Background WavePink WaveYellow Wave

62 SUNDERLAND ROAD MANAGEMENT COMPANY LIMITED (12161320)

62 SUNDERLAND ROAD MANAGEMENT COMPANY LIMITED (12161320) is an active UK company. incorporated on 16 August 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 62 SUNDERLAND ROAD MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include DE WARREN, Claire, FOSTER, Helena, STEWART, Ross Alan.

Company Number
12161320
Status
active
Type
ltd
Incorporated
16 August 2019
Age
6 years
Address
Wellesley House, London, SE18 6SS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DE WARREN, Claire, FOSTER, Helena, STEWART, Ross Alan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

62 SUNDERLAND ROAD MANAGEMENT COMPANY LIMITED

62 SUNDERLAND ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 August 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 62 SUNDERLAND ROAD MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12161320

LTD Company

Age

6 Years

Incorporated 16 August 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Wellesley House Duke Of Wellington Avenue London, SE18 6SS,

Previous Addresses

1st Floor Unit F Damsel House Dragonfly Place London SE4 2FN United Kingdom
From: 16 August 2019To: 2 November 2020
Timeline

30 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Mar 20
New Owner
Jun 20
New Owner
Sept 20
New Owner
Sept 20
New Owner
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Owner Exit
Aug 23
New Owner
Aug 23
Director Joined
Jul 24
Director Left
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Oct 25
New Owner
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
1
Funding
11
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DE WARREN, Claire

Active
Duke Of Wellington Avenue, LondonSE18 6SS
Born December 1941
Director
Appointed 14 Feb 2024

FOSTER, Helena

Active
Duke Of Wellington Avenue, LondonSE18 6SS
Born November 1994
Director
Appointed 03 Oct 2025

STEWART, Ross Alan

Active
Duke Of Wellington Avenue, LondonSE18 6SS
Born November 1990
Director
Appointed 29 Nov 2019

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 16 Aug 2019
Resigned 08 Jan 2020

DAVIES, Stewart Karl

Resigned
Duke Of Wellington Avenue, LondonSE18 6SS
Born July 1987
Director
Appointed 02 Oct 2019
Resigned 14 Feb 2024

FRAHER, Joseph Peter

Resigned
Unit F Damsel House, LondonSE4 2FN
Born December 1980
Director
Appointed 16 Aug 2019
Resigned 08 Jan 2020

HAMMOND, Justin Vale

Resigned
Duke Of Wellington Avenue, LondonSE18 6SS
Born August 1989
Director
Appointed 08 Jan 2020
Resigned 03 Oct 2025

ROBERTSON, James Findlay

Resigned
New Street Square, LondonEC4A 3TW
Born August 1960
Director
Appointed 16 Aug 2019
Resigned 08 Jan 2020

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 16 Aug 2019
Resigned 16 Aug 2019

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 16 Aug 2019
Resigned 16 Aug 2019

Persons with significant control

11

3 Active
8 Ceased

Ms Helena Foster

Active
Duke Of Wellington Avenue, LondonSE18 6SS
Born November 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2025

Ms Claire De Warren

Active
Duke Of Wellington Avenue, LondonSE18 6SS
Born December 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2024
Wellesley House, LondonSE18 6SS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2020
Ceased 02 Nov 2020

Mr Stewart Karl Davies

Ceased
Duke Of Wellington Avenue, LondonSE18 6SS
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2019
Ceased 14 Feb 2024

Ms Josephine Anna Dougoud

Ceased
Duke Of Wellington Avenue, LondonSE18 6SS
Born February 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2019
Ceased 14 Feb 2024

Mr Ross Alan Stewart

Active
Duke Of Wellington Avenue, LondonSE18 6SS
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2019

Mr Justin Hammond

Ceased
Duke Of Wellington Avenue, LondonSE18 6SS
Born August 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2019
Ceased 03 Oct 2025

Ms Josephine Anna Dougoud

Ceased
Duke Of Wellington Avenue, LondonSE18 6SS
Born February 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2019
Ceased 02 Nov 2020

Mr Stewart Karl Davies

Ceased
Duke Of Wellington Avenue, LondonSE18 6SS
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2019
Ceased 02 Nov 2020

Mr Justin Hammond

Ceased
Duke Of Wellington Avenue, LondonSE18 6SS
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2019
Ceased 04 Oct 2019
52 Tottenham Court Road, LondonW1T 2EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2019
Ceased 08 Jan 2020
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
8 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 June 2020
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
10 March 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
3 March 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Incorporation Company
16 August 2019
NEWINCIncorporation