Background WavePink WaveYellow Wave

121 SUTHERLAND AVENUE MANAGEMENT LIMITED (03429035)

121 SUTHERLAND AVENUE MANAGEMENT LIMITED (03429035) is an active UK company. incorporated on 4 September 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 121 SUTHERLAND AVENUE MANAGEMENT LIMITED has been registered for 28 years. Current directors include GORE, Daniel Mark, LAURENSON, Katherine Morere Ruth, MERRETT, Jane Louise and 1 others.

Company Number
03429035
Status
active
Type
ltd
Incorporated
4 September 1997
Age
28 years
Address
52 Lonsdale Road Lonsdale Road, London, W11 2DE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GORE, Daniel Mark, LAURENSON, Katherine Morere Ruth, MERRETT, Jane Louise, SARECKA-TUNCER, Agnisezka Dominika
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

121 SUTHERLAND AVENUE MANAGEMENT LIMITED

121 SUTHERLAND AVENUE MANAGEMENT LIMITED is an active company incorporated on 4 September 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 121 SUTHERLAND AVENUE MANAGEMENT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03429035

LTD Company

Age

28 Years

Incorporated 4 September 1997

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Dormant

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

52 Lonsdale Road Lonsdale Road London, W11 2DE,

Previous Addresses

290 Elgin Avenue London W9 1JS England
From: 13 July 2021To: 11 September 2025
C/O Islington Properties Ltd 4th Floor 9 White Lion Street London N1 9PD
From: 27 October 2011To: 13 July 2021
121 Sutherland Avenue London W9 2QJ United Kingdom
From: 4 September 1997To: 27 October 2011
Timeline

9 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 13
Director Joined
Sept 17
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
May 23
Director Left
May 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

GORE, Daniel Mark

Active
Sutherland Avenue, LondonW9 2QJ
Born October 1977
Director
Appointed 12 Jul 2008

LAURENSON, Katherine Morere Ruth

Active
121 Sutherland Avenue, LondonW9 2QJ
Born July 1974
Director
Appointed 09 Jan 2023

MERRETT, Jane Louise

Active
Keppel House, Tittleshall Nr Kings LynnPE32 2PN
Born October 1961
Director
Appointed 08 Sept 2002

SARECKA-TUNCER, Agnisezka Dominika

Active
Lanark Road, LondonW9 1DE
Born May 1973
Director
Appointed 22 May 2023

GORE, Daniel Mark

Resigned
Sutherland Avenue, LondonW9 2QJ
Secretary
Appointed 11 May 2009
Resigned 28 Oct 2009

HARDWICK, Jennifer

Resigned
121 Sutherland Avenue, LondonW9 2QJ
Secretary
Appointed 04 Sept 1997
Resigned 21 Sept 1999

LOCH, Alasdair Bell

Resigned
Flat 2 121 Sutherland Avenue, LondonW9 2QJ
Secretary
Appointed 24 Mar 2006
Resigned 05 Oct 2007

A MANSELL & CO LTD

Resigned
Merton Road, LondonSW18 5LE
Corporate secretary
Appointed 09 Dec 2008
Resigned 11 May 2009

ASHLEY MILTON LTD

Resigned
Elgin Avenue, LondonW9 1JS
Corporate secretary
Appointed 11 Jun 2021
Resigned 01 Jun 2024

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 04 Sept 1997
Resigned 04 Sept 1997

ISLINGTON PROPERTIES LIMITED

Resigned
White Lion Street, LondonN1 9PD
Corporate secretary
Appointed 01 Dec 2009
Resigned 11 Jun 2021

SOLITAIRE SECRETARIES LTD

Resigned
Lynwood House, BarnetEN5 5TZ
Corporate secretary
Appointed 21 Sept 1999
Resigned 12 Apr 2006

BRENT, Ian Graham

Resigned
Flat 1 121 Sutherland Avenue, LondonW9 2QJ
Born January 1967
Director
Appointed 04 Sept 1997
Resigned 31 Aug 2001

CANN, Joel Rohan

Resigned
4-121 Sutherland Avenue, LondonW9 2QJ
Born August 1968
Director
Appointed 10 Apr 2001
Resigned 24 Feb 2003

HARRY, Bimal

Resigned
Flat 4, LondonW9 2QJ
Born September 1966
Director
Appointed 03 Mar 2000
Resigned 10 Apr 2001

JACKSON, Simon Neil

Resigned
Elgin Avenue, LondonW9 1JS
Born June 1973
Director
Appointed 26 Sept 2017
Resigned 10 Dec 2022

LOCH, Alasdair Bell

Resigned
Flat 2 121 Sutherland Avenue, LondonW9 2QJ
Born September 1963
Director
Appointed 24 Mar 2006
Resigned 05 Oct 2007

MABON, Victoria Katherine Mary

Resigned
The Old Red Lion, BicesterOX27 0HJ
Born September 1961
Director
Appointed 18 Apr 2000
Resigned 05 Oct 2007

MCBRYER, Sarah Louise

Resigned
121 Sutherland Avenue, LondonW9 2QJ
Born May 1969
Director
Appointed 04 Dec 2001
Resigned 10 Feb 2004

MCKEEVER, Stephen Michael

Resigned
Flat 1, LondonW9 2QJ
Born March 1970
Director
Appointed 04 Sept 1997
Resigned 25 Jun 1999

MILLS, Jennifer

Resigned
Flat 1, LondonW9 2QJ
Born September 1968
Director
Appointed 16 Mar 2004
Resigned 30 Sept 2006

PARASTARAN, Parnash

Resigned
121 Sutherland Avenue, LondonW9 2QJ
Born December 1955
Director
Appointed 05 Feb 1998
Resigned 07 Oct 2011

PEMBERTON, Jennifer

Resigned
26 Steeles Road, LondonNW3 4RE
Born July 1963
Director
Appointed 04 Sept 1997
Resigned 09 Jul 2004

SARECKA-TUNCER, Dominika

Resigned
121 Sutherland Avenue, LondonW9 2QJ
Born May 1973
Director
Appointed 19 Jul 2009
Resigned 01 Jan 2013

TUNCER, Ozgur

Resigned
121 Sutherland Avenue, LondonW9 2QJ
Born December 1977
Director
Appointed 19 Jul 2009
Resigned 22 May 2023

ZALCMAN, Susan Sharona

Resigned
Flat 6 121 Sutherland Avenue, LondonW9 2QJ
Born August 1954
Director
Appointed 04 Sept 1997
Resigned 17 Aug 2011

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 04 Sept 1997
Resigned 04 Sept 1997

Persons with significant control

2

Mr Daniel Mark Gore

Active
121 Sutherland Avenue, LondonW9 2QJ
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Ozgur Tuncer

Active
121 Sutherland Avenue, LondonW9 2QJ
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 June 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 October 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
14 December 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
287Change of Registered Office
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
287Change of Registered Office
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Legacy
4 November 2008
287Change of Registered Office
Legacy
11 August 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Legacy
15 July 2008
225Change of Accounting Reference Date
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
363aAnnual Return
Legacy
2 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 September 2007
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2006
AAAnnual Accounts
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
287Change of Registered Office
Legacy
8 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 March 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2005
AAAnnual Accounts
Legacy
27 September 2004
363aAnnual Return
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2003
AAAnnual Accounts
Legacy
15 September 2003
363aAnnual Return
Legacy
29 August 2003
288cChange of Particulars
Legacy
20 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 December 2002
AAAnnual Accounts
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
363aAnnual Return
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 October 2001
AAAnnual Accounts
Legacy
11 September 2001
363aAnnual Return
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288cChange of Particulars
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 August 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 1999
AAAnnual Accounts
Legacy
5 October 1999
287Change of Registered Office
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
13 October 1998
88(2)R88(2)R
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Incorporation Company
4 September 1997
NEWINCIncorporation