Background WavePink WaveYellow Wave

149 SUTHERLAND AVENUE (FREEHOLD) LIMITED (07044812)

149 SUTHERLAND AVENUE (FREEHOLD) LIMITED (07044812) is an active UK company. incorporated on 15 October 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 149 SUTHERLAND AVENUE (FREEHOLD) LIMITED has been registered for 16 years. Current directors include BARCLAY, Mark, SCRIMSHIRE, Marc Sebastian.

Company Number
07044812
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 October 2009
Age
16 years
Address
Westbourne Block Management 6th Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARCLAY, Mark, SCRIMSHIRE, Marc Sebastian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

149 SUTHERLAND AVENUE (FREEHOLD) LIMITED

149 SUTHERLAND AVENUE (FREEHOLD) LIMITED is an active company incorporated on 15 October 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 149 SUTHERLAND AVENUE (FREEHOLD) LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07044812

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 15 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

Westbourne Block Management 9 Spring Street London W2 3RA England
From: 25 January 2021To: 18 October 2025
Westbourne Block Management Limited 19 Eastbourne Terrace London W2 6LG England
From: 14 June 2016To: 25 January 2021
111 High Street Edgware Middx HA8 7DB
From: 1 March 2011To: 14 June 2016
2 South Square London NW11 7AL
From: 15 October 2009To: 1 March 2011
Timeline

8 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Jul 16
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Aug 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WESTBOURNE BLOCK MANAGEMENT LIMITED

Active
2 Kingdom Street, LondonW2 6BD
Corporate secretary
Appointed 01 Jun 2016

BARCLAY, Mark

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born November 1955
Director
Appointed 28 Aug 2024

SCRIMSHIRE, Marc Sebastian

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born October 1986
Director
Appointed 28 Sept 2022

CUMMIN, Beverley Candace

Resigned
19 Eastbourne Terrace, LondonW2 6LG
Born March 1965
Director
Appointed 15 Oct 2009
Resigned 01 Jun 2016

PICKUP, James Kenneth

Resigned
9 Spring Street, LondonW2 3RA
Born September 1952
Director
Appointed 15 Oct 2009
Resigned 28 Sept 2022

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 15 Oct 2009
Resigned 15 Oct 2009
Fundings
Financials
Latest Activities

Filing History

49

Change Corporate Secretary Company With Change Date
22 October 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 June 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 August 2016
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
11 July 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Resolution
23 October 2009
RESOLUTIONSResolutions
Incorporation Company
15 October 2009
NEWINCIncorporation