Company Information for MULGRAVE ROAD (SUTTON) MANAGEMENTS LIMITED
REED & WOODS, 5 STAFFORD ROAD, WALLINGTON, SURREY, SM6 9AJ,
|
Company Registration Number
01080889
Private Limited Company
Active |
Company Name | |
---|---|
MULGRAVE ROAD (SUTTON) MANAGEMENTS LIMITED | |
Legal Registered Office | |
REED & WOODS 5 STAFFORD ROAD WALLINGTON SURREY SM6 9AJ Other companies in SM6 | |
Company Number | 01080889 | |
---|---|---|
Company ID Number | 01080889 | |
Date formed | 1972-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 07/11/2022 | |
Account next due | 07/08/2024 | |
Latest return | 09/01/2016 | |
Return next due | 06/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-05 19:39:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEWART REED |
||
SEAN MICHAEL MCKENNA |
||
DONALD ANTHONY STRANGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN BRUCE SMEATON |
Director | ||
ROSANNE EMMA COAKE |
Director | ||
ARIE GRAINGER BISSET |
Director | ||
NARINDAR CHAKAL |
Director | ||
PARESH KUMAR PATEL |
Director | ||
NARINDAR CHAKAL |
Company Secretary | ||
DAVID JOHN BENTON |
Director | ||
RICHARD MATHHEW HAYES |
Director | ||
TERENCE ATHAIDE |
Director | ||
RALPH RICHARD MARTIN SIBLEY |
Director | ||
GRAHAM JOHN CURA |
Director | ||
RAYMOND PATRICK DONNELLY |
Company Secretary | ||
RAYMOND PATRICK DONNELLY |
Director | ||
KEVIN DAVID DRAKE |
Director | ||
NARINDAR CHAKAL |
Director | ||
ANDREW TWIDDY |
Director | ||
HELEN SUMMERSON |
Company Secretary | ||
HELEN SUMMERSON |
Director | ||
PAUL ANTHONY SEAL |
Company Secretary | ||
PAUL ANTHONY SEAL |
Director | ||
BRIAN WALTER MAGUIRE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAPEBROOK LIMITED | Company Secretary | 2008-04-21 | CURRENT | 1971-05-04 | Active | |
BONINGTON HOUSE (FREEHOLD) LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1998-02-19 | Active | |
116-120 MULGRAVE ROAD MANAGEMENT CO. LIMITED | Company Secretary | 2008-03-26 | CURRENT | 1994-12-12 | Active | |
STANACRE COURT (FREEHOLD) LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2007-10-16 | Active | |
HARROW LODGE (SUTTON) MANAGEMENTS LIMITED | Company Secretary | 2007-12-06 | CURRENT | 1972-11-08 | Active | |
NELSON COURT FREEHOLD LIMITED | Company Secretary | 2007-08-20 | CURRENT | 2007-08-20 | Active | |
KINGSMEAD LODGE FREEHOLD LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2006-12-01 | Active | |
KINGSMEAD MANAGEMENT LIMITED | Company Secretary | 2006-05-23 | CURRENT | 1988-02-22 | Active | |
DOWNS COURT RESIDENTS' ASSOCIATION LIMITED | Company Secretary | 2006-05-23 | CURRENT | 2006-01-11 | Active | |
WEYMOUTH COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2005-10-10 | CURRENT | 1998-01-21 | Active | |
32-34 ALBION ROAD RESIDENTS LTD. | Company Secretary | 2004-10-07 | CURRENT | 1998-02-25 | Active | |
TULIP TREE COURT MANAGEMENT LIMITED | Company Secretary | 2003-03-25 | CURRENT | 1994-07-01 | Active | |
TULIP TREE COURT FREEHOLD LIMITED | Company Secretary | 2003-03-25 | CURRENT | 1998-07-22 | Active | |
MAGNOLIA COURT (WALLINGTON) RESIDENTS COMPANY LIMITED | Company Secretary | 2003-01-30 | CURRENT | 1993-10-29 | Active | |
DENMARK ROAD RESIDENTS COMPANY LIMITED | Company Secretary | 2002-08-24 | CURRENT | 1992-07-16 | Active | |
CHESTNUT MANOR MANAGEMENT LIMITED | Company Secretary | 2002-02-21 | CURRENT | 1972-12-11 | Active | |
DENMARK ROAD MANAGEMENT LIMITED | Company Secretary | 2001-10-01 | CURRENT | 1988-06-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 07/11/22 | ||
CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES | |
DIRECTOR APPOINTED MRS KAREN MARGARET SMITH | ||
AP01 | DIRECTOR APPOINTED MRS KAREN MARGARET SMITH | |
07/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 07/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MS SUZANNE MICHELLE RACHEL DUBRAS | ||
AP01 | DIRECTOR APPOINTED MS SUZANNE MICHELLE RACHEL DUBRAS | |
CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | |
AA | 07/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES | |
AA | 07/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES | |
AA | 07/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES | |
AA | 07/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
AA | 07/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 18 | |
AR01 | 09/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN BRUCE SMEATON | |
AA | 07/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 18 | |
AR01 | 09/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SEAN MICHAEL MCKENNA | |
AA | 07/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/01/14 STATEMENT OF CAPITAL;GBP 18 | |
AR01 | 09/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSANNE COAKE | |
AA | 07/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/13 ANNUAL RETURN FULL LIST | |
AA | 07/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD ANTHONY STRANGE / 23/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN BRUCE SMEATON / 23/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSANNE EMMA COAKE / 23/12/2011 | |
AA | 07/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Duncan Bruce Smeaton on 2011-01-01 | |
AA | 07/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD ANTHONY STRANGE / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN BRUCE SMEATON / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSANNE EMMA COAKE / 30/11/2009 | |
AA | 07/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
AA | 07/11/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 09/01/08; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/11/06 | |
363s | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/11/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/01/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/01/05; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/11/03 | |
363s | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/11/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/01/03; CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/01/02; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 07/11/01 | |
287 | REGISTERED OFFICE CHANGED ON 01/08/02 FROM: SYMINGTONS OF CHEAM LIMITED 2-4 MULGRAVE ROAD SUTTON SURREY SM2 6LE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/11/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/11/99 | |
363s | RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/11/98 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2011-11-08 | £ 784 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MULGRAVE ROAD (SUTTON) MANAGEMENTS LIMITED
Called Up Share Capital | 2011-11-08 | £ 18 |
---|---|---|
Cash Bank In Hand | 2011-11-08 | £ 20,536 |
Current Assets | 2011-11-08 | £ 22,925 |
Debtors | 2011-11-08 | £ 2,389 |
Shareholder Funds | 2011-11-08 | £ 22,141 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MULGRAVE ROAD (SUTTON) MANAGEMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |