Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED
Company Information for

175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED

9 SPRING STREET, LONDON, W2 3RA,
Company Registration Number
02443210
Private Limited Company
Active

Company Overview

About 175-177 Sutherland Avenue Management (no. 2) Ltd
175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED was founded on 1989-11-15 and has its registered office in London. The organisation's status is listed as "Active". 175-177 Sutherland Avenue Management (no. 2) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED
 
Legal Registered Office
9 SPRING STREET
LONDON
W2 3RA
Other companies in W2
 
Filing Information
Company Number 02443210
Company ID Number 02443210
Date formed 1989-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-05 19:03:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED

Current Directors
Officer Role Date Appointed
WESTBOURNE BLOCK MANAGEMENT LIMITED
Company Secretary 2013-08-16
ELENI LIONAKI
Director 2012-05-03
ANTONELLA SANTINI
Director 1999-06-08
JOHN WHITE
Director 2017-02-01
ANDREW JOHN WILMOT
Director 1999-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
RAYNALD BRULOTTE
Director 2009-03-09 2014-05-01
UNITED COMPANY SECRETARIES
Company Secretary 2011-09-23 2013-09-09
MICHAEL HART
Director 2003-03-20 2012-12-31
ANDREW JOHN WILMOT
Company Secretary 2003-05-02 2011-09-28
JULIE ANNE MOYLE
Director 2003-03-20 2007-10-26
ROBERT GEORGE BURNAND
Company Secretary 2002-06-01 2003-05-01
TRACY GAY
Company Secretary 1999-06-08 2002-02-01
TRACY GAY
Director 1999-06-08 2002-02-01
PB SECRETARIAL SERVICES LIMITED
Company Secretary 1998-10-20 1999-06-08
DOMENIC PINI
Director 1998-10-20 1999-06-08
HENRIETTA HOUSE REGISTRARS LIMITED
Company Secretary 1992-05-01 1998-10-20
PHILIP JULIAN GARLAND
Director 1994-05-01 1998-10-20
LINDA CUNNINGHAM
Director 1992-05-01 1994-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WESTBOURNE BLOCK MANAGEMENT LIMITED URBANEAGER LIMITED Company Secretary 2017-12-11 CURRENT 1986-11-20 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 9 CLIFTON VILLAS LIMITED Company Secretary 2017-02-23 CURRENT 1983-07-18 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED THREE PEMBRIDGE SQUARE MANAGEMENT LIMITED Company Secretary 2016-12-22 CURRENT 1979-07-25 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED RADNOR LODGE INVESTMENTS LIMITED Company Secretary 2016-11-15 CURRENT 1999-10-19 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED WARRINGTON CRESCENT (FREEHOLD) LIMITED Company Secretary 2016-10-04 CURRENT 2015-03-13 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED CONNAUGHT SQUARE GARDEN LIMITED Company Secretary 2016-10-03 CURRENT 2016-10-03 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 147 SUTHERLAND AVENUE MANAGEMENT LIMITED Company Secretary 2016-09-08 CURRENT 1989-09-14 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED SUTHERLAND NORTH AMENITY LIMITED Company Secretary 2016-08-05 CURRENT 1981-04-24 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 51 RANDOLPH AVENUE LIMITED Company Secretary 2016-07-06 CURRENT 1982-07-02 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 176 SUTHERLAND AVENUE LIMITED Company Secretary 2016-06-29 CURRENT 1986-05-02 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 149 SUTHERLAND AVENUE (FREEHOLD) LIMITED Company Secretary 2016-06-01 CURRENT 2009-10-15 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 130 LOUDOUN ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-06 CURRENT 1988-05-05 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 4 RANDOLPH CRESCENT LIMITED Company Secretary 2016-02-01 CURRENT 1982-08-03 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 41 RANDOLPH AVENUE LIMITED Company Secretary 2015-08-01 CURRENT 1982-12-20 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 193 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED Company Secretary 2015-05-01 CURRENT 2008-03-01 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 55 WARRINGTON CRESCENT LIMITED Company Secretary 2015-01-01 CURRENT 1982-02-26 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 87 HOLLAND PARK LIMITED Company Secretary 2014-12-25 CURRENT 1972-04-27 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 35 HYDE PARK SQUARE FREEHOLD LIMITED Company Secretary 2014-10-01 CURRENT 2013-01-04 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 77 RANDOLPH AVENUE LIMITED Company Secretary 2014-09-30 CURRENT 1984-03-12 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 15 PORCHESTER SQUARE LIMITED Company Secretary 2014-08-28 CURRENT 2013-11-20 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 19 WARRINGTON CRESCENT RTM CO. LTD Company Secretary 2014-08-01 CURRENT 2014-03-12 Dissolved 2017-07-04
WESTBOURNE BLOCK MANAGEMENT LIMITED VENETIAN HOUSE LIMITED Company Secretary 2014-08-01 CURRENT 1989-12-20 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 179 SUTHERLAND AVENUE LIMITED Company Secretary 2014-06-01 CURRENT 1996-02-27 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 19 PEMBRIDGE SQUARE LIMITED Company Secretary 2014-05-01 CURRENT 2004-04-20 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 46 WARWICK AVENUE MANAGEMENT LIMITED Company Secretary 2013-01-29 CURRENT 2003-07-17 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED SPANMIST LIMITED Company Secretary 2013-01-07 CURRENT 1983-06-23 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED KATHERINE COURT (MANAGEMENT) COMPANY LTD Company Secretary 2012-10-26 CURRENT 1988-06-08 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 1 ST. STEPHEN'S CRESCENT MANAGEMENT LIMITED Company Secretary 2012-10-19 CURRENT 1999-11-30 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 51 WARRINGTON CRESCENT LIMITED Company Secretary 2012-09-28 CURRENT 1983-01-07 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 134 WESTBOURNE GROVE LIMITED Company Secretary 2012-09-13 CURRENT 2000-12-29 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 43 WARRINGTON CRESCENT LIMITED Company Secretary 2012-08-13 CURRENT 1984-03-12 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 33 WARRINGTON CRESCENT LIMITED Company Secretary 2012-07-04 CURRENT 1983-03-09 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED LIMBERMIST LIMITED Company Secretary 2012-05-11 CURRENT 1983-03-14 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED THE WHITE HOUSE (MAIDA VALE) MANAGEMENT LIMITED Company Secretary 2012-05-08 CURRENT 1988-07-08 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED CUMBERLAND HOUSE FREEHOLD LIMITED Company Secretary 2012-04-02 CURRENT 2003-05-13 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED BISHOPS COURT (BAYSWATER) MANAGEMENT CO. LIMITED Company Secretary 2012-02-09 CURRENT 1991-04-23 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 53 WARRINGTON CRESCENT FREEHOLD LTD Company Secretary 2011-12-06 CURRENT 2011-02-01 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED TYROLESE (715) LIMITED Company Secretary 2011-09-29 CURRENT 2011-04-13 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 35-37 RANDOLPH CRESCENT LIMITED Company Secretary 2011-07-13 CURRENT 1982-08-05 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 57 WARRINGTON CRESCENT LIMITED Company Secretary 2011-06-10 CURRENT 1988-11-18 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 7 WARRINGTON CRESCENT (1995) LIMITED Company Secretary 2011-05-16 CURRENT 1997-11-03 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 5 SUNDERLAND TERRACE FREEHOLD COMPANY LIMITED Company Secretary 2011-05-16 CURRENT 2008-01-03 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 2-4 CLIFTON GARDENS LIMITED Company Secretary 2011-04-19 CURRENT 1983-07-08 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 75 RANDOLPH AVENUE LIMITED Company Secretary 2010-12-26 CURRENT 2008-12-22 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 35 WARRINGTON CRESCENT LIMITED Company Secretary 2010-11-26 CURRENT 1984-03-12 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 73 RANDOLPH AVENUE LIMITED Company Secretary 2010-11-26 CURRENT 1993-03-22 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 21 WARRINGTON CRESCENT MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-26 CURRENT 1993-06-29 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 15 STANLEY GARDENS SERVICE COMPANY LIMITED Company Secretary 2010-11-16 CURRENT 1983-02-24 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED TRIANGLE AMENITY LIMITED Company Secretary 2010-07-14 CURRENT 1981-05-12 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 3-5 RANDOLPH CRESCENT LIMITED Company Secretary 2010-05-14 CURRENT 1982-08-05 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 130 WESTBOURNE GROVE RESIDENTS LIMITED Company Secretary 2010-05-12 CURRENT 1987-01-26 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED CRESCENT AMENITY LIMITED Company Secretary 2009-11-13 CURRENT 1981-04-23 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED T36 MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-12 CURRENT 2002-09-13 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 63-65 RANDOLPH AVENUE LIMITED Company Secretary 2009-10-11 CURRENT 1984-11-19 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 8 HORBURY CRESCENT RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-04-01 CURRENT 1976-04-12 Active
ELENI LIONAKI SCL 2015 LTD Director 2014-11-24 CURRENT 1948-03-08 Dissolved 2015-10-13
ELENI LIONAKI TFCF FILM UK HOLDINGS LIMITED Director 2014-11-24 CURRENT 1991-02-27 Liquidation
ELENI LIONAKI TFCF UK NOMINEES LIMITED Director 2014-11-24 CURRENT 1991-08-09 Liquidation
ELENI LIONAKI TWENTIETH CENTURY FOX INTERNATIONAL LIMITED Director 2014-11-24 CURRENT 1995-10-04 Liquidation
ELENI LIONAKI STAR ADVERTISING SALES LIMITED Director 2014-11-24 CURRENT 1991-08-09 Active
ELENI LIONAKI ORDINTO INVESTMENTS Director 2014-11-24 CURRENT 1976-03-01 Liquidation
ANTONELLA SANTINI CARDONET LIMITED Director 2009-07-20 CURRENT 1999-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-29Termination of appointment of Knight Accountants on 2025-01-29
2025-01-29Appointment of Westbourne Block Management Limited as company secretary on 2025-01-29
2025-01-29REGISTERED OFFICE CHANGED ON 29/01/25 FROM 2-6 Sedlescombe Road North St. Leonards-on-Sea TN37 7DG England
2024-11-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-09-25REGISTERED OFFICE CHANGED ON 25/09/24 FROM Unit 1 Status Business Park Gannaway Lane Tewkesbury GL20 8FD England
2024-09-25Termination of appointment of Interax Accountancy Services Ltd on 2024-09-24
2024-09-25Appointment of Knight Accountants as company secretary on 2024-09-25
2024-04-27Compulsory strike-off action has been discontinued
2024-04-25DIRECTOR APPOINTED MR DAVID LOUIS SIMON LIEBER
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-07-15Director's details changed for Mr John White on 2023-07-07
2023-07-15Director's details changed for Ms Eleni Lionaki on 2023-07-07
2023-07-15CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-07-07REGISTERED OFFICE CHANGED ON 07/07/23 FROM 12 Dorrington Street London EC1N 7TB England
2023-04-24Appointment of Interax Accountancy Services Ltd as company secretary on 2023-04-24
2023-04-20Termination of appointment of Westbourne Block Management Limited on 2023-04-20
2023-04-20REGISTERED OFFICE CHANGED ON 20/04/23 FROM Westbourne Block Management 9 Spring Street London W2 3RA England
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-17CH04SECRETARY'S DETAILS CHNAGED FOR WESTBOURNE BLOCK MANAGEMENT LIMITED on 2021-05-17
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/21 FROM Westbourne Block Management 19 Eastbourne Terrace London W2 6LG
2020-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN WILMOT
2019-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2018-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 10
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-02-01AP01DIRECTOR APPOINTED MR JOHN WHITE
2016-08-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 10
2016-05-03AR0101/05/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 10
2015-05-06AR0101/05/15 ANNUAL RETURN FULL LIST
2014-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-04CH04SECRETARY'S DETAILS CHNAGED FOR WESTBOURNE ESTATES on 2014-07-01
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/14 FROM 120 Westbourne Grove London W11 2RR
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 10
2014-05-02AR0101/05/14 ANNUAL RETURN FULL LIST
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYNALD BRULOTTE
2013-09-09AP04Appointment of corporate company secretary Westbourne Estates
2013-09-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY UNITED COMPANY SECRETARIES
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/13 FROM Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
2013-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HART
2013-05-01AR0101/05/13 ANNUAL RETURN FULL LIST
2012-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-04AR0101/05/12 ANNUAL RETURN FULL LIST
2012-05-04AP01DIRECTOR APPOINTED MS ELENI LIONAKI
2012-03-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-28CH04SECRETARY'S DETAILS CHNAGED FOR UNITED COMPANY SECRETARIES on 2011-12-28
2011-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2011 FROM ASTRA HOUSE EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND
2011-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2011 FROM ASTRA HOUSE EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND
2011-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 36 GREENWAY, HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE UNITED KINGDOM
2011-09-29AP04CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETARIES
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILMOT / 28/09/2011
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANTONELLA SANTINI / 28/09/2011
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HART / 28/09/2011
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYNALD BRULOTTE / 28/09/2011
2011-09-28TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WILMOT
2011-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2011 FROM FLAT1 105 BROADHURST GARDENS LONDON NW6 3BJ
2011-05-13AR0101/05/11 FULL LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-04AR0101/05/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HART / 01/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYNALD BRULOTTE / 01/05/2010
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-03-17288aDIRECTOR APPOINTED MR RAYNALD BRULOTTE
2009-02-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-10AA31/03/07 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-08-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILMOT / 01/05/2007
2007-11-04288bDIRECTOR RESIGNED
2007-08-21363sRETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS
2006-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-10363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-08-18287REGISTERED OFFICE CHANGED ON 18/08/05 FROM: FLAT 1 37 BRISTOL GARDENS LONDON W9 2JQ
2005-06-29363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2005-06-29363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-23363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-04-28288aNEW SECRETARY APPOINTED
2004-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-11363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-06-16287REGISTERED OFFICE CHANGED ON 16/06/03 FROM: 22 CLIFTON ROAD LONDON W9 1ST
2003-04-10288aNEW DIRECTOR APPOINTED
2003-03-27288aNEW DIRECTOR APPOINTED
2003-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-18363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-07-15288aNEW SECRETARY APPOINTED
2002-06-25287REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1H 3LF
2002-02-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00
2001-07-29363aRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 1,000
Shareholder Funds 2012-04-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED
Trademarks
We have not found any records of 175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.