Company Name50 Lenham Road Management Company Limited
DirectorsDennis Raymond Green and Christina Maria Langley
Company StatusActive
Company Number01985390
CategoryPrivate Limited Company
Incorporation Date4 February 1986(38 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 NameDennis Raymond Green
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2006(20 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressDavis Burton Williams And Co Unit B11, Sutton Busi
Restmor Way
Wallington
Surrey
SM6 7AH
Director NameMrs Christina Maria Langley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(25 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressDavis Burton Williams And Co Unit B11, Sutton Busi
Restmor Way
Wallington
Surrey
SM6 7AH
Secretary NameMs Melinda Alice Thearle
StatusCurrent
Appointed05 October 2011(25 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressDavis Burton Williams And Co Unit B11, Sutton Busi
Restmor Way
Wallington
Surrey
SM6 7AH
Director NameMrs Pearl Lydia Maughan
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 06 July 2006)
RoleRetired
Correspondence AddressFlat 5 Karen House 50 Lenham Road
Sutton
Surrey
SM1 4BG
Director NameMrs Doris May Oneill
Date of BirthMay 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 April 2002)
RoleSecretary
Correspondence AddressFlat 4 Karen House 50 Lenham Road
Sutton
Surrey
SM1 4BG
Secretary NameMr Albert Manning Russell
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 2 months after company formation)
Appointment Duration9 years (resigned 30 April 2000)
RoleCompany Director
Correspondence AddressFlat 7 Karen House 50 Lenham Road
Sutton
Surrey
SM1 4BG
Secretary NameCaroline Hill
NationalityBritish
StatusResigned
Appointed04 May 2000(14 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2003)
RoleCompany Director
Correspondence Address14 Franklin Crescent
Mitcham
Surrey
CR4 1NH
Director NameDavid Brian Walker
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(16 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Beeches Avenue
Carshalton
Surrey
SM5 3LB
Secretary NameMrs Pearl Lydia Maughan
NationalityBritish
StatusResigned
Appointed06 July 2006(20 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 2007)
RoleCompany Director
Correspondence AddressFlat 5 Karen House 50 Lenham Road
Sutton
Surrey
SM1 4BG
Director NameIginio Brentini
Date of BirthFebruary 1932 (Born 92 years ago)
NationalitySwitzerland
StatusResigned
Appointed12 July 2006(20 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 February 2009)
RoleRetired
Correspondence AddressFlat 4 Karen House
50 Lenham Road
Sutton
Surrey
SM1 4BG
Director NamePeggy Hazel Bridle
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(21 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 May 2009)
RoleRetired
Correspondence AddressFlat 3
50 Lenham Road
Sutton
Surrey
SM1 4BG
Secretary NameLinda Pearl Woolgar
NationalityBritish
StatusResigned
Appointed10 December 2007(21 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 2011)
RoleCompany Director
Correspondence Address6 Salisbury Court
Salisbury Road
Carshalton
Surrey
SM5 3HD
Secretary NameLinda Pearl Woolgar
NationalityBritish
StatusResigned
Appointed10 December 2007(21 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 2011)
RoleCompany Director
Correspondence Address6 Salisbury Court
Salisbury Road
Carshalton
Surrey
SM5 3HD

Location

Registered AddressDavis Burton Williams And Co Unit B11, Sutton Business Centre
Restmor Way
Wallington
Surrey
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Anne Brice & Derek Brice
14.29%
Ordinary
1 at £1Flavio Henry Brentini & Iginio Brentini
14.29%
Ordinary
1 at £1Grainger Home Reversions Nominees No 2 LTD & Grainger Home Reversions Nominees No 1 LTD
14.29%
Ordinary
1 at £1Linda Pearl Woolgar
14.29%
Ordinary
1 at £1Mr Dennis Raymond Green & Mrs Jeanne Dorothy Sims-green
14.29%
Ordinary
1 at £1Peggy H. Bridle
14.29%
Ordinary
1 at £1Shirin Burjor Batliwalla
14.29%
Ordinary

Financials

Year2014
Turnover£4,970
Gross Profit£4,970
Net Worth£2,862
Cash£2,850
Current Liabilities£528

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Filing History

4 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
15 January 2019Registered office address changed from 11 Beeches Avenue Carshalton Surrey SM5 3LB to Davis Burton Williams and Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH on 15 January 2019 (1 page)
5 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
9 May 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
9 May 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 7
(5 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 7
(5 pages)
4 June 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
4 June 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 7
(5 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 7
(5 pages)
25 June 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
25 June 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
3 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 7
(5 pages)
3 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 7
(5 pages)
1 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
1 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
5 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
5 June 2013Termination of appointment of David Walker as a director (1 page)
5 June 2013Termination of appointment of David Walker as a director (1 page)
5 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
26 June 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
26 June 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
10 October 2011Termination of appointment of Linda Woolgar as a secretary (1 page)
10 October 2011Termination of appointment of Linda Woolgar as a secretary (1 page)
10 October 2011Appointment of Ms Melinda Alice Thearle as a secretary (1 page)
10 October 2011Appointment of Mrs Christina Maria Langley as a director (2 pages)
10 October 2011Appointment of Mrs Christina Maria Langley as a director (2 pages)
10 October 2011Appointment of Ms Melinda Alice Thearle as a secretary (1 page)
21 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
14 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
14 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
10 June 2010Director's details changed for Dennis Raymond Green on 30 April 2010 (2 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
10 June 2010Director's details changed for David Brian Walker on 30 April 2010 (2 pages)
10 June 2010Director's details changed for David Brian Walker on 30 April 2010 (2 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
10 June 2010Director's details changed for Dennis Raymond Green on 30 April 2010 (2 pages)
6 August 2009Appointment terminated director peggy bridle (1 page)
6 August 2009Appointment terminated director peggy bridle (1 page)
13 May 2009Return made up to 30/04/09; full list of members (6 pages)
13 May 2009Return made up to 30/04/09; full list of members (6 pages)
29 April 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
29 April 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
8 April 2009Appointment terminated director iginio brentini (1 page)
8 April 2009Appointment terminated director iginio brentini (1 page)
3 June 2008Registered office changed on 03/06/2008 from 50 lenham road sutton surrey SM1 4BG (1 page)
3 June 2008Registered office changed on 03/06/2008 from 50 lenham road sutton surrey SM1 4BG (1 page)
28 May 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
28 May 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
20 May 2008Return made up to 30/04/08; full list of members (7 pages)
20 May 2008Return made up to 30/04/08; full list of members (7 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned (1 page)
21 June 2007Return made up to 30/04/07; full list of members (4 pages)
21 June 2007Return made up to 30/04/07; full list of members (4 pages)
12 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
12 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006New secretary appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
15 June 2006Return made up to 30/04/06; full list of members (4 pages)
15 June 2006Return made up to 30/04/06; full list of members (4 pages)
18 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
18 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 May 2005Return made up to 30/04/05; full list of members (9 pages)
18 May 2005Return made up to 30/04/05; full list of members (9 pages)
5 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
7 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
5 June 2003Return made up to 30/04/03; full list of members (9 pages)
5 June 2003Return made up to 30/04/03; full list of members (9 pages)
14 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
14 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002Return made up to 30/04/02; full list of members (9 pages)
25 April 2002Return made up to 30/04/02; full list of members (9 pages)
14 May 2001Return made up to 30/04/01; full list of members (8 pages)
14 May 2001Full accounts made up to 31 March 2001 (6 pages)
14 May 2001Full accounts made up to 31 March 2001 (6 pages)
14 May 2001Return made up to 30/04/01; full list of members (8 pages)
31 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
2 May 2000Full accounts made up to 31 March 2000 (6 pages)
2 May 2000Full accounts made up to 31 March 2000 (6 pages)
21 December 1999Return made up to 30/04/99; full list of members (8 pages)
21 December 1999Return made up to 30/04/99; full list of members (8 pages)
9 December 1999Full accounts made up to 31 March 1999 (6 pages)
9 December 1999Full accounts made up to 31 March 1999 (6 pages)
10 May 1998Return made up to 30/04/98; full list of members (6 pages)
10 May 1998Return made up to 30/04/98; full list of members (6 pages)
28 April 1998Full accounts made up to 31 March 1998 (9 pages)
28 April 1998Full accounts made up to 31 March 1998 (9 pages)
30 May 1997Full accounts made up to 31 March 1997 (6 pages)
30 May 1997Full accounts made up to 31 March 1997 (6 pages)
7 May 1997Return made up to 30/04/97; no change of members (4 pages)
7 May 1997Return made up to 30/04/97; no change of members (4 pages)
15 May 1996Full accounts made up to 31 March 1996 (6 pages)
15 May 1996Full accounts made up to 31 March 1996 (6 pages)
9 May 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 May 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)
24 May 1995Return made up to 30/04/95; full list of members (6 pages)
24 May 1995Return made up to 30/04/95; full list of members (6 pages)
24 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)
27 February 1986Company name changed\certificate issued on 27/02/86 (2 pages)
27 February 1986Company name changed\certificate issued on 27/02/86 (2 pages)
4 February 1986Incorporation (17 pages)
4 February 1986Incorporation (17 pages)