Company NameUnderhill Court (Croydon) Management Company Limited
DirectorsSudershan Singh and Richard Brian Thibeault
Company StatusActive
Company Number01367726
CategoryPrivate Limited Company
Incorporation Date10 May 1978(45 years, 12 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 NameMrs Sudershan Singh
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2011(33 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address9 Underhill Court
24/26 Sydenham Road
East Croydon
Surrey
CR0 2EF
Director NameMr Richard Brian Thibeault
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2021(43 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleGaming Manager
Country of ResidenceEngland
Correspondence Address6 Underhill Court Sydenham Road
Croydon
CR0 2EF
Director NameDonald George Mills
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(13 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 July 1999)
RoleAccountant
Correspondence AddressFlat 9 Underhill Court
Croydon
Surrey
CR0 2EF
Director NamePeter Thomas Mills
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(13 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 July 1999)
RoleDesigner
Correspondence AddressFlat 1 Underhill Court
Croydon
Surrey
CR0 2EF
Secretary NameDonald George Mills
NationalityBritish
StatusResigned
Appointed27 September 1991(13 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 July 1999)
RoleCompany Director
Correspondence AddressFlat 9 Underhill Court
Croydon
Surrey
CR0 2EF
Director NameBrenda Lucas
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(21 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 02 April 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence Address6 Kingscote Hill
Gossops Green
Crawley
West Sussex
RH11 8QA
Secretary NameBrenda Lucas
NationalityBritish
StatusResigned
Appointed05 July 1999(21 years, 2 months after company formation)
Appointment Duration12 years (resigned 30 July 2011)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address6 Kingscote Hill
Gossops Green
Crawley
West Sussex
RH11 8QA
Director NameSally Louise Bellchambers
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(22 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 2002)
RoleDemurrage Analyst
Correspondence AddressFlat 4 Underhill Court
24 Sydenham Road
Croydon
Surrey
CR0 2EF
Director NameSamantha Harold
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2002(23 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 June 2006)
RoleHR Officer
Correspondence Address8 Underhill Court
24 Sydenham Road
Croydon
Surrey
CR0 2EF
Director NameHayley Button
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(28 years, 3 months after company formation)
Appointment Duration7 months (resigned 28 February 2007)
RoleTrainee Management Acountant
Correspondence Address1 Underhill Court
24-26 Sydenham Road
Croydon
Surrey
CR0 2EF
Director NameMrs Janet Irene Slogrove
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(28 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 December 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Underhill Court
24-26 Sydenham Road
Croydon
Surrey
CR0 2EF
Director NameMr Wales Wai Hung Cheung
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(32 years, 7 months after company formation)
Appointment Duration11 years (resigned 04 January 2022)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address9 Underhill Court
24/26 Sydenham Road
East Croydon
Surrey
CR0 2EF

Location

Registered Address9 Underhill Court
24/26 Sydenham Road
East Croydon
Surrey
CR0 2EF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

2 at £10Lucas
25.00%
Ordinary
1 at £10Klassik Property LTD
12.50%
Ordinary
1 at £10Mrs Shahla Abedi & Mr Ali Aljaz Abedi
12.50%
Ordinary
1 at £10Richard Brian Thibeault
12.50%
Ordinary
1 at £10Sudershan Singh & Ajay Singh
12.50%
Ordinary
1 at £10Thomas Sanderson
12.50%
Ordinary
1 at £10Wales Wai Hung Cheung
12.50%
Ordinary

Financials

Year2014
Turnover£5,200
Gross Profit£1,033
Net Worth£13,512
Cash£9,467
Current Liabilities£444

Accounts

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

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

26 January 2023Confirmation statement made on 26 January 2023 with updates (4 pages)
26 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
26 January 2022Confirmation statement made on 26 January 2022 with updates (4 pages)
4 January 2022Termination of appointment of Wales Wai Hung Cheung as a director on 4 January 2022 (1 page)
4 January 2022Notification of Richard Brian Thibeault as a person with significant control on 4 January 2022 (2 pages)
4 January 2022Cessation of Wales Wai Hung Cheung as a person with significant control on 4 January 2022 (1 page)
27 December 2021Appointment of Mr Richard Brian Thibeault as a director on 27 December 2021 (2 pages)
1 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
3 August 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
3 August 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
3 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 80
(4 pages)
3 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 80
(4 pages)
24 August 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
24 August 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
27 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 80
(4 pages)
27 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 80
(4 pages)
5 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
5 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
28 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 80
(4 pages)
28 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 80
(4 pages)
10 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
10 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
30 September 2012Director's details changed for Mr Wales Wai Hung Cheung on 28 September 2012 (2 pages)
30 September 2012Termination of appointment of Brenda Lucas as a director (1 page)
30 September 2012Termination of appointment of Brenda Lucas as a director (1 page)
30 September 2012Director's details changed for Mr Wales Wai Hung Cheung on 28 September 2012 (2 pages)
10 July 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
10 July 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
26 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
30 July 2011Termination of appointment of Brenda Lucas as a secretary (1 page)
30 July 2011Appointment of Mrs Sudershan Singh as a director (2 pages)
30 July 2011Termination of appointment of Brenda Lucas as a secretary (1 page)
30 July 2011Appointment of Mrs Sudershan Singh as a director (2 pages)
11 July 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
11 July 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
13 January 2011Appointment of Mr Wales Wai Hung Cheung as a director (2 pages)
13 January 2011Appointment of Mr Wales Wai Hung Cheung as a director (2 pages)
12 January 2011Termination of appointment of Janet Slogrove as a director (1 page)
12 January 2011Termination of appointment of Janet Slogrove as a director (1 page)
8 October 2010Director's details changed for Brenda Lucas on 27 September 2010 (2 pages)
8 October 2010Director's details changed for Mrs Janet Irene Slogrove on 27 September 2010 (2 pages)
8 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Mrs Janet Irene Slogrove on 27 September 2010 (2 pages)
8 October 2010Director's details changed for Brenda Lucas on 27 September 2010 (2 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
28 September 2009Director's change of particulars / janet slogrove / 01/07/2009 (1 page)
28 September 2009Return made up to 27/09/09; full list of members (6 pages)
28 September 2009Return made up to 27/09/09; full list of members (6 pages)
28 September 2009Director's change of particulars / janet slogrove / 01/07/2009 (1 page)
22 July 2009Total exemption full accounts made up to 31 March 2009 (20 pages)
22 July 2009Total exemption full accounts made up to 31 March 2009 (20 pages)
23 October 2008Return made up to 27/09/08; full list of members (6 pages)
23 October 2008Return made up to 27/09/08; full list of members (6 pages)
10 June 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
10 June 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
7 November 2007Return made up to 27/09/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2007Return made up to 27/09/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
8 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
19 March 2007New director appointed (1 page)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (1 page)
19 March 2007Director resigned (1 page)
25 October 2006Return made up to 27/09/06; full list of members (10 pages)
25 October 2006Return made up to 27/09/06; full list of members (10 pages)
11 September 2006Director resigned (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006Director resigned (1 page)
14 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
14 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
27 October 2005Return made up to 27/09/05; full list of members (10 pages)
27 October 2005Return made up to 27/09/05; full list of members (10 pages)
6 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
6 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
27 September 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 September 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
2 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
25 October 2003Return made up to 27/09/03; full list of members (10 pages)
25 October 2003Return made up to 27/09/03; full list of members (10 pages)
16 July 2003Full accounts made up to 31 March 2003 (10 pages)
16 July 2003Full accounts made up to 31 March 2003 (10 pages)
17 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 July 2002Full accounts made up to 31 March 2002 (11 pages)
15 July 2002Full accounts made up to 31 March 2002 (11 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
19 October 2001Return made up to 27/09/01; full list of members (8 pages)
19 October 2001Return made up to 27/09/01; full list of members (8 pages)
26 June 2001Full accounts made up to 31 March 2001 (9 pages)
26 June 2001Full accounts made up to 31 March 2001 (9 pages)
22 November 2000Return made up to 27/09/00; full list of members (9 pages)
22 November 2000Return made up to 27/09/00; full list of members (9 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
14 June 2000Full accounts made up to 31 March 2000 (9 pages)
14 June 2000Full accounts made up to 31 March 2000 (9 pages)
13 October 1999Return made up to 27/09/99; full list of members (6 pages)
13 October 1999Return made up to 27/09/99; full list of members (6 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Full accounts made up to 31 March 1999 (10 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New director appointed (1 page)
13 July 1999New secretary appointed (1 page)
13 July 1999New secretary appointed (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Full accounts made up to 31 March 1999 (10 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New director appointed (1 page)
19 October 1998Return made up to 27/09/98; full list of members (6 pages)
19 October 1998Return made up to 27/09/98; full list of members (6 pages)
24 September 1998Full accounts made up to 31 March 1998 (13 pages)
24 September 1998Full accounts made up to 31 March 1998 (13 pages)
10 October 1997Return made up to 27/09/97; full list of members (6 pages)
10 October 1997Return made up to 27/09/97; full list of members (6 pages)
9 September 1997Full accounts made up to 31 March 1997 (12 pages)
9 September 1997Full accounts made up to 31 March 1997 (12 pages)
25 November 1996Return made up to 27/09/96; full list of members (6 pages)
25 November 1996Return made up to 27/09/96; full list of members (6 pages)
7 August 1996Full accounts made up to 31 March 1996 (10 pages)
7 August 1996Full accounts made up to 31 March 1996 (10 pages)
22 September 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)