189 SUTHERLAND AVENUE MANAGEMENT LIMITED - WATFORD
Company Profile | Company Filings |
Overview
189 SUTHERLAND AVENUE MANAGEMENT LIMITED is a Private Limited Company from WATFORD and has the status: Active.
189 SUTHERLAND AVENUE MANAGEMENT LIMITED was incorporated 29 years ago on 06/10/1994 and has the registered number: 02973871. The accounts status is DORMANT and accounts are next due on 30/09/2024.
189 SUTHERLAND AVENUE MANAGEMENT LIMITED was incorporated 29 years ago on 06/10/1994 and has the registered number: 02973871. The accounts status is DORMANT and accounts are next due on 30/09/2024.
189 SUTHERLAND AVENUE MANAGEMENT LIMITED - WATFORD
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
EGALE 1
WATFORD
HERTS
WD17 1DL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2023 | 03/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW MARK SLINGER | May 1970 | British | Director | 2020-12-07 | CURRENT |
SIMON BERNARD KENTON | British | Director | 1994-10-06 UNTIL 2013-02-01 | RESIGNED | |
SIMON BERNARD KENTON | British | Secretary | 2000-10-21 UNTIL 2004-05-06 | RESIGNED | |
JEREMY MICHAEL EVELEIGH | British | Secretary | 1994-10-06 UNTIL 2000-10-21 | RESIGNED | |
ALEXANDER MICHAEL JAMES RYLAND | Jan 1974 | British | Director | 2002-11-08 UNTIL 2006-01-27 | RESIGNED |
MS NOUSHIN OURMAZD | Mar 1953 | British | Director | 2011-07-20 UNTIL 2013-01-25 | RESIGNED |
MARK OLIVER BENJAMIN MULLER | Aug 1964 | British | Director | 1994-10-06 UNTIL 2002-09-19 | RESIGNED |
MR WILLIAM LEE | Jun 1973 | Canadian | Director | 2007-10-01 UNTIL 2020-12-07 | RESIGNED |
MR DIMITRIOS KOUFOPOULOS | Dec 1979 | British | Director | 2012-07-31 UNTIL 2022-03-25 | RESIGNED |
MR ANTONIOS KOUFOPOULOS | May 1981 | British | Director | 2011-07-20 UNTIL 2012-08-01 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Corporate Nominee Director | 1994-10-06 UNTIL 1994-10-06 | RESIGNED | ||
ADAM GAZZOLI | Oct 1967 | Australian | Director | 2000-11-17 UNTIL 2006-10-31 | RESIGNED |
MR MOHAMMAD HOSSEIN HAMZIANPOUR | Oct 1975 | British | Director | 2001-09-25 UNTIL 2011-07-21 | RESIGNED |
JEREMY MICHAEL EVELEIGH | British | Director | 1995-10-01 UNTIL 2000-10-21 | RESIGNED | |
KATHERINE ANNE CHALMERS | Mar 1972 | British | Director | 2000-10-21 UNTIL 2013-10-09 | RESIGNED |
JAMES CALDERWOOD | Jul 1960 | British | Director | 1994-10-06 UNTIL 2004-01-16 | RESIGNED |
GAYLE ELIZABETH BOWEN | Feb 1975 | British | Director | 2006-10-23 UNTIL 2011-07-21 | RESIGNED |
SHAMSHUDDIN AHMED | Feb 1963 | British | Director | 1994-10-06 UNTIL 2001-09-25 | RESIGNED |
BUSHEY SECRETARIES AND REGISTRARS LIMITED | Corporate Secretary | 2004-05-06 UNTIL 2019-10-30 | RESIGNED | ||
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-10-06 UNTIL 1994-10-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ajay Saldanha | 2022-05-10 | 3/1975 | Watford Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Rupali Saldanha | 2022-05-10 | 2/1978 | Watford Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Dimitrios Koufopoulos | 2016-04-06 - 2020-12-07 | 12/1979 | Watford Herts | Significant influence or control |
Mr William Lee | 2016-04-06 - 2020-12-07 | 6/1973 | Watford Hertfordshire | Significant influence or control |
Ajay Saldanha | 2016-04-06 - 2020-12-07 | 3/1975 | Watford Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Rupali Saldanha | 2016-04-06 - 2020-12-07 | 2/1978 | Watford Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
189_SUTHERLAND_AVENUE_MAN - Accounts | 2024-04-16 | 31-12-2023 | |
189_SUTHERLAND_AVENUE_MAN - Accounts | 2023-02-15 | 31-12-2022 | |
189_SUTHERLAND_AVENUE_MAN - Accounts | 2022-03-23 | 31-12-2021 | |
189_SUTHERLAND_AVENUE_MAN - Accounts | 2021-03-02 | 31-12-2020 | |
189_SUTHERLAND_AVENUE_MAN - Accounts | 2020-02-12 | 31-12-2019 | |
189_SUTHERLAND_AVENUE_MAN - Accounts | 2019-02-23 | 31-12-2018 | |
189_SUTHERLAND_AVENUE_MAN - Accounts | 2018-02-23 | 31-12-2017 | |
189_SUTHERLAND_AVENUE_MAN - Accounts | 2017-03-15 | 31-12-2016 | |
189_SUTHERLAND_AVENUE_MAN - Accounts | 2016-04-12 | 31-12-2015 | £5 equity |
189_SUTHERLAND_AVENUE_MAN - Accounts | 2015-05-12 | 31-12-2014 | £5 equity |