Background WavePink WaveYellow Wave

SUTHERLAND SOUTH AMENITY LIMITED (01559626)

SUTHERLAND SOUTH AMENITY LIMITED (01559626) is an active UK company. incorporated on 5 May 1981. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SUTHERLAND SOUTH AMENITY LIMITED has been registered for 44 years. Current directors include GORE, Daniel Mark, GRANT, Janette Sally.

Company Number
01559626
Status
active
Type
ltd
Incorporated
5 May 1981
Age
44 years
Address
Westbourne Block Management 6th Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GORE, Daniel Mark, GRANT, Janette Sally
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTHERLAND SOUTH AMENITY LIMITED

SUTHERLAND SOUTH AMENITY LIMITED is an active company incorporated on 5 May 1981 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUTHERLAND SOUTH AMENITY LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01559626

LTD Company

Age

44 Years

Incorporated 5 May 1981

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 19 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

MONASPEAR PROPERTIES LIMITED
From: 5 May 1981To: 31 December 1981
Contact
Address

Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

9 Spring Street London W2 3RA England
From: 8 July 2022To: 18 October 2025
Flat 1 133 Sutherland Avenue Maida Vale London W9 2QJ
From: 14 March 2022To: 8 July 2022
9 Spring Street London W2 3RA England
From: 9 March 2022To: 14 March 2022
Flat 1 133 Sutherland Avenue Maida Vale London W9 2QJ
From: 9 March 2022To: 9 March 2022
9 Spring Street London W2 3RA England
From: 23 February 2022To: 9 March 2022
Flat 1 133 Sutherland Avenue Maida Vale London W9 2QJ United Kingdom
From: 10 February 2022To: 23 February 2022
Flat 133 Sutherland Avenue Maida Vale London W9 2QJ United Kingdom
From: 10 February 2022To: 10 February 2022
Westbourne Block Management 9 Spring Street London W2 3RA
From: 10 February 2022To: 10 February 2022
Flat 1 133 Sutherland Avenue Maida Vale London W9 2QJ United Kingdom
From: 30 December 2021To: 10 February 2022
Flat 1 133 Flat ! 133 Sutherland Avenue London W9 2QJ United Kingdom
From: 30 December 2021To: 30 December 2021
16-17 North End Parade North End Road London W14 0SJ United Kingdom
From: 20 February 2021To: 30 December 2021
Flat 1 133 Sutherland Avenue Maida Vale London W9 2QJ
From: 5 May 1981To: 20 February 2021
Timeline

37 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
May 81
Director Left
May 20
Director Joined
Nov 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Mar 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

WESTBOURNE BLOCK MANAGEMENT LIMITED

Active
2 Kingdom Street, LondonW2 6BD
Corporate secretary
Appointed 28 Nov 2022

GORE, Daniel Mark

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born October 1977
Director
Appointed 11 May 2022

GRANT, Janette Sally

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born October 1945
Director
Appointed 20 Dec 2022

GRANT, Janette Sally

Resigned
123a Sutherland Avenue, LondonW9 2QJ
Secretary
Appointed 19 Nov 1996
Resigned 04 Jun 1999

HARDWICK, Jennifer

Resigned
26 Steeles Road, LondonNW3 4RE
Secretary
Appointed 28 Apr 1999
Resigned 01 Feb 2004

HYER, Matthew Ross

Resigned
Flat 1, LondonW9 2QN
Secretary
Appointed 01 Feb 2004
Resigned 08 Jul 2022

NOLAN, Lee Valerie

Resigned
135 Sutherland Avenue, LondonW9 2QJ
Secretary
Appointed N/A
Resigned 19 Nov 1996

ARORA, Aman Uttam Chand

Resigned
North End Parade, LondonW14 0SJ
Born September 1959
Director
Appointed 02 Jan 2020
Resigned 08 Jul 2022

BERTOLDO, Iolanda Bianco

Resigned
Spring Street, LondonW2 3RA
Born October 1975
Director
Appointed 19 Jan 2022
Resigned 09 Feb 2022

BERTOLDO, Iolanda Bianco

Resigned
Spring Street, LondonW2 3RA
Born October 1975
Director
Appointed 19 Jan 2022
Resigned 03 Mar 2022

BOLUS, Robert Charles

Resigned
Wytham Hall Limited 117 Sutherland Avenue, LondonW9 2QJ
Born March 1952
Director
Appointed N/A
Resigned 07 Mar 1995

GORE, Daniel Mark

Resigned
Sutherland Avenue, LondonW9 2QJ
Born October 1977
Director
Appointed 09 Mar 2022
Resigned 09 Mar 2022

GORE, Daniel Mark

Resigned
Spring Street, LondonW2 3RA
Born October 1977
Director
Appointed 19 Jan 2022
Resigned 09 Feb 2022

GORE, Daniel Mark

Resigned
Spring Street, LondonW2 3RA
Born October 1977
Director
Appointed 19 Jan 2022
Resigned 03 Mar 2022

GRANT, Janette Sally

Resigned
Spring Street, LondonW2 3RA
Born October 1945
Director
Appointed 09 Mar 2022
Resigned 09 Mar 2022

GRANT, Janette Sally

Resigned
Spring Street, LondonW2 3RA
Born October 1945
Director
Appointed 19 Jan 2022
Resigned 09 Feb 2022

GRANT, Janette Sally

Resigned
Spring Street, LondonW2 3RA
Born October 1945
Director
Appointed 19 Jan 2022
Resigned 03 Mar 2022

HYER, Matthew Ross

Resigned
Sutherland Avenue, LondonW9 2QJ
Born October 1956
Director
Appointed 09 Mar 2022
Resigned 08 Jul 2022

HYER, Matthew Ross

Resigned
Sutherland Avenue, LondonW9 2QJ
Born October 1956
Director
Appointed 03 Mar 2022
Resigned 09 Mar 2022

HYER, Matthew Ross

Resigned
Sutherland Avenue, LondonW9 2QJ
Born October 1956
Director
Appointed 01 Feb 2022
Resigned 24 Feb 2022

HYER, Matthew Ross

Resigned
133 Sutherland Avenue, LondonW9 2QJ
Born October 1956
Director
Appointed 29 Jan 2003
Resigned 19 Jan 2022

JOHNSTON, Nichola Frances

Resigned
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born July 1969
Director
Appointed 09 Dec 2022
Resigned 26 Feb 2026

MAGNER, Richard Arthur

Resigned
Basement 125 Sutherland Avenue, LondonW9 2QJ
Born July 1943
Director
Appointed N/A
Resigned 01 May 2020

PEARSON, Nigel Ralph

Resigned
117 Sutherland Avenue, LondonW9 2QJ
Born June 1966
Director
Appointed 07 Mar 1995
Resigned 14 Nov 2002

SMYTH, James

Resigned
Spring Street, LondonW2 3RA
Born December 1961
Director
Appointed 11 May 2022
Resigned 13 Jul 2022

WRIGHT, Matthew James

Resigned
Spring Street, LondonW2 3RA
Born February 1974
Director
Appointed 19 Jan 2022
Resigned 09 Feb 2022

WRIGHT, Matthew James

Resigned
Spring Street, LondonW2 3RA
Born February 1974
Director
Appointed 19 Jan 2022
Resigned 03 Mar 2022
Fundings
Financials
Latest Activities

Filing History

160

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 October 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 August 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 November 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 September 2008
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 June 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2004
AAAnnual Accounts
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
287Change of Registered Office
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2003
AAAnnual Accounts
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
13 December 2002
288cChange of Particulars
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2001
AAAnnual Accounts
Legacy
15 June 2001
288cChange of Particulars
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
23 October 1997
363b363b
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
4 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
12 June 1995
288288
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
27 November 1992
363sAnnual Return (shuttle)
Legacy
30 September 1992
287Change of Registered Office
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
30 April 1992
363b363b
Legacy
12 November 1991
363aAnnual Return
Legacy
12 November 1991
287Change of Registered Office
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
4 December 1990
363363
Legacy
23 January 1990
288288
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
6 December 1989
363363
Legacy
7 December 1988
363363
Accounts With Accounts Type Full
7 December 1988
AAAnnual Accounts
Legacy
6 November 1987
363363
Legacy
3 November 1987
288288
Legacy
13 August 1987
288288
Legacy
13 August 1987
288288
Legacy
13 August 1987
288288
Legacy
13 August 1987
288288
Legacy
13 August 1987
288288
Accounts With Accounts Type Full
3 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
287Change of Registered Office
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Memorandum Articles
14 January 1982
MAMA
Certificate Change Of Name Company
16 October 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 May 1981
NEWINCIncorporation