You are here: bizstats.co.uk > a-z index > 1 list > 12 list

125 Sutherland Limited FAREHAM


Founded in 2006, 125 Sutherland, classified under reg no. 05987668 is an active company. Currently registered at 11 Little Park Farm Road PO15 5SN, Fareham the company has been in the business for eighteen years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2021.

At the moment there are 2 directors in the the firm, namely James S. and Sharon J.. In addition one secretary - James S. - is with the company. At the moment there is 1 former director listed by the firm - Richard M., who left the firm on 1 May 2020. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

125 Sutherland Limited Address / Contact

Office Address 11 Little Park Farm Road
Town Fareham
Post code PO15 5SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05987668
Date of Incorporation Fri, 3rd Nov 2006
Industry Residents property management
End of financial Year 30th November
Company age 18 years old
Account next due date Thu, 31st Aug 2023 (239 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Alexander Faulkner Partnership

Position: Corporate Secretary

Appointed: 01 January 2023

James S.

Position: Secretary

Appointed: 08 July 2022

James S.

Position: Director

Appointed: 12 November 2006

Sharon J.

Position: Director

Appointed: 12 November 2006

Matthew H.

Position: Secretary

Appointed: 04 December 2006

Resigned: 08 July 2022

Richard M.

Position: Director

Appointed: 12 November 2006

Resigned: 01 May 2020

Michael C.

Position: Secretary

Appointed: 11 November 2006

Resigned: 03 December 2006

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 2006

Resigned: 07 November 2006

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 03 November 2006

Resigned: 07 November 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-282017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth8 0739 606     
Balance Sheet
Cash Bank On Hand     10 33239 556
Current Assets8 57310 36918 37910 1099 98611 13540 360
Debtors     804804
Net Assets Liabilities 9 60617 6169 3469 22310 372 
Net Assets Liabilities Including Pension Asset Liability8 0739 606     
Reserves/Capital
Shareholder Funds8 0739 606     
Other
Creditors 76376376376376335 163
Net Current Assets Liabilities8 0739 60617 6169 3469 22310 3725 197
Other Creditors     76332 510
Total Assets Less Current Liabilities8 0739 60617 6169 3469 22310 3725 197
Trade Creditors Trade Payables     12 653
Trade Debtors Trade Receivables     804804
Creditors Due Within One Year500763     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 10th, November 2023
Free Download (6 pages)

Company search