Company NameSuthwalk Management Limited
Company StatusActive
Company Number02034422
CategoryPrivate Limited Company
Incorporation Date4 July 1986(37 years, 9 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

Secretary NameMiss Elizabeth Ann Jane Adams
StatusCurrent
Appointed01 January 2014(27 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address19 Abbey Court
Macleod Street
London
SE17 3HA
Director NameMr Ricardo Reis
Date of BirthJune 1978 (Born 45 years ago)
NationalityPortuguese
StatusCurrent
Appointed27 July 2020(34 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address9 Abbey Court Macleod Street
London
SE17 3HA
Director NameClaire Chalmers
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(34 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Abbey Court Macleod Street
London
SE17 3HA
Director NameMs Shelagh Rosemary Farren
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(35 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Abbey Court Macleod Street
London
SE17 3HA
Director NameMs Alison Side
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 November 1996)
RoleOperations Analyst
Correspondence Address11 Abbey Court
London
SE17 3HA
Director NameMs Julie Tsao
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 1993)
RoleProduction Assistant (Tv)
Correspondence Address19 Abbey Court
London
SE17 3HA
Director NameMr Kevin Richard Masters
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(5 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 June 1992)
RoleAccountant
Correspondence Address13 Abbey Court
London
SE17 3HA
Director NameMr Simon Howarth
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 1996)
RoleBarrister
Correspondence Address6 Abbey Court
London
SE17 3HA
Secretary NameMs Shelagh Farren
NationalityBritish
StatusResigned
Appointed13 December 1991(5 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 11 April 2007)
RoleCompany Director
Correspondence Address17 Abbey Court
London
SE17 3HA
Director NameCapt David Wixon
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(5 years, 12 months after company formation)
Appointment Duration18 years, 2 months (resigned 08 September 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Abbey Court
Macleod Street
London
SE17 3HA
Director NamePamela Michelle Shannon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(10 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 March 2003)
RoleSupport Assistant In School
Correspondence Address89 Hillingdon Street
Southwark
London
SE17 3UX
Director NameKaren Bithell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(10 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 January 2007)
RoleCompany Director
Correspondence AddressFlat 2 Abbey Court
Macleod Street
London
SE17 3HA
Director NameCarol Anne Barron
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(14 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 May 2004)
RolePalimentary Assistant
Correspondence AddressCraigerne
73 Blyth Road, Maltby
Rotherham
South Yorkshire
S66 7LF
Director NameJulie Deborah Gaudion
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2004(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 February 2006)
RoleRegistered Manager
Correspondence Address13 Abbey Court
Macleod Street Walworth
London
SE17 3HA
Director NameElizabeth Ann Jane Adams
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(19 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 01 January 2014)
RoleProduct Technologist
Country of ResidenceUnited Kingdom
Correspondence Address19 Abbey Court
Macleod Street
London
SE17 3HA
Director NameDr Sapna Gupta
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(26 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 November 2020)
RolePsychiatrist
Country of ResidenceEngland
Correspondence Address6 Abbey Court
Macleod Street
London
SE17 3HA
Director NameJennie Elliott
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(26 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Abbey Court 20 Macleod Street
London
SE17 3HA
Director NameChristopher Harding
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(26 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Twickenham Gardens
Greenford
Middlesex
UB6 0LU

Location

Registered AddressFlat 19 Abbey Court
Macleod Street
London
SE17 3HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London

Shareholders

1 at £1A. Sebire & M.j. Waters
4.76%
Ordinary
1 at £1B. Khatai
4.76%
Ordinary
1 at £1C. Harding
4.76%
Ordinary
1 at £1D. Wixon
4.76%
Ordinary
1 at £1H. Best
4.76%
Ordinary
1 at £1H.j. Doyle
4.76%
Ordinary
1 at £1Jo Kwok
4.76%
Ordinary
1 at £1L. Richards
4.76%
Ordinary
1 at £1Mr Neil Watson
4.76%
Ordinary
1 at £1Mr Robert Gunn
4.76%
Ordinary
1 at £1Ms Elizabeth Adams
4.76%
Ordinary
1 at £1Ms Isobel Durrant
4.76%
Ordinary
1 at £1Ms Jennie Elliott
4.76%
Ordinary
1 at £1Ms Laura Gardener
4.76%
Ordinary
1 at £1Ms Veda Gowda
4.76%
Ordinary
1 at £1P. Bergin
4.76%
Ordinary
1 at £1S. Farren
4.76%
Ordinary
1 at £1S. Gupta
4.76%
Ordinary
1 at £1S. Mccabe
4.76%
Ordinary
1 at £1T. Crosland
4.76%
Ordinary
1 at £1W. Zahra
4.76%
Ordinary

Financials

Year2014
Net Worth£12,232
Cash£14,934
Current Liabilities£3,803

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Charges

26 April 1990Delivered on: 14 May 1990
Satisfied on: 12 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as abbey court macloed street and buildings on the south east side of sutherland walk t/n sgl 111593 and f/h land on the north west side of macloed street t/n sgl 214462.
Fully Satisfied

Filing History

15 December 2023Confirmation statement made on 13 December 2023 with updates (5 pages)
8 November 2023Termination of appointment of Claire Chalmers as a director on 7 November 2023 (1 page)
16 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
28 December 2022Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to Flat 19 Abbey Court Macleod Street London SE17 3HA on 28 December 2022 (1 page)
22 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
27 June 2022Unaudited abridged accounts made up to 25 March 2022 (6 pages)
29 April 2022Appointment of Ms Shelagh Rosemary Farren as a director on 29 April 2022 (2 pages)
22 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
29 October 2021Appointment of Claire Chalmers as a director on 14 January 2021 (2 pages)
1 October 2021Unaudited abridged accounts made up to 25 March 2021 (6 pages)
20 September 2021Termination of appointment of Sapna Gupta as a director on 27 November 2020 (1 page)
1 June 2021Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
28 January 2021Total exemption full accounts made up to 25 March 2020 (5 pages)
8 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
7 November 2020Appointment of Mr Ricardo Reis as a director on 27 July 2020 (2 pages)
2 March 2020Termination of appointment of Christopher Harding as a director on 19 February 2020 (1 page)
23 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 25 March 2019 (5 pages)
19 September 2019Termination of appointment of Jennie Elliott as a director on 9 September 2019 (1 page)
19 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 25 March 2018 (5 pages)
22 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
22 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
4 December 2017Total exemption full accounts made up to 25 March 2017 (5 pages)
4 December 2017Total exemption full accounts made up to 25 March 2017 (5 pages)
5 January 2017Confirmation statement made on 13 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 13 December 2016 with updates (7 pages)
20 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 21
(8 pages)
20 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 21
(8 pages)
11 January 2016Total exemption small company accounts made up to 25 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 25 March 2015 (4 pages)
8 April 2015Total exemption small company accounts made up to 25 March 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 25 March 2014 (4 pages)
5 March 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 21
(8 pages)
5 March 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 21
(8 pages)
12 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 21
(8 pages)
12 February 2014Appointment of Miss Elizabeth Ann Jane Adams as a secretary (2 pages)
12 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 21
(8 pages)
12 February 2014Appointment of Miss Elizabeth Ann Jane Adams as a secretary (2 pages)
11 February 2014Termination of appointment of Elizabeth Adams as a director (1 page)
11 February 2014Termination of appointment of Elizabeth Adams as a director (1 page)
12 December 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
5 June 2013Appointment of Christopher Harding as a director (3 pages)
5 June 2013Appointment of Christopher Harding as a director (3 pages)
30 May 2013Appointment of Jennie Elliott as a director (3 pages)
30 May 2013Appointment of Jennie Elliott as a director (3 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
19 December 2012Appointment of Dr Sapna Gupta as a director (2 pages)
19 December 2012Appointment of Dr Sapna Gupta as a director (2 pages)
20 November 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
6 March 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
24 June 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
18 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
18 January 2011Termination of appointment of David Wixon as a director (1 page)
18 January 2011Termination of appointment of David Wixon as a director (1 page)
30 December 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
16 August 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 16 August 2010 (1 page)
16 August 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 16 August 2010 (1 page)
12 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (10 pages)
12 January 2010Director's details changed for Elizabeth Ann Jane Adams on 13 December 2009 (2 pages)
12 January 2010Director's details changed for Captain David Wixon on 13 December 2009 (2 pages)
12 January 2010Director's details changed for Elizabeth Ann Jane Adams on 13 December 2009 (2 pages)
12 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (10 pages)
12 January 2010Director's details changed for Captain David Wixon on 13 December 2009 (2 pages)
13 September 2009Total exemption small company accounts made up to 25 March 2009 (3 pages)
13 September 2009Total exemption small company accounts made up to 25 March 2009 (3 pages)
10 February 2009Return made up to 13/12/08; full list of members (10 pages)
10 February 2009Return made up to 13/12/08; full list of members (10 pages)
14 October 2008Total exemption small company accounts made up to 25 March 2008 (3 pages)
14 October 2008Total exemption small company accounts made up to 25 March 2008 (3 pages)
15 January 2008Return made up to 13/12/07; full list of members (7 pages)
15 January 2008Return made up to 13/12/07; full list of members (7 pages)
20 December 2007Total exemption small company accounts made up to 25 March 2007 (3 pages)
20 December 2007Total exemption small company accounts made up to 25 March 2007 (3 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
31 January 2007Total exemption small company accounts made up to 25 March 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 25 March 2006 (3 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
16 January 2007Return made up to 13/12/06; full list of members (13 pages)
16 January 2007Return made up to 13/12/06; full list of members (13 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
1 February 2006Return made up to 13/12/05; full list of members
  • 363(287) ‐ Registered office changed on 01/02/06
(13 pages)
1 February 2006Return made up to 13/12/05; full list of members
  • 363(287) ‐ Registered office changed on 01/02/06
(13 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
10 November 2005Total exemption small company accounts made up to 25 March 2005 (4 pages)
10 November 2005Total exemption small company accounts made up to 25 March 2005 (4 pages)
28 June 2005Registered office changed on 28/06/05 from: 106-114 borough high street london SE1 1LB (1 page)
28 June 2005Registered office changed on 28/06/05 from: 106-114 borough high street london SE1 1LB (1 page)
1 April 2005Accounts for a small company made up to 25 March 2004 (4 pages)
1 April 2005Accounts for a small company made up to 25 March 2004 (4 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Return made up to 13/12/04; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
21 March 2005Return made up to 13/12/04; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
21 March 2005New director appointed (2 pages)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
4 February 2004Total exemption small company accounts made up to 25 March 2003 (3 pages)
4 February 2004Total exemption small company accounts made up to 25 March 2003 (3 pages)
17 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
17 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
4 February 2003Total exemption small company accounts made up to 25 March 2002 (3 pages)
4 February 2003Total exemption small company accounts made up to 25 March 2002 (3 pages)
2 February 2002Total exemption small company accounts made up to 25 March 2001 (3 pages)
2 February 2002Total exemption small company accounts made up to 25 March 2001 (3 pages)
31 December 2001Return made up to 13/12/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2001Return made up to 13/12/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Full accounts made up to 25 March 2000 (7 pages)
16 March 2001Full accounts made up to 25 March 2000 (7 pages)
2 January 2001Return made up to 13/12/00; no change of members (7 pages)
2 January 2001Return made up to 13/12/00; no change of members (7 pages)
9 February 2000Full accounts made up to 25 March 1999 (9 pages)
9 February 2000Full accounts made up to 25 March 1999 (9 pages)
19 January 2000Return made up to 13/12/99; full list of members (7 pages)
19 January 2000Return made up to 13/12/99; full list of members (7 pages)
7 December 1999Registered office changed on 07/12/99 from: devonshire house 1 devonshire street london W1N 2DR (1 page)
7 December 1999Registered office changed on 07/12/99 from: devonshire house 1 devonshire street london W1N 2DR (1 page)
14 October 1999Return made up to 13/12/98; change of members (7 pages)
14 October 1999Return made up to 13/12/98; change of members (7 pages)
5 February 1999Full accounts made up to 25 March 1998 (6 pages)
5 February 1999Full accounts made up to 25 March 1998 (6 pages)
28 January 1998Full accounts made up to 25 March 1997 (7 pages)
28 January 1998Full accounts made up to 25 March 1997 (7 pages)
21 January 1998Return made up to 13/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 1998Return made up to 13/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 1997Return made up to 13/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Return made up to 13/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
21 January 1997Full accounts made up to 25 March 1996 (7 pages)
21 January 1997Full accounts made up to 25 March 1996 (7 pages)
30 January 1996Full accounts made up to 25 March 1995 (8 pages)
30 January 1996Full accounts made up to 25 March 1995 (8 pages)
17 January 1996Return made up to 13/12/95; full list of members (6 pages)
17 January 1996Return made up to 13/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
14 May 1990Particulars of mortgage/charge (4 pages)
14 May 1990Particulars of mortgage/charge (4 pages)
4 July 1986Incorporation (15 pages)
4 July 1986Incorporation (15 pages)