Company NameCromer Mansions (Cheam Road, Sutton) Management Limited
Company StatusActive
Company Number01263250
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 1976(47 years, 10 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 NameHilary Scotton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(32 years, 9 months after company formation)
Appointment Duration15 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameMr Robert George Burrage
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(35 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Secretary NameMr Mark Anthony Waters
StatusCurrent
Appointed09 December 2016(40 years, 6 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 NameMs Sandra Elizabeth Cowan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(45 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameMrs Sylvia Anne Mullen
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 June 1993)
RoleNanny
Correspondence Address3 Cromer Mansions
Sutton
Surrey
SM1 2SR
Director NameEmma Caroline Sullivan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(14 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 December 1994)
RoleLibrary Assistant
Correspondence Address7 Cromer Mansions
Cheam Road
Sutton
Surrey
SM1 2SR
Director NameMr Stuart Spencer Young
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed07 February 1992(15 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 December 1992)
RoleComputer Operator
Correspondence Address9 Cromer Mansions
Sutton
Surrey
SM1 2SR
Secretary NameMiss Hilary Margaret Scotton
NationalityBritish
StatusResigned
Appointed16 March 1992(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 1993)
RoleCompany Director
Correspondence Address5 Cromer Mansions
Sutton
Surrey
SM1 2SR
Director NameMiss Jacqueline Sharon Carter
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 1994)
RoleComputer Trainer
Correspondence Address9 Cromer Mansions
Cheam Road
Sutton
Surrey
SM1 2SR
Director NamePeter Tony Thomas
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(17 years after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 1994)
RoleEstate Manager
Correspondence Address312a High Street
Croydon
Surrey
CR9 1LR
Secretary NamePeter Tony Thomas
NationalityBritish
StatusResigned
Appointed25 June 1993(17 years after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 1994)
RoleEstate Manager
Correspondence Address312a High Street
Croydon
Surrey
CR9 1LR
Secretary NameChristine Ann Wright
NationalityBritish
StatusResigned
Appointed01 February 1994(17 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 December 1994)
RoleProperty Manager
Correspondence Address312a High Street
Croydon
Surrey
CR0 1NG
Director NameEmma Laws
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1994(18 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 July 1999)
RoleReceptionist
Correspondence Address8 Cromer Mansions
Cheam Road
Sutton
Surrey
SM1 2SR
Director NameSybil Hurst
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1994(18 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 1998)
RoleRetired
Correspondence Address4 Cromer Mansions
Cheam Road
Sutton
Surrey
SM1 2SR
Director NameCanon Martin Randall Goodlad
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1994(18 years, 6 months after company formation)
Appointment Duration25 years, 1 month (resigned 27 January 2020)
RoleRetired Clerk In Holy Order
Country of ResidenceEngland
Correspondence Address3 Cromer Mansions
Cheam Road
Sutton
Surrey
SM1 2SR
Secretary NameMary Goodlad
NationalityBritish
StatusResigned
Appointed11 December 1994(18 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 26 March 2015)
RoleFreelance Consultant
Correspondence Address3 Cromer Mansions
Cheam Road
Sutton
Surrey
SM1 2SR
Director NameMiss Jennifer Kathleen Moore
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(19 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 July 2000)
RoleRetired
Correspondence Address2 Cromer Mansions
Cheam Road
Sutton
Surrey
SM1 2SR
Director NameEmma Caroline Sullivan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(21 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 2001)
RoleLibrary Assistant
Correspondence Address7 Cromer Mansions
Cheam Road
Sutton
Surrey
SM1 2SR
Director NameMario Noto
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(24 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 26 March 2009)
RoleLandscape Gardener
Correspondence Address57 Sherwood Park Road
Sutton
Surrey
SM1 2SG
Director NamePeter Dyke
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(24 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 October 2009)
RoleProcurement Manager
Correspondence AddressAshleigh
The Drive
Belmont
Surrey
SM2 7DH
Director NameClive Ernest Williams
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(31 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 September 2008)
RoleProject Worker
Correspondence Address9 Cromer Mansions
Cheam Road
Sutton
Surrey
SM1 2SR
Secretary NameMrs Sheila Spoor
StatusResigned
Appointed07 August 2015(39 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 2016)
RoleCompany Director
Correspondence Address6 Lind Road
Sutton
Surrey
SM1 4PJ
Secretary NameGordon & Company (Property Consultants) Limited (Corporation)
StatusResigned
Appointed26 March 2015(38 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 September 2015)
Correspondence Address6 London Street
London
W2 1HR

Contact

Websitecheamdental.co.uk
Telephone020 86429345
Telephone regionLondon

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

Year2014
Turnover£10,800
Net Worth£8,144
Cash£3,716
Current Liabilities£593

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

14 July 1988Delivered on: 27 July 1988
Satisfied on: 30 October 2015
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cromer mansions, cheam rd. Sutton, surrey.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
19 November 2020Registered office address changed from C/O Harrow Management Limited 6 Lind Road Sutton Surrey SM1 4PJ to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 19 November 2020 (1 page)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
28 January 2020Termination of appointment of Martin Randall Goodlad as a director on 27 January 2020 (1 page)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
21 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 April 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
10 April 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
9 December 2016Termination of appointment of Sheila Spoor as a secretary on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Sheila Spoor as a secretary on 9 December 2016 (1 page)
9 December 2016Appointment of Mr Mark Anthony Waters as a secretary on 9 December 2016 (2 pages)
9 December 2016Appointment of Mr Mark Anthony Waters as a secretary on 9 December 2016 (2 pages)
27 June 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
27 June 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
25 January 2016Registered office address changed from 6 Lind Road Lind Road Sutton Surrey SM1 4PJ England to C/O Harrow Management Limited 6 Lind Road Sutton Surrey SM1 4PJ on 25 January 2016 (1 page)
25 January 2016Annual return made up to 24 January 2016 no member list (4 pages)
25 January 2016Annual return made up to 24 January 2016 no member list (4 pages)
25 January 2016Registered office address changed from 6 Lind Road Lind Road Sutton Surrey SM1 4PJ England to C/O Harrow Management Limited 6 Lind Road Sutton Surrey SM1 4PJ on 25 January 2016 (1 page)
30 October 2015Satisfaction of charge 1 in full (1 page)
30 October 2015Satisfaction of charge 1 in full (1 page)
7 September 2015Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to 6 Lind Road Lind Road Sutton Surrey SM1 4PJ on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Gordon & Co (Property Consultants) Ltd as a secretary on 7 September 2015 (1 page)
7 September 2015Appointment of Mrs Sheila Spoor as a secretary on 7 August 2015 (2 pages)
7 September 2015Appointment of Mrs Sheila Spoor as a secretary on 7 August 2015 (2 pages)
7 September 2015Termination of appointment of Gordon & Co (Property Consultants) Ltd as a secretary on 7 September 2015 (1 page)
7 September 2015Appointment of Mrs Sheila Spoor as a secretary on 7 August 2015 (2 pages)
7 September 2015Termination of appointment of Gordon & Co (Property Consultants) Ltd as a secretary on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to 6 Lind Road Lind Road Sutton Surrey SM1 4PJ on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to 6 Lind Road Lind Road Sutton Surrey SM1 4PJ on 7 September 2015 (1 page)
13 May 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
13 May 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
29 April 2015Termination of appointment of Mary Goodlad as a secretary on 26 March 2015 (1 page)
29 April 2015Termination of appointment of Mary Goodlad as a secretary on 26 March 2015 (1 page)
29 April 2015Appointment of Gordon & Co (Property Consultants) Ltd as a secretary on 26 March 2015 (2 pages)
29 April 2015Appointment of Gordon & Co (Property Consultants) Ltd as a secretary on 26 March 2015 (2 pages)
26 January 2015Annual return made up to 24 January 2015 no member list (4 pages)
26 January 2015Annual return made up to 24 January 2015 no member list (4 pages)
30 May 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
30 May 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
27 January 2014Annual return made up to 24 January 2014 no member list (4 pages)
27 January 2014Annual return made up to 24 January 2014 no member list (4 pages)
9 April 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
9 April 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
24 January 2013Annual return made up to 24 January 2013 no member list (4 pages)
24 January 2013Annual return made up to 24 January 2013 no member list (4 pages)
12 April 2012Appointment of Mr Robert George Burrage as a director (3 pages)
12 April 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
12 April 2012Appointment of Mr Robert George Burrage as a director (3 pages)
12 April 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
27 January 2012Annual return made up to 24 January 2012 no member list (4 pages)
27 January 2012Annual return made up to 24 January 2012 no member list (4 pages)
8 April 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
8 April 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
24 January 2011Annual return made up to 24 January 2011 no member list (4 pages)
24 January 2011Annual return made up to 24 January 2011 no member list (4 pages)
30 April 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
30 April 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
25 January 2010Termination of appointment of Peter Dyke as a director (1 page)
25 January 2010Annual return made up to 24 January 2010 no member list (3 pages)
25 January 2010Annual return made up to 24 January 2010 no member list (3 pages)
25 January 2010Director's details changed for Hilary Scotton on 25 January 2010 (2 pages)
25 January 2010Termination of appointment of Peter Dyke as a director (1 page)
25 January 2010Director's details changed for Reverend Martin Randall Goodlad on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Hilary Scotton on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Reverend Martin Randall Goodlad on 25 January 2010 (2 pages)
17 April 2009Director appointed hilary scotton (3 pages)
17 April 2009Director appointed hilary scotton (3 pages)
13 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
13 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
27 March 2009Appointment terminated director mario noto (1 page)
27 March 2009Appointment terminated director mario noto (1 page)
27 January 2009Annual return made up to 24/01/09 (3 pages)
27 January 2009Annual return made up to 24/01/09 (3 pages)
2 October 2008Appointment terminated director clive williams (1 page)
2 October 2008Appointment terminated director clive williams (1 page)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 January 2008Annual return made up to 24/01/08 (2 pages)
29 January 2008Annual return made up to 24/01/08 (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
18 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
18 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
26 January 2007Annual return made up to 24/01/07 (2 pages)
26 January 2007Annual return made up to 24/01/07 (2 pages)
7 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 January 2006Annual return made up to 24/01/06 (2 pages)
31 January 2006Annual return made up to 24/01/06 (2 pages)
11 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 February 2005Annual return made up to 24/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 February 2005Annual return made up to 24/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
28 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
31 January 2004Annual return made up to 24/01/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 2004Annual return made up to 24/01/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
9 March 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
4 March 2003Annual return made up to 24/01/03 (4 pages)
4 March 2003Annual return made up to 24/01/03 (4 pages)
18 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 January 2002Annual return made up to 24/01/02 (4 pages)
30 January 2002Annual return made up to 24/01/02 (4 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
10 April 2001Full accounts made up to 30 September 2000 (9 pages)
10 April 2001Full accounts made up to 30 September 2000 (9 pages)
31 January 2001Annual return made up to 24/01/01 (4 pages)
31 January 2001Annual return made up to 24/01/01 (4 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
23 May 2000Full accounts made up to 30 September 1999 (7 pages)
23 May 2000Full accounts made up to 30 September 1999 (7 pages)
10 February 2000Director resigned (1 page)
10 February 2000Annual return made up to 24/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 February 2000Annual return made up to 24/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 February 2000Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
1 February 1999Annual return made up to 24/01/99 (6 pages)
1 February 1999Annual return made up to 24/01/99 (6 pages)
24 January 1999Full accounts made up to 30 September 1998 (7 pages)
24 January 1999Full accounts made up to 30 September 1998 (7 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
10 February 1998Annual return made up to 24/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 February 1998Annual return made up to 24/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 January 1998Full accounts made up to 30 September 1997 (7 pages)
9 January 1998Full accounts made up to 30 September 1997 (7 pages)
19 March 1997Full accounts made up to 30 September 1996 (7 pages)
19 March 1997Full accounts made up to 30 September 1996 (7 pages)
24 February 1997Annual return made up to 24/01/97 (4 pages)
24 February 1997Annual return made up to 24/01/97 (4 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
21 February 1996Full accounts made up to 30 September 1995 (7 pages)
21 February 1996Full accounts made up to 30 September 1995 (7 pages)
31 January 1996Annual return made up to 24/01/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 January 1996Annual return made up to 24/01/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 October 1995Full accounts made up to 30 September 1994 (7 pages)
12 October 1995Full accounts made up to 30 September 1994 (7 pages)
27 July 1988Particulars of mortgage/charge (3 pages)
27 July 1988Particulars of mortgage/charge (3 pages)