You are here: bizstats.co.uk > a-z index > 1 list > 16 list

164 Sutherland Avenue Management Limited


Founded in 1981, 164 Sutherland Avenue Management, classified under reg no. 01551532 is an active company. Currently registered at 164 Sutherland Avenue W9 1HR, the company has been in the business for 43 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 5 directors in the the company, namely Stanzi S., Helen C. and Edward D. and others. In addition one secretary - Denise S. - is with the firm. As of 1 May 2024, there were 8 ex directors - John H., Benjamin B. and others listed below. There were no ex secretaries.

164 Sutherland Avenue Management Limited Address / Contact

Office Address 164 Sutherland Avenue
Office Address2 London
Town
Post code W9 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01551532
Date of Incorporation Wed, 18th Mar 1981
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Stanzi S.

Position: Director

Appointed: 12 July 2021

Helen C.

Position: Director

Appointed: 18 November 2020

Edward D.

Position: Director

Appointed: 06 December 2017

Jessica D.

Position: Director

Appointed: 06 December 2017

Denise S.

Position: Secretary

Appointed: 02 November 2014

Stephen J.

Position: Director

Appointed: 01 November 2006

John H.

Position: Director

Resigned: 18 September 2017

Benjamin B.

Position: Director

Appointed: 07 November 2018

Resigned: 12 July 2021

Joan M.

Position: Director

Appointed: 16 August 2002

Resigned: 06 August 2020

Juliette S.

Position: Director

Appointed: 05 May 2000

Resigned: 16 August 2002

Essam M.

Position: Director

Appointed: 31 May 1991

Resigned: 05 May 2000

Richard B.

Position: Director

Appointed: 31 May 1991

Resigned: 01 November 2006

Chris B.

Position: Director

Appointed: 31 May 1991

Resigned: 07 June 2001

Lesley S.

Position: Director

Appointed: 31 May 1991

Resigned: 02 November 2014

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we researched, there is Edward D. This PSC and has 25-50% shares. The second one in the PSC register is Jessica D. This PSC owns 25-50% shares. Moving on, there is Lesley S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Edward D.

Notified on 6 December 2017
Nature of control: 25-50% shares

Jessica D.

Notified on 6 December 2017
Nature of control: 25-50% shares

Lesley S.

Notified on 6 April 2016
Ceased on 18 August 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to March 31, 2023
filed on: 31st, October 2023
Free Download (8 pages)

Company search

Advertisements