Company NameShelley Way (Merton) Management Company Limited
DirectorsBruce MacDonald and Christine Lesley Johnstone
Company StatusActive
Company Number02012477
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 April 1986(38 years ago)
Previous NameDrayton (Hillingdon) Management Company Limited

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 MacDonald
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2002(16 years, 7 months after company formation)
Appointment Duration21 years, 5 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 King Street
London
EC2V 8EG
Director NameChristine Lesley Johnstone
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2010(24 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG
Secretary NameMiss Christine Lesley Johnstone
NationalityBritish
StatusCurrent
Appointed23 January 2012(25 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address20 King Street
London
EC2V 8EG
Director NameMrs Gillian Mary Toogood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 1993)
RoleLegal Manager
Correspondence Address30 Trent Avenue
Ealing
London
W5 4TL
Director NameMrs Jacqueline Moses
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 1993)
RoleAssistant Legal Manager
Correspondence Address154 West Hill
Putney
London
SW15 3SR
Director NameMs Rosaleen Joseph
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 1993)
RoleAssistant Legal Manager
Correspondence Address82 Dames Road
Forest Gate
London
E7 0DW
Secretary NameMrs Gillian Mary Toogood
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 1993)
RoleCompany Director
Correspondence Address30 Trent Avenue
Ealing
London
W5 4TL
Director NameMr John Crawford Grant
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 22 January 1997)
RoleProject Engineer
Correspondence Address94 Shelley Way
Mead Park Merton
London
SW9 1TQ
Director NameMr Paul Martin Walker
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 22 January 1997)
RoleStudent
Correspondence Address70 Shelley Way
Mead Park South Wimbledon
London
SW19 1TQ
Director NameMr John Marton Sexton
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed05 January 1993(6 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 September 1997)
RoleComputer Service Engineer
Correspondence Address86 Shelley Way
Mead Park
London
SW19 1TQ
Director NameSteven Anthony Lockwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(6 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 June 1999)
RoleDirector & Compliance Officer
Correspondence Address16 Chaucer Way
London
SW19 1UG
Director NameMr Jonathan Daniel Giddens
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(6 years, 8 months after company formation)
Appointment Duration19 years (resigned 04 January 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW
Director NameMiss Alina Marianne Frost
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 November 1995)
RoleAccount Manager
Correspondence Address68 Shelley Way
Mead Park Wimbledon
London
SW19 1TQ
Director NameMary Daintree
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(6 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 April 1993)
RoleCustomer Contracts Manager
Correspondence Address57 Shelley Way
Wimbledon
London
SW19 1TH
Secretary NameMary Daintree
NationalityBritish
StatusResigned
Appointed05 January 1993(6 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 April 1993)
RoleCustomer Contracts Manager
Correspondence Address57 Shelley Way
Wimbledon
London
SW19 1TH
Secretary NameSteven Anthony Lockwood
NationalityBritish
StatusResigned
Appointed01 April 1993(6 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 June 1999)
RoleInsurance Regulator
Correspondence Address16 Chaucer Way
London
SW19 1UG
Director NameWendy Sexton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(7 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 1997)
RoleCS
Correspondence Address86 Shelley Way
Mead Park
Wimbledon
London
SW19 1TQ
Director NameMichelle Rollingson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(10 years after company formation)
Appointment Duration10 years, 11 months (resigned 17 April 2007)
RolePersonal Assistant
Correspondence Address88 Shelley Way
Wimbledon
London
SW19 1TQ
Director NamePaula Hallford
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(11 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 29 March 2005)
RoleDental Receptionist
Correspondence Address72 Shelley Way
Merton
London
SW19 1TQ
Director NameHayley Ann Able
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(11 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 May 2003)
RoleMarketing Co-Ord
Correspondence Address70 Shelley Way
Wimbledon
London
SW19 1TQ
Director NameClaire Leeks
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(12 years after company formation)
Appointment Duration8 years, 11 months (resigned 17 April 2007)
RoleMarketing Manager
Correspondence Address61 Shelley Way
Wimbledon
London
SW19 1TH
Secretary NameHayley Ann Able
NationalityBritish
StatusResigned
Appointed24 June 1999(13 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2002)
RoleCompany Director
Correspondence Address70 Shelley Way
Wimbledon
London
SW19 1TQ
Secretary NameMr Jonathan Daniel Giddens
NationalityBritish
StatusResigned
Appointed06 June 2002(16 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW
Director NameLaura Helen Davies
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(16 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2004)
RoleHuman Resources Officer
Correspondence Address86 Shelley Way
Wimbledon
SW19 1TQ
Director NameMs Gayle Elizabeth Jones
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(21 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address72 Shelley Way
Wimbledon
London
SW19 1TQ
Director NameMrs Laural Natasen Jefferies
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(33 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 December 2023)
RoleCredit Executive
Country of ResidenceEngland
Correspondence Address45 Shelley Way
London
SW19 1TH

Location

Registered Address20 King Street
London
EC2V 8EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

18 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
7 September 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
5 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
30 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
11 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
3 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 September 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
25 September 2019Appointment of Mrs Laural Natasen Jefferies as a director on 18 June 2019 (2 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
31 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
19 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
17 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 August 2015Annual return made up to 27 July 2015 no member list (3 pages)
18 August 2015Annual return made up to 27 July 2015 no member list (3 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 August 2014Annual return made up to 27 July 2014 no member list (3 pages)
21 August 2014Annual return made up to 27 July 2014 no member list (3 pages)
28 April 2014Registered office address changed from Jj Homes Properties Ltd North House 31 North Street Carshalton Surrey SM5 2HW on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Jj Homes Properties Ltd North House 31 North Street Carshalton Surrey SM5 2HW on 28 April 2014 (1 page)
9 September 2013Annual return made up to 27 July 2013 no member list (3 pages)
9 September 2013Annual return made up to 27 July 2013 no member list (3 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 August 2012Annual return made up to 27 July 2012 no member list (3 pages)
20 August 2012Annual return made up to 27 July 2012 no member list (3 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 February 2012Appointment of Miss Christine Lesley Johnstone as a secretary (3 pages)
1 February 2012Appointment of Miss Christine Lesley Johnstone as a secretary (3 pages)
4 January 2012Termination of appointment of Jonathan Giddens as a secretary (1 page)
4 January 2012Termination of appointment of Jonathan Giddens as a secretary (1 page)
4 January 2012Termination of appointment of Jonathan Giddens as a director (1 page)
4 January 2012Termination of appointment of Jonathan Giddens as a director (1 page)
17 August 2011Director's details changed for Mr Jonathan Daniel Giddens on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Jonathan Daniel Giddens on 17 August 2011 (2 pages)
17 August 2011Secretary's details changed for Mr Jonathan Daniel Giddens on 17 August 2011 (1 page)
17 August 2011Director's details changed for Bruce Macdonald on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Bruce Macdonald on 17 August 2011 (2 pages)
17 August 2011Annual return made up to 27 July 2011 no member list (5 pages)
17 August 2011Director's details changed for Mr Bruce Macdonald on 17 August 2011 (2 pages)
17 August 2011Annual return made up to 27 July 2011 no member list (5 pages)
17 August 2011Director's details changed for Mr Bruce Macdonald on 17 August 2011 (2 pages)
17 August 2011Secretary's details changed for Mr Jonathan Daniel Giddens on 17 August 2011 (1 page)
17 August 2011Director's details changed for Mr Jonathan Daniel Giddens on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Jonathan Daniel Giddens on 17 August 2011 (2 pages)
15 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 January 2011Registered office address changed from 74 Shelley Way Mead Park London SW19 1TQ United Kingdom on 27 January 2011 (1 page)
27 January 2011Registered office address changed from 74 Shelley Way Mead Park London SW19 1TQ United Kingdom on 27 January 2011 (1 page)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 August 2010Annual return made up to 27 July 2010 (15 pages)
19 August 2010Annual return made up to 27 July 2010 (15 pages)
18 August 2010Director's details changed for Mr Jonathan Daniel Giddens on 27 July 2010 (3 pages)
18 August 2010Termination of appointment of Gayle Jones as a director (2 pages)
18 August 2010Director's details changed for Bruce Macdonald on 27 July 2010 (3 pages)
18 August 2010Director's details changed for Mr Jonathan Daniel Giddens on 27 July 2010 (3 pages)
18 August 2010Director's details changed for Bruce Macdonald on 27 July 2010 (3 pages)
18 August 2010Termination of appointment of Gayle Jones as a director (2 pages)
18 August 2010Secretary's details changed for Mr Jonathan Daniel Giddens on 27 July 2010 (3 pages)
18 August 2010Appointment of Christine Lesley Johnstone as a director (3 pages)
18 August 2010Appointment of Christine Lesley Johnstone as a director (3 pages)
18 August 2010Secretary's details changed for Mr Jonathan Daniel Giddens on 27 July 2010 (3 pages)
28 September 2009Registered office changed on 28/09/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
28 September 2009Registered office changed on 28/09/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
1 September 2009Annual return made up to 27/07/09 (8 pages)
1 September 2009Annual return made up to 27/07/09 (8 pages)
9 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 December 2008Full accounts made up to 31 December 2007 (12 pages)
29 December 2008Full accounts made up to 31 December 2007 (12 pages)
20 August 2008Annual return made up to 27/07/08 (4 pages)
20 August 2008Annual return made up to 27/07/08 (4 pages)
2 April 2008Director appointed gayle elizabeth jones (2 pages)
2 April 2008Director appointed gayle elizabeth jones (2 pages)
8 November 2007Return made up to 27/07/07; amending return (4 pages)
8 November 2007Return made up to 27/07/07; amending return (4 pages)
18 October 2007Annual return made up to 27/07/07 (4 pages)
18 October 2007Annual return made up to 27/07/07 (4 pages)
25 July 2007Full accounts made up to 31 December 2006 (11 pages)
25 July 2007Full accounts made up to 31 December 2006 (11 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
22 September 2006Full accounts made up to 31 December 2005 (11 pages)
22 September 2006Full accounts made up to 31 December 2005 (11 pages)
14 September 2006Annual return made up to 27/07/06 (5 pages)
14 September 2006Annual return made up to 27/07/06 (5 pages)
25 August 2005Full accounts made up to 31 December 2004 (10 pages)
25 August 2005Full accounts made up to 31 December 2004 (10 pages)
19 August 2005Annual return made up to 27/07/05
  • 363(287) ‐ Registered office changed on 19/08/05
(5 pages)
19 August 2005Annual return made up to 27/07/05
  • 363(287) ‐ Registered office changed on 19/08/05
(5 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
16 November 2004Annual return made up to 27/07/04 (6 pages)
16 November 2004Annual return made up to 27/07/04 (6 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
1 September 2004Full accounts made up to 31 December 2003 (9 pages)
1 September 2004Full accounts made up to 31 December 2003 (9 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
22 September 2003Full accounts made up to 31 December 2002 (9 pages)
22 September 2003Full accounts made up to 31 December 2002 (9 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Annual return made up to 27/07/03 (6 pages)
15 August 2003Annual return made up to 27/07/03 (6 pages)
15 July 2003Director resigned (2 pages)
15 July 2003Director resigned (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
30 September 2002Full accounts made up to 31 December 2001 (9 pages)
30 September 2002Full accounts made up to 31 December 2001 (9 pages)
31 July 2002Annual return made up to 27/07/02 (5 pages)
31 July 2002Annual return made up to 27/07/02 (5 pages)
17 June 2002New secretary appointed (2 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002New secretary appointed (2 pages)
31 July 2001Annual return made up to 27/07/01
  • 363(287) ‐ Registered office changed on 31/07/01
(4 pages)
31 July 2001Annual return made up to 27/07/01
  • 363(287) ‐ Registered office changed on 31/07/01
(4 pages)
12 July 2001Full accounts made up to 31 December 2000 (9 pages)
12 July 2001Full accounts made up to 31 December 2000 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
16 August 2000Annual return made up to 27/07/00 (4 pages)
16 August 2000Annual return made up to 27/07/00 (4 pages)
4 November 1999Secretary resigned;director resigned (1 page)
4 November 1999Secretary resigned;director resigned (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
26 August 1999Annual return made up to 27/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1999Annual return made up to 27/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1998Full accounts made up to 31 December 1997 (8 pages)
22 October 1998Full accounts made up to 31 December 1997 (8 pages)
28 August 1998Annual return made up to 27/07/98 (6 pages)
28 August 1998Annual return made up to 27/07/98 (6 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
26 October 1997Full accounts made up to 31 December 1996 (8 pages)
26 October 1997Full accounts made up to 31 December 1996 (8 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
27 August 1997Annual return made up to 27/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1997Annual return made up to 27/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
13 October 1996Full accounts made up to 31 December 1995 (9 pages)
13 October 1996Full accounts made up to 31 December 1995 (9 pages)
4 September 1996Annual return made up to 27/07/96 (6 pages)
4 September 1996Annual return made up to 27/07/96 (6 pages)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
20 October 1995Full accounts made up to 31 December 1994 (8 pages)
20 October 1995Full accounts made up to 31 December 1994 (8 pages)
12 October 1995Annual return made up to 27/07/95 (6 pages)
12 October 1995Annual return made up to 27/07/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)