Company NameMcRae House Management Limited
Company StatusActive
Company Number02012462
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 April 1986(37 years, 8 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 Bruce Gordon Rae
Date of BirthJanuary 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
BR3 1AT
Director NameMrs Naima Bashiru Sulaiman
Date of BirthApril 1986 (Born 37 years ago)
NationalityNigerian
StatusCurrent
Appointed25 August 2015(29 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleScientific Accessor
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
BR3 1AT
Director NameMr Stuart John Elliot
Date of BirthJanuary 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2015(29 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressProvident House Burrell Row
Beckenham
BR3 1AT
Director NameMr Thomas Michael Roberts
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(29 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
BR3 1AT
Secretary NameVFM Procurement Limited (Corporation)
StatusCurrent
Appointed06 July 2022(36 years, 2 months after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressProvident House Burrell Row
Beckenham
BR3 1AT
Secretary NameCure Property Management Limited (Corporation)
StatusCurrent
Appointed06 July 2022(36 years, 2 months after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressProvident House Burrell Row
Beckenham
BR3 1AT
Director NameMr Dennis J G Tillett
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(4 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 August 1997)
RoleRetired
Correspondence AddressNo.6 McRae House
234 South Norwood Hill South Norwood
London
SE25 6AT
Director NameMr John M H Martin
Date of BirthApril 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(4 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 15 October 2009)
RoleSales Manager
Correspondence AddressNo.4 McRae House,234 South Norwood Hill
South Norwood
London
SE25 6AT
Director NameMr Brian F Hearty
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(4 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 April 1996)
RoleB T Engineer
Correspondence AddressNo. 3 McRae House
234 South Norwood Hill South Norwood
London
SE25 6AT
Director NameMr Martin R Bessell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(4 years, 8 months after company formation)
Appointment Duration10 years (resigned 05 February 2001)
RolePolice Officer
Correspondence AddressNo.1 McRae House
234 South Norwood Hill South Norwood
London
SE25 6AT
Director NameMiss Maria Agathangelou
Date of BirthJanuary 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(4 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 August 1998)
RolePersonal Assistant
Correspondence AddressNo.5 McRae House
234 South Norwood Hill South Norwood
London
SE25 6AT
Secretary NameMiss Rachela Mangiera
NationalityBritish
StatusResigned
Appointed12 January 1991(4 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressNo.2 McRae House
234 South Norwood Hill South Norwood
London
SE25 6AT
Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusResigned
Appointed01 March 1996(9 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address27 Sefton Road
Croydon
Surrey
CR0 7HS
Director NameMaria Lisa Zucchelli
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2000(13 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 September 2008)
RoleBank Clerk
Correspondence Address234 McRae House Flat 5
South Norwood Hill
London
SE25 6AY
Director NameShivonn Deborah De Silva
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2000(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 2001)
RoleProprietor
Correspondence Address3 McRae House
234 South Norwood Hill
London
SE25 6AY
Secretary NameAmanda Sexton
NationalityBritish
StatusResigned
Appointed01 January 2003(16 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2009)
RoleProperty Management
Correspondence Address26 Holmewood Road
South Norwood
London
SE25 6UY
Secretary NameRachela Mangieri
NationalityBritish
StatusResigned
Appointed11 May 2009(23 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 July 2009)
RoleHousewife
Correspondence Address2 McRae House
234 South Norwood Hill
London
SE25 6AY
Secretary NameJames Douglas Thornton
NationalityBritish
StatusResigned
Appointed07 July 2009(23 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 September 2016)
RoleCompany Director
Correspondence AddressUnit 3 Castle Gate Castle Street
Hertford
SG14 1HD
Secretary NameHurford Salvi Carr Property Management Limited (Corporation)
StatusResigned
Appointed23 September 2016(30 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 February 2017)
Correspondence Address3 Castle Gate, Castle Street
Hertford
SG14 1HD

Location

Registered Address137-139 High Street
Beckenham
BR3 1AG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts25 March 2023 (8 months, 2 weeks ago)
Next Accounts Due25 December 2024 (1 year from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return19 February 2023 (9 months, 3 weeks ago)
Next Return Due4 March 2024 (2 months, 3 weeks from now)

Filing History

24 February 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
10 February 2017Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD to Flat 2 Mcrae House 234 South Norwood Hill London SE25 6AY on 10 February 2017 (1 page)
9 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 February 2017Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 9 February 2017 (1 page)
23 September 2016Termination of appointment of James Douglas Thornton as a secretary on 23 September 2016 (1 page)
23 September 2016Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 23 September 2016 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 March 2016Annual return made up to 19 February 2016 no member list (5 pages)
4 March 2016Secretary's details changed for James Douglas Thornton on 4 March 2016 (1 page)
12 January 2016Appointment of Thomas Michael Roberts as a director on 12 January 2016 (2 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 August 2015Appointment of Naima Bashiru Sulaiman as a director on 25 August 2015 (2 pages)
27 August 2015Appointment of Mr Stuart John Elliot as a director on 27 August 2015 (2 pages)
9 March 2015Director's details changed for Mr Bruce G Rae on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Bruce G Rae on 9 March 2015 (2 pages)
24 February 2015Annual return made up to 19 February 2015 no member list (3 pages)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 February 2014Annual return made up to 19 February 2014 no member list (3 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 February 2013Annual return made up to 19 February 2013 no member list (3 pages)
22 June 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
21 February 2012Annual return made up to 19 February 2012 no member list (3 pages)
27 May 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
17 March 2011Annual return made up to 19 February 2011 no member list (3 pages)
3 August 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
23 February 2010Annual return made up to 19 February 2010 no member list (2 pages)
20 October 2009Termination of appointment of John Martin as a director (1 page)
18 September 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
4 August 2009Secretary appointed james douglas thornton (2 pages)
24 July 2009Appointment terminated secretary rachela mangieri (1 page)
24 July 2009Registered office changed on 24/07/2009 from portland house, c/o qmh 211 portland road london SE25 4UY (1 page)
20 May 2009Secretary appointed rachela mangieri (2 pages)
12 May 2009Appointment terminated secretary amanda sexton (1 page)
20 February 2009Appointment terminated director maria zucchelli (1 page)
20 February 2009Annual return made up to 19/02/09 (2 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 February 2008Registered office changed on 21/02/08 from: c/o qmh 211-213 portland road london SE25 4UY (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008Annual return made up to 21/02/08 (2 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Annual return made up to 22/02/07 (2 pages)
15 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 March 2006Annual return made up to 22/02/06 (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 May 2005Annual return made up to 22/02/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 March 2004Annual return made up to 22/02/04 (4 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003Annual return made up to 22/02/03
  • 363(287) ‐ Registered office changed on 07/05/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 February 2003Registered office changed on 11/02/03 from: c/o property m`tnce & mgt srvs 1ST floor sidda house 350 lower addiscombe road croydon CR9 7AX (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 March 2002Annual return made up to 22/02/02 (6 pages)
12 March 2002Director resigned (1 page)
26 February 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
2 April 2001Full accounts made up to 31 December 2000 (4 pages)
5 March 2001Annual return made up to 22/01/01 (7 pages)
5 March 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
12 December 2000Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS (1 page)
19 May 2000Annual return made up to 22/02/00 (4 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
9 February 2000Full accounts made up to 31 December 1999 (4 pages)
14 October 1999Full accounts made up to 31 December 1998 (4 pages)
15 March 1999Annual return made up to 22/02/99
  • 363(288) ‐ Director resigned
(4 pages)
4 March 1998Annual return made up to 22/02/98 (4 pages)
17 February 1998Full accounts made up to 31 December 1997 (5 pages)
17 December 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Full accounts made up to 31 December 1996 (4 pages)
27 February 1997Annual return made up to 22/02/97
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 27/02/97
(6 pages)
27 February 1997New secretary appointed (2 pages)
5 March 1996Accounts for a small company made up to 31 December 1995 (3 pages)
15 February 1996Annual return made up to 22/02/96 (6 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (2 pages)
21 April 1986Certificate of incorporation (1 page)
21 April 1986Incorporation (21 pages)