Company NameSarawood Limited
Company StatusActive
Company Number01488031
CategoryPrivate Limited Company
Incorporation Date27 March 1980(44 years, 1 month 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 Philip Murray-Pearce
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
25 Saint Augustines Avenue
South Croydon
Surrey
CR2 6JP
Director NameMr Ian Pinto
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySpanish
StatusCurrent
Appointed19 August 2009(29 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Raglan Court
South Croydon
Surrey
CR2 6NT
Director NameMrs Helen Ann Barnes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2009(29 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address49 Avondale Road
South Croydon
Surrey
CR2 6JE
Secretary NameMr Derek Jonathan Lee
StatusCurrent
Appointed30 January 2018(37 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Philip Ray
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 1995)
RoleTeacher
Correspondence Address25 St Augustines Avenue
South Croydon
Surrey
CR2 6JP
Director NameSandra Onslow
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(11 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 15 July 1992)
RoleBeauty Consultant
Correspondence Address25 St Augustines Avenue
South Croydon
Surrey
CR2 6JP
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed18 December 1991(11 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameMr Daniel Mark Holder
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 1992(12 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 December 1997)
RoleCivil Servant
Correspondence Address25 St Augustines Avenue
South Croydon
Surrey
CR2 6JP
Director NameFiona Carole Bateman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(14 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 November 1998)
RoleInsurance Underwriter
Correspondence Address25 Flat 3
St Augustines Avenue
South Croydon
Surrey
CR2 6JP
Director NameMark Anthony Kingsnorth
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(19 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 2001)
RoleSales Executive
Correspondence AddressFlat 3
25 Saint Augustines Avenue
South Croydon
Surrey
CR2 6JP
Director NameLaraine McPherson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(21 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 2003)
RoleOffice Manager/Pa
Correspondence AddressFlat 4
25 St Augustines Avenue
South Croydon
Surrey
CR2 6JP
Director NameMr Trevor David Ryan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(21 years, 10 months after company formation)
Appointment Duration8 years (resigned 18 February 2010)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 25 St Augustines Avenue
South Croydon
Surrey
CR2 6JP
Secretary NameLaraine McPherson
NationalityBritish
StatusResigned
Appointed29 September 2003(23 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 May 2008)
RoleAdministrator
Correspondence AddressFlat 4
25 St Augustines Avenue
South Croydon
Surrey
CR2 6JP
Secretary NameMr Trevor David Ryan
NationalityBritish
StatusResigned
Appointed30 May 2008(28 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 2010)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 25 St Augustines Avenue
South Croydon
Surrey
CR2 6JP
Secretary NameMr Philip Simon Murray-Pearce
StatusResigned
Appointed18 February 2010(29 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 January 2018)
RoleCompany Director
Correspondence Address25 St Augustine's Avenue
South Croydon
Surrey
CR2 6JP
Director NameMiss Sarah Jane Babb
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(30 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2012)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 St Augustine's Avenue
South Croydon
Surrey
CR2 6JP
Director NameMr Luke John Bishop
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2018(37 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 December 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE

Location

Registered AddressC/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£3,600
Net Worth£5,432
Cash£4,628
Current Liabilities£216

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

28 January 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
19 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 23 June 2019 (2 pages)
18 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 23 June 2018 (2 pages)
18 June 2018Registered office address changed from Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX United Kingdom to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
6 March 2018Appointment of Mr Luke John Bishop as a director on 3 March 2018 (2 pages)
27 February 2018Micro company accounts made up to 23 June 2017 (3 pages)
31 January 2018Termination of appointment of Philip Simon Murray-Pearce as a secretary on 30 January 2018 (1 page)
31 January 2018Appointment of Mr Derek Jonathan Lee as a secretary on 30 January 2018 (2 pages)
31 January 2018Registered office address changed from 25 st Augustine's Avenue South Croydon Surrey CR2 6JP to Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX on 31 January 2018 (1 page)
31 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
8 October 2016Total exemption full accounts made up to 23 June 2016 (4 pages)
8 October 2016Total exemption full accounts made up to 23 June 2016 (4 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 5
(6 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 5
(6 pages)
30 September 2015Total exemption full accounts made up to 23 June 2015 (4 pages)
30 September 2015Total exemption full accounts made up to 23 June 2015 (4 pages)
1 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 5
(6 pages)
1 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 5
(6 pages)
7 September 2014Total exemption full accounts made up to 23 June 2014 (4 pages)
7 September 2014Total exemption full accounts made up to 23 June 2014 (4 pages)
19 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 5
(6 pages)
19 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 5
(6 pages)
13 September 2013Total exemption full accounts made up to 23 June 2013 (5 pages)
13 September 2013Total exemption full accounts made up to 23 June 2013 (5 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
23 January 2013Termination of appointment of Sarah Babb as a director (1 page)
23 January 2013Termination of appointment of Sarah Babb as a director (1 page)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
11 October 2012Total exemption full accounts made up to 23 June 2012 (4 pages)
11 October 2012Total exemption full accounts made up to 23 June 2012 (4 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
30 September 2011Total exemption full accounts made up to 23 June 2011 (4 pages)
30 September 2011Total exemption full accounts made up to 23 June 2011 (4 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
16 December 2010Total exemption full accounts made up to 23 June 2010 (4 pages)
16 December 2010Total exemption full accounts made up to 23 June 2010 (4 pages)
18 October 2010Appointment of Miss Sarah Jane Babb as a director (2 pages)
18 October 2010Appointment of Miss Sarah Jane Babb as a director (2 pages)
19 February 2010Termination of appointment of Trevor Ryan as a secretary (1 page)
19 February 2010Termination of appointment of Trevor Ryan as a director (1 page)
19 February 2010Termination of appointment of Trevor Ryan as a director (1 page)
19 February 2010Termination of appointment of Trevor Ryan as a secretary (1 page)
19 February 2010Appointment of Mr Philip Simon Murray-Pearce as a secretary (1 page)
19 February 2010Appointment of Mr Philip Simon Murray-Pearce as a secretary (1 page)
19 January 2010Director's details changed for Mr Ian Pinto on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Philip Murray-Pearce on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Helen Ann Barnes on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Ian Pinto on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Philip Murray-Pearce on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Helen Ann Barnes on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Trevor David Ryan on 1 January 2010 (2 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Mr Trevor David Ryan on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Helen Ann Barnes on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Ian Pinto on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Philip Murray-Pearce on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Trevor David Ryan on 1 January 2010 (2 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
8 October 2009Total exemption full accounts made up to 23 June 2009 (4 pages)
8 October 2009Total exemption full accounts made up to 23 June 2009 (4 pages)
3 September 2009Director appointed mrs helen ann barnes (1 page)
3 September 2009Director appointed mrs helen ann barnes (1 page)
19 August 2009Director appointed mr ian pinto (1 page)
19 August 2009Director appointed mr ian pinto (1 page)
4 February 2009Appointment terminated secretary laraine mcpherson (1 page)
4 February 2009Return made up to 17/01/09; full list of members (5 pages)
4 February 2009Return made up to 17/01/09; full list of members (5 pages)
4 February 2009Director's change of particulars / trevor ryan / 15/09/2008 (2 pages)
4 February 2009Director's change of particulars / trevor ryan / 15/09/2008 (2 pages)
4 February 2009Secretary appointed mr trevor david ryan (1 page)
4 February 2009Secretary appointed mr trevor david ryan (1 page)
4 February 2009Appointment terminated secretary laraine mcpherson (1 page)
3 September 2008Total exemption full accounts made up to 23 June 2008 (4 pages)
3 September 2008Total exemption full accounts made up to 23 June 2008 (4 pages)
26 March 2008Total exemption full accounts made up to 23 June 2007 (4 pages)
26 March 2008Total exemption full accounts made up to 23 June 2007 (4 pages)
17 January 2008Return made up to 17/01/08; full list of members (3 pages)
17 January 2008Return made up to 17/01/08; full list of members (3 pages)
10 March 2007Total exemption full accounts made up to 23 June 2006 (4 pages)
10 March 2007Total exemption full accounts made up to 23 June 2006 (4 pages)
15 January 2007Return made up to 18/12/06; full list of members (8 pages)
15 January 2007Return made up to 18/12/06; full list of members (8 pages)
11 July 2006Total exemption full accounts made up to 23 June 2005 (4 pages)
11 July 2006Total exemption full accounts made up to 23 June 2005 (4 pages)
18 January 2006Return made up to 18/12/05; full list of members (8 pages)
18 January 2006Return made up to 18/12/05; full list of members (8 pages)
23 June 2005Full accounts made up to 23 June 2004 (9 pages)
23 June 2005Full accounts made up to 23 June 2004 (9 pages)
8 December 2004Return made up to 18/12/04; full list of members (8 pages)
8 December 2004Return made up to 18/12/04; full list of members (8 pages)
12 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2003Full accounts made up to 23 June 2003 (9 pages)
19 December 2003Full accounts made up to 23 June 2003 (9 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New secretary appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Registered office changed on 28/10/03 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003New secretary appointed (2 pages)
28 October 2003Registered office changed on 28/10/03 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
28 April 2003Full accounts made up to 24 June 2002 (10 pages)
28 April 2003Full accounts made up to 24 June 2002 (10 pages)
31 December 2002Return made up to 18/12/02; full list of members (8 pages)
31 December 2002Return made up to 18/12/02; full list of members (8 pages)
29 April 2002Full accounts made up to 24 June 2001 (10 pages)
29 April 2002Full accounts made up to 24 June 2001 (10 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
6 February 2002Return made up to 18/12/01; full list of members (7 pages)
6 February 2002Return made up to 18/12/01; full list of members (7 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
2 March 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2001Full accounts made up to 24 June 2000 (10 pages)
16 January 2001Full accounts made up to 24 June 2000 (10 pages)
24 January 2000Return made up to 18/12/99; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2000Return made up to 18/12/99; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 1999Full accounts made up to 24 June 1999 (10 pages)
21 October 1999Full accounts made up to 24 June 1999 (10 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
2 April 1999Full accounts made up to 24 June 1998 (11 pages)
2 April 1999Full accounts made up to 24 June 1998 (11 pages)
11 January 1999Return made up to 18/12/98; full list of members (5 pages)
11 January 1999Return made up to 18/12/98; full list of members (5 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
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)
16 April 1998Full accounts made up to 24 June 1997 (10 pages)
16 April 1998Full accounts made up to 24 June 1997 (10 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
16 January 1998Return made up to 18/12/97; no change of members (4 pages)
16 January 1998Return made up to 18/12/97; no change of members (4 pages)
23 January 1997Return made up to 18/12/96; no change of members (4 pages)
23 January 1997Return made up to 18/12/96; no change of members (4 pages)
3 January 1997Full accounts made up to 24 June 1996 (10 pages)
3 January 1997Full accounts made up to 24 June 1996 (10 pages)
29 December 1995Return made up to 18/12/95; full list of members (6 pages)
29 December 1995Return made up to 18/12/95; full list of members (6 pages)
18 December 1995Accounts for a small company made up to 24 June 1995 (10 pages)
18 December 1995Accounts for a small company made up to 24 June 1995 (10 pages)