Company NameMount Residents Association (South Croydon) Limited
DirectorsSilvia Luz Sanchez and Martin Keane
Company StatusActive
Company Number01162019
CategoryPrivate Limited Company
Incorporation Date5 March 1974(50 years, 2 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 NameMs Silvia Luz Sanchez
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed10 November 2010(36 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleTeaching Education
Country of ResidenceUnited Kingdom
Correspondence Address14 Birdhurst Avenue
South Croydon
Surrey
CR2 7DX
Director NameMr Martin Keane
Date of BirthApril 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed21 October 2015(41 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleTrain Driver
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(42 years, 9 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 NameMrs Doris Rosa Bradley
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(17 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 1993)
RoleRetired
Correspondence Address12 The Mount
South Croydon
Surrey
CR2 6LG
Director NameMrs Sylvia May Rohan
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(17 years, 4 months after company formation)
Appointment Duration12 months (resigned 21 July 1992)
RoleValuer
Correspondence Address9 The Mount
South Croydon
Surrey
CR2 6LG
Director NameMr Ian Tinsley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(17 years, 4 months after company formation)
Appointment Duration12 months (resigned 21 July 1992)
RoleBank Clerk
Correspondence Address6 The Mount
South Croydon
Surrey
CR2 6LG
Director NameJoan Elizabeth Wilson
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(17 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 1994)
RoleRetired
Correspondence Address4 The Mount
Warham Road
South Croydon
Surrey
CR2 6LG
Secretary NameJoan Elizabeth Wilson
NationalityBritish
StatusResigned
Appointed24 July 1991(17 years, 4 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 20 August 1991)
RoleCompany Director
Correspondence Address4 The Mount
Warham Road
South Croydon
Surrey
CR2 6LG
Secretary NameMarjorie Hilda Wilson
NationalityBritish
StatusResigned
Appointed29 August 1991(17 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 July 1992)
RoleCompany Director
Correspondence Address3 The Mount
Warham Road
South Croydon
Surrey
CR2 6LG
Director NameMr Scott William Barclay
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(18 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address11 The Mount
South Croydon
Surrey
CR2 6LG
Director NameMrs Ethel Maude Borrowdale
Date of BirthJuly 1906 (Born 117 years ago)
NationalityEnglish
StatusResigned
Appointed21 July 1992(18 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 1994)
RoleCompany Director
Correspondence Address2 The Mount
South Croydon
Surrey
CR2 6LG
Director NameMrs Anna Elizabeth Heffernan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(18 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 January 1996)
RoleNursery Nurse
Correspondence Address7 The Mount
South Croydon
Surrey
CR2 6LG
Secretary NameMrs Anna Elizabeth Heffernan
NationalityBritish
StatusResigned
Appointed21 July 1992(18 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 1993)
RoleNursery Nurse
Correspondence Address7 The Mount
South Croydon
Surrey
CR2 6LG
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed01 July 1993(19 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 February 2002)
RoleSecretary
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameMarjorie Hilda Wilson
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(20 years after company formation)
Appointment Duration8 years, 7 months (resigned 13 November 2002)
RoleRetired
Correspondence Address3 The Mount
Warham Road
South Croydon
Surrey
CR2 6LG
Director NameYatin Patel
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(20 years after company formation)
Appointment Duration7 years, 10 months (resigned 23 January 2002)
RoleSales Manager
Correspondence AddressTrees R/O 40 Bramley Hill
South Croydon
Surrey
CR2 6NS
Director NameMr Piers Andrew Constable
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(20 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 February 1998)
RoleCivil Servant
Correspondence AddressFlat 12 The Mount
Warham Road
South Croydon
Surrey
CR2 6LG
Director NameMichael Stewart Carpenter
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(21 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 April 1999)
RoleSurveyor
Correspondence AddressFlat 9 The Mount
Warham Road
South Croydon
Surrey
CR2 6LG
Director NameMr Winston George Blake
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(25 years, 12 months after company formation)
Appointment Duration12 years, 11 months (resigned 20 January 2013)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address63 Blenheim Park Road
South Croydon
Surrey
CR2 6BJ
Director NameMr Philip Francis Mulcaire
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(26 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 March 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Mogador Cottages
Mogador
Tadworth
Surrey
KT20 7ES
Secretary NameMrs Lilian Waters
NationalityBritish
StatusResigned
Appointed20 February 2002(27 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2007)
RoleManaging Agent
Correspondence Address4 Clowser Close
Sutton
Surrey
SM1 4TP
Director NameSally Anne Aldridge
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(30 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 14 August 2006)
RoleAdmin Asst
Correspondence Address10 The Mount
Warham Road
South Croydon
Surrey
CR2 6LG
Director NameMr Robert James Lacey
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(32 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 August 2011)
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 The Mount
21 Warham Road
South Croydon
Surrey
CR2 6LG
Secretary NameMrs Sheila Spoor
NationalityBritish
StatusResigned
Appointed01 August 2007(33 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Henley Avenue
Sutton
Surrey
SM3 9SE
Director NameJulie Buchanan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(34 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2011)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address11 The Mount Warham Road
South Croydon
Surrey
CR2 6LG
Director NameMiss Alexander June Hardy
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(38 years after company formation)
Appointment Duration10 months (resigned 20 January 2013)
RoleArmy Officer
Country of ResidenceEngland
Correspondence Address68 Matlock Crescent
Sutton
Surrey
SM3 9SN

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

Financials

Year2013
Net Worth£2,036

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks 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)
8 September 2020Micro company accounts made up to 31 March 2020 (7 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
1 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 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)
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)
5 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
11 November 2015Termination of appointment of Philip Francis Mulcaire as a director on 21 October 2015 (1 page)
11 November 2015Appointment of Mr Martin Keane as a director on 21 October 2015 (2 pages)
11 November 2015Termination of appointment of Philip Francis Mulcaire as a director on 21 October 2015 (1 page)
11 November 2015Appointment of Mr Martin Keane as a director on 21 October 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
28 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 120
(6 pages)
28 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 120
(6 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 120
(6 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 120
(6 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 120
(6 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 120
(6 pages)
1 March 2013Termination of appointment of Alexander Hardy as a director (1 page)
1 March 2013Termination of appointment of Winston Blake as a director (1 page)
1 March 2013Termination of appointment of Winston Blake as a director (1 page)
1 March 2013Termination of appointment of Alexander Hardy as a director (1 page)
3 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
31 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (8 pages)
31 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (8 pages)
18 April 2012Appointment of Miss Alexander June Hardy as a director (2 pages)
18 April 2012Appointment of Mr Philip Francis Mulcaire as a director (2 pages)
18 April 2012Appointment of Miss Alexander June Hardy as a director (2 pages)
18 April 2012Appointment of Mr Philip Francis Mulcaire as a director (2 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
30 August 2011Termination of appointment of Robert Lacey as a director (1 page)
30 August 2011Termination of appointment of Robert Lacey as a director (1 page)
18 August 2011Termination of appointment of Julie Buchanan as a director (1 page)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
18 August 2011Termination of appointment of Julie Buchanan as a director (1 page)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 December 2010Appointment of Ms Silvia Luz Sanchez as a director (2 pages)
20 December 2010Appointment of Ms Silvia Luz Sanchez as a director (2 pages)
20 August 2010Director's details changed for Julie Buchanan on 16 August 2010 (2 pages)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
20 August 2010Director's details changed for Robert James Lacey on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Julie Buchanan on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Robert James Lacey on 16 August 2010 (2 pages)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
9 December 2009Full accounts made up to 31 March 2009 (10 pages)
9 December 2009Full accounts made up to 31 March 2009 (10 pages)
21 August 2009Return made up to 17/08/09; full list of members (8 pages)
21 August 2009Return made up to 17/08/09; full list of members (8 pages)
13 January 2009Full accounts made up to 31 March 2008 (10 pages)
13 January 2009Full accounts made up to 31 March 2008 (10 pages)
20 August 2008Return made up to 17/08/08; full list of members (8 pages)
20 August 2008Return made up to 17/08/08; full list of members (8 pages)
7 April 2008Director appointed julie buchanan (1 page)
7 April 2008Appointment terminated director philip mulcaire (1 page)
7 April 2008Director appointed julie buchanan (1 page)
7 April 2008Appointment terminated director philip mulcaire (1 page)
27 December 2007Full accounts made up to 31 March 2007 (10 pages)
27 December 2007Full accounts made up to 31 March 2007 (10 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007Return made up to 17/08/07; full list of members (5 pages)
17 August 2007New secretary appointed (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Return made up to 17/08/07; full list of members (5 pages)
17 August 2007New secretary appointed (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
28 September 2006Accounts made up to 31 March 2006 (10 pages)
28 September 2006Accounts made up to 31 March 2006 (10 pages)
1 September 2006Location of debenture register (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Registered office changed on 01/09/06 from: 6 lind road suton surrey SM1 1PJ (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Location of register of members (1 page)
1 September 2006Return made up to 17/08/06; full list of members (5 pages)
1 September 2006Return made up to 17/08/06; full list of members (5 pages)
1 September 2006Registered office changed on 01/09/06 from: 6 lind road suton surrey SM1 1PJ (1 page)
1 September 2006Location of register of members (1 page)
1 September 2006Location of debenture register (1 page)
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)
27 January 2006Accounts made up to 31 March 2005 (9 pages)
27 January 2006Accounts made up to 31 March 2005 (9 pages)
6 September 2005Return made up to 17/08/05; full list of members (11 pages)
6 September 2005Return made up to 17/08/05; full list of members (11 pages)
27 October 2004Accounts made up to 31 March 2004 (10 pages)
27 October 2004Accounts made up to 31 March 2004 (10 pages)
6 September 2004Return made up to 17/08/04; full list of members (11 pages)
6 September 2004Return made up to 17/08/04; full list of members (11 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
12 December 2003Accounts made up to 31 March 2003 (12 pages)
12 December 2003Accounts made up to 31 March 2003 (12 pages)
14 September 2003Return made up to 17/08/03; change of members (7 pages)
14 September 2003Return made up to 17/08/03; change of members (7 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
13 August 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
13 August 2002Secretary resigned (1 page)
6 July 2002Accounts made up to 31 March 2002 (10 pages)
6 July 2002Accounts made up to 31 March 2002 (10 pages)
24 April 2002Registered office changed on 24/04/02 from: 1ST floor christopher wren yard 117 high street croydon CR0 1QG (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002Registered office changed on 24/04/02 from: 1ST floor christopher wren yard 117 high street croydon CR0 1QG (1 page)
24 April 2002New secretary appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
31 October 2001Accounts made up to 31 March 2001 (10 pages)
31 October 2001Accounts made up to 31 March 2001 (10 pages)
16 August 2001Return made up to 17/08/01; full list of members (12 pages)
16 August 2001Return made up to 17/08/01; full list of members (12 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
12 December 2000Accounts made up to 31 March 2000 (10 pages)
12 December 2000Accounts made up to 31 March 2000 (10 pages)
18 October 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
22 October 1999Accounts made up to 31 March 1999 (10 pages)
22 October 1999Accounts made up to 31 March 1999 (10 pages)
15 September 1999Return made up to 17/08/99; change of members (6 pages)
15 September 1999Return made up to 17/08/99; change of members (6 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
7 January 1999Accounts made up to 31 March 1998 (10 pages)
7 January 1999Accounts made up to 31 March 1998 (10 pages)
15 September 1998Registered office changed on 15/09/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page)
15 September 1998Registered office changed on 15/09/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page)
15 September 1998Return made up to 17/08/98; change of members (6 pages)
15 September 1998Return made up to 17/08/98; change of members (6 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
8 January 1998Accounts made up to 31 March 1997 (10 pages)
8 January 1998Accounts made up to 31 March 1997 (10 pages)
17 January 1997Accounts made up to 31 March 1996 (10 pages)
17 January 1997Accounts made up to 31 March 1996 (10 pages)
22 August 1996Return made up to 17/08/96; no change of members (6 pages)
22 August 1996Return made up to 17/08/96; no change of members (6 pages)
16 January 1996Director resigned (1 page)
16 January 1996Director resigned (1 page)
17 October 1995Accounts made up to 31 March 1995 (10 pages)
17 October 1995Accounts made up to 31 March 1995 (10 pages)
18 August 1995Return made up to 17/08/95; full list of members (8 pages)
18 August 1995Return made up to 17/08/95; full list of members (8 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
5 March 1974Incorporation (10 pages)
5 March 1974Incorporation (10 pages)