Background WavePink WaveYellow Wave

SUTHERLAND HOUSE (BOLTON GARDENS) MANAGEMENT COMPANY LIMITED (05081593)

SUTHERLAND HOUSE (BOLTON GARDENS) MANAGEMENT COMPANY LIMITED (05081593) is an active UK company. incorporated on 23 March 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SUTHERLAND HOUSE (BOLTON GARDENS) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include ABBAS, Nigel, CAVELL, Stephen Paul, DE SAINT-QUENTIN, Julien Lalanne and 4 others.

Company Number
05081593
Status
active
Type
ltd
Incorporated
23 March 2004
Age
22 years
Address
13 Crescent Place, London, SW3 2EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABBAS, Nigel, CAVELL, Stephen Paul, DE SAINT-QUENTIN, Julien Lalanne, LIDDELL, James Peter, REEVES, Caroline Anderson, VYAS, Bhartendu, WILLIAMS, Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTHERLAND HOUSE (BOLTON GARDENS) MANAGEMENT COMPANY LIMITED

SUTHERLAND HOUSE (BOLTON GARDENS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 March 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUTHERLAND HOUSE (BOLTON GARDENS) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05081593

LTD Company

Age

22 Years

Incorporated 23 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 8m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

IMCO (202004) LIMITED
From: 23 March 2004To: 14 October 2004
Contact
Address

13 Crescent Place London, SW3 2EA,

Previous Addresses

8 Hogarth Place London SW5 0QT United Kingdom
From: 8 November 2021To: 8 July 2025
Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE England
From: 7 December 2020To: 8 November 2021
C/O Quadrant Property Management Kennedy House 115 Hammersmith Road London W14 0QH
From: 23 March 2004To: 7 December 2020
Timeline

13 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Feb 10
Director Left
May 10
Director Left
Sept 11
Director Joined
Feb 15
Director Left
Nov 17
Director Left
Feb 19
Director Joined
Dec 19
Director Left
Dec 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

TLC REAL ESTATE SERVICES LIMITED

Active
Crescent Place, LondonSW3 2EA
Corporate secretary
Appointed 12 Aug 2021

ABBAS, Nigel

Active
Flat 3 Sutherland House, LondonSW5 0AQ
Born April 1968
Director
Appointed 11 Oct 2004

CAVELL, Stephen Paul

Active
Crescent Place, LondonSW3 2EA
Born December 1962
Director
Appointed 18 Nov 2021

DE SAINT-QUENTIN, Julien Lalanne

Active
Crescent Place, LondonSW3 2EA
Born March 1977
Director
Appointed 29 Apr 2025

LIDDELL, James Peter

Active
Crescent Place, LondonSW3 2EA
Born January 1987
Director
Appointed 18 Nov 2021

REEVES, Caroline Anderson

Active
Crescent Place, LondonSW3 2EA
Born July 1954
Director
Appointed 18 Nov 2021

VYAS, Bhartendu

Active
Crescent Place, LondonSW3 2EA
Born May 1969
Director
Appointed 17 Feb 2009

WILLIAMS, Jane

Active
Dane Hill Road, NewmarketCB8 7QL
Born October 1960
Director
Appointed 31 Jul 2018

DORNAN, William James

Resigned
23 Shawfield Street, LondonSW3 4BA
Secretary
Appointed 11 Oct 2004
Resigned 06 Feb 2006

IMCO SECRETARY LIMITED

Resigned
St Peters House, SheffieldS1 2EL
Corporate secretary
Appointed 23 Mar 2004
Resigned 11 Oct 2004

QUADRANT PROPERTY MANAGEMENT LIMITED

Resigned
115 Hammersmith Road, LondonW14 0QH
Corporate secretary
Appointed 06 Feb 2006
Resigned 25 Nov 2020

DORNAN, William James

Resigned
23 Shawfield Street, LondonSW3 4BA
Born December 1943
Director
Appointed 11 Oct 2004
Resigned 16 Nov 2020

ELLIOTT, Luisa Katharine

Resigned
Copse Hill, LondonSW20 0NP
Born February 1954
Director
Appointed 18 Jul 2014
Resigned 16 Feb 2019

HALBAN, Philippe Alexandre

Resigned
41 Chemin De Grange-Canal, Cologny
Born May 1950
Director
Appointed 06 Jul 2007
Resigned 21 Sept 2011

MASURE, Yvette Elvire

Resigned
Flat 2, LondonSW3 0AQ
Born June 1954
Director
Appointed 26 Apr 2007
Resigned 11 May 2010

MILLER THOMAS, Melanie Pamela

Resigned
Flat 2 Sutherland House, LondonSW5 0AQ
Born October 1965
Director
Appointed 15 Mar 2006
Resigned 13 Apr 2007

PIECZANSKI, Andres

Resigned
Caldervale Road, LondonSW4 9LZ
Born January 1971
Director
Appointed 21 Oct 2009
Resigned 20 Sept 2017

SHALE, Christopher Michael Henry

Resigned
Hundley House, CharlburyOX7 3QY
Born August 1954
Director
Appointed 11 Oct 2004
Resigned 11 Oct 2007

WESTBROOK, Tara Louisa

Resigned
Flat 9, LondonSW5 0AQ
Born April 1973
Director
Appointed 11 Oct 2004
Resigned 15 Mar 2006

IMCO DIRECTOR LIMITED

Resigned
St Peters House, SheffieldS1 2EL
Corporate director
Appointed 23 Mar 2004
Resigned 11 Oct 2004
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Micro Entity
21 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 July 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 September 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2010
AR01AR01
Change Sail Address Company
16 April 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
13 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2008
AAAnnual Accounts
Legacy
8 October 2008
288cChange of Particulars
Legacy
7 October 2008
287Change of Registered Office
Legacy
25 March 2008
363aAnnual Return
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 August 2007
AAAnnual Accounts
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 December 2006
AAAnnual Accounts
Legacy
10 December 2006
88(2)R88(2)R
Legacy
21 April 2006
363aAnnual Return
Legacy
20 April 2006
353353
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
88(2)R88(2)R
Resolution
5 April 2006
RESOLUTIONSResolutions
Legacy
13 February 2006
287Change of Registered Office
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 February 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
123Notice of Increase in Nominal Capital
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
287Change of Registered Office
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 2004
NEWINCIncorporation