ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

139 Sutherland Avenue Limited

139 Sutherland Avenue Limited is an active company incorporated on 23 February 1990 with the registered office located in Chesham, Buckinghamshire. 139 Sutherland Avenue Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02473828
Private limited company
Age
35 years
Incorporated 23 February 1990
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 February 2025 (8 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (4 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
3 Bevan Hill
Chesham
Buckinghamshire
HP5 2QS
United Kingdom
Address changed on 23 Feb 2022 (3 years ago)
Previous address was 209a Upton Road South Bexley DA5 1RG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Director • Secretary • Insurance Broker • British • Lives in England • Born in Feb 1956
Director • Hair & Make Up Agent • British • Lives in England • Born in Apr 1969
Director • British • Lives in England • Born in Jun 1979
Director • Pakistani • Lives in England • Born in Mar 1957
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Premier + Limited
Ms Lindsay Fiona Cruickshank is a mutual person.
Active
Insured Windows Guarantees Limited
Richard John Edgar is a mutual person.
Active
Premier + Holdings Limited
Ms Lindsay Fiona Cruickshank is a mutual person.
Active
139 Strategy Limited
Richard John Edgar is a mutual person.
Active
Landfine Limited
Richard John Edgar is a mutual person.
Active
DW139 Holdings Limited
Richard John Edgar is a mutual person.
Active
International Warranty Group Limited
Richard John Edgar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 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
£9.08K
Decreased by £9.56K (-51%)
Total Liabilities
-£2.18K
Decreased by £9.56K (-81%)
Net Assets
£6.9K
Same as previous period
Debt Ratio (%)
24%
Decreased by 38.98% (-62%)
Latest Activity
Confirmation Submitted
7 Months Ago on 10 Mar 2025
Micro Accounts Submitted
1 Year 4 Months Ago on 28 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 20 Feb 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 23 Nov 2023
Ms Nadia Joyce Kribi Appointed
2 Years 8 Months Ago on 20 Feb 2023
Miranda Rose Gibbs Resigned
2 Years 8 Months Ago on 20 Feb 2023
Anna Mary Gibbs Resigned
2 Years 8 Months Ago on 20 Feb 2023
Confirmation Submitted
2 Years 8 Months Ago on 20 Feb 2023
Micro Accounts Submitted
3 Years Ago on 12 Jun 2022
Registered Address Changed
3 Years Ago on 23 Feb 2022
Get Credit Report
Discover 139 Sutherland Avenue Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 February 2025 with no updates
Submitted on 10 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 28 Jun 2024
Confirmation statement made on 20 February 2024 with no updates
Submitted on 20 Feb 2024
Micro company accounts made up to 31 March 2023
Submitted on 23 Nov 2023
Confirmation statement made on 20 February 2023 with updates
Submitted on 20 Feb 2023
Termination of appointment of Anna Mary Gibbs as a director on 20 February 2023
Submitted on 20 Feb 2023
Termination of appointment of Miranda Rose Gibbs as a director on 20 February 2023
Submitted on 20 Feb 2023
Appointment of Ms Nadia Joyce Kribi as a director on 20 February 2023
Submitted on 20 Feb 2023
Micro company accounts made up to 31 March 2022
Submitted on 12 Jun 2022
Registered office address changed from 209a Upton Road South Bexley DA5 1RG England to 3 Bevan Hill Chesham Buckinghamshire HP5 2QS on 23 February 2022
Submitted on 23 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year