Background WavePink WaveYellow Wave

47 SUTHERLAND RESIDENTS LIMITED (01528104)

47 SUTHERLAND RESIDENTS LIMITED (01528104) is an active UK company. incorporated on 14 November 1980. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 47 SUTHERLAND RESIDENTS LIMITED has been registered for 45 years. Current directors include FRY, Peter, WISNEVITZ, Norma.

Company Number
01528104
Status
active
Type
ltd
Incorporated
14 November 1980
Age
45 years
Address
Suite 7a, Building 6, Watford, WD18 8YH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FRY, Peter, WISNEVITZ, Norma
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

47 SUTHERLAND RESIDENTS LIMITED

47 SUTHERLAND RESIDENTS LIMITED is an active company incorporated on 14 November 1980 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 47 SUTHERLAND RESIDENTS LIMITED was registered 45 years ago.(SIC: 68320)

Status

active

Active since 45 years ago

Company No

01528104

LTD Company

Age

45 Years

Incorporated 14 November 1980

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Dormant

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

CANOGRANGE LIMITED
From: 14 November 1980To: 31 December 1980
Contact
Address

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford, WD18 8YH,

Previous Addresses

Egale 1 80 st Albans Road Watford Herts WD17 1DL England
From: 3 November 2015To: 9 June 2025
Iveco House Station Road Watford Herts WD17 1DL
From: 19 August 2014To: 3 November 2015
Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE
From: 14 November 1980To: 19 August 2014
Timeline

3 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
Nov 80
Owner Exit
Mar 24
Owner Exit
Mar 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

FRY, Peter

Active
Building 6, WatfordWD18 8YH
Born January 1967
Director
Appointed 07 Apr 1997

WISNEVITZ, Norma

Active
Building 6, WatfordWD18 8YH
Born November 1974
Director
Appointed 23 Mar 2007

BROWN, David Stewart

Resigned
15 Turret Grove, LondonSW4 0ES
Secretary
Appointed 28 Apr 2004
Resigned 16 Apr 2015

BURROW, Jillian Ann

Resigned
47 Sutherland Avenue, LondonW9 2HF
Secretary
Appointed N/A
Resigned 20 Nov 1996

GELONA, Timothy Joseph

Resigned
Flat 2 47 Sutherland Avenue, LondonW9 2HF
Secretary
Appointed 20 Nov 1996
Resigned 13 Oct 1997

READ, Stewart

Resigned
Flat 2 Garden Flat, LondonW9 2HF
Secretary
Appointed 10 Oct 2003
Resigned 29 Apr 2004

SULLIVAN, Jane Ann

Resigned
Flat 3 47 Sutherland Avenue, LondonW9 2HF
Secretary
Appointed 18 Mar 1998
Resigned 07 Dec 1999

WEBSTER, Ross David

Resigned
Flat 3 47 Sutherland Avenue, LondonW9 2HF
Secretary
Appointed 07 Dec 1999
Resigned 16 May 2005

BEVINGTON, Richard Loder, Dr

Resigned
Flat 7 47 Sutherland Avenue, LondonW9 2HF
Born May 1964
Director
Appointed 06 Apr 1994
Resigned 29 Nov 1996

CARLING, Susan Dorothy

Resigned
4/47 Sutherland Avenue, LondonW9 2HF
Born November 1950
Director
Appointed 20 Nov 1996
Resigned 07 Dec 1999

CLARKE, Tristan Robin

Resigned
47 Sutherland Avenue, LondonW9 2HF
Born May 1956
Director
Appointed N/A
Resigned 29 Apr 2005

MCSHANE, Carol Patricia

Resigned
47 Sutherland Avenue, LondonW9 2HF
Born January 1945
Director
Appointed N/A
Resigned 06 Apr 1994

NOUN, Ali Abdul Karim

Resigned
47 Sutherland Avenue, LondonW9 2HF
Born July 1960
Director
Appointed N/A
Resigned 01 Nov 1996

SILLS, Helena Jane

Resigned
Flat 2 47 Sutherland Avenue, LondonW9
Born February 1966
Director
Appointed 12 May 1994
Resigned 12 Jul 1996

Persons with significant control

2

0 Active
2 Ceased

Mr Peter Fry

Ceased
80 St Albans Road, WatfordWD17 1DL
Born January 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Mar 2024

Ms Norma Wisnevitz

Ceased
80 St Albans Road, WatfordWD17 1DL
Born November 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
12 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2009
AAAnnual Accounts
Legacy
21 May 2009
287Change of Registered Office
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 June 2008
AAAnnual Accounts
Legacy
7 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 June 2007
AAAnnual Accounts
Legacy
23 April 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 July 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
287Change of Registered Office
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
225Change of Accounting Reference Date
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2004
AAAnnual Accounts
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
287Change of Registered Office
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
17 June 2003
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 May 2003
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
17 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 June 1997
AAAnnual Accounts
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
363sAnnual Return (shuttle)
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
13 October 1996
288bResignation of Director or Secretary
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
18 May 1994
288288
Legacy
7 May 1994
288288
Legacy
27 April 1994
288288
Accounts With Accounts Type Small
20 March 1994
AAAnnual Accounts
Legacy
21 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1993
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1992
AAAnnual Accounts
Legacy
18 September 1991
363aAnnual Return
Accounts With Accounts Type Small
1 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
15 August 1990
AAAnnual Accounts
Legacy
3 April 1990
363363
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
27 January 1989
363363
Accounts With Accounts Type Full
19 August 1988
AAAnnual Accounts
Legacy
8 July 1988
288288
Legacy
8 July 1988
288288
Legacy
19 May 1988
363363
Legacy
15 July 1987
288288
Accounts With Accounts Type Full
2 June 1987
AAAnnual Accounts
Legacy
13 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 June 1986
AAAnnual Accounts
Incorporation Company
14 November 1980
NEWINCIncorporation