Company NameSutherland Properties Ltd
DirectorsRizwan Kanval and Rabia Nosheen Kanval
Company StatusActive
Company Number09486469
CategoryPrivate Limited Company
Incorporation Date12 March 2015(9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Rizwan Kanval
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Sutherland Road Ealing Ealing
London
W13 0DX
Director NameMrs Rabia Nosheen Kanval
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(2 weeks, 5 days after company formation)
Appointment Duration9 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address35 Sutherland Road Ealing Ealing
London
W13 0DX

Location

Registered Address35 Sutherland Road Ealing
Ealing
London
W13 0DX
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Charges

1 October 2015Delivered on: 20 October 2015
Persons entitled: Bridgebank Capital Investment Management Limited

Classification: A registered charge
Particulars: 20 range road, manchester, M16 8ES (land registry title number LA123281).
Outstanding
1 October 2015Delivered on: 20 October 2015
Persons entitled: Bridgebank Capital Investment Management Limited

Classification: A registered charge
Particulars: 20 range road, manchester, M16 8ES (land registry title number LA123281).
Outstanding

Filing History

30 June 2023Accounts for a dormant company made up to 29 September 2022 (7 pages)
27 March 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
31 May 2022Accounts for a dormant company made up to 29 September 2021 (7 pages)
11 May 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 29 September 2020 (7 pages)
19 March 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
16 April 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
30 December 2019Previous accounting period extended from 30 March 2019 to 29 September 2019 (1 page)
30 March 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 30 March 2018 (7 pages)
28 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 March 2017 (10 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
5 March 2017Total exemption small company accounts made up to 30 March 2016 (6 pages)
5 March 2017Total exemption small company accounts made up to 30 March 2016 (6 pages)
5 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
5 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
18 November 2016Director's details changed for Mrs Rabia Nosheen Kanval on 17 November 2016 (2 pages)
18 November 2016Director's details changed for Mr Rizwan Kanval on 17 November 2016 (2 pages)
18 November 2016Director's details changed for Mr Rizwan Kanval on 17 November 2016 (2 pages)
18 November 2016Director's details changed for Mrs Rabia Nosheen Kanval on 17 November 2016 (2 pages)
30 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10
(5 pages)
30 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10
(5 pages)
28 October 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 10.00
(8 pages)
28 October 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 10.00
(8 pages)
28 October 2015Sub-division of shares on 27 March 2015 (5 pages)
28 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
28 October 2015Sub-division of shares on 27 March 2015 (5 pages)
28 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 October 2015Registration of charge 094864690001, created on 1 October 2015 (31 pages)
20 October 2015Registration of charge 094864690002, created on 1 October 2015 (19 pages)
20 October 2015Registration of charge 094864690001, created on 1 October 2015 (31 pages)
20 October 2015Registration of charge 094864690002, created on 1 October 2015 (19 pages)
20 October 2015Registration of charge 094864690002, created on 1 October 2015 (19 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 April 2015Appointment of Mrs Rabia Nosheen Kanval as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mrs Rabia Nosheen Kanval as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mrs Rabia Nosheen Kanval as a director on 1 April 2015 (2 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)