Company NameSUMS House Management Limited
DirectorsJayne Micallef and Joanna Mary Inman
Company StatusActive
Company Number01996046
CategoryPrivate Limited Company
Incorporation Date5 March 1986(38 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 NameJayne Micallef
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(24 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ludford Close
Warrington Road
Croydon
Surrey
CR0 4BY
Director NameMrs Joanna Mary Inman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(30 years after company formation)
Appointment Duration8 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Lansdowne Building Lansdowne Road
Croydon
CR9 2ER
Secretary NameAd Interim Ltd (Corporation)
StatusCurrent
Appointed27 August 2008(22 years, 6 months after company formation)
Appointment Duration15 years, 8 months
Correspondence Address2 Lansdowne Road
Croydon
CR9 2ER
Director NameMr John Darrell Palmer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 15 July 1991)
RoleOffice Manager
Correspondence Address38 Ludford Close
Croydon
Surrey
CR0 4BY
Secretary NameSusan Mary Fisher
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 15 July 1991)
RoleCompany Director
Correspondence Address40 Ludford Close
Croydon
Surrey
CR0 4BY
Director NameMr David Charles Inman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 June 1996)
RoleManaging Director
Correspondence Address17 Ludford Close
Croydon
Surrey
CR0 4BY
Secretary NameMiss Sarah Applegarth
NationalityBritish
StatusResigned
Appointed15 July 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 1993)
RoleResearch Assistant
Correspondence Address40 Ludford Close
Croydon
Surrey
CR0 4BY
Director NameEdith Baddeley
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(7 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 06 April 2010)
RoleRetired
Correspondence AddressFlat 22,Ludford Close
Warrington Road
Croydon
Surrey
CR0 4BY
Secretary NameElizabeth Jane Atkinson
NationalityBritish
StatusResigned
Appointed16 June 1993(7 years, 3 months after company formation)
Appointment Duration3 years (resigned 20 June 1996)
RoleLegal Secretary
Correspondence AddressFlat 3 Ludford Close
Warrington Road
Croydon
Surrey
CR0 4BY
Director NameHelena Ruth Sharp
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(10 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 February 2000)
RoleCivil Servant
Correspondence Address10 Ludford Close
Warrington
Croydon
Surrey
CR0 4BY
Secretary NameAdrian Broadhurst
NationalityBritish
StatusResigned
Appointed20 June 1996(10 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Ludford Close
Warrington Road
Croydon
Surrey
CR0 4BY
Director NameAdrian Broadhurst
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(22 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2010)
RoleAccounts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address20 Ludford Close
Warrington Road
Croydon
Surrey
CR0 4BY
Director NameGeorge Clements Christie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(23 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 June 2010)
RoleHealth Care Asst In A Hospice
Country of ResidenceUnited Kingdom
Correspondence Address39 Ludford Close
Warrington Road
Croydon
Surrey
CR0 4BY
Director NameMark Grant
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed26 August 2009(23 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 March 2016)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Ludford Close
Croydon
Surrey
CR0 4BY

Location

Registered AddressThe Lansdowne Building
Lansdowne Road
Croydon
CR9 2ER
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

-OTHER
47.62%
-
2 at £15N. Mason
4.76%
Ordinary
2 at £15Tofig Guliyev
4.76%
Ordinary
1 at £15Anthony Burden
2.38%
Ordinary
1 at £15Cheryl Marie Riley
2.38%
Ordinary
1 at £15Christine Francis
2.38%
Ordinary
1 at £15Heather Merchant
2.38%
Ordinary
1 at £15Hurrykrishan Gangadeen
2.38%
Ordinary
1 at £15John Simon Garcia
2.38%
Ordinary
1 at £15Lloyd Carrasco
2.38%
Ordinary
1 at £15Miss Dipti Shah
2.38%
Ordinary
1 at £15Mr A.m.i. Francis
2.38%
Ordinary
1 at £15Mr David C. Inman
2.38%
Ordinary
1 at £15Mr G.w. Branch
2.38%
Ordinary
1 at £15Mr M. Grant
2.38%
Ordinary
1 at £15Mr P. Karmy
2.38%
Ordinary
1 at £15Mr Vadgama
2.38%
Ordinary
1 at £15Mr Z.z. Laskowski
2.38%
Ordinary
1 at £15Mrs J.m. Gilbert
2.38%
Ordinary
1 at £15P. Grace
2.38%
Ordinary
1 at £15T. Pybus
2.38%
Ordinary

Financials

Year2014
Net Worth£630

Accounts

Latest Accounts29 September 2023 (6 months, 3 weeks ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

22 June 2020Confirmation statement made on 19 June 2020 with updates (6 pages)
15 June 2020Micro company accounts made up to 29 September 2019 (5 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (6 pages)
5 June 2019Micro company accounts made up to 29 September 2018 (4 pages)
21 June 2018Confirmation statement made on 19 June 2018 with updates (6 pages)
3 April 2018Micro company accounts made up to 29 September 2017 (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (8 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (8 pages)
10 March 2017Total exemption small company accounts made up to 29 September 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 29 September 2016 (6 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 630
(7 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 630
(7 pages)
24 May 2016Appointment of Mrs Joanna Mary Inman as a director on 11 March 2016 (2 pages)
24 May 2016Termination of appointment of Mark Grant as a director on 11 March 2016 (1 page)
24 May 2016Termination of appointment of Mark Grant as a director on 11 March 2016 (1 page)
24 May 2016Appointment of Mrs Joanna Mary Inman as a director on 11 March 2016 (2 pages)
22 March 2016Total exemption small company accounts made up to 29 September 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 29 September 2015 (6 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 630
(8 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 630
(8 pages)
18 June 2015Total exemption small company accounts made up to 29 September 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 29 September 2014 (6 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 630
(8 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 630
(8 pages)
23 May 2014Total exemption small company accounts made up to 29 September 2013 (5 pages)
23 May 2014Total exemption small company accounts made up to 29 September 2013 (5 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (8 pages)
20 June 2013Total exemption small company accounts made up to 29 September 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 29 September 2012 (5 pages)
27 June 2012Total exemption small company accounts made up to 29 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 29 September 2011 (5 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
4 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (8 pages)
4 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (8 pages)
19 June 2011Registered office address changed from C/O Ad Interim Ltd 36 Foresters Close Wallington Surrey SM6 9DH on 19 June 2011 (1 page)
19 June 2011Registered office address changed from C/O Ad Interim Ltd 36 Foresters Close Wallington Surrey SM6 9DH on 19 June 2011 (1 page)
4 May 2011Full accounts made up to 29 September 2010 (10 pages)
4 May 2011Full accounts made up to 29 September 2010 (10 pages)
9 December 2010Termination of appointment of Adrian Broadhurst as a director (1 page)
9 December 2010Termination of appointment of Adrian Broadhurst as a director (1 page)
11 October 2010Appointment of Jayne Micallef as a director (3 pages)
11 October 2010Appointment of Jayne Micallef as a director (3 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (20 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (20 pages)
21 June 2010Director's details changed for Adrian Broadhurst on 19 June 2010 (2 pages)
21 June 2010Secretary's details changed for Ad Interim Ltd on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Mark Grant on 19 June 2010 (2 pages)
21 June 2010Secretary's details changed for Ad Interim Ltd on 19 June 2010 (2 pages)
21 June 2010Director's details changed for George Clements Christie on 19 June 2010 (2 pages)
21 June 2010Termination of appointment of George Christie as a director (1 page)
21 June 2010Director's details changed for Adrian Broadhurst on 19 June 2010 (2 pages)
21 June 2010Director's details changed for George Clements Christie on 19 June 2010 (2 pages)
21 June 2010Termination of appointment of George Christie as a director (1 page)
21 June 2010Director's details changed for Mark Grant on 19 June 2010 (2 pages)
15 April 2010Full accounts made up to 29 September 2009 (11 pages)
15 April 2010Full accounts made up to 29 September 2009 (11 pages)
6 April 2010Termination of appointment of Edith Baddeley as a director (1 page)
6 April 2010Termination of appointment of Edith Baddeley as a director (1 page)
14 September 2009Director appointed mark grant (3 pages)
14 September 2009Director appointed mark grant (3 pages)
3 September 2009Director appointed george clements christie (2 pages)
3 September 2009Director appointed george clements christie (2 pages)
22 June 2009Return made up to 19/06/09; full list of members (19 pages)
22 June 2009Return made up to 19/06/09; full list of members (19 pages)
16 March 2009Full accounts made up to 29 September 2008 (10 pages)
16 March 2009Full accounts made up to 29 September 2008 (10 pages)
27 November 2008Total exemption small company accounts made up to 29 September 2007 (3 pages)
27 November 2008Total exemption small company accounts made up to 29 September 2007 (3 pages)
4 September 2008Director appointed adrian broadhurst (2 pages)
4 September 2008Director appointed adrian broadhurst (2 pages)
27 August 2008Appointment terminated secretary adrian broadhurst (1 page)
27 August 2008Appointment terminated secretary adrian broadhurst (1 page)
27 August 2008Secretary appointed ad interim LTD (1 page)
27 August 2008Secretary appointed ad interim LTD (1 page)
1 July 2008Return made up to 19/06/08; full list of members (20 pages)
1 July 2008Return made up to 19/06/08; full list of members (20 pages)
1 July 2008Registered office changed on 01/07/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
1 July 2008Registered office changed on 01/07/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
18 June 2008Registered office changed on 18/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
18 June 2008Registered office changed on 18/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
20 July 2007Return made up to 19/06/07; change of members (8 pages)
20 July 2007Return made up to 19/06/07; change of members (8 pages)
16 February 2007Full accounts made up to 29 September 2006 (10 pages)
16 February 2007Full accounts made up to 29 September 2006 (10 pages)
14 July 2006Return made up to 19/06/06; change of members (7 pages)
14 July 2006Return made up to 19/06/06; change of members (7 pages)
8 March 2006Full accounts made up to 29 September 2005 (8 pages)
8 March 2006Full accounts made up to 29 September 2005 (8 pages)
18 July 2005Return made up to 19/06/05; full list of members (12 pages)
18 July 2005Return made up to 19/06/05; full list of members (12 pages)
2 July 2005Full accounts made up to 29 September 2004 (8 pages)
2 July 2005Full accounts made up to 29 September 2004 (8 pages)
1 September 2004Return made up to 19/06/04; change of members
  • 363(287) ‐ Registered office changed on 01/09/04
(8 pages)
1 September 2004Return made up to 19/06/04; change of members
  • 363(287) ‐ Registered office changed on 01/09/04
(8 pages)
20 February 2004Full accounts made up to 29 September 2003 (8 pages)
20 February 2004Full accounts made up to 29 September 2003 (8 pages)
12 August 2003Return made up to 19/06/03; change of members
  • 363(287) ‐ Registered office changed on 12/08/03
(6 pages)
12 August 2003Return made up to 19/06/03; change of members
  • 363(287) ‐ Registered office changed on 12/08/03
(6 pages)
28 July 2003Full accounts made up to 29 September 2002 (7 pages)
28 July 2003Full accounts made up to 29 September 2002 (7 pages)
1 August 2002Return made up to 19/06/02; full list of members (8 pages)
1 August 2002Return made up to 19/06/02; full list of members (8 pages)
9 July 2002Full accounts made up to 29 September 2001 (7 pages)
9 July 2002Full accounts made up to 29 September 2001 (7 pages)
5 September 2001Return made up to 19/06/01; change of members
  • 363(287) ‐ Registered office changed on 05/09/01
(6 pages)
5 September 2001Return made up to 19/06/01; change of members
  • 363(287) ‐ Registered office changed on 05/09/01
(6 pages)
15 January 2001Full accounts made up to 29 September 2000 (7 pages)
15 January 2001Full accounts made up to 29 September 2000 (7 pages)
21 June 2000Return made up to 19/06/00; change of members (9 pages)
21 June 2000Return made up to 19/06/00; change of members (9 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
23 December 1999Full accounts made up to 29 September 1999 (7 pages)
23 December 1999Full accounts made up to 29 September 1999 (7 pages)
29 June 1999Return made up to 19/06/99; full list of members
  • 363(287) ‐ Registered office changed on 29/06/99
(6 pages)
29 June 1999Return made up to 19/06/99; full list of members
  • 363(287) ‐ Registered office changed on 29/06/99
(6 pages)
11 May 1999Full accounts made up to 29 September 1998 (7 pages)
11 May 1999Full accounts made up to 29 September 1998 (7 pages)
28 August 1998Return made up to 19/06/98; change of members (5 pages)
28 August 1998Return made up to 19/06/98; change of members (5 pages)
15 January 1998Full accounts made up to 29 September 1997 (8 pages)
15 January 1998Full accounts made up to 29 September 1997 (8 pages)
1 July 1997Return made up to 19/06/97; full list of members (6 pages)
1 July 1997Return made up to 19/06/97; full list of members (6 pages)
5 March 1997Full accounts made up to 29 September 1996 (8 pages)
5 March 1997Full accounts made up to 29 September 1996 (8 pages)
28 July 1996New director appointed (2 pages)
28 July 1996New director appointed (2 pages)
25 July 1996Secretary resigned (2 pages)
25 July 1996New secretary appointed (1 page)
25 July 1996Director resigned (1 page)
25 July 1996New secretary appointed (1 page)
25 July 1996Secretary resigned (2 pages)
25 July 1996Director resigned (1 page)
1 July 1996Return made up to 19/06/96; full list of members (6 pages)
1 July 1996Return made up to 19/06/96; full list of members (6 pages)
1 June 1996Registered office changed on 01/06/96 from: symingtons of cheam LTD kings house,30A station way cheam surrey SM3 8SQ (1 page)
1 June 1996Registered office changed on 01/06/96 from: symingtons of cheam LTD kings house,30A station way cheam surrey SM3 8SQ (1 page)
14 February 1996Full accounts made up to 29 September 1995 (7 pages)
14 February 1996Full accounts made up to 29 September 1995 (7 pages)
22 June 1995Return made up to 19/06/95; no change of members (4 pages)
22 June 1995Return made up to 19/06/95; no change of members (4 pages)
5 March 1986Certificate of incorporation (2 pages)
5 March 1986Incorporation (17 pages)
5 March 1986Certificate of incorporation (1 page)
5 March 1986Certificate of incorporation (1 page)
5 March 1986Certificate of incorporation (2 pages)
5 March 1986Incorporation (17 pages)