Company NameCoriander Court Management Limited
DirectorsChristopher Patrick Jude Da Cruz and Alexandar Gvozdenovic
Company StatusActive
Company Number01356248
CategoryPrivate Limited Company
Incorporation Date7 March 1978(46 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 NameMr Christopher Patrick Jude Da Cruz
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(38 years, 12 months after company formation)
Appointment Duration7 years, 2 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Secretary NameMr Mark Anthony Waters
StatusCurrent
Appointed23 February 2017(38 years, 12 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameMr Alexandar Gvozdenovic
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(39 years after company formation)
Appointment Duration7 years, 1 month
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address6 Lind Road
Sutton
SM1 4PJ
Director NameMrs Doris Sewell
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration9 months (resigned 28 September 1992)
RoleRetired Civil Servant
Correspondence Address1 Coriander Court
32 Stafford Road
Wallington
Surrey
SM6 9AA
Director NameJohn Edward Attfield
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 February 2001)
RoleRetired Chartered Surveyor
Country of ResidenceEngland
Correspondence Address37 Woodcote Avenue
Wallington
Surrey
SM6 0QU
Secretary NameMr David Ralph Stanford
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 September 1992)
RoleCompany Director
Correspondence Address44 The Chase
Clapham
London
SW4 0NH
Secretary NameJohn Edward Attfield
NationalityBritish
StatusResigned
Appointed18 September 1992(14 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Woodcote Avenue
Wallington
Surrey
SM6 0QU
Director NameMrs Christine Mary Manning Attfield
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(14 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 February 2001)
RoleHousewife
Country of ResidenceEngland
Correspondence Address37 Woodcote Avenue
Wallington
Surrey
SM6 0QU
Director NameAndrew John Stuart Davison
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(22 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 August 2002)
RoleAssistant Pensions Manager
Correspondence Address7 Coriander Court
32 Stafford Road
Wallington
Surrey
SM6 9AA
Director NameBarry John Seymour
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(22 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 November 2005)
RoleCredit Controller
Correspondence AddressFlat 9 Coriander Court
32 Stafford Road
Wallington
Surrey
SM6 9AA
Secretary NameMrs Lilian Waters
NationalityBritish
StatusResigned
Appointed08 February 2001(22 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 December 2007)
RoleManaging Agent
Correspondence Address4 Clowser Close
Sutton
Surrey
SM1 4TP
Director NameKelly Hall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(23 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 October 2005)
RoleIt Coord
Correspondence Address6 Coriander Court
32 Stafford Road
Wallington
Surrey
SM6 9AA
Director NameMartin Ball
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(25 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 March 2004)
RoleSenior Systems Specialist
Correspondence Address7 Coriander Court
32 Stafford Road
Wallington
Surrey
SM6 9AA
Director NameVivienne Arthurs
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 October 2005(27 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 2010)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Coriander Court
Wallington
Surrey
SM6 3AA
Secretary NameMrs Sheila Spoor
NationalityBritish
StatusResigned
Appointed03 December 2007(29 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 February 2017)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Lind Road
Suton
Surrey
SM1 4PJ
Director NameMr Brian Mortlock
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(32 years, 7 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 10 November 2010)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Lind Road
Suton
Surrey
SM1 4PJ
Director NameLesley Eleanor Putman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(32 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 October 2013)
RoleRetired Local Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Coriander Court 32 Stafford Road
Wallington
Surrey
SM6 9AA
Director NameMr Martin Charles Relf
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2013(35 years after company formation)
Appointment Duration3 years, 11 months (resigned 23 February 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Coriander Court
32 Stafford Road
Wallington
Surrey
SM6 9AA
Director NameMiss Helen Catherine Mullahy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(35 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lind Road
Suton
Surrey
SM1 4PJ
Director NameMr Mark Anthony Waters
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(38 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 February 2017)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address6 Lind Road
Suton
Surrey
SM1 4PJ

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

Shareholders

1 at £10Brian Mortlock
11.11%
Ordinary
1 at £10C.p.j. Da Cruz
11.11%
Ordinary
1 at £10Christine Mary Manning Attfield & William Guy Attfield & John Edward Attfield & Katy Marion Attfield
11.11%
Ordinary
1 at £10H.c. Mullahy
11.11%
Ordinary
1 at £10Jonathan Joseph Waro & Gemma Louise Brazil
11.11%
Ordinary
1 at £10Mandy Parris
11.11%
Ordinary
1 at £10Martin Charles Relf
11.11%
Ordinary
1 at £10Mr A. Stears
11.11%
Ordinary
1 at £10Patricia Alice Hennessy
11.11%
Ordinary

Financials

Year2014
Turnover£144
Net Worth£90
Current Liabilities£144

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

20 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
13 December 2023Confirmation statement made on 13 December 2023 with updates (4 pages)
14 December 2022Confirmation statement made on 13 December 2022 with updates (4 pages)
22 August 2022Director's details changed for Mr Christopher Patrick Jude Da Cruz on 22 August 2022 (2 pages)
22 August 2022Secretary's details changed for Mr Mark Anthony Waters on 22 August 2022 (1 page)
22 August 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
14 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
1 November 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
15 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
19 November 2020Registered office address changed from 6 Lind Road Suton Surrey SM1 4PJ to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 19 November 2020 (1 page)
13 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
15 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
28 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
4 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
4 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
22 March 2017Appointment of Mr Alexandar Gvozdenovic as a director on 22 March 2017 (2 pages)
22 March 2017Appointment of Mr Alexandar Gvozdenovic as a director on 22 March 2017 (2 pages)
8 March 2017Termination of appointment of Mark Anthony Waters as a director on 23 February 2017 (1 page)
8 March 2017Appointment of Mr Christopher Patrick Jude Da Cruz as a director on 23 February 2017 (2 pages)
8 March 2017Termination of appointment of Martin Charles Relf as a director on 23 February 2017 (1 page)
8 March 2017Termination of appointment of Sheila Spoor as a secretary on 23 February 2017 (1 page)
8 March 2017Termination of appointment of Martin Charles Relf as a director on 23 February 2017 (1 page)
8 March 2017Appointment of Mr Mark Anthony Waters as a secretary on 23 February 2017 (2 pages)
8 March 2017Termination of appointment of Mark Anthony Waters as a director on 23 February 2017 (1 page)
8 March 2017Appointment of Mr Mark Anthony Waters as a secretary on 23 February 2017 (2 pages)
8 March 2017Termination of appointment of Sheila Spoor as a secretary on 23 February 2017 (1 page)
8 March 2017Appointment of Mr Christopher Patrick Jude Da Cruz as a director on 23 February 2017 (2 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
6 December 2016Appointment of Mr Mark Anthony Waters as a director on 1 December 2016 (2 pages)
6 December 2016Appointment of Mr Mark Anthony Waters as a director on 1 December 2016 (2 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 90
(4 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 90
(4 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 90
(4 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 90
(4 pages)
4 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
4 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
22 August 2014Termination of appointment of Helen Catherine Mullahy as a director on 18 June 2014 (1 page)
22 August 2014Termination of appointment of Helen Catherine Mullahy as a director on 18 June 2014 (1 page)
23 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 90
(5 pages)
23 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 90
(5 pages)
6 December 2013Termination of appointment of Lesley Putman as a director (1 page)
6 December 2013Termination of appointment of Lesley Putman as a director (1 page)
12 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
12 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
19 June 2013Appointment of Mr Martin Charles Relf as a director (2 pages)
19 June 2013Appointment of Miss Helen Catherine Mullahy as a director (2 pages)
19 June 2013Appointment of Mr Martin Charles Relf as a director (2 pages)
19 June 2013Appointment of Miss Helen Catherine Mullahy as a director (2 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
27 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
5 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
10 November 2010Termination of appointment of Brian Mortlock as a director (1 page)
10 November 2010Appointment of Lesley Eleanor Putman as a director (3 pages)
10 November 2010Termination of appointment of Vivienne Arthurs as a director (1 page)
10 November 2010Termination of appointment of Brian Mortlock as a director (1 page)
10 November 2010Termination of appointment of Helen Mullahy as a director (1 page)
10 November 2010Appointment of Lesley Eleanor Putman as a director (3 pages)
10 November 2010Termination of appointment of Vivienne Arthurs as a director (1 page)
10 November 2010Termination of appointment of Helen Mullahy as a director (1 page)
15 October 2010Appointment of Mr Brian Mortlock as a director (2 pages)
15 October 2010Appointment of Mr Brian Mortlock as a director (2 pages)
13 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
13 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (7 pages)
22 December 2009Director's details changed for Vivienne Arthurs on 12 December 2009 (2 pages)
22 December 2009Secretary's details changed for Mrs Sheila Spoor on 12 December 2009 (1 page)
22 December 2009Director's details changed for Helen Catherine Mullahy on 12 December 2009 (2 pages)
22 December 2009Secretary's details changed for Mrs Sheila Spoor on 12 December 2009 (1 page)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (7 pages)
22 December 2009Director's details changed for Vivienne Arthurs on 12 December 2009 (2 pages)
22 December 2009Director's details changed for Helen Catherine Mullahy on 12 December 2009 (2 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
23 December 2008Return made up to 13/12/08; full list of members (7 pages)
23 December 2008Return made up to 13/12/08; full list of members (7 pages)
7 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
7 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007New secretary appointed (1 page)
14 December 2007New secretary appointed (1 page)
14 December 2007Return made up to 13/12/07; full list of members (4 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007Return made up to 13/12/07; full list of members (4 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
14 December 2006Registered office changed on 14/12/06 from: 6 lind road suton surrey SM1 1PJ (1 page)
14 December 2006Return made up to 13/12/06; full list of members (5 pages)
14 December 2006Registered office changed on 14/12/06 from: 6 lind road suton surrey SM1 1PJ (1 page)
14 December 2006Return made up to 13/12/06; full list of members (5 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
23 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
23 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
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)
21 February 2006Return made up to 13/12/05; full list of members (9 pages)
21 February 2006Return made up to 13/12/05; full list of members (9 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
1 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
1 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
24 December 2004Return made up to 13/12/04; full list of members (10 pages)
24 December 2004Return made up to 13/12/04; full list of members (10 pages)
3 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
3 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
29 December 2003Return made up to 13/12/03; full list of members (10 pages)
29 December 2003Return made up to 13/12/03; full list of members (10 pages)
19 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
19 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
13 December 2002Return made up to 13/12/02; full list of members (9 pages)
13 December 2002Return made up to 13/12/02; full list of members (9 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
16 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
16 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
15 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
15 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
18 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 37 woodcote avenue wallington surrey SM6 0QU (1 page)
22 March 2001Registered office changed on 22/03/01 from: 37 woodcote avenue wallington surrey SM6 0QU (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
8 January 2001Return made up to 31/12/00; full list of members (8 pages)
8 January 2001Return made up to 31/12/00; full list of members (8 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
23 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
23 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/01/00
(8 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/01/00
(8 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 August 1998Full accounts made up to 31 March 1998 (5 pages)
6 August 1998Full accounts made up to 31 March 1998 (5 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 August 1997Full accounts made up to 31 March 1997 (5 pages)
12 August 1997Full accounts made up to 31 March 1997 (5 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 November 1996Full accounts made up to 31 March 1996 (5 pages)
7 November 1996Full accounts made up to 31 March 1996 (5 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 November 1995Full accounts made up to 31 March 1995 (5 pages)
24 November 1995Full accounts made up to 31 March 1995 (5 pages)