Background WavePink WaveYellow Wave

SUNDERLAND TIMBER ESTATE LIMITED (12095325)

SUNDERLAND TIMBER ESTATE LIMITED (12095325) is an active UK company. incorporated on 10 July 2019. with registered office in Salford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SUNDERLAND TIMBER ESTATE LIMITED has been registered for 6 years. Current directors include ADLER, Jacob, ADLER, Pearl.

Company Number
12095325
Status
active
Type
ltd
Incorporated
10 July 2019
Age
6 years
Address
7 Brantwood Road, Salford, M7 4EN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ADLER, Jacob, ADLER, Pearl
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDERLAND TIMBER ESTATE LIMITED

SUNDERLAND TIMBER ESTATE LIMITED is an active company incorporated on 10 July 2019 with the registered office located in Salford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SUNDERLAND TIMBER ESTATE LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12095325

LTD Company

Age

6 Years

Incorporated 10 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

7 Brantwood Road Salford, M7 4EN,

Timeline

12 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Sept 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Director Left
Apr 20
Loan Secured
May 20
Loan Secured
May 20
Owner Exit
Feb 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Mar 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ADLER, Jacob

Active
Brantwood Road, SalfordM7 4EN
Born June 1969
Director
Appointed 10 Jul 2019

ADLER, Pearl

Active
Brantwood Road, SalfordM7 4EN
Born December 1968
Director
Appointed 15 Dec 2019

MILLER, Mark Jeremy

Resigned
Brantwood Road, SalfordM7 4EN
Born June 1974
Director
Appointed 23 Mar 2020
Resigned 26 Apr 2020

MILLER, Mark Jeremy

Resigned
Brantwood Road, SalfordM7 4EN
Born June 1974
Director
Appointed 17 Sept 2019
Resigned 15 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Brantwood Road, SalfordM7 4EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Feb 2022

Mr Jacob Adler

Ceased
Brantwood Road, SalfordM7 4EN
Born June 1969

Nature of Control

Significant influence or control
Notified 10 Jul 2019
Ceased 24 Feb 2022
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Resolution
12 March 2022
RESOLUTIONSResolutions
Memorandum Articles
12 March 2022
MAMA
Mortgage Satisfy Charge Full
7 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Incorporation Company
10 July 2019
NEWINCIncorporation