Company NameFourways Residents Company Limited
DirectorPaul Allott
Company StatusActive
Company Number00723644
CategoryPrivate Limited Company
Incorporation Date10 May 1962(61 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Mark Anthony Waters
StatusCurrent
Appointed16 December 2016(54 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameMr Paul Allott
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2023(61 years, 3 months after company formation)
Appointment Duration8 months, 1 week
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameAudrey Walker
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(29 years, 11 months after company formation)
Appointment Duration3 years (resigned 17 May 1995)
RoleClerical Officer-Retired
Correspondence AddressFlat 6 Fourways
Canning Road
Croydon
Surrey
CR0 6QB
Director NameJohn Sydney Arthur Balchin
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(29 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 March 2003)
RoleRetired
Correspondence Address11 Fourways
Canning Road
Croydon
CR0 6QB
Director NameGarry John Savill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(29 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 1993)
RoleSpecification Writer Market Research
Correspondence Address12 Fourways
Croydon
Surrey
CR0 6QB
Secretary NameAlbert Walter Kelf
NationalityBritish
StatusResigned
Appointed18 April 1992(29 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address3 Fourways
Croydon
Surrey
CR0 6QB
Director NameJohn Kavanagh
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(31 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 1997)
RoleComputer Journalist
Correspondence Address10 Fourways
Canning Road
Croydon
CR0 6QB
Secretary NameJohn Sydney Arthur Balchin
NationalityBritish
StatusResigned
Appointed01 January 1995(32 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 March 2003)
RoleRetired
Correspondence Address11 Fourways
Canning Road
Croydon
CR0 6QB
Director NameAmanda Shirley Savill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(33 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 1999)
RoleSecretary
Correspondence Address12 Fourways
Canning Road
Croydon
CR0 6QB
Director NameAudrey Walker
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(33 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleRetired
Correspondence AddressFlat 6 Fourways
Canning Road
Croydon
Surrey
CR0 6QB
Director NameCarol West
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(34 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 March 2000)
RoleCivil Servant
Correspondence AddressFlat 3 Fourways
Canning Road
Croydon
CR0 6QB
Director NameTue Holm Larsen
Date of BirthApril 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed30 March 1999(36 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2001)
RoleGeoscientist
Correspondence AddressFlat 12,Fourways
Canning Road
Croydon
Surrey
CR0 6QB
Director NameHilary Mary Vincent
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(36 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 March 2000)
RoleRetired
Correspondence AddressFlat 5,Fourways
Canning Road
Croydon
Surrey
CR0 6QB
Director NameDesikan Chellappa
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed14 March 2000(37 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 March 2002)
RoleSoftware Professional
Correspondence Address7 Fourways
14 Canning Road
Croydon
Surrey
CR0 6QB
Director NamePaul Charles Bowley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(37 years, 10 months after company formation)
Appointment Duration9 months (resigned 10 December 2000)
RoleKitchen Designer
Correspondence AddressFlat 9 Fourways Canning Road
Croydon
London
CR0 6QB
Director NameKenneth Eric Coates
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(38 years, 10 months after company formation)
Appointment Duration22 years, 7 months (resigned 19 October 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Fourways
Canning Road Croydon
London
CR0 6QB
Director NameAdam John Leigh Pullen
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(40 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2007)
RoleStocklender And Administrator
Correspondence Address12 Fourways
Canning Road
Croydon
CR0 6QB
Director NameAnne Elizabeth Cameron
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(40 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleSolicitor
Correspondence Address7 Fourway
Canning Road
Croydon
CR0 6QB
Secretary NameRobert James Hogarth
NationalityBritish
StatusResigned
Appointed13 March 2003(40 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2005)
RoleRetired
Correspondence AddressIron Pear Tree Cottage
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Secretary NameJuliet Ann Pullen
NationalityBritish
StatusResigned
Appointed01 December 2005(43 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 July 2008)
RoleCompany Director
Correspondence Address140 Purley Oaks Road
South Croydon
Surrey
CR2 0NS
Director NameFrederick John Mpambire
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(45 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 2010)
RoleClinical Scientist
Correspondence Address10 Turpin Way
Wallington
Surrey
SM6 0SN
Secretary NameMrs Sheila Spoor
NationalityBritish
StatusResigned
Appointed28 July 2008(46 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 December 2016)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Lind Road
Sutton
Surrey
SM1 4PJ

Location

Registered AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £50Brigid Monica Paul
8.33%
Ordinary
1 at £50E. Anderton & A.p. Anderton
8.33%
Ordinary
1 at £50Frederick John Mpambrie
8.33%
Ordinary
1 at £50J.s.a. Balchin
8.33%
Ordinary
1 at £50K.e. Coates & Mrs I. Coates
8.33%
Ordinary
1 at £50Lily M. Segerman-peck
8.33%
Ordinary
1 at £50Miss H.m. Vincent
8.33%
Ordinary
1 at £50Mrs C. West
8.33%
Ordinary
1 at £50Mrs P.d. Davies
8.33%
Ordinary
1 at £50Nirmala Ram
8.33%
Ordinary
1 at £50R.d. Cole
8.33%
Ordinary
1 at £50S. Patel & V. Patel
8.33%
Ordinary

Financials

Year2014
Net Worth£2,743
Cash£16,396
Current Liabilities£15,796

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

20 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
20 November 2020Registered office address changed from 6 Lind Road Sutton Surrey SM1 4PJ to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 20 November 2020 (1 page)
20 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
13 March 2020Micro company accounts made up to 31 August 2019 (3 pages)
17 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 August 2017 (2 pages)
7 November 2017Total exemption full accounts made up to 31 August 2017 (2 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
16 December 2016Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page)
16 December 2016Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages)
16 December 2016Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages)
16 December 2016Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page)
6 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 600
(4 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 600
(4 pages)
25 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 600
(4 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 600
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 600
(4 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 600
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 April 2010Secretary's details changed for Mrs Sheila Spoor on 9 April 2010 (1 page)
19 April 2010Director's details changed for Kenneth Eric Coates on 9 April 2010 (2 pages)
19 April 2010Secretary's details changed for Mrs Sheila Spoor on 9 April 2010 (1 page)
19 April 2010Director's details changed for Kenneth Eric Coates on 9 April 2010 (2 pages)
19 April 2010Director's details changed for Kenneth Eric Coates on 9 April 2010 (2 pages)
19 April 2010Secretary's details changed for Mrs Sheila Spoor on 9 April 2010 (1 page)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (8 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (8 pages)
19 April 2010Termination of appointment of Frederick Mpambire as a director (1 page)
19 April 2010Termination of appointment of Frederick Mpambire as a director (1 page)
9 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 April 2009Location of register of members (1 page)
29 April 2009Return made up to 10/04/09; full list of members (10 pages)
29 April 2009Return made up to 10/04/09; full list of members (10 pages)
29 April 2009Location of register of members (1 page)
29 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
31 July 2008Registered office changed on 31/07/2008 from 49A south end croydon CR9 1LT (1 page)
31 July 2008Registered office changed on 31/07/2008 from 49A south end croydon CR9 1LT (1 page)
31 July 2008Secretary appointed sheila spoor (2 pages)
31 July 2008Secretary appointed sheila spoor (2 pages)
23 July 2008Appointment terminated secretary juliet pullen (1 page)
23 July 2008Appointment terminated secretary juliet pullen (1 page)
8 May 2008Return made up to 10/04/08; full list of members (11 pages)
8 May 2008Return made up to 10/04/08; full list of members (11 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
21 October 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 October 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 May 2007Return made up to 10/04/07; no change of members (7 pages)
30 May 2007Return made up to 10/04/07; no change of members (7 pages)
12 October 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
12 October 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 June 2006Return made up to 10/04/06; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2006Return made up to 10/04/06; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed (2 pages)
11 October 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
11 October 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
26 April 2005Return made up to 10/04/05; full list of members (7 pages)
26 April 2005Return made up to 10/04/05; full list of members (7 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
28 October 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
28 October 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
29 April 2004Return made up to 10/04/04; full list of members (11 pages)
29 April 2004Return made up to 10/04/04; full list of members (11 pages)
21 November 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
21 November 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
14 May 2003Return made up to 10/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
14 May 2003Return made up to 10/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003Director resigned (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)
31 March 2003Secretary resigned;director resigned (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003Secretary resigned;director resigned (1 page)
20 December 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
20 December 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
22 April 2002Return made up to 10/04/02; full list of members (12 pages)
22 April 2002Return made up to 10/04/02; full list of members (12 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
23 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
23 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
17 April 2001Return made up to 10/04/01; full list of members (12 pages)
17 April 2001Return made up to 10/04/01; full list of members (12 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director's particulars changed (1 page)
18 December 2000Director's particulars changed (1 page)
7 December 2000Accounts for a small company made up to 31 August 2000 (4 pages)
7 December 2000Accounts for a small company made up to 31 August 2000 (4 pages)
19 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
20 December 1999Accounts for a small company made up to 31 August 1999 (4 pages)
20 December 1999Accounts for a small company made up to 31 August 1999 (4 pages)
22 April 1999Return made up to 10/04/99; full list of members (6 pages)
22 April 1999Return made up to 10/04/99; full list of members (6 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
17 November 1998Accounts for a small company made up to 31 August 1998 (3 pages)
17 November 1998Accounts for a small company made up to 31 August 1998 (3 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
17 April 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1997Accounts for a small company made up to 31 August 1997 (3 pages)
16 December 1997Accounts for a small company made up to 31 August 1997 (3 pages)
17 April 1997Return made up to 10/04/97; full list of members (6 pages)
17 April 1997Return made up to 10/04/97; full list of members (6 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
30 December 1996Accounts for a small company made up to 31 August 1996 (3 pages)
30 December 1996Accounts for a small company made up to 31 August 1996 (3 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
24 April 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 1996Accounts for a small company made up to 31 August 1995 (3 pages)
17 January 1996Accounts for a small company made up to 31 August 1995 (3 pages)
26 May 1995Director resigned;new director appointed (4 pages)
26 May 1995Director resigned;new director appointed (4 pages)
12 May 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 1995Accounts for a small company made up to 31 August 1994 (3 pages)
24 April 1995Accounts for a small company made up to 31 August 1994 (3 pages)