You are here: bizstats.co.uk > a-z index > 1 list > 15 list

156/158 Sutherland Avenue (management) Limited LONDON


156/158 Sutherland Avenue (management) started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02649623. The 156/158 Sutherland Avenue (management) company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at C/o Westbury Residential Limited. Postal code: SW6 4NF.

The company has 2 directors, namely Mohammad N., Martin G.. Of them, Martin G. has been with the company the longest, being appointed on 4 March 2008 and Mohammad N. has been with the company for the least time - from 29 March 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

156/158 Sutherland Avenue (management) Limited Address / Contact

Office Address C/o Westbury Residential Limited
Office Address2 200 New Kings Road
Town London
Post code SW6 4NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02649623
Date of Incorporation Fri, 27th Sep 1991
Industry Residents property management
End of financial Year 28th September
Company age 33 years old
Account next due date Fri, 28th Jun 2024 (64 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Mohammad N.

Position: Director

Appointed: 29 March 2022

Westbury Residential Limited

Position: Corporate Secretary

Appointed: 03 August 2021

Martin G.

Position: Director

Appointed: 04 March 2008

Michael H.

Position: Director

Appointed: 28 September 2010

Resigned: 21 October 2021

Solitaire Secretaries Ltd

Position: Corporate Secretary

Appointed: 04 March 2008

Resigned: 01 January 2012

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 23 October 2006

Resigned: 20 January 2008

County Estate Directors Services Limited

Position: Corporate Director

Appointed: 23 October 2006

Resigned: 20 January 2008

William L.

Position: Director

Appointed: 10 May 2000

Resigned: 01 September 2010

William L.

Position: Secretary

Appointed: 10 May 2000

Resigned: 01 September 2010

Joo C.

Position: Director

Appointed: 10 May 2000

Resigned: 01 September 2010

Michel G.

Position: Director

Appointed: 29 April 1996

Resigned: 12 May 2000

Helen G.

Position: Director

Appointed: 29 April 1996

Resigned: 12 May 2000

Helen G.

Position: Secretary

Appointed: 29 April 1996

Resigned: 12 May 2000

John F.

Position: Secretary

Appointed: 21 July 1995

Resigned: 29 April 1996

S J Simmons Properties Limited

Position: Director

Appointed: 21 July 1995

Resigned: 29 April 1996

Robert F.

Position: Secretary

Appointed: 27 September 1991

Resigned: 21 July 1995

Robert F.

Position: Director

Appointed: 27 September 1991

Resigned: 29 April 1996

Nik J.

Position: Director

Appointed: 27 September 1991

Resigned: 15 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-282015-09-282016-09-282017-09-282018-09-282019-09-282020-09-282021-09-282022-09-282023-09-28
Net Worth24 10123 01223 145       
Balance Sheet
Cash Bank On Hand    10075    
Current Assets   13 14612 62112 71912 213   
Debtors14 75413 16013 29313 14612 52112 64412 21310 9839 7809 676
Other Debtors  13 29312 64811 84611 97412 06610 2129 6089 505
Property Plant Equipment  10 33210 33210 33210 33210 33210 33210 33210 332
Tangible Fixed Assets10 33210 33210 332       
Reserves/Capital
Profit Loss Account Reserve24 10123 01223 145       
Shareholder Funds24 10123 01223 145       
Other
Accrued Liabilities Deferred Income  480480180180180180180612
Administrative Expenses        878886
Creditors  480480180505455455480912
Creditors Due Within One Year985480480       
Net Current Assets Liabilities13 76912 68012 81312 66612 44112 21411 75810 5289 3008 764
Other Creditors     325    
Other Operating Income Format1        -800 
Prepayments Accrued Income   498500500147596172171
Profit Loss        -1 228-536
Profit Loss On Ordinary Activities Before Tax        -1 228-536
Property Plant Equipment Gross Cost  10 33210 33210 33210 33210 33210 33210 332 
Tangible Fixed Assets Cost Or Valuation10 33210 332        
Total Assets Less Current Liabilities24 10123 01223 14522 99822 77322 54622 09020 86019 63219 096
Trade Creditors Trade Payables      275275300300
Trade Debtors Trade Receivables    175170 175  
Turnover Revenue        450350

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 2022-09-28
filed on: 30th, May 2023
Free Download (8 pages)

Company search