Background WavePink WaveYellow Wave

4 SUNDERLAND TERRACE LIMITED (03649053)

4 SUNDERLAND TERRACE LIMITED (03649053) is an active UK company. incorporated on 13 October 1998. with registered office in 4 Sunderland Terrace. The company operates in the Real Estate Activities sector, engaged in residents property management. 4 SUNDERLAND TERRACE LIMITED has been registered for 27 years. Current directors include WATSON, Iain Norman.

Company Number
03649053
Status
active
Type
ltd
Incorporated
13 October 1998
Age
27 years
Address
4 Sunderland Terrace, W2 5PA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WATSON, Iain Norman
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 SUNDERLAND TERRACE LIMITED

4 SUNDERLAND TERRACE LIMITED is an active company incorporated on 13 October 1998 with the registered office located in 4 Sunderland Terrace. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 4 SUNDERLAND TERRACE LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03649053

LTD Company

Age

27 Years

Incorporated 13 October 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

4 Sunderland Terrace London , W2 5PA,

Timeline

10 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Nov 10
Director Left
Nov 10
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Dec 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Feb 18
Director Left
Nov 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

WATSON, Iain Norman

Active
4 Sunderland TerraceW2 5PA
Born February 1969
Director
Appointed 12 Nov 2014

BURRELL, Ian Granville

Resigned
4c Sunderland Terrace, LondonW2 5PA
Secretary
Appointed 13 Oct 1998
Resigned 12 Jun 2007

HULL, David Julian

Resigned
Devonshire Square, LondonEC2M 4YH
Secretary
Appointed 12 Jun 2007
Resigned 20 Mar 2013

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 13 Oct 1998
Resigned 13 Oct 1998

AZIZ, Haseeb Ahmed

Resigned
24 Lonsdale Road, LondonSW13 9EB
Born January 1969
Director
Appointed 01 Jan 2000
Resigned 15 Jun 2005

BACKHOUSE, Oliver St George

Resigned
13 Alexander Street, LondonW2 5NT
Born September 1966
Director
Appointed 20 Mar 2000
Resigned 19 Sept 2001

BJORNSTAD, Henrik Waersted

Resigned
Sunderland Terrace, LondonW2 5PA
Born December 1980
Director
Appointed 20 Mar 2013
Resigned 16 Nov 2014

BOND, Carl Fredrick

Resigned
4b Sunderland Terrace, LondonW2 5PA
Born February 1970
Director
Appointed 26 Oct 2001
Resigned 08 Oct 2010

BURRELL, Ian Granville

Resigned
4c Sunderland Terrace, LondonW2 5PA
Born November 1968
Director
Appointed 13 Oct 1998
Resigned 12 Jun 2007

FAUCHIER, David

Resigned
4 Sunderland TerraceW2 5PA
Born August 1989
Director
Appointed 27 Feb 2018
Resigned 30 Oct 2020

GHAREBAGHI, Guita

Resigned
4a Sunderland Terrace, LondonW2 5PA
Born December 1970
Director
Appointed 19 Sept 2002
Resigned 30 Jun 2010

HULL, David Julian

Resigned
Devonshire Square, LondonEC2M 4YH
Born October 1961
Director
Appointed 12 Jun 2007
Resigned 20 Mar 2013

PETERS, Nigel Stewart

Resigned
Flat B 4 Sunderland Terrace, LondonW2 5PA
Born September 1965
Director
Appointed 13 Oct 1998
Resigned 26 Oct 2001

SEVILLA SANZ, Almudena

Resigned
4d Sunderland Terrace, LondonW2 5PA
Born October 1973
Director
Appointed 28 Jun 2007
Resigned 15 Aug 2011

SHIPLEE, Anna

Resigned
4d Sunderland Terrace, LondonW2 5PA
Born February 1976
Director
Appointed 15 Jun 2005
Resigned 28 Jun 2007

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 13 Oct 1998
Resigned 13 Oct 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 13 Oct 1998
Resigned 13 Oct 1998
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Administrative Restoration Company
23 May 2016
RT01RT01
Gazette Dissolved Compulsory
16 February 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Secretary Company With Name
27 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
3 April 2008
288cChange of Particulars
Legacy
28 November 2007
363sAnnual Return (shuttle)
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2005
AAAnnual Accounts
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
4 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 December 2001
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2000
AAAnnual Accounts
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
363sAnnual Return (shuttle)
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
15 October 1998
287Change of Registered Office
Legacy
15 October 1998
88(2)R88(2)R
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Incorporation Company
13 October 1998
NEWINCIncorporation