Company NamePatwood Management Company (Sutton) Limited
Company StatusActive
Company Number01023947
CategoryPrivate Limited Company
Incorporation Date14 September 1971(52 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePeter Bradley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(27 years, 2 months after company formation)
Appointment Duration25 years, 4 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address19 Mountacre Close
Sydenham Hill
London
SE26 6SX
Director NameJames Thomas Vanner
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2003(31 years, 11 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMiss Ellie Fiona Willmott
Date of BirthJune 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(51 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameCecpm Limited (Corporation)
StatusCurrent
Appointed01 June 2015(43 years, 9 months after company formation)
Appointment Duration8 years, 10 months
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameAnn Jennifer Merritt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(19 years, 10 months after company formation)
Appointment Duration2 years (resigned 07 July 1993)
RoleBanker
Correspondence Address21 Woodside Road
Sutton
Surrey
SM1 3SU
Director NameAlan Peter Thompson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(19 years, 10 months after company formation)
Appointment Duration11 years (resigned 04 July 2002)
RoleChauffeur
Correspondence Address1 Vine Close
Sutton
Surrey
SM1 3SX
Director NameMark Tarron
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(19 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 July 1993)
RoleSenior Change Administrator
Correspondence Address11 Vine Close
Sutton
Surrey
SM1 3SX
Director NameValarie Louise Cutt
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(19 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 October 1991)
RoleSales
Correspondence Address21 Woodside Road
Sutton
Surrey
SM1 3SU
Director NameDavid Sidney Auton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(19 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 12 March 2007)
RoleSales Person
Correspondence Address1 Saddlers Way
Langley Vale
Surrey
KT18 6HQ
Secretary NameGiuseppina Maria De Michele
NationalityBritish
StatusResigned
Appointed07 July 1991(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 1992)
RoleCompany Director
Correspondence Address9 Vine Close
Sutton
Surrey
SM1 3SX
Director NameAlan Frank Gould
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(21 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 February 1994)
RoleSystems Administration
Correspondence Address21 Woodside Road
Sutton
Surrey
SM1 3SU
Director NameJoanne Clare Thomson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(21 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 April 1999)
RoleAssistant Insurance Manager
Correspondence Address21 Woodside Road
Sutton
Surrey
SM1 3SU
Secretary NameAnn Jennifer Merritt
NationalityBritish
StatusResigned
Appointed07 July 1993(21 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 April 1997)
RoleCompany Director
Correspondence Address21 Woodside Road
Sutton
Surrey
SM1 3SU
Director NameCarol Trusty
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1993(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 1995)
RoleSales Executive
Correspondence AddressFlat 10 Vine Close
Sutton
Surrey
SM1 3SX
Director NameJennifer De Vere
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(21 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 August 1998)
RolePharmacist
Correspondence AddressFlat 9 Vine Close
Sutton
Surrey
SM1 3SX
Director NameMr Francis Connolly
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(24 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 1998)
RoleCoach Driver
Correspondence AddressFlat 11 Vine Close
Sutton
Surrey
SM1 3SX
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed15 April 1997(25 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 1999)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameWarren Henry John Hopping
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(27 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 November 2012)
RoleTraffic Controller
Country of ResidenceEngland
Correspondence Address66 Waverley Avenue
Sutton
Surrey
SM1 3JY
Director NameMr Charles McDonald Hibbert
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(27 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 03 April 2017)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address19 Mountacre Close
Sydenham Hill
London
SE26 6SX
Secretary NameMr Andrew John Corden
NationalityBritish
StatusResigned
Appointed16 November 1999(28 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 June 2015)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address122 Motspur Park
New Malden
Surrey
KT3 6PF

Location

Registered Address15 Stoneleigh Crescent
Epsom
KT19 0RT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £10Barry Russell
5.56%
Ordinary
1 at £10Charles McDonald Hibbert
5.56%
Ordinary
1 at £10Jonathan Robert Measures
5.56%
Ordinary
1 at £10Margaret Swan Caiger
5.56%
Ordinary
1 at £10Melania Elena Boscanici & Basim Al Ali
5.56%
Ordinary
1 at £10Miss Hayley Ann Bradley
5.56%
Ordinary
1 at £10Mr B. Mitchell
5.56%
Ordinary
1 at £10Mrs Drina Vanner
5.56%
Ordinary
1 at £10Mrs Drina Vanner & James Thomas Vanner
5.56%
Ordinary
1 at £10Peter Bradley
5.56%
Ordinary
1 at £10Raymond Dell
5.56%
Ordinary
1 at £10Steven Peter Treagust
5.56%
Ordinary
1 at £10Victoria Alexandra Louise Oades
5.56%
Ordinary
1 at £10Warren Henry John Hopping
5.56%
Ordinary
4 at £10Collectyres LTD
22.22%
Ordinary

Financials

Year2014
Turnover£18,468
Net Worth£11,305
Cash£8,009
Current Liabilities£21,144

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Filing History

21 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 July 2020Confirmation statement made on 7 July 2020 with updates (5 pages)
16 June 2020Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page)
16 June 2020Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page)
9 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 July 2019Confirmation statement made on 7 July 2019 with updates (5 pages)
9 July 2018Confirmation statement made on 7 July 2018 with updates (5 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
24 April 2017Termination of appointment of Charles Mcdonald Hibbert as a director on 3 April 2017 (1 page)
24 April 2017Termination of appointment of Charles Mcdonald Hibbert as a director on 3 April 2017 (1 page)
8 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
30 March 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
30 March 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
19 August 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
19 August 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
9 July 2015Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 180
(8 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 180
(8 pages)
9 July 2015Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page)
9 July 2015Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages)
9 July 2015Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 180
(8 pages)
9 July 2015Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page)
9 July 2015Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page)
5 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
5 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 180
(8 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 180
(8 pages)
21 July 2014Director's details changed for James Thomas Vanner on 1 April 2014 (2 pages)
21 July 2014Director's details changed for James Thomas Vanner on 1 April 2014 (2 pages)
21 July 2014Director's details changed for James Thomas Vanner on 1 April 2014 (2 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 180
(8 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(8 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(8 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(8 pages)
15 November 2012Termination of appointment of Warren Hopping as a director (1 page)
15 November 2012Termination of appointment of Warren Hopping as a director (1 page)
3 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
3 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
27 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (9 pages)
27 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (9 pages)
27 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (9 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
4 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (9 pages)
4 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (9 pages)
4 August 2011Director's details changed for Warren Henry John Hopping on 1 June 2011 (2 pages)
4 August 2011Director's details changed for Warren Henry John Hopping on 1 June 2011 (2 pages)
4 August 2011Director's details changed for Peter Bradley on 1 June 2011 (2 pages)
4 August 2011Director's details changed for Peter Bradley on 1 June 2011 (2 pages)
4 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (9 pages)
4 August 2011Director's details changed for Peter Bradley on 1 June 2011 (2 pages)
4 August 2011Director's details changed for Charles Mcdonald Hibbert on 1 June 2011 (2 pages)
4 August 2011Director's details changed for Charles Mcdonald Hibbert on 1 June 2011 (2 pages)
4 August 2011Director's details changed for Warren Henry John Hopping on 1 June 2011 (2 pages)
4 August 2011Director's details changed for Charles Mcdonald Hibbert on 1 June 2011 (2 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
17 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (17 pages)
17 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (17 pages)
17 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (17 pages)
4 March 2010Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
13 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
13 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
17 July 2009Return made up to 07/07/09; full list of members (8 pages)
17 July 2009Return made up to 07/07/09; full list of members (8 pages)
16 July 2009Registered office changed on 16/07/2009 from 122 motspur park new malden surrey KT3 6PF (1 page)
16 July 2009Registered office changed on 16/07/2009 from 122 motspur park new malden surrey KT3 6PF (1 page)
9 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
16 July 2008Return made up to 07/07/08; full list of members (10 pages)
16 July 2008Return made up to 07/07/08; full list of members (10 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 July 2007Return made up to 07/07/07; full list of members (10 pages)
18 July 2007Return made up to 07/07/07; full list of members (10 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
18 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
18 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 July 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 July 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 July 2005Return made up to 07/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2005Return made up to 07/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 August 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
13 August 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
11 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
25 February 2004Registered office changed on 25/02/04 from: 3 consfield avenue new malden surrey KT3 6HB (1 page)
25 February 2004Registered office changed on 25/02/04 from: 3 consfield avenue new malden surrey KT3 6HB (1 page)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
17 July 2003Return made up to 07/07/03; full list of members (10 pages)
17 July 2003Return made up to 07/07/03; full list of members (10 pages)
22 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
22 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
15 July 2002Return made up to 07/07/02; full list of members (16 pages)
15 July 2002Return made up to 07/07/02; full list of members (16 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
18 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
20 July 2001Return made up to 07/07/01; full list of members (12 pages)
20 July 2001Return made up to 07/07/01; full list of members (12 pages)
12 June 2001Full accounts made up to 31 December 2000 (9 pages)
12 June 2001Full accounts made up to 31 December 2000 (9 pages)
18 September 2000Full accounts made up to 31 December 1999 (9 pages)
18 September 2000Full accounts made up to 31 December 1999 (9 pages)
21 July 2000Return made up to 07/07/00; full list of members (9 pages)
21 July 2000Return made up to 07/07/00; full list of members (9 pages)
3 April 2000Registered office changed on 03/04/00 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
3 April 2000Registered office changed on 03/04/00 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned (1 page)
10 August 1999Full accounts made up to 31 December 1998 (10 pages)
10 August 1999Full accounts made up to 31 December 1998 (10 pages)
23 July 1999Return made up to 07/07/99; change of members (8 pages)
23 July 1999Return made up to 07/07/99; change of members (8 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
26 July 1998Full accounts made up to 31 December 1997 (10 pages)
26 July 1998Full accounts made up to 31 December 1997 (10 pages)
31 May 1998Registered office changed on 31/05/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page)
31 May 1998Registered office changed on 31/05/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page)
17 October 1997Full accounts made up to 31 December 1996 (10 pages)
17 October 1997Full accounts made up to 31 December 1996 (10 pages)
5 August 1997Return made up to 07/07/97; full list of members (9 pages)
5 August 1997Return made up to 07/07/97; full list of members (9 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned (1 page)
21 May 1997New secretary appointed (2 pages)
21 May 1997Registered office changed on 21/05/97 from: flat 5 21 woodside road sutton surrey SM1 3SU (1 page)
21 May 1997Secretary resigned (1 page)
21 May 1997Registered office changed on 21/05/97 from: flat 5 21 woodside road sutton surrey SM1 3SU (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
5 August 1996Return made up to 07/07/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 August 1996Return made up to 07/07/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 July 1995Return made up to 07/07/95; no change of members (6 pages)
5 July 1995Return made up to 07/07/95; no change of members (6 pages)