Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
169 Sumatra Road Residents Limited
169 Sumatra Road Residents Limited is an active company incorporated on 3 April 1981 with the registered office located in High Wycombe, Buckinghamshire. 169 Sumatra Road Residents Limited was registered 44 years ago.
Watch Company
Status
Active
Active since
7 years ago
Company No
01554589
Private limited company
Age
44 years
Incorporated
3 April 1981
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 March 2025
(7 months ago)
Next confirmation dated
16 March 2026
Due by
30 March 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about 169 Sumatra Road Residents Limited
Contact
Update Details
Address
8 Manor Courtyard
Hughenden Avenue
High Wycombe
Buckinghamshire
HP13 5RE
England
Address changed on
2 Sep 2025
(2 months ago)
Previous address was
16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE United Kingdom
Companies in HP13 5RE
Telephone
02074353931
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
3
LMS Sheridans Ltd
Secretary • Secretary
Gonzalo Emilio Olmos Velasquez
Director • Peruvian • Lives in England • Born in Jul 1973
Deborah ANN Luck
Director • British • Lives in England • Born in Sep 1960
Michael Joseph Hammond
Director • British • Lives in England • Born in Mar 1942
Mr Michael Joseph Hammond
PSC • British • Lives in England • Born in Mar 1942
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Victoria Cross (Henlow) Residents Management Co. Ltd
LMS Sheridans Ltd is a mutual person.
Active
Lindiswara Court Residents Association (Croxley Green) Limited
LMS Sheridans Ltd is a mutual person.
Active
Cedars (Maintenance) Limited
LMS Sheridans Ltd is a mutual person.
Active
Salisbury Court (Chiswick) Property Management Limited
LMS Sheridans Ltd is a mutual person.
Active
Graeme Court Management Limited
LMS Sheridans Ltd is a mutual person.
Active
Firs Residents (Harpenden) Limited(The)
LMS Sheridans Ltd is a mutual person.
Active
Roxanne Investments Limited
Deborah ANN Luck is a mutual person.
Active
Katherine's Court (Ampthill) Limited
LMS Sheridans Ltd is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£4
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Mr Michael Joseph Hammond (PSC) Details Changed
3 Days Ago on 6 Nov 2025
Mr Gonzalo Emilio Olmos Velasquez (PSC) Details Changed
3 Days Ago on 6 Nov 2025
Mr Michael Joseph Hammond Details Changed
3 Days Ago on 6 Nov 2025
Mrs Deborah Ann Luck Details Changed
3 Days Ago on 6 Nov 2025
Mr Gonzalo Emilio Olmos Velasquez Details Changed
3 Days Ago on 6 Nov 2025
Mr Gonzalo Emilio Olmos Velasquez Details Changed
3 Days Ago on 6 Nov 2025
Mr Michael Joseph Hammond Details Changed
3 Days Ago on 6 Nov 2025
Mr Gonzalo Emilio Olmos Velasquez (PSC) Details Changed
3 Days Ago on 6 Nov 2025
Mr Michael Joseph Hammond (PSC) Details Changed
3 Days Ago on 6 Nov 2025
Registered Address Changed
2 Months Ago on 2 Sep 2025
Get Alerts
Get Credit Report
Discover 169 Sumatra Road Residents Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Mr Gonzalo Emilio Olmos Velasquez as a person with significant control on 6 November 2025
Submitted on 6 Nov 2025
Director's details changed for Mr Michael Joseph Hammond on 6 November 2025
Submitted on 6 Nov 2025
Director's details changed for Mr Gonzalo Emilio Olmos Velasquez on 6 November 2025
Submitted on 6 Nov 2025
Change of details for Mr Michael Joseph Hammond as a person with significant control on 6 November 2025
Submitted on 6 Nov 2025
Director's details changed for Mr Gonzalo Emilio Olmos Velasquez on 6 November 2025
Submitted on 6 Nov 2025
Director's details changed for Mrs Deborah Ann Luck on 6 November 2025
Submitted on 6 Nov 2025
Director's details changed for Mr Michael Joseph Hammond on 6 November 2025
Submitted on 6 Nov 2025
Change of details for Mr Michael Joseph Hammond as a person with significant control on 6 November 2025
Submitted on 6 Nov 2025
Change of details for Mr Gonzalo Emilio Olmos Velasquez as a person with significant control on 6 November 2025
Submitted on 6 Nov 2025
Secretary's details changed for Lms Sheridans Ltd on 2 September 2025
Submitted on 2 Sep 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs