Background WavePink WaveYellow Wave

SUTHERLANDS CONSTRUCTION LIMITED (05712376)

SUTHERLANDS CONSTRUCTION LIMITED (05712376) is an active UK company. incorporated on 16 February 2006. with registered office in Rochester. The company operates in the Construction sector, engaged in unknown sic code (42990). SUTHERLANDS CONSTRUCTION LIMITED has been registered for 20 years. Current directors include SUTHERLAND, Roderick James Miller.

Company Number
05712376
Status
active
Type
ltd
Incorporated
16 February 2006
Age
20 years
Address
7 Beaufort House Beaufort Court, Rochester, ME2 4FB
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
SUTHERLAND, Roderick James Miller
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTHERLANDS CONSTRUCTION LIMITED

SUTHERLANDS CONSTRUCTION LIMITED is an active company incorporated on 16 February 2006 with the registered office located in Rochester. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). SUTHERLANDS CONSTRUCTION LIMITED was registered 20 years ago.(SIC: 42990)

Status

active

Active since 20 years ago

Company No

05712376

LTD Company

Age

20 Years

Incorporated 16 February 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

7 Beaufort House Beaufort Court Sir Thomas Longley Road Rochester, ME2 4FB,

Previous Addresses

4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HN
From: 28 April 2014To: 26 May 2023
23 Star Hill Rochester Kent ME1 1XF
From: 16 February 2006To: 28 April 2014
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Feb 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SUTHERLAND, Deborah Ann

Active
Beaufort Court, RochesterME2 4FB
Secretary
Appointed 16 Feb 2006

SUTHERLAND, Roderick James Miller

Active
Beaufort Court, RochesterME2 4FB
Born June 1964
Director
Appointed 16 Feb 2006

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 16 Feb 2006
Resigned 16 Feb 2006

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 16 Feb 2006
Resigned 16 Feb 2006

Persons with significant control

1

Mr Roderick James Sutherland

Active
Beaufort Court, RochesterME2 4FB
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
287Change of Registered Office
Incorporation Company
16 February 2006
NEWINCIncorporation