Company NameSutherland Place Management Company Limited
DirectorKaren Willingale
Company StatusActive
Company Number02591758
CategoryPrivate Limited Company
Incorporation Date14 March 1991(33 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Karen Willingale
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(25 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1053 London Road
Leigh-On-Sea
SS9 3JP
Secretary NameMr Mubasher Ali
StatusCurrent
Appointed23 February 2018(26 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address1053 London Road
Leigh-On-Sea
SS9 3JP
Director NameFrank Robert Gamon
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address536 Woodgrange Drive
Thorpe Bay
Southend-On-Sea
Essex
SS1 3EL
Secretary NamePerry Howard Gamon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCasa Mia Common Road
Great Wakering
Southend On Sea
Essex
SS3 0AG
Director NameHarold Leonard Speller
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 September 1997)
RoleCompany Director
Correspondence Address75 Barling Road
Great Wakering
Southend On Sea
Essex
SS3 0QG
Secretary NameMr Patrick Chin Kong Ng
NationalityBritish
StatusResigned
Appointed05 April 1995(4 years after company formation)
Appointment Duration9 months (resigned 02 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Sutherland Place
Wickford
Essex
SS12 9HD
Secretary NamePerry Howard Gamon
NationalityBritish
StatusResigned
Appointed02 January 1996(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 1997)
RoleCompany Director
Correspondence AddressCasa Mia Common Road
Great Wakering
Southend On Sea
Essex
SS3 0AG
Director NameSusan Short
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2000)
RoleChest Clinic Co-Ordinator
Correspondence Address31 Sutherland Place
Wickford
Essex
SS12 9HD
Secretary NameMr Christopher John William Davis
NationalityBritish
StatusResigned
Appointed22 September 1997(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 03 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Albert Road
Ashingdon
Rochford
Essex
SS4 3EZ
Director NameKaren Beverly Arnold
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 2001)
RoleCustomer Service Adviser
Correspondence Address23 Sutherland Place
Wickford
Essex
SS12 9HD
Director NameSimon Brooks
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(9 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 January 2006)
RoleElectrical Test Engineer
Correspondence Address27 Sutherland Place
Wickford
Essex
SS12 9HD
Director NameKenneth Raymond Coley
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2001)
RoleRetail Manager
Correspondence Address31 Sutherland Place
Wickford
Essex
SS12 9HD
Secretary NameMr Gary Michael Walsh
NationalityBritish
StatusResigned
Appointed03 October 2001(10 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 23 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Bell Walk
Southend On Sea
Essex
SS2 6GU
Director NameAlbert Thomas Bryant
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(14 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Sutherland Place
Wickford
Essex
SS12 9HD
Director NameStuart Watkinson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2006(15 years after company formation)
Appointment Duration5 years, 8 months (resigned 16 December 2011)
RoleCommunity Support Facilitator
Country of ResidenceUnited Kingdom
Correspondence Address21 Sutherland Place
Wickford
Essex
SS12 9HD
Director NameMrs June Patricia Weller
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(21 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address977 London Road
Leigh On Sea
Essex
SS9 3LB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1053 London Road
Leigh-On-Sea
SS9 3JP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Colin Robert Powell & Laura Elizabeth Read
5.00%
Ordinary
1 at £1Daniel Nelham
5.00%
Ordinary
1 at £1Dawn Marie Nutley & Ian Brassett
5.00%
Ordinary
1 at £1Donald Cross & Rita Eleanor Cross
5.00%
Ordinary
1 at £1June Patricia Weller
5.00%
Ordinary
1 at £1Kevin Hayes & Lorraine Hayes
5.00%
Ordinary
1 at £1Lesley Carol Viner
5.00%
Ordinary
1 at £1Miss Karen Beverley Arnold
5.00%
Ordinary
1 at £1Mr Albert Thomas Bryant
5.00%
Ordinary
1 at £1Patricia Ann Bew & David Rushforth Bew
5.00%
Ordinary
1 at £1Surinder Kaur
5.00%
Ordinary
9 at £1London & Quadrant Housing Trust
45.00%
Ordinary

Financials

Year2014
Turnover£3,000
Net Worth£3,880
Cash£4,264
Current Liabilities£1,124

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (4 months, 4 weeks from now)

Filing History

21 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
23 September 2022Confirmation statement made on 16 September 2022 with updates (5 pages)
4 April 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
31 March 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
29 March 2022Confirmation statement made on 17 March 2022 with updates (5 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
11 May 2021Confirmation statement made on 17 March 2021 with updates (5 pages)
26 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
20 March 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
17 March 2020Confirmation statement made on 7 March 2020 with updates (5 pages)
6 February 2020Registered office address changed from 977 London Road Leigh on Sea Essex SS9 3LB to 1053 London Road Leigh-on-Sea SS9 3JP on 6 February 2020 (1 page)
25 April 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
1 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
6 April 2018Notification of Karen Willingale as a person with significant control on 23 February 2017 (2 pages)
6 April 2018Cessation of June Patricia Weller as a person with significant control on 23 February 2017 (1 page)
6 April 2018Confirmation statement made on 7 March 2018 with updates (5 pages)
9 March 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
23 February 2018Termination of appointment of June Patricia Weller as a director on 1 April 2017 (1 page)
23 February 2018Termination of appointment of Gary Michael Walsh as a secretary on 23 February 2018 (1 page)
23 February 2018Appointment of Mr Mubasher Ali as a secretary on 23 February 2018 (2 pages)
9 May 2017Appointment of Ms Karen Willingale as a director on 23 February 2017 (3 pages)
9 May 2017Appointment of Ms Karen Willingale as a director on 23 February 2017 (3 pages)
23 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Resolutions
  • RES13 ‐ Appointed as dir 23/02/2017
(1 page)
7 March 2017Resolutions
  • RES13 ‐ Appointed as dir 23/02/2017
(1 page)
2 March 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
2 March 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 20
(4 pages)
20 April 2016Termination of appointment of Albert Thomas Bryant as a director on 7 April 2015 (1 page)
20 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 20
(4 pages)
20 April 2016Termination of appointment of Albert Thomas Bryant as a director on 7 April 2015 (1 page)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 20
(6 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 20
(6 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 20
(6 pages)
9 December 2014Total exemption full accounts made up to 31 August 2014 (12 pages)
9 December 2014Total exemption full accounts made up to 31 August 2014 (12 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 20
(6 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 20
(6 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 20
(6 pages)
28 November 2013Total exemption full accounts made up to 31 August 2013 (12 pages)
28 November 2013Total exemption full accounts made up to 31 August 2013 (12 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
21 December 2012Appointment of June Weller as a director (3 pages)
21 December 2012Appointment of June Weller as a director (3 pages)
13 December 2012Total exemption full accounts made up to 31 August 2012 (12 pages)
13 December 2012Total exemption full accounts made up to 31 August 2012 (12 pages)
19 March 2012Termination of appointment of Mr Stuart Watkinson as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 15/03/2012
(3 pages)
19 March 2012Termination of appointment of Mr Stuart Watkinson as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 15/03/2012
(3 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
15 March 2012Termination of appointment of Stuart Watkinson as a director (1 page)
15 March 2012Termination of appointment of Stuart Watkinson as a director (1 page)
7 December 2011Total exemption full accounts made up to 31 August 2011 (12 pages)
7 December 2011Total exemption full accounts made up to 31 August 2011 (12 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption full accounts made up to 31 August 2010 (9 pages)
2 November 2010Total exemption full accounts made up to 31 August 2010 (9 pages)
11 March 2010Director's details changed for Albert Thomas Bryant on 1 December 2009 (2 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (9 pages)
11 March 2010Director's details changed for Stuart Watkinson on 1 December 2009 (2 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (9 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (9 pages)
11 March 2010Director's details changed for Stuart Watkinson on 1 December 2009 (2 pages)
11 March 2010Director's details changed for Stuart Watkinson on 1 December 2009 (2 pages)
11 March 2010Director's details changed for Albert Thomas Bryant on 1 December 2009 (2 pages)
11 March 2010Director's details changed for Albert Thomas Bryant on 1 December 2009 (2 pages)
17 February 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
17 February 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
11 March 2009Return made up to 07/03/09; full list of members (8 pages)
11 March 2009Return made up to 07/03/09; full list of members (8 pages)
7 November 2008Total exemption full accounts made up to 31 August 2008 (12 pages)
7 November 2008Total exemption full accounts made up to 31 August 2008 (12 pages)
4 April 2008Return made up to 07/03/08; full list of members (8 pages)
4 April 2008Return made up to 07/03/08; full list of members (8 pages)
6 February 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
6 February 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
14 May 2007Location of register of members (1 page)
14 May 2007Return made up to 07/03/07; full list of members (5 pages)
14 May 2007Return made up to 07/03/07; full list of members (5 pages)
14 May 2007Location of register of members (1 page)
14 February 2007Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea SS9 5PS (1 page)
14 February 2007Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea SS9 5PS (1 page)
17 November 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
17 November 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
7 March 2006Location of register of members (1 page)
7 March 2006Return made up to 07/03/06; full list of members (6 pages)
7 March 2006Return made up to 07/03/06; full list of members (6 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Location of register of members (1 page)
20 February 2006New director appointed (1 page)
20 February 2006New director appointed (1 page)
9 February 2006Total exemption small company accounts made up to 31 August 2005 (12 pages)
9 February 2006Total exemption small company accounts made up to 31 August 2005 (12 pages)
9 March 2005Return made up to 14/03/05; full list of members (10 pages)
9 March 2005Return made up to 14/03/05; full list of members (10 pages)
28 February 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
28 February 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
2 August 2004Return made up to 14/03/04; full list of members (10 pages)
2 August 2004Return made up to 14/03/04; full list of members (10 pages)
9 February 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
9 February 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
9 March 2003Return made up to 14/03/03; full list of members (10 pages)
9 March 2003Return made up to 14/03/03; full list of members (10 pages)
15 January 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
15 January 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
14 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 March 2002Registered office changed on 14/03/02 from: 4 market square chambers west street rochford essex SS4 1AL (1 page)
14 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 March 2002Registered office changed on 14/03/02 from: 4 market square chambers west street rochford essex SS4 1AL (1 page)
4 March 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
4 March 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
19 December 2001Secretary resigned (2 pages)
19 December 2001Director resigned (2 pages)
19 December 2001Director resigned (2 pages)
19 December 2001Secretary resigned (2 pages)
19 November 2001Registered office changed on 19/11/01 from: 23 sutherland place wickford essex SS12 9HD (1 page)
19 November 2001New secretary appointed (2 pages)
19 November 2001Registered office changed on 19/11/01 from: 23 sutherland place wickford essex SS12 9HD (1 page)
19 November 2001New secretary appointed (2 pages)
18 May 2001Return made up to 14/03/01; full list of members (11 pages)
18 May 2001Return made up to 14/03/01; full list of members (11 pages)
8 May 2001Full accounts made up to 31 August 2000 (10 pages)
8 May 2001Full accounts made up to 31 August 2000 (10 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
12 April 2000Full accounts made up to 31 August 1999 (12 pages)
12 April 2000Full accounts made up to 31 August 1999 (12 pages)
6 April 2000Return made up to 14/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/04/00
  • 363(288) ‐ Director resigned
(10 pages)
6 April 2000Return made up to 14/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/04/00
  • 363(288) ‐ Director resigned
(10 pages)
8 June 1999Full accounts made up to 31 August 1998 (10 pages)
8 June 1999Full accounts made up to 31 August 1998 (10 pages)
30 April 1999Return made up to 14/03/99; full list of members (5 pages)
30 April 1999Return made up to 14/03/99; full list of members (5 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
20 May 1998Return made up to 14/03/98; full list of members (5 pages)
20 May 1998Return made up to 14/03/98; full list of members (5 pages)
12 October 1997Registered office changed on 12/10/97 from: 512/514 london road westcliff on sea essex SS0 9LD (1 page)
12 October 1997Registered office changed on 12/10/97 from: 512/514 london road westcliff on sea essex SS0 9LD (1 page)
3 October 1997Full accounts made up to 31 August 1997 (9 pages)
3 October 1997Full accounts made up to 31 August 1997 (9 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Secretary resigned (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997New secretary appointed (2 pages)
29 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
29 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
25 April 1997Return made up to 14/03/97; no change of members (6 pages)
25 April 1997Return made up to 14/03/97; no change of members (6 pages)
22 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
22 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
14 April 1996Return made up to 14/03/96; full list of members (6 pages)
14 April 1996Return made up to 14/03/96; full list of members (6 pages)
10 January 1996Secretary resigned;new secretary appointed (2 pages)
10 January 1996Secretary resigned;new secretary appointed (2 pages)
22 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)
22 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Return made up to 14/03/95; no change of members (6 pages)
30 March 1995Return made up to 14/03/95; no change of members (6 pages)