23 SUTHERLAND STREET (MANAGEMENT COMPANY) LIMITED
Overview
Company Name | 23 SUTHERLAND STREET (MANAGEMENT COMPANY) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05067914 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 23 SUTHERLAND STREET (MANAGEMENT COMPANY) LIMITED?
Company Name | From | Until |
---|---|---|
STEPITEM PROPERTY MANAGEMENT LIMITED | Mar 09, 2004 | Mar 09, 2004 |
What are the latest accounts for 23 SUTHERLAND STREET (MANAGEMENT COMPANY) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for 23 SUTHERLAND STREET (MANAGEMENT COMPANY) LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2026 |
---|---|
Next Confirmation Statement Due | Jun 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2025 |
Overdue | No |
What are the latest filings for 23 SUTHERLAND STREET (MANAGEMENT COMPANY) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 8 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Soudabeh George Tannous as a director on Jun 09, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Mona George Tannous as a director on Jun 09, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 8 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Charmian Elizabeth Lucy Leaver as a director on Mar 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sami Naim Tannous as a director on Mar 08, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of 23 SUTHERLAND STREET (MANAGEMENT COMPANY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHIDGEY, Sarah Alison Lloyd | Secretary | Sutherland Street SW1V 4JU London 23 A England | British | Solicitor | 105187130001 | |||||
CHIDGEY, Sarah Alison Lloyd | Director | Sutherland Street SW1V 4JU London 23a England | England | British | Solicitor | 105187130001 | ||||
FRITS, Paula Jean | Director | 23 Sutherland Street SW1V 4JU London Flat 4, England | England | American | Hr Director | 152268180001 | ||||
LEAVER, Charmian Elizabeth Lucy | Director | 42 Sutherland Street SW1V 4JZ London Flat 13 United Kingdom | United Kingdom | British | Civil Servant | 173193510001 | ||||
TANNOUS, Mona George | Director | Kingston House South Ennismore Gardens SW7 1NF London Flat 4 England | France | British,French | College Counsellor | 296763840001 | ||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
FRITS, Paula Jean | Director | 23 Sutherland Street SW1V 4JU London Flat 4, Uk United Kingdom | England | American | Hr Director | 152268180001 | ||||
HUBBARD, Matthew Edward Jack | Director | 23 Sutherland Street SW1V 4JU London Flat 4 | British | Executive Search Consultant | 133581300001 | |||||
MARSHALL, Mona Kurina Douglas | Director | Crest House Park View Road CR3 7DH Woldingham Surrey | British | None | 105187160001 | |||||
MARTIN, Caroline Margaret Helen | Director | Flat 4 23 Sutherland Street SW1V 4JU London | British | Antique Dealer | 105187290001 | |||||
TANNOUS, Sami Naim | Director | Flat 2 23 Sutherland Street SW1V 4JU London | England | British | Solicitor | 105187390001 | ||||
TANNOUS, Soudabeh George | Director | 41 Kingston House South Ennismore Gardens SW7 1NG London | England | British | Retired Secretary | 118138590002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of 23 SUTHERLAND STREET (MANAGEMENT COMPANY) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Paula Jean Frits | 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
|
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