Company NameHinton & Charlotte Road (Wallington) Management Co. Limited
DirectorsBeena Patel and Ethel Mary Hitchcock
Company StatusActive
Company Number01269994
CategoryPrivate Limited Company
Incorporation Date22 July 1976(47 years, 9 months ago)
Previous NamePinkerton Court & Beech Court (Wallington) Management Company Limited

Business Activity

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

Directors

Director NameBeena Patel
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(30 years, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMiss Ethel Mary Hitchcock
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(36 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameCecpm Limited (Corporation)
StatusCurrent
Appointed01 October 2015(39 years, 2 months after company formation)
Appointment Duration8 years, 7 months
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMiss Sandra Christine Armitt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(15 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 February 1996)
RoleTeacher
Correspondence Address25 Hinton Road
Wallington
Surrey
SM6 9AU
Director NameMr Marc Robert Haskins
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(15 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 February 1999)
RoleInsurance Underwriter
Correspondence Address19 Hinton Road
Wallington
Surrey
SM6 9AU
Director NameMr Richard Lloyd-Williams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(15 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 May 1994)
RoleSales Directors Assistant
Correspondence Address24 Charlotte Road
Wallington
Surrey
SM6 9AX
Director NameMr William Hardress White
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(15 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 07 June 2006)
RoleRetired
Correspondence Address17 Hinton Road
Wallington
Surrey
SM6 9AU
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed01 November 1991(15 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 14 March 2005)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameKevin Mark Richmond
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(18 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 07 June 2006)
RoleSales Manager For Stationery C
Correspondence Address16 Charlotte Road
Wallington
Surrey
SM6 9AX
Director NameGlynis Jennifer Docker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(22 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 April 2002)
RoleBank Administrator
Correspondence Address21 Hinton Road
Wallington
Surrey
SM6 9AU
Director NameSamantha Woodland
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(26 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2005)
RoleHR Advisor
Correspondence Address5 Hinton Road
Wallington
Surrey
SM6 9AU
Director NameKaren Julie Bramson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(29 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2008)
RoleTeacher
Correspondence Address32 Charlotte Road
Wallington
Surrey
SM6 9AX
Director NameDavid Sinclair Bremner
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(30 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 August 2007)
RoleCarpenter
Correspondence Address15 Hinton Road
Wallington
Surrey
SM6 9AU
Secretary NameMr Andrew John Corden
NationalityBritish
StatusResigned
Appointed22 February 2007(30 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Motspur Park
New Malden
Surrey
KT3 6PF
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed14 March 2005(28 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG

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 £5B. Livesey-cole
3.57%
Ordinary
1 at £5Devika Dyal
3.57%
Ordinary
1 at £5E. Hitchcock
3.57%
Ordinary
1 at £5Fircroft Services LTD
3.57%
Ordinary
1 at £5Hakki Parlak
3.57%
Ordinary
1 at £5Janet Ann Taylor
3.57%
Ordinary
1 at £5Kevin Steven Turner & Tina Turner
3.57%
Ordinary
1 at £5Leticia Bissessur
3.57%
Ordinary
1 at £5Mr Abdul Shohid & Mrs Nusrat Jahanara Shohid
3.57%
Ordinary
1 at £5Mr Adrian A. Greene
3.57%
Ordinary
1 at £5Mr C.d. James
3.57%
Ordinary
1 at £5Mr C.j. Whiffen
3.57%
Ordinary
1 at £5Mr C.r. Borasinski
3.57%
Ordinary
1 at £5Mr Gary Dreher & Mrs Deborah Dreher
3.57%
Ordinary
1 at £5Mr Hugh Magee
3.57%
Ordinary
1 at £5Mr J.a. Leonard
3.57%
Ordinary
1 at £5Mr J.w. Curtis
3.57%
Ordinary
1 at £5Mr Kevin M. Richmond
3.57%
Ordinary
1 at £5Mr Richard Thomas Mills & Miss Caroline Rebecca Hollis
3.57%
Ordinary
1 at £5Mrs B. Patel
3.57%
Ordinary
1 at £5Mrs E.a. Longhurst & Mr A.h. Longhurst
3.57%
Ordinary
1 at £5Mrs J.v. Meade-davis
3.57%
Ordinary
1 at £5Ms Angela Hazel Stevens
3.57%
Ordinary
1 at £5Ms Gemma Lianne Trotter
3.57%
Ordinary
1 at £5Ms Jacqueline K. Mccarthy
3.57%
Ordinary
1 at £5Nicola Hamilton
3.57%
Ordinary
1 at £5Sarah Catherine Maria Martin-loat
3.57%
Ordinary
1 at £5Tieland LTD
3.57%
Ordinary

Financials

Year2014
Turnover£48,848
Gross Profit£32,792
Net Worth£55,676
Cash£40,162
Current Liabilities£2,697

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

28 February 2024Micro company accounts made up to 24 June 2023 (5 pages)
1 November 2023Confirmation statement made on 1 November 2023 with updates (6 pages)
19 June 2023Micro company accounts made up to 24 June 2022 (6 pages)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
4 April 2022Accounts for a small company made up to 24 June 2021 (7 pages)
2 November 2021Confirmation statement made on 1 November 2021 with updates (6 pages)
24 June 2021Full accounts made up to 24 June 2020 (11 pages)
12 November 2020Confirmation statement made on 1 November 2020 with updates (6 pages)
16 June 2020Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page)
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)
9 March 2020Accounts for a small company made up to 24 June 2019 (14 pages)
4 November 2019Confirmation statement made on 1 November 2019 with updates (6 pages)
14 March 2019Accounts for a small company made up to 24 June 2018 (14 pages)
5 November 2018Confirmation statement made on 1 November 2018 with updates (6 pages)
28 February 2018Full accounts made up to 24 June 2017 (11 pages)
2 November 2017Confirmation statement made on 1 November 2017 with updates (6 pages)
2 November 2017Confirmation statement made on 1 November 2017 with updates (6 pages)
20 March 2017Full accounts made up to 24 June 2016 (12 pages)
20 March 2017Full accounts made up to 24 June 2016 (12 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
14 December 2015Full accounts made up to 24 June 2015 (12 pages)
14 December 2015Full accounts made up to 24 June 2015 (12 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 140
(6 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 140
(6 pages)
2 November 2015Appointment of Cecpm Limited as a secretary on 1 October 2015 (2 pages)
2 November 2015Appointment of Cecpm Limited as a secretary on 1 October 2015 (2 pages)
2 November 2015Termination of appointment of Andrew John Corden as a secretary on 1 October 2015 (1 page)
2 November 2015Termination of appointment of Andrew John Corden as a secretary on 1 October 2015 (1 page)
2 November 2015Appointment of Cecpm Limited as a secretary on 1 October 2015 (2 pages)
2 November 2015Termination of appointment of Andrew John Corden as a secretary on 1 October 2015 (1 page)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 140
(6 pages)
9 April 2015Full accounts made up to 24 June 2014 (12 pages)
9 April 2015Full accounts made up to 24 June 2014 (12 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 140

Statement of capital on 2014-11-12
  • GBP 140
(7 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 140

Statement of capital on 2014-11-12
  • GBP 140
(7 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 140

Statement of capital on 2014-11-12
  • GBP 140
(7 pages)
24 March 2014Full accounts made up to 24 June 2013 (11 pages)
24 March 2014Full accounts made up to 24 June 2013 (11 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 140
(6 pages)
6 November 2013Director's details changed for Beena Patel on 1 October 2013 (2 pages)
6 November 2013Director's details changed for Beena Patel on 1 October 2013 (2 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 140
(6 pages)
6 November 2013Director's details changed for Beena Patel on 1 October 2013 (2 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 140
(6 pages)
27 June 2013Appointment of Miss Ethel Mary Hitchcock as a director (2 pages)
27 June 2013Appointment of Miss Ethel Mary Hitchcock as a director (2 pages)
27 March 2013Full accounts made up to 24 June 2012 (11 pages)
27 March 2013Full accounts made up to 24 June 2012 (11 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
23 March 2012Full accounts made up to 24 June 2011 (10 pages)
23 March 2012Full accounts made up to 24 June 2011 (10 pages)
19 December 2011Director's details changed for Beena Patel on 1 November 2011 (2 pages)
19 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
19 December 2011Director's details changed for Beena Patel on 1 November 2011 (2 pages)
19 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
19 December 2011Director's details changed for Beena Patel on 1 November 2011 (2 pages)
19 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
22 March 2011Full accounts made up to 24 June 2010 (9 pages)
22 March 2011Full accounts made up to 24 June 2010 (9 pages)
25 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (14 pages)
25 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (14 pages)
25 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (14 pages)
31 March 2010Full accounts made up to 24 June 2009 (10 pages)
31 March 2010Full accounts made up to 24 June 2009 (10 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)
11 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (14 pages)
11 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (14 pages)
11 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (14 pages)
1 September 2009Registered office changed on 01/09/2009 from 122 motspur park new malden surrey KT3 6PF (1 page)
1 September 2009Registered office changed on 01/09/2009 from 122 motspur park new malden surrey KT3 6PF (1 page)
2 February 2009Full accounts made up to 24 June 2008 (11 pages)
2 February 2009Full accounts made up to 24 June 2008 (11 pages)
19 November 2008Return made up to 01/11/08; full list of members (10 pages)
19 November 2008Return made up to 01/11/08; full list of members (10 pages)
4 November 2008Appointment terminated director karen bramson (1 page)
4 November 2008Appointment terminated director karen bramson (1 page)
28 November 2007Return made up to 01/11/07; full list of members (12 pages)
28 November 2007Return made up to 01/11/07; full list of members (12 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
18 July 2007Full accounts made up to 24 June 2006 (9 pages)
18 July 2007Full accounts made up to 24 June 2006 (9 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007Return made up to 01/11/06; full list of members (11 pages)
9 March 2007Secretary resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Registered office changed on 09/03/07 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
9 March 2007New secretary appointed (2 pages)
9 March 2007Registered office changed on 09/03/07 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
9 March 2007Return made up to 01/11/06; full list of members (11 pages)
19 October 2006New director appointed (1 page)
19 October 2006New director appointed (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
17 February 2006Full accounts made up to 24 June 2005 (9 pages)
17 February 2006Full accounts made up to 24 June 2005 (9 pages)
14 February 2006Return made up to 01/11/05; change of members (8 pages)
14 February 2006Return made up to 01/11/05; change of members (8 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
29 March 2005Full accounts made up to 24 June 2004 (9 pages)
29 March 2005Full accounts made up to 24 June 2004 (9 pages)
14 March 2005New secretary appointed (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (1 page)
29 November 2004Return made up to 01/11/04; change of members (9 pages)
29 November 2004Return made up to 01/11/04; change of members (9 pages)
27 January 2004Full accounts made up to 24 June 2003 (9 pages)
27 January 2004Full accounts made up to 24 June 2003 (9 pages)
19 November 2003Return made up to 01/11/03; full list of members (16 pages)
19 November 2003Return made up to 01/11/03; full list of members (16 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
2 January 2003Full accounts made up to 24 June 2002 (10 pages)
2 January 2003Full accounts made up to 24 June 2002 (10 pages)
16 December 2002Return made up to 01/11/02; change of members (11 pages)
16 December 2002Return made up to 01/11/02; change of members (11 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
11 March 2002Full accounts made up to 24 June 2001 (10 pages)
11 March 2002Full accounts made up to 24 June 2001 (10 pages)
21 December 2001Return made up to 01/11/01; change of members (7 pages)
21 December 2001Return made up to 01/11/01; change of members (7 pages)
9 January 2001Full accounts made up to 24 June 2000 (10 pages)
9 January 2001Full accounts made up to 24 June 2000 (10 pages)
11 December 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(20 pages)
11 December 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(20 pages)
21 December 1999Full accounts made up to 24 June 1999 (10 pages)
21 December 1999Full accounts made up to 24 June 1999 (10 pages)
15 November 1999Return made up to 01/11/99; full list of members (9 pages)
15 November 1999Return made up to 01/11/99; full list of members (9 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
8 December 1998Return made up to 01/11/98; change of members (6 pages)
8 December 1998Return made up to 01/11/98; change of members (6 pages)
12 November 1998Full accounts made up to 24 June 1998 (10 pages)
12 November 1998Full accounts made up to 24 June 1998 (10 pages)
24 September 1998Registered office changed on 24/09/98 from: 5/7,selsdon road south croydon surrey CR2 6PU (1 page)
24 September 1998Registered office changed on 24/09/98 from: 5/7,selsdon road south croydon surrey CR2 6PU (1 page)
21 November 1997Return made up to 01/11/97; full list of members (6 pages)
21 November 1997Return made up to 01/11/97; full list of members (6 pages)
31 October 1997Full accounts made up to 24 June 1997 (10 pages)
31 October 1997Full accounts made up to 24 June 1997 (10 pages)
21 January 1997Full accounts made up to 24 June 1996 (10 pages)
21 January 1997Full accounts made up to 24 June 1996 (10 pages)
11 December 1996Return made up to 01/11/96; full list of members (6 pages)
11 December 1996Return made up to 01/11/96; full list of members (6 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
15 December 1995Full accounts made up to 24 June 1995 (10 pages)
15 December 1995Full accounts made up to 24 June 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
18 April 1990Return made up to 27/10/88; full list of members (17 pages)
18 April 1990Return made up to 01/11/89; full list of members (17 pages)
7 September 1976Company name changed\certificate issued on 07/09/76 (2 pages)
7 September 1976Company name changed\certificate issued on 07/09/76 (2 pages)
22 July 1976Incorporation (10 pages)
22 July 1976Incorporation (10 pages)
22 July 1976Certificate of incorporation (1 page)
22 July 1976Certificate of incorporation (1 page)