Sutherland House Company Limited SHEPTON MALLET


Sutherland House Company started in year 1981 as Private Limited Company with registration number 01590226. The Sutherland House Company company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Shepton Mallet at The Lodge. Postal code: BA4 5BS.

There is a single director in the firm at the moment - Andrew J., appointed on 6 August 2010. In addition, a secretary was appointed - Nicola C., appointed on 29 April 2004. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sutherland House Company Limited Address / Contact

Office Address The Lodge
Office Address2 Park Road
Town Shepton Mallet
Post code BA4 5BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01590226
Date of Incorporation Fri, 9th Oct 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Andrew J.

Position: Director

Appointed: 06 August 2010

Nicola C.

Position: Secretary

Appointed: 29 April 2004

Charlotte S.

Position: Director

Appointed: 08 June 2009

Resigned: 01 July 2011

John J.

Position: Director

Appointed: 13 May 2008

Resigned: 06 August 2010

Jennifer E.

Position: Director

Appointed: 19 February 2007

Resigned: 29 August 2012

Paul F.

Position: Director

Appointed: 09 November 2004

Resigned: 02 November 2006

Benet H.

Position: Director

Appointed: 11 June 2002

Resigned: 08 June 2009

June J.

Position: Director

Appointed: 20 September 1996

Resigned: 30 June 2002

Richard R.

Position: Director

Appointed: 03 May 1996

Resigned: 20 September 1996

Thomas J.

Position: Director

Appointed: 03 May 1996

Resigned: 14 May 2008

Mervyn V.

Position: Secretary

Appointed: 03 May 1996

Resigned: 29 April 2004

Terence W.

Position: Director

Appointed: 25 August 1995

Resigned: 09 November 2004

Henry C.

Position: Secretary

Appointed: 27 December 1994

Resigned: 03 May 1996

Margaret C.

Position: Director

Appointed: 27 December 1991

Resigned: 03 May 1996

Tobyn B.

Position: Director

Appointed: 27 December 1991

Resigned: 17 September 1991

Ann T.

Position: Director

Appointed: 27 December 1991

Resigned: 27 December 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Andrew J. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Bristol Assured Tenancies (No.4) Ltd that entered Shepton Mallet, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Andrew J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Bristol Assured Tenancies (No.4) Ltd

The Lodge Park Road, Shepton Mallet, Somerset, BA4 5BS, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3 2145 7615411 026524950
Net Assets Liabilities2 37433018136479590
Other
Creditors8405 4313601 390445360
Net Current Assets Liabilities2 37433018136479590
Total Assets Less Current Liabilities2 37433018136479590

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 31st March 2023
filed on: 15th, May 2023
Free Download (3 pages)

Company search

Advertisements