About

Registered Number: 01970243
Date of Incorporation: 11/12/1985 (38 years and 4 months ago)
Company Status: Active
Registered Address: UHY HACKER YOUNG, 168 Church Road, Hove, East Sussex, BN3 2DL,

 

Based in East Sussex, 39 Sutherland Avenue Management Company Ltd was setup in 1985, it's status at Companies House is "Active". The organisation has 7 directors listed as Karpes, Maurice Steven, Othman, Zainab, Deasy, Rebeccajane Emily, Mansukhani, Sunder, Berry, Susan, Brien, John Michael, Prunier, Emma Karin. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARPES, Maurice Steven 17 January 2013 - 1
OTHMAN, Zainab 17 January 2013 - 1
BERRY, Susan 29 March 2004 19 May 2008 1
BRIEN, John Michael 12 February 2008 14 December 2011 1
PRUNIER, Emma Karin 09 December 1996 24 October 2002 1
Secretary Name Appointed Resigned Total Appointments
DEASY, Rebeccajane Emily 10 March 1995 10 December 1996 1
MANSUKHANI, Sunder N/A 10 March 1995 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 15 February 2016
CH01 - Change of particulars for director 15 February 2016
AD01 - Change of registered office address 15 February 2016
TM02 - Termination of appointment of secretary 30 November 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 10 September 2013
AP01 - Appointment of director 22 February 2013
AR01 - Annual Return 06 February 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
TM01 - Termination of appointment of director 06 November 2012
AA - Annual Accounts 25 June 2012
AP04 - Appointment of corporate secretary 23 January 2012
AD01 - Change of registered office address 23 January 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 19 December 2011
TM02 - Termination of appointment of secretary 27 September 2011
AD01 - Change of registered office address 17 June 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 23 July 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH04 - Change of particulars for corporate secretary 05 January 2010
CH01 - Change of particulars for director 05 January 2010
363a - Annual Return 31 December 2008
AA - Annual Accounts 05 November 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
287 - Change in situation or address of Registered Office 11 August 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 21 November 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 10 January 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 06 April 2005
363a - Annual Return 11 January 2005
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
AA - Annual Accounts 03 February 2004
363a - Annual Return 06 January 2004
AA - Annual Accounts 22 May 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
363a - Annual Return 07 March 2003
288b - Notice of resignation of directors or secretaries 07 November 2002
AA - Annual Accounts 17 January 2002
363a - Annual Return 17 December 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 26 January 2000
363s - Annual Return 13 January 2000
287 - Change in situation or address of Registered Office 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
363a - Annual Return 26 January 1999
AA - Annual Accounts 19 October 1998
363a - Annual Return 14 January 1998
AA - Annual Accounts 27 April 1997
363a - Annual Return 20 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
287 - Change in situation or address of Registered Office 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
AA - Annual Accounts 20 January 1997
RESOLUTIONS - N/A 18 January 1996
363s - Annual Return 03 January 1996
RESOLUTIONS - N/A 03 January 1996
AA - Annual Accounts 03 January 1996
AA - Annual Accounts 09 May 1995
RESOLUTIONS - N/A 02 May 1995
RESOLUTIONS - N/A 02 May 1995
RESOLUTIONS - N/A 02 May 1995
RESOLUTIONS - N/A 02 May 1995
RESOLUTIONS - N/A 02 May 1995
RESOLUTIONS - N/A 02 May 1995
RESOLUTIONS - N/A 02 May 1995
RESOLUTIONS - N/A 02 May 1995
AC92 - N/A 02 May 1995
288 - N/A 02 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1995
287 - Change in situation or address of Registered Office 02 May 1995
AA - Annual Accounts 02 May 1995
AA - Annual Accounts 02 May 1995
AA - Annual Accounts 02 May 1995
AA - Annual Accounts 02 May 1995
AA - Annual Accounts 02 May 1995
AA - Annual Accounts 02 May 1995
AA - Annual Accounts 02 May 1995
288 - N/A 02 May 1995
363x - Annual Return 02 May 1995
363x - Annual Return 02 May 1995
363x - Annual Return 02 May 1995
363x - Annual Return 02 May 1995
363x - Annual Return 02 May 1995
363x - Annual Return 02 May 1995
363x - Annual Return 02 May 1995
363x - Annual Return 02 May 1995
363x - Annual Return 02 May 1995
AC09 - N/A 10 November 1988
AC05 - N/A 20 May 1988
NEWINC - New incorporation documents 11 December 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.