ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

37 Sunderland Road Limited

37 Sunderland Road Limited is an active company incorporated on 14 May 2007 with the registered office located in Croydon, Greater London. 37 Sunderland Road Limited was registered 18 years ago.
Status
Active
Active since 16 years ago
Company No
06246391
Private limited company
Age
18 years
Incorporated 14 May 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 May 2025 (6 months ago)
Next confirmation dated 12 May 2026
Due by 26 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Stonemead House
95 London Road
Croydon
Surrey
CR0 2RF
United Kingdom
Address changed on 26 Mar 2025 (7 months ago)
Previous address was 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
4
PSC • Director • British • Lives in UK • Born in Jul 1987 • None Stated
Director • Content And Innovation Manager • British • Lives in UK • Born in Oct 1993
Director • Italian • Lives in England • Born in Jan 1983
Mr Joshua Henry Cross
PSC • British • Lives in England • Born in Oct 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Friars Mead Flat Management Company Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
St Davids Residents Company Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Streatham Manor Gardens Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Cadogan Gardens Lessees Management Company Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Braefoot Court (Residents' Association) Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Radcliffe Square Residents Association Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Riverview Heights Property Management Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Cokeham Court Tenants Associatio N (Worthing) Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 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
£15.13K
Increased by £74 (0%)
Total Liabilities
-£12.57K
Same as previous period
Net Assets
£2.57K
Increased by £74 (+3%)
Debt Ratio (%)
83%
Decreased by 0.41% (-0%)
Latest Activity
Notification of PSC Statement
4 Months Ago on 8 Jul 2025
Confirmation Submitted
5 Months Ago on 21 May 2025
Joshua Henry Cross (PSC) Resigned
5 Months Ago on 13 May 2025
Mr Pier Matteo Perazzini Details Changed
7 Months Ago on 26 Mar 2025
Registered Address Changed
7 Months Ago on 26 Mar 2025
Mr Joshua Henry Cross Details Changed
7 Months Ago on 26 Mar 2025
Stephanie Frame (PSC) Appointed
4 Years Ago on 27 Oct 2021
Mei Li Ellison (PSC) Appointed
5 Years Ago on 5 Aug 2020
Joshua Henry Cross (PSC) Appointed
5 Years Ago on 5 Aug 2020
Joshua Henry Cross (PSC) Appointed
5 Years Ago on 5 May 2020
Get Credit Report
Discover 37 Sunderland Road Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of a person with significant control statement
Submitted on 8 Jul 2025
Confirmation statement made on 12 May 2025 with updates
Submitted on 21 May 2025
Cessation of Joshua Henry Cross as a person with significant control on 13 May 2025
Submitted on 13 May 2025
Notification of Mei Li Ellison as a person with significant control on 5 August 2020
Submitted on 13 May 2025
Notification of Joshua Henry Cross as a person with significant control on 5 August 2020
Submitted on 13 May 2025
Notification of Joshua Henry Cross as a person with significant control on 5 May 2020
Submitted on 12 May 2025
Withdrawal of a person with significant control statement on 9 May 2025
Submitted on 9 May 2025
Notification of Stephanie Frame as a person with significant control on 27 October 2021
Submitted on 9 May 2025
Director's details changed for Mr Pier Matteo Perazzini on 26 March 2025
Submitted on 27 Mar 2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 26 March 2025
Submitted on 26 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year