37 Sutherland Street Management Company Limited ALRESFORD


Founded in 2007, 37 Sutherland Street Management Company, classified under reg no. 06246609 is an active company. Currently registered at Lower Wield House SO24 9RX, Alresford the company has been in the business for 17 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2023-05-31.

At the moment there are 2 directors in the the company, namely Ashley W. and Kaifeng C.. In addition one secretary - Ashley W. - is with the firm. 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.

37 Sutherland Street Management Company Limited Address / Contact

Office Address Lower Wield House
Office Address2 Lower Wield
Town Alresford
Post code SO24 9RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06246609
Date of Incorporation Mon, 14th May 2007
Industry Residents property management
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 17 years old
Account next due date Fri, 28th Feb 2025 (311 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Ashley W.

Position: Secretary

Appointed: 27 January 2023

Ashley W.

Position: Director

Appointed: 19 September 2019

Kaifeng C.

Position: Director

Appointed: 24 February 2015

Ray L.

Position: Secretary

Appointed: 19 September 2019

Resigned: 27 January 2023

Raymond L.

Position: Director

Appointed: 01 February 2008

Resigned: 27 January 2023

Mark A.

Position: Secretary

Appointed: 01 February 2008

Resigned: 19 September 2019

Mark A.

Position: Director

Appointed: 01 February 2008

Resigned: 19 September 2019

Catherine W.

Position: Director

Appointed: 02 January 2008

Resigned: 12 September 2014

Blake Secretaries Limited

Position: Secretary

Appointed: 14 May 2007

Resigned: 01 February 2008

Blakelaw Director Services Limited

Position: Corporate Director

Appointed: 14 May 2007

Resigned: 01 February 2008

People with significant control

The list of persons with significant control who own or control the company consists of 6 names. As we established, there is Lauren E. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Ashley W. This PSC and has 25-50% voting rights. The third one is Lucy W., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Lauren E.

Notified on 21 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Ashley W.

Notified on 24 April 2020
Nature of control: 25-50% voting rights

Lucy W.

Notified on 24 April 2020
Nature of control: 25-50% voting rights

Kaifeng C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Ray L.

Notified on 6 April 2016
Ceased on 27 January 2023
Nature of control: 25-50% voting rights

Mark A.

Notified on 6 April 2016
Ceased on 19 September 2019
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to Lower Wield House Lower Wield Alresford Hampshire SO24 9RX on 2023-09-11
filed on: 11th, September 2023
Free Download (1 page)

Company search