Company NameHarrow Lodge (Sutton) Managements Limited
Company StatusActive
Company Number01080919
CategoryPrivate Limited Company
Incorporation Date8 November 1972(51 years, 6 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 NameColin Martin Day
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1992(19 years, 5 months after company formation)
Appointment Duration32 years
RoleTelesales Engineer
Country of ResidenceEngland
Correspondence Address2 Harrow Lodge
Eaton Road
Sutton
Surrey
SM2 5EE
Director NameMark Keith Frankum
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(31 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleWaiter Barman
Country of ResidenceEngland
Correspondence Address28 Eaton Road
Harrow Lodge Flat 13
Sutton
Surrey
SM2 5EE
Director NameMr Timothy James Dench
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2007(34 years, 6 months after company formation)
Appointment Duration16 years, 11 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address27 Southwood Avenue
Coulsdon
Surrey
CR5 2DT
Secretary NameStewart Reed
NationalityBritish
StatusCurrent
Appointed06 December 2007(35 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMr John Francis Fitzwater
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(42 years after company formation)
Appointment Duration9 years, 6 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressReed And Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMr John Kenneth Cornford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2016(43 years, 12 months after company formation)
Appointment Duration7 years, 6 months
RoleProperty
Country of ResidenceEngland
Correspondence AddressReed And Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameGordon Joseph Wiseman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(18 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 March 1995)
RoleAdministrative Assistant
Correspondence Address13 Harrow Lodge
Eaton Road
Sutton
Surrey
SM2 5EE
Director NameRosemary Caroline Couch
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(18 years, 5 months after company formation)
Appointment Duration12 months (resigned 27 April 1992)
RoleSecretary
Correspondence Address8 Harrow Lodge
Eaton Road
Sutton
Surrey
SM2 5EE
Director NameMargaret Monica Elson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(18 years, 5 months after company formation)
Appointment Duration7 years (resigned 30 April 1998)
RoleRetired
Correspondence Address18 Harrow Lodge
Eaton Road
Sutton
Surrey
SM2 5EE
Director NameMichael Richard Wallis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(18 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 June 1999)
RoleService Manager
Correspondence Address6 Harrow Lodge
Eaton Road
Sutton
Surrey
SM2 5EE
Director NameIan William Jasper
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(18 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 August 1991)
RoleBank Official
Correspondence Address7 Harrow Lodge
Eaton Road
Sutton
Surrey
SM2 5EE
Director NamePeter David Morgan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(18 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 December 2001)
RoleTeacher
Correspondence Address14 Harrow Lodge
28 Eaton Road
Sutton
Surrey
SM2 5EE
Director NameVivienne Wakerley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 July 1993)
RoleMarketing Officer
Correspondence Address9 Harrow Lodge
Eaton Road
Sutton
Surrey
SM2 5EE
Secretary NameGordon Joseph Wiseman
NationalityBritish
StatusResigned
Appointed27 April 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 1993)
RoleCompany Director
Correspondence Address13 Harrow Lodge
Eaton Road
Sutton
Surrey
SM2 5EE
Director NameJudith Margaret Roy
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 27 December 1995)
RoleCompany Director
Correspondence Address17 Harrow Lodge
Eaton Road
Sutton
Surrey
SM2 5EE
Secretary NameMargaret Monica Elson
NationalityBritish
StatusResigned
Appointed14 December 1993(21 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address18 Harrow Lodge
Eaton Road
Sutton
Surrey
SM2 5EE
Director NameDavid Melhuish
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(23 years, 6 months after company formation)
Appointment Duration11 years (resigned 22 May 2007)
RoleRetired
Correspondence Address3 Harrow Lodge
Eaton Road
Sutton
Surrey
SM2 5EE
Director NameSandra Barber
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(25 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 1999)
RoleNursery Nurse
Correspondence Address7 Harrow Lodge
28 Eaton Road
Sutton
Surrey
SM2 5EE
Secretary NamePeter David Morgan
NationalityBritish
StatusResigned
Appointed01 May 1998(25 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2001)
RoleTeacher
Correspondence Address14 Harrow Lodge
28 Eaton Road
Sutton
Surrey
SM2 5EE
Director NameTracy Gregory
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(25 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2002)
RoleSecretary
Correspondence AddressFlat 4 Harrow Lodge
28 Eaton Road
Sutton
Surrey
SM2 5EE
Secretary NameColin Martin Day
NationalityBritish
StatusResigned
Appointed20 December 2001(29 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 06 December 2007)
RoleTelesales Engineer
Country of ResidenceEngland
Correspondence Address2 Harrow Lodge
Eaton Road
Sutton
Surrey
SM2 5EE
Director NameSandra Barber
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(29 years, 3 months after company formation)
Appointment Duration2 years (resigned 16 February 2004)
RoleTrainee Driving Instructor
Correspondence Address7 Harrow Lodge
28 Eaton Road
Sutton
Surrey
SM2 5EE
Director NameDenis William Pierre Robson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(34 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDitton Lawn
Lovelands Lane
Tadworth
Surrey
KT20 6XJ

Contact

Telephone020 86437071
Telephone regionLondon

Location

Registered AddressReed And Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Alice Mia Chaney
5.56%
Ordinary
1 at £1Brian Keith Waite
5.56%
Ordinary
1 at £1Dean Stilwell
5.56%
Ordinary
1 at £1Jade Chloe Dench & Timothy James Dench
5.56%
Ordinary
1 at £1John Cornford
5.56%
Ordinary
1 at £1Lorraine Fitzwater & John Fitzwater
5.56%
Ordinary
1 at £1Maria Emilia Chiragh & Abdul Hammed Chiragh
5.56%
Ordinary
1 at £1Mariangela Ferrai
5.56%
Ordinary
1 at £1Mark John Davis & Kim Susan Davis
5.56%
Ordinary
1 at £1Mehreen Bilal Chandan
5.56%
Ordinary
1 at £1Mr C.m. Day
5.56%
Ordinary
1 at £1Mr D. Melhuish
5.56%
Ordinary
1 at £1Mr M.k. Frankum
5.56%
Ordinary
1 at £1Nealade LTD
5.56%
Ordinary
1 at £1Neil Dickson
5.56%
Ordinary
1 at £1Victor Manuel Almeida & Noemi Manuel Almeida
5.56%
Ordinary
2 at £1Joseph Greenaway
11.11%
Ordinary

Financials

Year2014
Turnover£21,600
Net Worth£43,352
Cash£46,951
Current Liabilities£4,035

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 5 days from now)

Filing History

14 May 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
29 October 2019Total exemption full accounts made up to 24 June 2019 (11 pages)
9 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
12 March 2019Total exemption full accounts made up to 24 June 2018 (11 pages)
3 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
20 October 2017Total exemption full accounts made up to 24 June 2017 (11 pages)
20 October 2017Total exemption full accounts made up to 24 June 2017 (11 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
7 November 2016Appointment of Mr John Kenneth Cornford as a director on 25 October 2016 (2 pages)
7 November 2016Appointment of Mr John Kenneth Cornford as a director on 25 October 2016 (2 pages)
7 September 2016Total exemption full accounts made up to 24 June 2016 (8 pages)
7 September 2016Total exemption full accounts made up to 24 June 2016 (8 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 18
(9 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 18
(9 pages)
26 October 2015Total exemption full accounts made up to 24 June 2015 (8 pages)
26 October 2015Total exemption full accounts made up to 24 June 2015 (8 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 18
(9 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 18
(9 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 18
(9 pages)
11 November 2014Appointment of Mr John Francis Fitzwater as a director on 4 November 2014 (2 pages)
11 November 2014Appointment of Mr John Francis Fitzwater as a director on 4 November 2014 (2 pages)
11 November 2014Appointment of Mr John Francis Fitzwater as a director on 4 November 2014 (2 pages)
25 September 2014Total exemption full accounts made up to 24 June 2014 (8 pages)
25 September 2014Total exemption full accounts made up to 24 June 2014 (8 pages)
18 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 18
(8 pages)
18 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 18
(8 pages)
18 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 18
(8 pages)
17 December 2013Termination of appointment of Denis William Pierre Robson as a director on 5 December 2013 (1 page)
17 December 2013Termination of appointment of Denis William Pierre Robson as a director on 5 December 2013 (1 page)
17 December 2013Termination of appointment of Denis William Pierre Robson as a director on 5 December 2013 (1 page)
28 August 2013Total exemption full accounts made up to 24 June 2013 (8 pages)
28 August 2013Total exemption full accounts made up to 24 June 2013 (8 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
27 September 2012Total exemption full accounts made up to 24 June 2012 (8 pages)
27 September 2012Total exemption full accounts made up to 24 June 2012 (8 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
23 September 2011Total exemption full accounts made up to 24 June 2011 (8 pages)
23 September 2011Total exemption full accounts made up to 24 June 2011 (8 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
14 September 2010Total exemption full accounts made up to 24 June 2010 (8 pages)
14 September 2010Total exemption full accounts made up to 24 June 2010 (8 pages)
9 June 2010Director's details changed for Mark Keith Frankum on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Timothy James Dench on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mark Keith Frankum on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Timothy James Dench on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (13 pages)
9 June 2010Director's details changed for Colin Martin Day on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Denis William Pierre Robson on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Colin Martin Day on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (13 pages)
9 June 2010Director's details changed for Mark Keith Frankum on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Colin Martin Day on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Denis William Pierre Robson on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Denis William Pierre Robson on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Timothy James Dench on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (13 pages)
25 November 2009Total exemption full accounts made up to 24 June 2009 (8 pages)
25 November 2009Total exemption full accounts made up to 24 June 2009 (8 pages)
13 May 2009Return made up to 01/05/09; full list of members (10 pages)
13 May 2009Return made up to 01/05/09; full list of members (10 pages)
28 April 2009Full accounts made up to 24 June 2008 (11 pages)
28 April 2009Full accounts made up to 24 June 2008 (11 pages)
7 May 2008Appointment terminated director david melhuish (1 page)
7 May 2008Return made up to 01/05/08; full list of members (13 pages)
7 May 2008Appointment terminated director david melhuish (1 page)
7 May 2008Return made up to 01/05/08; full list of members (13 pages)
22 April 2008Full accounts made up to 24 June 2007 (11 pages)
22 April 2008Full accounts made up to 24 June 2007 (11 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Secretary resigned (1 page)
22 May 2007Return made up to 01/05/07; change of members (7 pages)
22 May 2007Return made up to 01/05/07; change of members (7 pages)
20 April 2007Registered office changed on 20/04/07 from: 2 harrow lodge 28 eaton road sutton surrey SM2 5EE (1 page)
20 April 2007Registered office changed on 20/04/07 from: 2 harrow lodge 28 eaton road sutton surrey SM2 5EE (1 page)
12 February 2007Full accounts made up to 24 June 2006 (11 pages)
12 February 2007Full accounts made up to 24 June 2006 (11 pages)
2 June 2006Return made up to 01/05/06; change of members (7 pages)
2 June 2006Return made up to 01/05/06; change of members (7 pages)
22 February 2006Full accounts made up to 24 June 2005 (10 pages)
22 February 2006Full accounts made up to 24 June 2005 (10 pages)
30 June 2005Full accounts made up to 24 June 2004 (10 pages)
30 June 2005Full accounts made up to 24 June 2004 (10 pages)
27 May 2005Return made up to 01/05/05; full list of members (8 pages)
27 May 2005Return made up to 01/05/05; full list of members (8 pages)
20 July 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 July 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
3 December 2003Full accounts made up to 24 June 2003 (9 pages)
3 December 2003Full accounts made up to 24 June 2003 (9 pages)
13 August 2003Return made up to 01/05/03; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/08/03
(8 pages)
13 August 2003Return made up to 01/05/03; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/08/03
(8 pages)
13 August 2003Return made up to 01/05/02; change of members (8 pages)
13 August 2003Return made up to 01/05/02; change of members (8 pages)
14 May 2003Full accounts made up to 24 June 2002 (9 pages)
14 May 2003Full accounts made up to 24 June 2002 (9 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
3 December 2001Full accounts made up to 24 June 2001 (9 pages)
3 December 2001Full accounts made up to 24 June 2001 (9 pages)
1 August 2001Return made up to 01/05/01; full list of members (13 pages)
1 August 2001Return made up to 01/05/01; full list of members (13 pages)
15 November 2000Full accounts made up to 24 June 2000 (10 pages)
15 November 2000Full accounts made up to 24 June 2000 (10 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
18 May 2000Return made up to 01/05/00; full list of members (14 pages)
18 May 2000Return made up to 01/05/00; full list of members (14 pages)
18 January 2000Full accounts made up to 24 June 1999 (10 pages)
18 January 2000Full accounts made up to 24 June 1999 (10 pages)
9 October 1998Full accounts made up to 24 June 1998 (10 pages)
9 October 1998Full accounts made up to 24 June 1998 (10 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998New director appointed (2 pages)
20 April 1998Full accounts made up to 24 June 1997 (10 pages)
20 April 1998Full accounts made up to 24 June 1997 (10 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
12 May 1997Return made up to 01/05/97; change of members (8 pages)
12 May 1997Return made up to 01/05/97; change of members (8 pages)
17 December 1996Full accounts made up to 24 June 1996 (10 pages)
17 December 1996Full accounts made up to 24 June 1996 (10 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
19 May 1996Return made up to 01/05/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 May 1996Return made up to 01/05/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 April 1996Full accounts made up to 24 June 1995 (9 pages)
28 April 1996Full accounts made up to 24 June 1995 (9 pages)
10 May 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 May 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 March 1995Accounts for a small company made up to 24 June 1994 (10 pages)
10 March 1995Accounts for a small company made up to 24 June 1994 (10 pages)
8 November 1972Incorporation (12 pages)
8 November 1972Incorporation (12 pages)