Company NameEarlswood Court Management Company Limited
DirectorsNikolai Grjaznov and Andrew Colin Crampton
Company StatusActive
Company Number02019364
CategoryPrivate Limited Company
Incorporation Date13 May 1986(37 years, 11 months ago)
Previous NameSolville Agencies 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 Nikolai Grjaznov
Date of BirthAugust 1982 (Born 41 years ago)
NationalityEstonian
StatusCurrent
Appointed14 August 2019(33 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleIt Telephone Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameMr Andrew Colin Crampton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(33 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleAssistant Production Controller In Printing
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Secretary NameIn Block Management Ltd (Corporation)
StatusCurrent
Appointed11 August 2016(30 years, 3 months after company formation)
Appointment Duration7 years, 8 months
Correspondence Address22 South Street
Epsom
KT18 7PF
Director NameMrs Ione Heather Dawn Inwood
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 8 months after company formation)
Appointment Duration24 years, 6 months (resigned 11 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Longdown
Fleet
Hampshire
GU52 7UY
Director NameLeslie George Inwood
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 8 months after company formation)
Appointment Duration24 years, 6 months (resigned 11 August 2016)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address29 Longdown
Fleet
Hampshire
GU52 7UY
Secretary NameLeslie George Inwood
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 8 months after company formation)
Appointment Duration24 years, 6 months (resigned 11 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Longdown
Fleet
Hampshire
GU52 7UY
Director NameMr John Ernest Stevens
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(30 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address56 Oakdene Road
Brockham
Betchworth
RH3 7JX
Director NameMr Ian Andrew Muir
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(30 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 September 2020)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressShere Court Blackborough Road
Reigate
RH2 7DQ
Secretary NameMs Alana Pittman
StatusResigned
Appointed11 August 2016(30 years, 3 months after company formation)
Appointment Duration6 days (resigned 17 August 2016)
RoleCompany Director
Correspondence Address27/29 27/29 High Street
Ewell Village
Surrey
KT17 1SD

Location

Registered Address1st Floor, 126 High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £4A.c. Crampton
4.00%
Ordinary
1 at £4Amanda Mcloughlin
4.00%
Ordinary
1 at £4Anthony James Skelding & Amy Isabella Duff
4.00%
Ordinary
1 at £4C.s. Lewis & N.j. Grinyer
4.00%
Ordinary
1 at £4C.s. Shek
4.00%
Ordinary
1 at £4E. Nissan & R. Stirrat
4.00%
Ordinary
1 at £4Ernest Paine
4.00%
Ordinary
1 at £4I.d. Cole & J. Cole
4.00%
Ordinary
1 at £4Ian Andrew Muir
4.00%
Ordinary
1 at £4J. Taylor
4.00%
Ordinary
1 at £4John Stevens & Susan Stevens
4.00%
Ordinary
1 at £4Juliet Chinyanga & Maswera Simbiso
4.00%
Ordinary
1 at £4L.r. Sluman
4.00%
Ordinary
1 at £4Martin West
4.00%
Ordinary
1 at £4R. Simpson & W.h. Simpson
4.00%
Ordinary
1 at £4R.g. Perry & P.a. Perry
4.00%
Ordinary
1 at £4R.k. Ashmore & G.v. Ashmore
4.00%
Ordinary
1 at £4S. Matlock
4.00%
Ordinary
1 at £4Valinder Kaur Hayer
4.00%
Ordinary
1 at £4W.h. Winyard
4.00%
Ordinary
-OTHER
20.00%
-

Financials

Year2014
Net Worth£43,567
Cash£31,117
Current Liabilities£3,561

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 February 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
16 September 2020Termination of appointment of Ian Andrew Muir as a director on 15 September 2020 (1 page)
16 September 2020Cessation of Ian Andrew Muir as a person with significant control on 15 September 2020 (1 page)
13 February 2020Notification of Andrew Colin Crampton as a person with significant control on 21 August 2019 (2 pages)
13 February 2020Notification of Nikolai Grjaznov as a person with significant control on 14 August 2019 (2 pages)
6 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
6 January 2020Termination of appointment of John Ernest Stevens as a director on 1 January 2020 (1 page)
6 January 2020Cessation of John Ernest Stevens as a person with significant control on 1 January 2020 (1 page)
15 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 August 2019Appointment of Mr Andrew Colin Crampton as a director on 21 August 2019 (2 pages)
22 August 2019Appointment of Mr Nikolai Grjaznov as a director on 14 August 2019 (2 pages)
25 July 2019Termination of appointment of Alana Pittman as a secretary on 17 August 2016 (1 page)
25 July 2019Appointment of In Block Management Ltd as a secretary on 11 August 2016 (2 pages)
6 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 October 2017Registered office address changed from 27/29 27/29 High Street Ewell Village Surrey KT17 1SD England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 27/29 27/29 High Street Ewell Village Surrey KT17 1SD England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page)
14 February 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 August 2016Termination of appointment of Leslie George Inwood as a director on 11 August 2016 (1 page)
13 August 2016Termination of appointment of Leslie George Inwood as a secretary on 11 August 2016 (1 page)
13 August 2016Registered office address changed from 27/29 27/29 High Street Ewell Village Surrey KT17 1SD England to 27/29 27/29 High Street Ewell Village Surrey KT17 1SD on 13 August 2016 (1 page)
13 August 2016Registered office address changed from 27/29 27/29 High Street Ewell Village Surrey KT17 1SD England to 27/29 27/29 High Street Ewell Village Surrey KT17 1SD on 13 August 2016 (1 page)
13 August 2016Termination of appointment of Ione Heather Dawn Inwood as a director on 11 August 2016 (1 page)
13 August 2016Appointment of Mr John Ernest Stevens as a director on 11 August 2016 (2 pages)
13 August 2016Registered office address changed from 29 Longdown Fleet Hampshire GU52 7UY to 27/29 27/29 High Street Ewell Village Surrey KT17 1SD on 13 August 2016 (1 page)
13 August 2016Termination of appointment of Ione Heather Dawn Inwood as a director on 11 August 2016 (1 page)
13 August 2016Termination of appointment of Leslie George Inwood as a secretary on 11 August 2016 (1 page)
13 August 2016Termination of appointment of Leslie George Inwood as a director on 11 August 2016 (1 page)
13 August 2016Appointment of Mr Ian Andrew Muir as a director on 11 August 2016 (2 pages)
13 August 2016Appointment of Mr Ian Andrew Muir as a director on 11 August 2016 (2 pages)
13 August 2016Appointment of Mr John Ernest Stevens as a director on 11 August 2016 (2 pages)
13 August 2016Registered office address changed from 29 Longdown Fleet Hampshire GU52 7UY to 27/29 27/29 High Street Ewell Village Surrey KT17 1SD on 13 August 2016 (1 page)
13 August 2016Appointment of Ms Alana Pittman as a secretary on 11 August 2016 (2 pages)
13 August 2016Appointment of Ms Alana Pittman as a secretary on 11 August 2016 (2 pages)
6 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
(8 pages)
6 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
(8 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 February 2015Director's details changed for Mrs Ione Heather Dawn Inwood on 18 December 2014 (2 pages)
12 February 2015Secretary's details changed for Leslie George Inwood on 18 December 2014 (1 page)
12 February 2015Director's details changed for Leslie George Inwood on 18 December 2014 (2 pages)
12 February 2015Director's details changed for Leslie George Inwood on 18 December 2014 (2 pages)
12 February 2015Director's details changed for Mrs Ione Heather Dawn Inwood on 18 December 2014 (2 pages)
12 February 2015Secretary's details changed for Leslie George Inwood on 18 December 2014 (1 page)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(7 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(7 pages)
25 January 2015Registered office address changed from Poplar Cottage Rye Common Odiham Hants RG29 1HT to 29 Longdown Fleet Hampshire GU52 7UY on 25 January 2015 (1 page)
25 January 2015Registered office address changed from Poplar Cottage Rye Common Odiham Hants RG29 1HT to 29 Longdown Fleet Hampshire GU52 7UY on 25 January 2015 (1 page)
14 January 2015Full accounts made up to 31 March 2014 (10 pages)
14 January 2015Full accounts made up to 31 March 2014 (10 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(7 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(7 pages)
27 November 2013Full accounts made up to 31 March 2013 (12 pages)
27 November 2013Full accounts made up to 31 March 2013 (12 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
19 December 2012Full accounts made up to 31 March 2012 (10 pages)
19 December 2012Full accounts made up to 31 March 2012 (10 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
2 January 2012Full accounts made up to 31 March 2011 (10 pages)
2 January 2012Full accounts made up to 31 March 2011 (10 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
8 September 2010Full accounts made up to 31 March 2010 (10 pages)
8 September 2010Full accounts made up to 31 March 2010 (10 pages)
23 February 2010Director's details changed for Mrs Ione Heather Dawn Inwood on 1 January 2010 (2 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (17 pages)
23 February 2010Director's details changed for Leslie George Inwood on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mrs Ione Heather Dawn Inwood on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mrs Ione Heather Dawn Inwood on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Leslie George Inwood on 1 January 2010 (2 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (17 pages)
23 February 2010Director's details changed for Leslie George Inwood on 1 January 2010 (2 pages)
17 December 2009Full accounts made up to 31 March 2009 (10 pages)
17 December 2009Full accounts made up to 31 March 2009 (10 pages)
24 February 2009Return made up to 31/01/09; full list of members (16 pages)
24 February 2009Return made up to 31/01/09; full list of members (16 pages)
30 December 2008Full accounts made up to 31 March 2008 (10 pages)
30 December 2008Full accounts made up to 31 March 2008 (10 pages)
12 February 2008Return made up to 31/01/08; full list of members (9 pages)
12 February 2008Return made up to 31/01/08; full list of members (9 pages)
10 January 2008Full accounts made up to 31 March 2007 (11 pages)
10 January 2008Full accounts made up to 31 March 2007 (11 pages)
13 February 2007Return made up to 31/01/07; full list of members (10 pages)
13 February 2007Return made up to 31/01/07; full list of members (10 pages)
22 January 2007Full accounts made up to 31 March 2006 (11 pages)
22 January 2007Full accounts made up to 31 March 2006 (11 pages)
9 February 2006Return made up to 31/01/06; full list of members (9 pages)
9 February 2006Return made up to 31/01/06; full list of members (9 pages)
16 December 2005Full accounts made up to 31 March 2005 (11 pages)
16 December 2005Full accounts made up to 31 March 2005 (11 pages)
8 March 2005Return made up to 31/01/05; change of members (7 pages)
8 March 2005Return made up to 31/01/05; change of members (7 pages)
14 January 2005Full accounts made up to 31 March 2004 (11 pages)
14 January 2005Full accounts made up to 31 March 2004 (11 pages)
2 April 2004Return made up to 31/01/04; full list of members (13 pages)
2 April 2004Return made up to 31/01/04; full list of members (13 pages)
25 January 2004Full accounts made up to 31 March 2003 (11 pages)
25 January 2004Full accounts made up to 31 March 2003 (11 pages)
17 March 2003Return made up to 31/01/03; change of members (7 pages)
17 March 2003Return made up to 31/01/03; change of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
19 March 2002Return made up to 31/01/02; change of members (6 pages)
19 March 2002Return made up to 31/01/02; change of members (6 pages)
29 January 2002Full accounts made up to 31 March 2001 (10 pages)
29 January 2002Full accounts made up to 31 March 2001 (10 pages)
8 March 2001Return made up to 31/01/01; full list of members (11 pages)
8 March 2001Return made up to 31/01/01; full list of members (11 pages)
12 January 2001Full accounts made up to 31 March 2000 (10 pages)
12 January 2001Full accounts made up to 31 March 2000 (10 pages)
9 March 2000Return made up to 31/01/00; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/00
(8 pages)
9 March 2000Return made up to 31/01/00; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/00
(8 pages)
24 January 2000Full accounts made up to 31 March 1999 (10 pages)
24 January 2000Full accounts made up to 31 March 1999 (10 pages)
21 February 1999Return made up to 31/01/99; change of members (8 pages)
21 February 1999Return made up to 31/01/99; change of members (8 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
25 February 1998Return made up to 31/01/98; full list of members (8 pages)
25 February 1998Return made up to 31/01/98; full list of members (8 pages)
25 January 1998Full accounts made up to 31 March 1997 (10 pages)
25 January 1998Full accounts made up to 31 March 1997 (10 pages)
10 April 1997Return made up to 31/01/97; full list of members (8 pages)
10 April 1997Return made up to 31/01/97; full list of members (8 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
28 March 1996Return made up to 31/01/96; no change of members (6 pages)
28 March 1996Return made up to 31/01/96; no change of members (6 pages)
4 February 1996Full accounts made up to 31 March 1995 (9 pages)
4 February 1996Full accounts made up to 31 March 1995 (9 pages)
30 September 1986Memorandum and Articles of Association (14 pages)
30 September 1986Memorandum and Articles of Association (14 pages)