176 SUTHERLAND AVENUE LIMITED - BOREHAMWOOD
Company Profile | Company Filings |
Overview
176 SUTHERLAND AVENUE LIMITED is a Private Limited Company from BOREHAMWOOD ENGLAND and has the status: Active.
176 SUTHERLAND AVENUE LIMITED was incorporated 37 years ago on 02/05/1986 and has the registered number: 02016764. The accounts status is DORMANT and accounts are next due on 31/12/2024.
176 SUTHERLAND AVENUE LIMITED was incorporated 37 years ago on 02/05/1986 and has the registered number: 02016764. The accounts status is DORMANT and accounts are next due on 31/12/2024.
176 SUTHERLAND AVENUE LIMITED - BOREHAMWOOD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O TRENT PARK PROPERTIES, DEVONSHIRE HOUSE
BOREHAMWOOD
WD6 1QQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/08/2023 | 24/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TRENT PARK PROPERTIES LLP | Corporate Secretary | 2019-05-01 | CURRENT | ||
MS GRACE ANN LILY WALKER | Jun 1998 | British | Director | 2022-10-03 | CURRENT |
MR MARCUS PAUL POSNER | Jul 1983 | British | Director | 2021-03-10 | CURRENT |
MR ALLAN GOSLING | Secretary | RESIGNED | |||
VOIP AFRICA | Corporate Director | 2014-10-24 UNTIL 2014-12-09 | RESIGNED | ||
WESTBOURNE BLOCK MANAGEMENT LIMITED | Corporate Secretary | 2016-06-29 UNTIL 2019-05-01 | RESIGNED | ||
GLEN KIDSTON | Apr 1937 | British | Director | RESIGNED | |
NEIL SCOTT REVENS | May 1963 | British | Secretary | 2006-06-01 UNTIL 2016-06-28 | RESIGNED |
THERESA MARY LARCHE | British | Secretary | 2005-04-01 UNTIL 2006-08-18 | RESIGNED | |
PETER ALFRED JAY | Jun 1930 | British | Director | RESIGNED | |
MR DAVID SOMEN | Jul 1965 | British | Director | 2014-12-09 UNTIL 2019-11-01 | RESIGNED |
MR. ROBIN SAN | Oct 1974 | British | Director | 2020-04-01 UNTIL 2021-03-10 | RESIGNED |
MR MARCUS POSNER | Jul 1983 | American | Director | 2014-07-18 UNTIL 2020-04-02 | RESIGNED |
MR SIMON BERNARD RANGER | Apr 1950 | British | Director | RESIGNED | |
MR. MATTHEW LAW | Mar 1978 | British | Director | 2020-04-01 UNTIL 2021-03-10 | RESIGNED |
ANNELIESE PARNES | Nov 1963 | British | Director | 2002-01-24 UNTIL 2011-08-18 | RESIGNED |
MARC MATTHIAS HANSSEN | May 1965 | German | Director | 1999-05-06 UNTIL 2004-04-06 | RESIGNED |
DAVID HITCHCOX | Mar 1968 | British | Director | 2002-10-21 UNTIL 2006-08-18 | RESIGNED |
JESSICA ANNE SPUNGIN | Jul 1968 | British | Director | 2004-04-06 UNTIL 2011-08-18 | RESIGNED |
ANN IRENE DUGDALE | Mar 1948 | British | Director | 1994-09-28 UNTIL 2001-11-15 | RESIGNED |
MR JOHN PATRICK BERNS | May 1958 | British | Director | 2002-02-01 UNTIL 2013-10-03 | RESIGNED |
MR JAMES DOUGLAS AGNEW | Jun 1974 | British | Director | 2006-08-19 UNTIL 2009-09-10 | RESIGNED |
NIGEL JAMES TREGEAR | Oct 1960 | British | Director | RESIGNED | |
MR DAVID SOMEN | Jul 1965 | British | Director | 2011-08-19 UNTIL 2014-10-24 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
176_SUTHERLAND_AVENUE_LIM - Accounts | 2023-08-24 | 31-03-2023 | £18,243 equity |
176_SUTHERLAND_AVENUE_LIM - Accounts | 2022-06-23 | 31-03-2022 | £18,243 equity |
176_SUTHERLAND_AVENUE_LIM - Accounts | 2021-09-23 | 31-03-2021 | £18,243 equity |
176_SUTHERLAND_AVENUE_LIM - Accounts | 2020-12-22 | 31-03-2020 | £18,243 equity |
Dormant Company Accounts - 176 SUTHERLAND AVENUE LIMITED | 2016-11-30 | 31-03-2016 | £100 equity |