Background WavePink WaveYellow Wave

37 SUTHERLAND STREET MANAGEMENT COMPANY LIMITED (06246609)

37 SUTHERLAND STREET MANAGEMENT COMPANY LIMITED (06246609) is an active UK company. incorporated on 14 May 2007. with registered office in Alresford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. 37 SUTHERLAND STREET MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include CHEN, Kaifeng, WHITTOME, Ashley Abinger.

Company Number
06246609
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 May 2007
Age
18 years
Address
Lower Wield House, Alresford, SO24 9RX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHEN, Kaifeng, WHITTOME, Ashley Abinger
SIC Codes
68209, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

37 SUTHERLAND STREET MANAGEMENT COMPANY LIMITED

37 SUTHERLAND STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 May 2007 with the registered office located in Alresford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. 37 SUTHERLAND STREET MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68209, 98000)

Status

active

Active since 18 years ago

Company No

06246609

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 14 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Lower Wield House Lower Wield Alresford, SO24 9RX,

Previous Addresses

New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
From: 2 November 2020To: 11 September 2023
Harbour Court Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st
From: 14 May 2007To: 2 November 2020
Timeline

11 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
May 07
Director Left
Oct 14
Director Joined
May 15
Director Left
Sept 19
Director Joined
Sept 19
New Owner
Apr 20
Owner Exit
Apr 20
New Owner
Apr 20
Director Left
Jan 23
Owner Exit
May 23
New Owner
May 23
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WHITTOME, Ashley

Active
37 Sutherland Street, LondonSW1V 4JU
Secretary
Appointed 27 Jan 2023

CHEN, Kaifeng

Active
111 St Georges Drive, LondonSW1V 4DA
Born May 1984
Director
Appointed 24 Feb 2015

WHITTOME, Ashley Abinger

Active
37 Sutherland Street, LondonSW1V 4JU
Born June 1963
Director
Appointed 19 Sept 2019

ARMOUR, Mark Henry

Resigned
37 Sutherland Street, LondonSW1V 4JV
Secretary
Appointed 01 Feb 2008
Resigned 19 Sept 2019

LAMBERT, Ray, Dr

Resigned
Sutherland Street, LondonSW1V 4JU
Secretary
Appointed 19 Sept 2019
Resigned 27 Jan 2023

BLAKE SECRETARIES LIMITED

Resigned
Harbour Court, North Harbour PortsmouthPO6 4ST
Corporate secretary
Appointed 14 May 2007
Resigned 01 Feb 2008

ARMOUR, Mark Henry

Resigned
37 Sutherland Street, LondonSW1V 4JV
Born July 1954
Director
Appointed 01 Feb 2008
Resigned 19 Sept 2019

LAMBERT, Raymond John

Resigned
37a Sutherland Street, LondonSW1V 4JU
Born July 1949
Director
Appointed 01 Feb 2008
Resigned 27 Jan 2023

WALKER, Catherine Cornelia

Resigned
The Crescent, ThirskYO7 1DE
Born March 1932
Director
Appointed 02 Jan 2008
Resigned 12 Sept 2014

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate director
Appointed 14 May 2007
Resigned 01 Feb 2008

Persons with significant control

6

4 Active
2 Ceased

Lauren Yasemine Everet

Active
Sutherland Street, LondonSW1V 4JU
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2023

Mrs Lucy Pepita Whittome

Active
37 Sutherland Street, LondonSW1V 4JU
Born May 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Apr 2020

Mr Ashley Abinger Whittome

Active
37 Sutherland Street, LondonSW1V 4JU
Born June 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Apr 2020

Dr Ray Lambert

Ceased
Sutherland Street, LondonSW1V 4JU
Born July 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jan 2023

Mr Mark Henry Armour

Ceased
Sutherland Street, LondonSW1V 4JU
Born July 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Sept 2019

Mr Kaifeng Chen

Active
111 St Georges Drive, LondonSW1V 4DA
Born May 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2020
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
23 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2015
AR01AR01
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Accounts With Accounts Type Dormant
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Accounts With Accounts Type Dormant
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Accounts Amended With Made Up Date
1 March 2011
AAMDAAMD
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Move Registers To Sail Company
24 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Sail Address Company
24 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
27 May 2008
288cChange of Particulars
Legacy
27 May 2008
288cChange of Particulars
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Resolution
22 June 2007
RESOLUTIONSResolutions
Resolution
25 May 2007
RESOLUTIONSResolutions
Resolution
25 May 2007
RESOLUTIONSResolutions
Resolution
25 May 2007
RESOLUTIONSResolutions
Incorporation Company
14 May 2007
NEWINCIncorporation