Company NameSpring Court (Ewell) Management Company Limited
Company StatusActive
Company Number00912895
CategoryPrivate Limited Company
Incorporation Date10 August 1967(56 years, 9 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

Director NameJune Irvine
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2004(36 years, 5 months after company formation)
Appointment Duration20 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Spring Court
Chessington Road
Ewell
Surrey
KT17 1TQ
Director NameMichael Campbell Ross Tod
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2004(36 years, 5 months after company formation)
Appointment Duration20 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Spring Court
Chessington Road Ewell
Epsom
Surrey
KT17 1TQ
Director NameMiss Sharon Orriss
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2013(45 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Spring Court
Chessington Road
Epsom
Surrey
KT17 1TQ
Director NameMr Geoffrey Victor Porter
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(49 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Secretary NameMr Mark Anthony Waters
StatusCurrent
Appointed16 December 2016(49 years, 4 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 James Alexander Jackson Abrahams
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(54 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameGeoffrey Bawden
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(25 years after company formation)
Appointment Duration11 years, 4 months (resigned 15 January 2004)
RoleRetired
Correspondence Address12 Spring Court
Chessington Road
Ewell
Surrey
KT17 1TQ
Director NameGeoffrey Bawden
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(25 years after company formation)
Appointment Duration11 years, 4 months (resigned 15 January 2004)
RoleRetired
Correspondence Address12 Spring Court
Chessington Road
Ewell
Surrey
KT17 1TQ
Director NameMr Martin Sydney Clarke
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(25 years after company formation)
Appointment Duration2 years, 3 months (resigned 19 December 1994)
RoleQuantity Surveyor
Correspondence Address17 Spring Court
Ewell
Epsom
Surrey
KT17 1TQ
Director NameMr John Henry Irving
NationalityBritish
StatusResigned
Appointed31 August 1992(25 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 19 September 1992)
RoleRetired
Correspondence Address18 Spring Court
Ewell
Epsom
Surrey
KT17 1TQ
Secretary NameJune Irvine
NationalityBritish
StatusResigned
Appointed31 August 1992(25 years after company formation)
Appointment Duration11 years, 4 months (resigned 01 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Spring Court
Chessington Road
Ewell
Surrey
KT17 1TQ
Director NameIsabel Jean Dennis
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(27 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 October 2004)
RoleRetired
Correspondence Address15 Spring Court
Chessington Road Ewell
Epsom
Surrey
KT17 1TQ
Secretary NameMrs Sheila Spoor
NationalityBritish
StatusResigned
Appointed01 January 2004(36 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 December 2016)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address111 Henley Avenue
Sutton
Surrey
SM3 9SE
Director NameTimothy Lection
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(38 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 18 April 2014)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Court
Chessington Road
Ewell
Surrey
KT17 1TQ
Director NameJacqueline Ann Barnes
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(39 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 04 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Spring Court
Chessington Road Ewell
Epsom
Surrey
KT17 1TQ
Director NameKathleen Mary Trickett
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(40 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 September 2019)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address10 Spring Court Chessington Road
Epsom
Surrey
KT17 1TQ
Director NameMr Harsha Wickremasinghe
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(42 years, 2 months after company formation)
Appointment Duration7 months (resigned 07 May 2010)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address8 Spring Court
Chessington Road
Epsom
Surrey
KT17 1TQ
Director NameMr Timothy Michael Lee
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(44 years, 2 months after company formation)
Appointment Duration5 years (resigned 20 October 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Lind Road
Sutton
Surrey
SM1 4PJ
Director NameMr Ricky Kane
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(47 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 August 2018)
RoleMarketing Manager
Country of ResidenceEngland
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

2 at £1Claire Leahan Germain & Timothy Michael Lee
5.00%
Ordinary
2 at £1Edward Stewart & Margaret Anne Stewart
5.00%
Ordinary
2 at £1Helen Patricia Williams
5.00%
Ordinary
2 at £1Jacqueline Agnes Goodwin
5.00%
Ordinary
2 at £1Kathleen Mary Trickett
5.00%
Ordinary
2 at £1Kay Jocelyn Dixon
5.00%
Ordinary
2 at £1Marian Paula Morrison & Alistair John Morrison
5.00%
Ordinary
2 at £1Mr A.p. Carlton
5.00%
Ordinary
2 at £1Mr M.c.r. Tod
5.00%
Ordinary
2 at £1Mr S. Sell
5.00%
Ordinary
2 at £1Mrs J. Duckworth
5.00%
Ordinary
2 at £1Mrs J. Irvine
5.00%
Ordinary
2 at £1Mrs M. Spriggs
5.00%
Ordinary
2 at £1Peter Laurence Fordham
5.00%
Ordinary
2 at £1Seung Jun Son
5.00%
Ordinary
2 at £1Sharon Orriss
5.00%
Ordinary
2 at £1Stuart Trayler
5.00%
Ordinary
2 at £1Tasmin Margarita Hawkins & Ricky Kane
5.00%
Ordinary
4 at £1Brighton Land LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£40

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (4 months from now)

Filing History

21 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 21 November 2020 (1 page)
18 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
14 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
2 September 2019Termination of appointment of Kathleen Mary Trickett as a director on 2 September 2019 (1 page)
30 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
22 August 2018Confirmation statement made on 22 August 2018 with updates (5 pages)
21 August 2018Termination of appointment of Ricky Kane as a director on 15 August 2018 (1 page)
6 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
6 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 23 August 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 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)
29 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
29 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
26 October 2016Appointment of Mr Geoffrey Victor Porter as a director on 20 October 2016 (2 pages)
26 October 2016Appointment of Mr Geoffrey Victor Porter as a director on 20 October 2016 (2 pages)
22 October 2016Termination of appointment of Timothy Michael Lee as a director on 20 October 2016 (1 page)
22 October 2016Termination of appointment of Timothy Michael Lee as a director on 20 October 2016 (1 page)
23 August 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 40
(10 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 40
(10 pages)
2 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
2 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
28 August 2015Appointment of Mr Ricky Kane as a director on 13 July 2015 (2 pages)
28 August 2015Appointment of Mr Ricky Kane as a director on 13 July 2015 (2 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 40
(10 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 40
(10 pages)
14 August 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
14 August 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
11 July 2014Termination of appointment of Timothy Lection as a director (1 page)
11 July 2014Termination of appointment of Timothy Lection as a director (1 page)
30 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 40
(11 pages)
30 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 40
(11 pages)
5 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
5 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
14 March 2013Appointment of Miss Sharon Orriss as a director (2 pages)
14 March 2013Appointment of Miss Sharon Orriss as a director (2 pages)
15 February 2013Termination of appointment of Jacqueline Barnes as a director (1 page)
15 February 2013Termination of appointment of Jacqueline Barnes as a director (1 page)
1 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (11 pages)
1 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (11 pages)
22 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
22 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 October 2011Appointment of Mr Timothy Michael Lee as a director (2 pages)
12 October 2011Appointment of Mr Timothy Michael Lee as a director (2 pages)
26 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
26 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (10 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (10 pages)
25 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
25 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
20 September 2010Director's details changed for Michael Campbell Ross Tod on 30 August 2010 (2 pages)
20 September 2010Director's details changed for Timothy Lection on 30 August 2010 (2 pages)
20 September 2010Director's details changed for Kathleen Mary Trickett on 30 August 2010 (2 pages)
20 September 2010Director's details changed for Jacqueline Ann Barnes on 30 August 2010 (2 pages)
20 September 2010Director's details changed for Jacqueline Ann Barnes on 30 August 2010 (2 pages)
20 September 2010Director's details changed for Kathleen Mary Trickett on 30 August 2010 (2 pages)
20 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (10 pages)
20 September 2010Director's details changed for June Irvine on 30 August 2010 (2 pages)
20 September 2010Director's details changed for June Irvine on 30 August 2010 (2 pages)
20 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (10 pages)
20 September 2010Director's details changed for Timothy Lection on 30 August 2010 (2 pages)
20 September 2010Director's details changed for Michael Campbell Ross Tod on 30 August 2010 (2 pages)
11 August 2010Termination of appointment of Harsha Wickremasinghe as a director (1 page)
11 August 2010Termination of appointment of Harsha Wickremasinghe as a director (1 page)
11 November 2009Appointment of Mr Harsha Wickremasinghe as a director (2 pages)
11 November 2009Appointment of Mr Harsha Wickremasinghe as a director (2 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
2 September 2009Return made up to 31/08/09; full list of members (11 pages)
2 September 2009Return made up to 31/08/09; full list of members (11 pages)
16 September 2008Return made up to 31/08/08; full list of members (11 pages)
16 September 2008Return made up to 31/08/08; full list of members (11 pages)
5 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
5 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
6 August 2008Director appointed kathleen mary trickett (1 page)
6 August 2008Director appointed kathleen mary trickett (1 page)
16 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
4 September 2007Return made up to 31/08/07; full list of members (7 pages)
4 September 2007Return made up to 31/08/07; full list of members (7 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
4 September 2006Return made up to 31/08/06; full list of members (7 pages)
4 September 2006Return made up to 31/08/06; full list of members (7 pages)
4 September 2006Registered office changed on 04/09/06 from: 6 lind road suton surrey SM1 1PJ (1 page)
4 September 2006Registered office changed on 04/09/06 from: 6 lind road suton surrey SM1 1PJ (1 page)
30 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
30 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
21 April 2006Registered office changed on 21/04/06 from: 4 clowser close sutton surrey SM1 4TP (1 page)
21 April 2006Registered office changed on 21/04/06 from: 4 clowser close sutton surrey SM1 4TP (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
14 September 2005Return made up to 31/08/05; full list of members (13 pages)
14 September 2005Return made up to 31/08/05; full list of members (13 pages)
1 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
1 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 September 2004Director resigned (1 page)
7 September 2004Return made up to 31/08/04; full list of members (11 pages)
7 September 2004Director resigned (1 page)
7 September 2004Return made up to 31/08/04; full list of members (11 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 January 2004New director appointed (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004Registered office changed on 21/01/04 from: 19 spring court chessington road ewell surrey KT17 1TQ (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Registered office changed on 21/01/04 from: 19 spring court chessington road ewell surrey KT17 1TQ (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Secretary resigned (1 page)
29 October 2003Return made up to 31/08/03; no change of members (5 pages)
29 October 2003Return made up to 31/08/03; no change of members (5 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 September 2001Return made up to 31/08/01; change of members (6 pages)
20 September 2001Return made up to 31/08/01; change of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 September 2000Return made up to 31/08/00; change of members (6 pages)
15 September 2000Return made up to 31/08/00; change of members (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 October 1999Return made up to 31/08/99; full list of members (6 pages)
19 October 1999Return made up to 31/08/99; full list of members (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (6 pages)
2 September 1998Return made up to 31/08/98; change of members (6 pages)
2 September 1998Return made up to 31/08/98; change of members (6 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (2 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (2 pages)
1 September 1997Return made up to 31/08/97; change of members (6 pages)
1 September 1997Return made up to 31/08/97; change of members (6 pages)
23 December 1996Full accounts made up to 31 March 1996 (5 pages)
23 December 1996Full accounts made up to 31 March 1996 (5 pages)
3 September 1996Return made up to 31/08/96; full list of members (6 pages)
3 September 1996Return made up to 31/08/96; full list of members (6 pages)
31 August 1995Full accounts made up to 31 March 1995 (5 pages)
31 August 1995Full accounts made up to 31 March 1995 (5 pages)
10 August 1967Incorporation (15 pages)
10 August 1967Incorporation (15 pages)