SUTHERLAND INVESTMENT PROPERTY LTD
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK12 5JW

Company number 07915907
Status Active
Incorporation Date 19 January 2012
Company Type Private Limited Company
Address 58 CHURCH STREET, WOLVERTON, MILTON KEYNES, MK12 5JW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Satisfaction of charge 079159070029 in full; Confirmation statement made on 19 January 2017 with updates; Registration of charge 079159070046, created on 10 February 2017. The most likely internet sites of SUTHERLAND INVESTMENT PROPERTY LTD are www.sutherlandinvestmentproperty.co.uk, and www.sutherland-investment-property.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirteen years and nine months. The distance to to Milton Keynes Central Rail Station is 2.5 miles; to Bletchley Rail Station is 5.6 miles; to Fenny Stratford Rail Station is 5.9 miles; to Bow Brickhill Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sutherland Investment Property Ltd is a Private Limited Company. The company registration number is 07915907. Sutherland Investment Property Ltd has been working since 19 January 2012. The present status of the company is Active. The registered address of Sutherland Investment Property Ltd is 58 Church Street Wolverton Milton Keynes Mk12 5jw. The company`s financial liabilities are £683.67k. It is £-166.86k against last year. The cash in hand is £24.95k. It is £-65.98k against last year. And the total assets are £780.7k, which is £-177.8k against last year. ARMSTRONG, Amanda is a Director of the company. ARMSTRONG, Glenn Antony is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


sutherland investment property Key Finiance

LIABILITIES £683.67k
-20%
CASH £24.95k
-73%
TOTAL ASSETS £780.7k
-19%
All Financial Figures

Current Directors

Director
ARMSTRONG, Amanda
Appointed Date: 19 January 2012
62 years old

Director
ARMSTRONG, Glenn Antony
Appointed Date: 01 February 2014
66 years old

Persons With Significant Control

Mr Glenn Armstrong
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amanda Armstrong
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUTHERLAND INVESTMENT PROPERTY LTD Events

28 Feb 2017
Satisfaction of charge 079159070029 in full
25 Feb 2017
Confirmation statement made on 19 January 2017 with updates
14 Feb 2017
Registration of charge 079159070046, created on 10 February 2017
31 Jan 2017
Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY England to 58 Church Street Wolverton Milton Keynes MK12 5JW on 31 January 2017
01 Dec 2016
Satisfaction of charge 079159070024 in full
...
... and 78 more events
01 Jul 2013
Registration of charge 079159070003
18 Apr 2013
Annual return made up to 19 January 2013 with full list of shareholders
21 Feb 2013
Particulars of a mortgage or charge / charge no: 2
12 Jan 2013
Particulars of a mortgage or charge / charge no: 1
19 Jan 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SUTHERLAND INVESTMENT PROPERTY LTD Charges

10 February 2017
Charge code 0791 5907 0046
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Ewtor, church street, kirkby in ashfield, nottingham NG17…
14 November 2016
Charge code 0791 5907 0043
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Mint Bridging Limited
Description: All that freehold land property and buildings at and known…
11 November 2016
Charge code 0791 5907 0045
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Mint Bridging Limited
Description: All that freehold land property and buildings at and known…
11 November 2016
Charge code 0791 5907 0044
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Mint Bridging Limited
Description: All freehold and leasehold properties (whether registered…
11 November 2016
Charge code 0791 5907 0042
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Mint Bridging Limited
Description: All that freehold land property and buildings at and known…
20 May 2016
Charge code 0791 5907 0041
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Masthaven Property Finance Limited
Description: A mortgage of the freehold property known as 69B london…
13 May 2016
Charge code 0791 5907 0040
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Masthaven Property Finance Limited
Description: F/H property k/a 20 station road waddington lincoln t/no…
15 April 2016
Charge code 0791 5907 0039
Delivered: 28 April 2016
Status: Satisfied on 26 October 2016
Persons entitled: Masthaven Property Finance Limited
Description: 20 hamond road norwich title no NK441538…
15 April 2016
Charge code 0791 5907 0038
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Masthaven Property Finance Limited
Description: 12 cross bank great easton market harborough title no…
15 April 2016
Charge code 0791 5907 0037
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Masthaven Property Finance Limited
Description: Freehold property 141 newcastle avenue worksop title no…
11 March 2016
Charge code 0791 5907 0036
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Paulene Hilary Isobel Chalmers
Description: Maycliffe hotel st lukes road north torquay…
20 November 2015
Charge code 0791 5907 0035
Delivered: 24 November 2015
Status: Satisfied on 19 September 2016
Persons entitled: Masthaven Property Finance Limited
Description: F/H 22 ella road norwich t/no NK25161…
22 October 2015
Charge code 0791 5907 0034
Delivered: 28 October 2015
Status: Satisfied on 4 April 2016
Persons entitled: Mark Norman
Description: F/H property k/a 2 pine walk weybourne holt norfolk t/no…
6 October 2015
Charge code 0791 5907 0033
Delivered: 9 October 2015
Status: Satisfied on 4 April 2016
Persons entitled: Masthaven Property Finance Limited
Description: F/H aubusson setch road blackborough end kings lynn t/no…
29 June 2015
Charge code 0791 5907 0032
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Amicus Finance PLC
Description: F/H land k/a 1 sycamore close mytholmroyd t/no. Absolute…
27 May 2015
Charge code 0791 5907 0031
Delivered: 9 June 2015
Status: Satisfied on 22 November 2016
Persons entitled: Masthaven Property Finance Limited
Description: 12 oakwell avenue pontefract title no YY38269…
24 April 2015
Charge code 0791 5907 0029
Delivered: 28 April 2015
Status: Satisfied on 28 February 2017
Persons entitled: Masthaven Financial Solutions Limited
Description: Freehold property known as ewtor church street kirby in…
10 April 2015
Charge code 0791 5907 0030
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Amicus Finance PLC
Description: F/H 23 fairclough grove, ovenden, halifax t/no WYK510381…
10 April 2015
Charge code 0791 5907 0028
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: Amicus Finance PLC
Description: F/H property k/a 23 fairclough grove, ovenden, halifax t/no…
18 March 2015
Charge code 0791 5907 0027
Delivered: 20 March 2015
Status: Satisfied on 21 October 2016
Persons entitled: Amicus Finance PLC
Description: F/H 143 milward road, hastings t/no HT15640…
18 March 2015
Charge code 0791 5907 0026
Delivered: 20 March 2015
Status: Satisfied on 21 October 2016
Persons entitled: Amicus Finance PLC
Description: F/H 143 milward road, hastings t/no HT15640…
27 February 2015
Charge code 0791 5907 0025
Delivered: 3 March 2015
Status: Satisfied on 1 December 2016
Persons entitled: Masthaven Financial Solutions Limited
Description: Contains fixed charge…
27 February 2015
Charge code 0791 5907 0024
Delivered: 3 March 2015
Status: Satisfied on 1 December 2016
Persons entitled: Masthaven Financial Solutions Limited
Description: F/H properties k/a 23 kings chase rothwell leeds and land…
30 January 2015
Charge code 0791 5907 0023
Delivered: 2 February 2015
Status: Satisfied on 11 May 2016
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 141 newcastle avenue, worksop…
12 January 2015
Charge code 0791 5907 0022
Delivered: 13 January 2015
Status: Satisfied on 11 May 2016
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 12 cross bank, great easton…
19 December 2014
Charge code 0791 5907 0021
Delivered: 22 December 2014
Status: Satisfied on 30 September 2016
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 69B london road, gloucester, GL1…
4 December 2014
Charge code 0791 5907 0020
Delivered: 5 December 2014
Status: Satisfied on 30 September 2016
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 20 station road, waddington…
29 September 2014
Charge code 0791 5907 0019
Delivered: 1 October 2014
Status: Satisfied on 28 September 2015
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 53 st walstans road, taverham…
24 September 2014
Charge code 0791 5907 0018
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Maycliffe hotel. St lukes road north. Torquay. TQ2 5PD…
22 September 2014
Charge code 0791 5907 0017
Delivered: 22 September 2014
Status: Satisfied on 30 September 2016
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 20 hammond road, norwich, NR6…
8 August 2014
Charge code 0791 5907 0014
Delivered: 12 August 2014
Status: Satisfied on 4 April 2016
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 22 ella road, norwich, NR1 4BS…
1 August 2014
Charge code 0791 5907 0016
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Maycliffe hotel, st. Lukes road north, torquay t/no DN45635…
1 August 2014
Charge code 0791 5907 0015
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Maycliffe hotel, st. Lukes road north, torquay t/no DN45635…
11 July 2014
Charge code 0791 5907 0013
Delivered: 14 July 2014
Status: Satisfied on 28 September 2015
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 2 pine walk, weybourne, holt…
26 June 2014
Charge code 0791 5907 0012
Delivered: 27 June 2014
Status: Satisfied on 28 September 2015
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 17 dixon road, norwich, NR7 8QJ…
30 April 2014
Charge code 0791 5907 0011
Delivered: 1 May 2014
Status: Satisfied on 16 October 2015
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as aubusson, setch road…
12 February 2014
Charge code 0791 5907 0010
Delivered: 18 February 2014
Status: Outstanding
Persons entitled: Nominee Directors Secretaries & Registered Offices LTD
Description: F/H 235 boulevard hull t/n HS320108. Notification of…
24 January 2014
Charge code 0791 5907 0009
Delivered: 27 January 2014
Status: Satisfied on 5 March 2015
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 29 haresfinch road, st helens…
10 January 2014
Charge code 0791 5907 0008
Delivered: 13 January 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 139 rochfords, coffee hall…
8 November 2013
Charge code 0791 5907 0007
Delivered: 11 November 2013
Status: Satisfied on 5 March 2015
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 46 hilliard drive, bradwell…
8 October 2013
Charge code 0791 5907 0006
Delivered: 9 October 2013
Status: Satisfied on 5 March 2015
Persons entitled: Shawbrook Bank Limited
Description: Freehold propery known as 41 elmfield drive, wisbech…
4 October 2013
Charge code 0791 5907 0005
Delivered: 7 October 2013
Status: Satisfied on 5 March 2015
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 61 lower market street…
9 September 2013
Charge code 0791 5907 0004
Delivered: 10 September 2013
Status: Satisfied on 5 March 2015
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 152 innsworth lane, innsworth…
26 June 2013
Charge code 0791 5907 0003
Delivered: 1 July 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 1302 lincoln road, peterborough…
19 February 2013
Legal charge
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H property known as 150 sutherland grove, bletchley…
10 January 2013
Deed of legal charge
Delivered: 12 January 2013
Status: Satisfied on 5 March 2015
Persons entitled: Shawbrook Bank Limited
Description: F/H 33 broomfield stacey bushes milton keynes, including…