13 Sutherland Street Tenants Association Limited


13 Sutherland Street Tenants Association Limited is a private limited company situated at 13 Sutherland Street, London. Its net worth is estimated to be 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 1994-01-04, this 30-year-old company is run by 4 directors and 1 secretary.
Director Louise C., appointed on 06 January 2020. Director Nicholas C., appointed on 17 August 2002. Director Derek M., appointed on 31 May 1999.
Changing the topic to secretaries, we can mention: Derek M., appointed on 05 December 2002.
The company is classified as "residents property management" (Standard Industrial Classification code: 98000).
The latest confirmation statement was filed on 2023-01-04 and the due date for the following filing is 2024-01-18. Additionally, the accounts were filed on 31 January 2023 and the next filing is due on 31 October 2024.

13 Sutherland Street Tenants Association Limited Address / Contact

Office Address 13 Sutherland Street
Office Address2 London
Town
Post code SW1 4JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02884436
Date of Incorporation Tue, 4th Jan 1994
Industry Residents property management
End of financial Year 31st January
Company age 30 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Louise C.

Position: Director

Appointed: 06 January 2020

Derek M.

Position: Secretary

Appointed: 05 December 2002

Nicholas C.

Position: Director

Appointed: 17 August 2002

Derek M.

Position: Director

Appointed: 31 May 1999

Toby C.

Position: Director

Appointed: 01 January 1996

Anna J.

Position: Director

Appointed: 09 October 1998

Resigned: 17 July 2002

Russell F.

Position: Director

Appointed: 24 August 1998

Resigned: 20 June 2002

Russell F.

Position: Secretary

Appointed: 24 August 1998

Resigned: 20 June 2002

Gonzalo P.

Position: Director

Appointed: 01 May 1996

Resigned: 31 July 1998

Yuk-Ling P.

Position: Director

Appointed: 04 January 1994

Resigned: 01 July 1998

Gordon P.

Position: Director

Appointed: 04 January 1994

Resigned: 01 July 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 January 1994

Resigned: 04 January 1994

Gordon P.

Position: Secretary

Appointed: 04 January 1994

Resigned: 01 July 1998

John C.

Position: Director

Appointed: 04 January 1994

Resigned: 04 January 1995

Charles C.

Position: Director

Appointed: 04 January 1994

Resigned: 15 October 1995

Ashley P.

Position: Director

Appointed: 04 January 1994

Resigned: 30 March 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 1994

Resigned: 04 January 1994

Elizabeth C.

Position: Director

Appointed: 04 January 1994

Resigned: 01 May 1996

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we researched, there is Louise C. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Polly H. This PSC owns 25-50% shares. Moving on, there is David H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Louise C.

Notified on 26 September 2019
Nature of control: 25-50% shares

Polly H.

Notified on 6 April 2016
Ceased on 26 September 2019
Nature of control: 25-50% shares

David H.

Notified on 6 April 2016
Ceased on 26 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-31
Balance Sheet
Current Assets5 2325 409
Other
Amount Specific Advance Or Credit Directors300300
Creditors600600
Net Current Assets Liabilities4 6324 809
Total Assets Less Current Liabilities4 6324 809

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on January 31, 2023
filed on: 11th, October 2023
Free Download (5 pages)

Company search

Advertisements