Company NameFulwood Walk Management Company Limited
Company StatusActive
Company Number01390764
CategoryPrivate Limited Company
Incorporation Date25 September 1978(45 years, 7 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 Stephen Andrew Houchin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed10 January 2000(21 years, 3 months after company formation)
Appointment Duration24 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Fulwood Walk
London
SW19 6RB
Secretary NameMr Stephen Andrew Houchin
NationalityEnglish
StatusCurrent
Appointed07 May 2000(21 years, 7 months after company formation)
Appointment Duration23 years, 12 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Fulwood Walk
London
SW19 6RB
Director NameSarah Pope
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2001(22 years, 4 months after company formation)
Appointment Duration23 years, 2 months
RoleMuscian
Country of ResidenceUnited Kingdom
Correspondence Address55 Fulwood Walk
Augustus Road
London
SW19 6RB
Director NameMs Margaret Sarah Pope
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2001(22 years, 4 months after company formation)
Appointment Duration23 years, 2 months
RoleMuscian
Country of ResidenceUnited Kingdom
Correspondence Address55 Fulwood Walk
Augustus Road
London
SW19 6RB
Director NameMs Christine Brown
Date of BirthAugust 1938 (Born 85 years ago)
NationalityEnglish
StatusCurrent
Appointed20 September 2001(23 years after company formation)
Appointment Duration22 years, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address54 Fulwood Walk
London
SW19 6RB
Director NameMs Sarah Jean Hayes Mooney
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed27 October 2023(45 years, 1 month after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Fulwood Walk
London
SW19 6RB
Director NameMrs Jean Josephine Ashton Mauro
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(12 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 April 1992)
RoleP A To Company Secretary
Correspondence Address37 Fulwood Walk
Wimbledon
London
SW19 6RB
Director NameIan Edmund Pentney
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 1993)
RoleArchitect
Correspondence Address59 Fulwood Walk
Augustus Road
London
SW19 6PB
Director NameMr David Gordon Reid
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(12 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 April 1992)
RoleZoologist
Correspondence Address28 Fulwood Walk
Wimbledon
London
SW19 6RB
Director NameMiss Beverley Sheila Salter
Date of BirthApril 1941 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed02 September 1991(12 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 April 1992)
RoleLocal Government Officer
Correspondence Address56 Fulwood Walk
Wimbledon
London
SW19 6RB
Secretary NamePaul Robert Dawson
NationalityBritish
StatusResigned
Appointed02 September 1991(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 July 1994)
RoleCompany Director
Correspondence Address10 Fulwood Walk
Wimbledon
London
SW19 6RB
Director NameAnthony Patrick John Lydekker
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(13 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 September 1996)
RoleMarketing Consultant
Correspondence Address27 Fulwood Walk
Wimbledon
London
SW19 6RB
Director NameChristopher James Alexander Cook
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(14 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 February 1996)
RoleInsurance Broker
Correspondence Address28 Fulwood Walk
Wimbledon
London
SW19 6RB
Director NameJohn Richard Owens
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 1995)
RoleActor
Correspondence Address1 Fulwood Walk
Wimbledon
London
SW19 6RB
Director NameOwen Powell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 1995)
RoleAnalyst/Programmer
Correspondence Address8 Fulwood Walk
Wimbledon
London
SW19 6RB
Secretary NameChristopher James Alexander Cook
NationalityBritish
StatusResigned
Appointed11 July 1994(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 1996)
RoleInsurance Broker
Correspondence Address28 Fulwood Walk
Wimbledon
London
SW19 6RB
Director NameMr Rowland Gareth David Morgan
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(17 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 April 2000)
RoleRetired
Correspondence Address22 Fulwood Walk
London
SW19 6RB
Secretary NameMr Rowland Gareth David Morgan
NationalityBritish
StatusResigned
Appointed12 February 1996(17 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 April 2000)
RoleRetired
Correspondence Address22 Fulwood Walk
London
SW19 6RB
Director NameJeanette McDonnell
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed25 November 1997(19 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 December 1999)
RoleHomeopath
Correspondence Address27 Fulwood Walk
Southfields
London
SW19 6RB

Location

Registered Address2a Nicola Close
South Croydon
Surrey
CR2 6NB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Frank White
33.33%
Ordinary
1 at £1Ian Pentney
33.33%
Ordinary
1 at £1Wandsworth Bc
33.33%
Ordinary

Financials

Year2014
Net Worth£30,237
Cash£29,888
Current Liabilities£3,080

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

9 November 2023Total exemption full accounts made up to 30 September 2023 (7 pages)
29 October 2023Appointment of Ms Sarah Jean Hayes Mooney as a director on 27 October 2023 (2 pages)
12 April 2023Director's details changed for Ms Sarah Pope on 1 April 2023 (2 pages)
12 April 2023Change of details for Ms Sarah Pope as a person with significant control on 1 April 2023 (2 pages)
2 February 2023Confirmation statement made on 2 February 2023 with updates (4 pages)
2 February 2023Withdrawal of a person with significant control statement on 2 February 2023 (2 pages)
2 February 2023Notification of Christine Brown as a person with significant control on 2 February 2023 (2 pages)
2 February 2023Notification of Stephen Andrew Houchin as a person with significant control on 2 February 2023 (2 pages)
2 February 2023Notification of Sarah Pope as a person with significant control on 2 February 2023 (2 pages)
27 November 2022Total exemption full accounts made up to 30 September 2022 (7 pages)
6 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 30 September 2021 (7 pages)
3 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
3 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 September 2019 (6 pages)
4 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
4 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
11 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3
(6 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3
(6 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3
(6 pages)
11 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (6 pages)
12 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (6 pages)
12 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (6 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3
(6 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3
(6 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3
(6 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
18 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
18 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 September 2010Director's details changed for Sarah Pope on 1 October 2009 (2 pages)
11 September 2010Director's details changed for Christine Brown on 1 October 2009 (2 pages)
11 September 2010Director's details changed for Stephen Andrew Houchin on 1 October 2009 (2 pages)
11 September 2010Director's details changed for Sarah Pope on 1 October 2009 (2 pages)
11 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
11 September 2010Director's details changed for Christine Brown on 1 October 2009 (2 pages)
11 September 2010Director's details changed for Sarah Pope on 1 October 2009 (2 pages)
11 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
11 September 2010Director's details changed for Stephen Andrew Houchin on 1 October 2009 (2 pages)
11 September 2010Director's details changed for Christine Brown on 1 October 2009 (2 pages)
11 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
11 September 2010Director's details changed for Stephen Andrew Houchin on 1 October 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 September 2009Return made up to 02/09/09; full list of members (4 pages)
5 September 2009Return made up to 02/09/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 September 2008Return made up to 02/09/08; full list of members (4 pages)
16 September 2008Return made up to 02/09/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 September 2007Return made up to 02/09/07; full list of members (3 pages)
10 September 2007Return made up to 02/09/07; full list of members (3 pages)
20 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 September 2006Return made up to 02/09/06; full list of members (3 pages)
11 September 2006Return made up to 02/09/06; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 September 2005Return made up to 02/09/05; full list of members (3 pages)
5 September 2005Return made up to 02/09/05; full list of members (3 pages)
3 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 September 2004Return made up to 02/09/04; full list of members (7 pages)
14 September 2004Return made up to 02/09/04; full list of members (7 pages)
12 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
12 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 September 2003Return made up to 02/09/03; full list of members (7 pages)
11 September 2003Return made up to 02/09/03; full list of members (7 pages)
18 November 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
18 November 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
13 September 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 September 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 February 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
8 February 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
13 September 2001Return made up to 02/09/01; full list of members (7 pages)
13 September 2001Return made up to 02/09/01; full list of members (7 pages)
22 June 2001Full accounts made up to 30 September 2000 (8 pages)
22 June 2001Full accounts made up to 30 September 2000 (8 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
27 September 2000Return made up to 02/09/00; full list of members (7 pages)
27 September 2000Return made up to 02/09/00; full list of members (7 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
14 February 2000Full accounts made up to 30 September 1999 (8 pages)
14 February 2000Full accounts made up to 30 September 1999 (8 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
8 September 1999Return made up to 02/09/99; full list of members (6 pages)
8 September 1999Return made up to 02/09/99; full list of members (6 pages)
15 February 1999Full accounts made up to 30 September 1998 (8 pages)
15 February 1999Full accounts made up to 30 September 1998 (8 pages)
24 September 1998Return made up to 02/09/98; no change of members (4 pages)
24 September 1998Return made up to 02/09/98; no change of members (4 pages)
11 June 1998Full accounts made up to 30 September 1997 (8 pages)
11 June 1998Full accounts made up to 30 September 1997 (8 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
9 September 1997Return made up to 02/09/97; no change of members (4 pages)
9 September 1997Return made up to 02/09/97; no change of members (4 pages)
29 July 1997Full accounts made up to 30 September 1996 (9 pages)
29 July 1997Full accounts made up to 30 September 1996 (9 pages)
11 July 1997Return made up to 02/09/96; full list of members
  • 363(287) ‐ Registered office changed on 11/07/97
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 1997Return made up to 02/09/96; full list of members
  • 363(287) ‐ Registered office changed on 11/07/97
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 1997Registered office changed on 20/02/97 from: 25 brighton road south croydon surrey CR2 6EA (1 page)
20 February 1997Registered office changed on 20/02/97 from: 25 brighton road south croydon surrey CR2 6EA (1 page)
3 September 1996Accounts for a small company made up to 30 September 1995 (7 pages)
3 September 1996Accounts for a small company made up to 30 September 1995 (7 pages)
20 February 1996Director resigned;new director appointed (2 pages)
20 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 February 1996Director resigned;new director appointed (2 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
25 September 1978Incorporation (12 pages)
25 September 1978Incorporation (12 pages)