Sutherland House (bolton Gardens) Management Company Limited LONDON


Sutherland House (bolton Gardens) Management Company started in year 2004 as Private Limited Company with registration number 05081593. The Sutherland House (bolton Gardens) Management Company company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 8 Hogarth Place. Postal code: SW5 0QT. Since 2004/10/14 Sutherland House (bolton Gardens) Management Company Limited is no longer carrying the name Imco (202004).

The firm has 6 directors, namely Caroline R., James L. and Stephen C. and others. Of them, Nigel A. has been with the company the longest, being appointed on 11 October 2004 and Caroline R. and James L. and Stephen C. have been with the company for the least time - from 18 November 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - William D. who worked with the the firm until 6 February 2006.

Sutherland House (bolton Gardens) Management Company Limited Address / Contact

Office Address 8 Hogarth Place
Town London
Post code SW5 0QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05081593
Date of Incorporation Tue, 23rd Mar 2004
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Caroline R.

Position: Director

Appointed: 18 November 2021

James L.

Position: Director

Appointed: 18 November 2021

Stephen C.

Position: Director

Appointed: 18 November 2021

Tlc Real Estate Services Limited

Position: Corporate Secretary

Appointed: 12 August 2021

Jane W.

Position: Director

Appointed: 31 July 2018

Bhartendu V.

Position: Director

Appointed: 17 February 2009

Nigel A.

Position: Director

Appointed: 11 October 2004

Luisa E.

Position: Director

Appointed: 18 July 2014

Resigned: 16 February 2019

Andres P.

Position: Director

Appointed: 21 October 2009

Resigned: 20 September 2017

Philippe H.

Position: Director

Appointed: 06 July 2007

Resigned: 21 September 2011

Yvette M.

Position: Director

Appointed: 26 April 2007

Resigned: 11 May 2010

Melanie M.

Position: Director

Appointed: 15 March 2006

Resigned: 13 April 2007

Quadrant Property Management Limited

Position: Corporate Secretary

Appointed: 06 February 2006

Resigned: 25 November 2020

Tara W.

Position: Director

Appointed: 11 October 2004

Resigned: 15 March 2006

William D.

Position: Director

Appointed: 11 October 2004

Resigned: 16 November 2020

Christopher S.

Position: Director

Appointed: 11 October 2004

Resigned: 11 October 2007

William D.

Position: Secretary

Appointed: 11 October 2004

Resigned: 06 February 2006

Imco Director Limited

Position: Corporate Director

Appointed: 23 March 2004

Resigned: 11 October 2004

Imco Secretary Limited

Position: Corporate Secretary

Appointed: 23 March 2004

Resigned: 11 October 2004

Company previous names

Imco (202004) October 14, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-252021-03-312022-03-312023-03-31
Balance Sheet
Current Assets120120120120
Net Assets Liabilities120120120120
Other
Net Current Assets Liabilities120120120120
Total Assets Less Current Liabilities120120120120

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 25th, May 2023
Free Download (3 pages)

Company search