Sutherland House Management Company (1995) Limited ASHTON-UNDER-LYNE


Founded in 1995, Sutherland House Management Company (1995), classified under reg no. 03090899 is an active company. Currently registered at 7 Stamford Square OL6 6QU, Ashton-under-lyne the company has been in the business for 29 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

Currently there are 4 directors in the the firm, namely David L., Lee A. and Simon C. and others. In addition one secretary - Simon C. - is with the company. Currently 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 Management Company (1995) Limited Address / Contact

Office Address 7 Stamford Square
Town Ashton-under-lyne
Post code OL6 6QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03090899
Date of Incorporation Mon, 14th Aug 1995
Industry Other accommodation
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

David L.

Position: Director

Appointed: 02 March 2018

Simon C.

Position: Secretary

Appointed: 02 March 2018

Lee A.

Position: Director

Appointed: 01 March 2006

Simon C.

Position: Director

Appointed: 09 September 1996

Helen R.

Position: Director

Appointed: 14 August 1995

Colin M.

Position: Director

Appointed: 15 February 2000

Resigned: 02 March 2018

Colin M.

Position: Secretary

Appointed: 15 February 2000

Resigned: 02 March 2018

Jack S.

Position: Secretary

Appointed: 09 September 1996

Resigned: 15 February 2000

Stephen P.

Position: Director

Appointed: 28 September 1995

Resigned: 20 November 1999

Gillian B.

Position: Director

Appointed: 28 September 1995

Resigned: 09 September 1996

Jack S.

Position: Director

Appointed: 14 August 1995

Resigned: 15 February 2000

Gillian B.

Position: Secretary

Appointed: 14 August 1995

Resigned: 09 September 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-31
Net Worth1 6571 635 
Balance Sheet
Current Assets1 9221 9002 952
Net Assets Liabilities 1 6351 159
Cash Bank In Hand1 9221 900 
Net Assets Liabilities Including Pension Asset Liability1 6571 635 
Reserves/Capital
Called Up Share Capital44 
Profit Loss Account Reserve6388 
Shareholder Funds1 6571 635 
Other
Creditors 2651 793
Net Current Assets Liabilities1 6571 6351 159
Creditors Due Within One Year265265 
Share Premium Account1 5901 543 
Total Assets Less Current Liabilities1 6571 635 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/08/31
filed on: 23rd, May 2023
Free Download (3 pages)

Company search

Advertisements