01, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    8 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    8 pagesAA

    Confirmation statement made on Jun 01, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    8 pagesAA

    Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on Dec 21, 2022

    1 pagesAD01

    Termination of appointment of Soudabeh George Tannous as a director on Jun 09, 2022

    1 pagesTM01

    Appointment of Ms Mona George Tannous as a director on Jun 09, 2022

    2 pagesAP01

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    8 pagesAA

    Total exemption full accounts made up to Jun 30, 2020

    9 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    8 pagesAA

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    8 pagesAA

    Registered office address changed from 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR to C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on Mar 29, 2019

    1 pagesAD01

    Confirmation statement made on Jun 01, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    9 pagesAA

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    5 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 5
    SH01

    Appointment of Miss Charmian Elizabeth Lucy Leaver as a director on Mar 08, 2016

    2 pagesAP01

    Termination of appointment of Sami Naim Tannous as a director on Mar 08, 2016

    1 pagesTM01

    Who are the officers of 23 SUTHERLAND STREET (MANAGEMENT COMPANY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHIDGEY, Sarah Alison Lloyd
    Sutherland Street
    SW1V 4JU London
    23 A
    England
    Secretary
    Sutherland Street
    SW1V 4JU London
    23 A
    England
    BritishSolicitor105187130001
    CHIDGEY, Sarah Alison Lloyd
    Sutherland Street
    SW1V 4JU London
    23a
    England
    Director
    Sutherland Street
    SW1V 4JU London
    23a
    England
    EnglandBritishSolicitor105187130001
    FRITS, Paula Jean
    23
    Sutherland Street
    SW1V 4JU London
    Flat 4,
    England
    Director
    23
    Sutherland Street
    SW1V 4JU London
    Flat 4,
    England
    EnglandAmericanHr Director152268180001
    LEAVER, Charmian Elizabeth Lucy
    42 Sutherland Street
    SW1V 4JZ London
    Flat 13
    United Kingdom
    Director
    42 Sutherland Street
    SW1V 4JZ London
    Flat 13
    United Kingdom
    United KingdomBritishCivil Servant173193510001
    TANNOUS, Mona George
    Kingston House South
    Ennismore Gardens
    SW7 1NF London
    Flat 4
    England
    Director
    Kingston House South
    Ennismore Gardens
    SW7 1NF London
    Flat 4
    England
    FranceBritish,FrenchCollege Counsellor296763840001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    FRITS, Paula Jean
    23
    Sutherland Street
    SW1V 4JU London
    Flat 4,
    Uk
    United Kingdom
    Director
    23
    Sutherland Street
    SW1V 4JU London
    Flat 4,
    Uk
    United Kingdom
    EnglandAmericanHr Director152268180001
    HUBBARD, Matthew Edward Jack
    23 Sutherland Street
    SW1V 4JU London
    Flat 4
    Director
    23 Sutherland Street
    SW1V 4JU London
    Flat 4
    BritishExecutive Search Consultant133581300001
    MARSHALL, Mona Kurina Douglas
    Crest House
    Park View Road
    CR3 7DH Woldingham
    Surrey
    Director
    Crest House
    Park View Road
    CR3 7DH Woldingham
    Surrey
    BritishNone105187160001
    MARTIN, Caroline Margaret Helen
    Flat 4
    23 Sutherland Street
    SW1V 4JU London
    Director
    Flat 4
    23 Sutherland Street
    SW1V 4JU London
    BritishAntique Dealer105187290001
    TANNOUS, Sami Naim
    Flat 2
    23 Sutherland Street
    SW1V 4JU London
    Director
    Flat 2
    23 Sutherland Street
    SW1V 4JU London
    EnglandBritishSolicitor105187390001
    TANNOUS, Soudabeh George
    41 Kingston House South
    Ennismore Gardens
    SW7 1NG London
    Director
    41 Kingston House South
    Ennismore Gardens
    SW7 1NG London
    EnglandBritishRetired Secretary118138590002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of 23 SUTHERLAND STREET (MANAGEMENT COMPANY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Paula Jean Frits
    150 St. John Street
    EC1V 4PS London
    2/3 Cannon Brewery
    England
    Apr 06, 2016
    150 St. John Street
    EC1V 4PS London
    2/3 Cannon Brewery
    England
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0