Company NameUpper Mulgrave Road, Management Company Limited
DirectorsLynne Kuzuk and Lesley Barber
Company StatusActive
Company Number01631690
CategoryPrivate Limited Company
Incorporation Date27 April 1982(41 years, 11 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 NameLynne Kuzuk
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2003(21 years, 5 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameMrs Lesley Barber
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(23 years, 5 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameStuart Keith Compton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1990(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 1993)
RoleAnalyst/Programmer
Correspondence Address29 Frobisher Court
Station Approach Cheam
Sutton
Surrey
SM2 7BW
Director NameRoger James Slater
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 December 2001)
RoleRetired
Correspondence AddressMickleham Cottage
Mickleham
Dorking
Surrey
RG5 6EQ
Secretary NameMr Peter Thomas
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 1992)
RoleCompany Director
Correspondence Address146 Grove Road
Sutton
Surrey
SM1 2DF
Secretary NameMr Trevor Martin Angell
NationalityBritish
StatusResigned
Appointed28 July 1992(10 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1999)
RoleEstate Management
Correspondence AddressWoodpeckers
Coldharbour
Dorking
Surrey
RH5 6HE
Secretary NameGordon Charles Howard
NationalityBritish
StatusResigned
Appointed01 January 2000(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elms
Leewood Way
Effingham
Surrey
KT24 5JN
Director NameMr Lee Christian Brenard
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(19 years, 7 months after company formation)
Appointment Duration12 years (resigned 25 December 2013)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameIan Roderick Calori
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(19 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 September 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address63 Grange Road
Sutton
Surrey
SM2 6SP
Director NamePaul Davies
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(19 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 May 2003)
RoleChartered Surveyor
Correspondence Address14 Carisbrooke Court
Station Approach
Cheam
Surrey
SM2 7BN
Director NameVivien Bernice Anne Duval Steer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(19 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 October 2003)
RoleCust Service
Correspondence AddressFlat 10
Stephenson Court
Cheam
Surrey
SM2 7BP
Director NameMrs Natacha Shirley Menzies
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(19 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 December 2009)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressFirle Worham Way
Peaslake
Guildford
Surrey
GU5 9PA
Secretary NameStewart Reed
NationalityBritish
StatusResigned
Appointed12 December 2001(19 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2006)
RoleChartered Surveyor
Correspondence Address5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMrs Julia Claire Goodwin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(20 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 June 2003)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChantry
34 Onslow Avenue South Cheam
Sutton
Surrey
SM2 7EB
Director NameMartin John Knights
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(20 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2005)
RoleHuman Resources Manager
Correspondence Address20 Frobisher Court
Station Approach
Cheam
Surrey
SM2 7BW
Director NameLynne Kuzuk
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(20 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 June 2003)
RoleProgrammer
Country of ResidenceEngland
Correspondence Address16 Stephenson Court
Cheam
Surrey
SM2 7BP
Secretary NameMr Sean Matthew Percival Windett
NationalityBritish
StatusResigned
Appointed13 June 2006(24 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 05 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWingfield
Alcocks Lane Kingswood
Tadworth
Surrey
KT20 6BB

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
66.25%
-
4 at £10Silent Water LTD
5.00%
Ordinary
2 at £10Anthony Brickley & Karen Brickley
2.50%
Ordinary
2 at £10Denis Percival
2.50%
Ordinary
2 at £10Richard Barber & Lesley Barber
2.50%
Ordinary
2 at £10Richard Bennett
2.50%
Ordinary
1 at £10Christopher Bosworth
1.25%
Ordinary
1 at £10George Constantinou & Christine Constantinou
1.25%
Ordinary
1 at £10Gerard Allen & Sandra Allen
1.25%
Ordinary
1 at £10Ian Calori
1.25%
Ordinary
1 at £10Kevin Boxall
1.25%
Ordinary
1 at £10Malcolm Bell
1.25%
Ordinary
1 at £10Mark Aulds
1.25%
Ordinary
1 at £10Michael Bailey
1.25%
Ordinary
1 at £10Patrick Connolly
1.25%
Ordinary
1 at £10Paula Clapton & Frank Lee
1.25%
Ordinary
1 at £10Peter Clapton & Frank Lee
1.25%
Ordinary
1 at £10Stephen Aboud
1.25%
Ordinary
1 at £10Stephen Cretchley
1.25%
Ordinary
1 at £10Surendra Kumar Agrawal & Sarla Devi Agrawal
1.25%
Ordinary
1 at £10Vanessa Bennett & Richard Bennett
1.25%
Ordinary

Financials

Year2014
Net Worth£44,685
Cash£52,870
Current Liabilities£39,063

Accounts

Latest Accounts25 December 2023 (3 months ago)
Next Accounts Due25 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week from now)

Charges

11 May 1982Delivered on: 14 May 1982
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or howard shuttering (holdings) PLC to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the north side of upper mulgrave road, cheam.
Outstanding

Filing History

11 July 2023Total exemption full accounts made up to 25 December 2022 (7 pages)
5 April 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
28 October 2022Director's details changed for Mrs Lesley Barber on 28 October 2022 (2 pages)
28 October 2022Director's details changed for Lynne Kuzuk on 28 October 2022 (2 pages)
28 April 2022Confirmation statement made on 23 March 2022 with updates (10 pages)
15 February 2022Total exemption full accounts made up to 25 December 2021 (7 pages)
6 April 2021Confirmation statement made on 23 March 2021 with updates (10 pages)
10 March 2021Total exemption full accounts made up to 25 December 2020 (7 pages)
26 March 2020Confirmation statement made on 23 March 2020 with updates (10 pages)
19 March 2020Total exemption full accounts made up to 25 December 2019 (7 pages)
16 April 2019Confirmation statement made on 23 March 2019 with updates (10 pages)
20 March 2019Total exemption full accounts made up to 25 December 2018 (7 pages)
17 April 2018Total exemption full accounts made up to 25 December 2017 (7 pages)
28 March 2018Confirmation statement made on 23 March 2018 with updates (10 pages)
28 March 2017Total exemption small company accounts made up to 25 December 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 25 December 2016 (6 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (10 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (10 pages)
25 April 2016Total exemption small company accounts made up to 25 December 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 25 December 2015 (7 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 800
(11 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 800
(11 pages)
8 June 2015Total exemption small company accounts made up to 25 December 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 25 December 2014 (7 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 800
(11 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 800
(11 pages)
2 September 2014Total exemption small company accounts made up to 25 December 2013 (7 pages)
2 September 2014Total exemption small company accounts made up to 25 December 2013 (7 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 800
(11 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 800
(11 pages)
18 February 2014Termination of appointment of Lee Brenard as a director (1 page)
18 February 2014Termination of appointment of Lee Brenard as a director (1 page)
23 September 2013Total exemption small company accounts made up to 25 December 2012 (13 pages)
23 September 2013Total exemption small company accounts made up to 25 December 2012 (13 pages)
21 May 2013Director's details changed for Mr Lee Christian Brenard on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Lee Christian Brenard on 21 May 2013 (2 pages)
15 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (12 pages)
15 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (12 pages)
12 December 2012Termination of appointment of Ian Calori as a director (1 page)
12 December 2012Termination of appointment of Ian Calori as a director (1 page)
19 September 2012Total exemption small company accounts made up to 25 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 25 December 2011 (5 pages)
3 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (12 pages)
3 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (12 pages)
21 September 2011Total exemption small company accounts made up to 25 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 25 December 2010 (5 pages)
27 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (12 pages)
27 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (12 pages)
7 March 2011Registered office address changed from 9 Onslow Avenue Cheam Surrey SM2 7ED on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from 9 Onslow Avenue Cheam Surrey SM2 7ED on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from 9 Onslow Avenue Cheam Surrey SM2 7ED on 7 March 2011 (2 pages)
7 October 2010Termination of appointment of Sean Windett as a secretary (2 pages)
7 October 2010Termination of appointment of Sean Windett as a secretary (2 pages)
7 October 2010Registered office address changed from Regency Lettins Ltd 30a Station Way Cheam Sutton Surrey SM3 8SQ on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from Regency Lettins Ltd 30a Station Way Cheam Sutton Surrey SM3 8SQ on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from Regency Lettins Ltd 30a Station Way Cheam Sutton Surrey SM3 8SQ on 7 October 2010 (2 pages)
14 September 2010Accounts for a small company made up to 25 December 2009 (6 pages)
14 September 2010Accounts for a small company made up to 25 December 2009 (6 pages)
13 September 2010Termination of appointment of Natacha Menzies as a director (2 pages)
13 September 2010Termination of appointment of Natacha Menzies as a director (2 pages)
22 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (40 pages)
22 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (40 pages)
20 April 2010Director's details changed for Mr Lee Christian Brenard on 23 March 2010 (2 pages)
20 April 2010Director's details changed for Lynne Kuzuk on 23 March 2010 (2 pages)
20 April 2010Director's details changed for Lynne Kuzuk on 23 March 2010 (2 pages)
20 April 2010Director's details changed for Mrs Natacha Shirley Menzies on 23 March 2010 (2 pages)
20 April 2010Director's details changed for Mrs Lesley Barber on 23 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Lee Christian Brenard on 23 March 2010 (2 pages)
20 April 2010Director's details changed for Ian Roderick Calori on 23 March 2010 (2 pages)
20 April 2010Director's details changed for Mrs Lesley Barber on 23 March 2010 (2 pages)
20 April 2010Director's details changed for Ian Roderick Calori on 23 March 2010 (2 pages)
20 April 2010Director's details changed for Mrs Natacha Shirley Menzies on 23 March 2010 (2 pages)
30 November 2009Accounts for a small company made up to 25 December 2008 (6 pages)
30 November 2009Accounts for a small company made up to 25 December 2008 (6 pages)
4 May 2009Return made up to 23/03/09; change of members (10 pages)
4 May 2009Return made up to 23/03/09; change of members (10 pages)
15 December 2008Return made up to 23/03/08; full list of members (10 pages)
15 December 2008Return made up to 23/03/08; full list of members (10 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 April 2008Director's change of particulars / natacha khouri / 12/02/2008 (1 page)
3 April 2008Director's change of particulars / natacha khouri / 12/02/2008 (1 page)
25 October 2007Accounts for a small company made up to 25 December 2006 (6 pages)
25 October 2007Accounts for a small company made up to 25 December 2006 (6 pages)
2 May 2007Return made up to 23/03/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 May 2007Return made up to 23/03/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 April 2007New secretary appointed (2 pages)
15 April 2007New secretary appointed (2 pages)
30 June 2006Accounts for a small company made up to 25 December 2005 (6 pages)
30 June 2006Accounts for a small company made up to 25 December 2005 (6 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
30 May 2006Registered office changed on 30/05/06 from: 5 stafford road wallington surrey SM6 9AJ (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Registered office changed on 30/05/06 from: 5 stafford road wallington surrey SM6 9AJ (1 page)
30 May 2006Secretary resigned (1 page)
27 April 2006Return made up to 23/03/06; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 April 2006Return made up to 23/03/06; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 January 2006Accounts for a small company made up to 25 December 2004 (5 pages)
16 January 2006Accounts for a small company made up to 25 December 2004 (5 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
22 April 2005Return made up to 23/03/05; full list of members (13 pages)
22 April 2005Return made up to 23/03/05; full list of members (13 pages)
25 October 2004Accounts for a small company made up to 25 December 2003 (5 pages)
25 October 2004Accounts for a small company made up to 25 December 2003 (5 pages)
17 May 2004Return made up to 23/03/04; change of members (13 pages)
17 May 2004Return made up to 23/03/04; change of members (13 pages)
4 November 2003Accounts for a small company made up to 25 December 2002 (6 pages)
4 November 2003Accounts for a small company made up to 25 December 2002 (6 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
9 June 2003Return made up to 23/03/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(16 pages)
9 June 2003Return made up to 23/03/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(16 pages)
2 January 2003Full accounts made up to 25 December 2001 (10 pages)
2 January 2003Full accounts made up to 25 December 2001 (10 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
2 June 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
23 April 2002Return made up to 23/03/02; full list of members (10 pages)
23 April 2002Return made up to 23/03/02; full list of members (10 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: 5 the parade carshalton surrey SM5 3RL (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: 5 the parade carshalton surrey SM5 3RL (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
25 June 2001Return made up to 23/03/01; no change of members (6 pages)
25 June 2001Return made up to 23/03/01; no change of members (6 pages)
25 May 2001Accounts for a small company made up to 25 December 2000 (6 pages)
25 May 2001Accounts for a small company made up to 25 December 2000 (6 pages)
4 August 2000Accounts for a small company made up to 25 December 1999 (6 pages)
4 August 2000Accounts for a small company made up to 25 December 1999 (6 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000Return made up to 23/03/00; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 April 2000Return made up to 23/03/00; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 April 2000New secretary appointed (2 pages)
26 October 1999Full accounts made up to 25 December 1998 (8 pages)
26 October 1999Full accounts made up to 25 December 1998 (8 pages)
28 July 1999Return made up to 23/03/99; full list of members (8 pages)
28 July 1999Return made up to 23/03/99; full list of members (8 pages)
18 September 1998Full accounts made up to 25 December 1997 (7 pages)
18 September 1998Full accounts made up to 25 December 1997 (7 pages)
24 March 1998Return made up to 23/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 March 1998Return made up to 23/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 July 1997Full accounts made up to 25 December 1996 (7 pages)
1 July 1997Full accounts made up to 25 December 1996 (7 pages)
6 June 1997Return made up to 23/03/97; no change of members (5 pages)
6 June 1997Return made up to 23/03/97; no change of members (5 pages)
21 November 1996Return made up to 23/03/96; full list of members (8 pages)
21 November 1996Return made up to 23/03/96; full list of members (8 pages)
29 August 1996Full accounts made up to 25 December 1995 (6 pages)
29 August 1996Full accounts made up to 25 December 1995 (6 pages)
3 January 1996Return made up to 23/03/95; no change of members (4 pages)
3 January 1996Return made up to 23/03/95; no change of members (4 pages)
22 March 1995Accounts for a small company made up to 25 December 1994 (7 pages)
22 March 1995Accounts for a small company made up to 25 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 May 1982Articles of association (4 pages)
19 May 1982Articles of association (4 pages)
27 April 1982Incorporation (12 pages)
27 April 1982Incorporation (12 pages)
27 April 1982Incorporation (12 pages)
27 April 1982Incorporation (12 pages)