Background WavePink WaveYellow Wave

171 SUTHERLAND AVENUE FREEHOLD LIMITED (05129721)

171 SUTHERLAND AVENUE FREEHOLD LIMITED (05129721) is an active UK company. incorporated on 17 May 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 171 SUTHERLAND AVENUE FREEHOLD LIMITED has been registered for 21 years. Current directors include BENICHOU, Pierre Alexandre.

Company Number
05129721
Status
active
Type
ltd
Incorporated
17 May 2004
Age
21 years
Address
91 Randolph Avenue, London, W9 1DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENICHOU, Pierre Alexandre
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

171 SUTHERLAND AVENUE FREEHOLD LIMITED

171 SUTHERLAND AVENUE FREEHOLD LIMITED is an active company incorporated on 17 May 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 171 SUTHERLAND AVENUE FREEHOLD LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05129721

LTD Company

Age

21 Years

Incorporated 17 May 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

91 Randolph Avenue London, W9 1DL,

Previous Addresses

5 Wolvercote Green Oxford OX2 8BD
From: 17 May 2004To: 19 October 2012
Timeline

10 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
May 04
Director Left
Jun 10
Director Joined
Jun 11
Director Left
May 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Mar 13
Director Joined
Jun 13
Director Left
Aug 22
New Owner
May 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

WINGROVE, Jane

Active
Randolph Avenue, LondonW9 1DL
Secretary
Appointed 20 Jul 2016

BENICHOU, Pierre Alexandre

Active
Sutherland Avenue, LondonW9 1ET
Born June 1982
Director
Appointed 18 Mar 2013

GEMINDER, Brian

Resigned
28 Eastbury Avenue, NorthwoodHA6 3LN
Secretary
Appointed 17 May 2004
Resigned 20 Aug 2005

MURRAY, Patrick James

Resigned
Berncroft, Bolney Haywards HeathRH17 5PP
Secretary
Appointed 20 Aug 2005
Resigned 20 Apr 2012

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 17 May 2004
Resigned 17 May 2004

LOSSOS, Charles Nicholas

Resigned
5 Wolvercote GreenOX2 8BD
Born June 1978
Director
Appointed 17 Jun 2011
Resigned 03 Aug 2012

MURRAY, Patrick James

Resigned
Berncroft, Bolney Haywards HeathRH17 5PP
Born March 1970
Director
Appointed 17 May 2004
Resigned 20 Apr 2012

NAY, Danielle Eleni Francoise

Resigned
Sutherland Avenue, LondonW9 1ET
Born February 1967
Director
Appointed 23 Jun 2006
Resigned 01 Oct 2009

PORTER, Fei-Fei

Resigned
Randolph Avenue, LondonW9 1DL
Born January 1978
Director
Appointed 03 Aug 2012
Resigned 30 Jun 2022

POWER, Annette

Resigned
171 Sutherland Avenue, LondonW9 1ET
Born August 1961
Director
Appointed 17 May 2004
Resigned 20 Jun 2006

RYDE, Simon Alan

Resigned
5 Wolvercote Green, OxfordOX2 8BD
Born April 1961
Director
Appointed 17 May 2004
Resigned 14 Mar 2013

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 17 May 2004
Resigned 17 May 2004

Persons with significant control

1

Mr Pierre Benichou

Active
Randolph Avenue, LondonW9 1DL
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2023
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
6 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 May 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
19 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2016
AR01AR01
Accounts With Accounts Type Dormant
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Dormant
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Termination Secretary Company With Name
18 May 2012
TM02Termination of Secretary
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Secretary Company With Name
18 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2010
AR01AR01
Change Person Director Company With Change Date
12 June 2010
CH01Change of Director Details
Termination Director Company With Name
12 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2009
AAAnnual Accounts
Legacy
25 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 September 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
13 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 May 2008
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 March 2007
AAAnnual Accounts
Legacy
11 December 2006
88(2)R88(2)R
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2006
AAAnnual Accounts
Legacy
25 January 2006
288cChange of Particulars
Legacy
12 September 2005
225Change of Accounting Reference Date
Legacy
1 September 2005
287Change of Registered Office
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
24 August 2004
288cChange of Particulars
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Incorporation Company
17 May 2004
NEWINCIncorporation