Background WavePink WaveYellow Wave

105 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED (07436590)

105 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED (07436590) is an active UK company. incorporated on 11 November 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 105 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include HEATHCOTE, Alexander Valentine, LE SAGE DE FONTENAY, Kristofer, TRILL, Suzanne.

Company Number
07436590
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 November 2010
Age
15 years
Address
Suite 1 Churchill House, London, NW4 4DJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HEATHCOTE, Alexander Valentine, LE SAGE DE FONTENAY, Kristofer, TRILL, Suzanne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

105 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED

105 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 November 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 105 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07436590

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 11 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Suite 1 Churchill House 137 - 139 Brent Street London, NW4 4DJ,

Previous Addresses

Monkville House Monkville Avenue London NW11 0AH
From: 28 April 2015To: 21 October 2024
Churchill House 137 Brent Street London NW4 4DJ
From: 29 February 2012To: 28 April 2015
105B Sutherland Avenue London W9 2QH United Kingdom
From: 11 November 2010To: 29 February 2012
Timeline

4 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HEATHCOTE, Alexander Valentine

Active
105 Sutherland Avenue, LondonW9 2QH
Born October 1970
Director
Appointed 11 Nov 2010

LE SAGE DE FONTENAY, Kristofer

Active
Blenheim Gardens, LondonNW2 4NT
Born March 1968
Director
Appointed 11 Nov 2010

TRILL, Suzanne

Active
105 Sutherland Avenue, LondonW9 2QH
Born April 1976
Director
Appointed 11 Nov 2010

PREMIER MANAGEMENT PARTNERS LIMITED

Resigned
137 Brent Street, LondonNW4 4DJ
Corporate secretary
Appointed 22 Feb 2012
Resigned 15 Jan 2015

Persons with significant control

3

Mr Alexander Valentine Heathcote

Active
137 - 139 Brent Street, LondonNW4 4DJ
Born October 1970

Nature of Control

Significant influence or control
Notified 01 Dec 2016

Mr Kristofer Le Sage De Fontenay

Active
137 - 139 Brent Street, LondonNW4 4DJ
Born June 1968

Nature of Control

Significant influence or control
Notified 01 Dec 2016

Ms Suzanne Trill

Active
137 - 139 Brent Street, LondonNW4 4DJ
Born April 1976

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 November 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 December 2014
AR01AR01
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2013
AR01AR01
Change Corporate Secretary Company With Change Date
11 December 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Appoint Corporate Secretary Company With Name
7 March 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Incorporation Company
11 November 2010
NEWINCIncorporation