Company NameBoleyn Management Company (Sutton) Limited
DirectorLuba Packman
Company StatusActive
Company Number02141365
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 June 1987(36 years, 10 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 NameLuba Packman
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2005(18 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Shaw
High Road
Chipstead
Surrey
CR5 3QN
Secretary NameMr Mark Anthony Waters
StatusCurrent
Appointed06 December 2016(29 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameMr Mark Shackleton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(4 years, 9 months after company formation)
Appointment Duration-1 years, 7 months (resigned 27 October 1991)
RoleSalesman
Correspondence Address25 Clowser Close
Sutton
Surrey
SM1 4TP
Director NameMr John McGrath
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 1993)
RoleBritish Telecom Engineer
Correspondence Address28 Clowser Close
Sutton
Surrey
SM1 4TP
Director NameMs Sally Thomas
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 1993)
RoleRecruitment Consultant
Correspondence Address32 Clowser Close
Sutton
Surrey
SM1 4TP
Secretary NameMs Sally Thomas
NationalityBritish
StatusResigned
Appointed17 March 1992(4 years, 9 months after company formation)
Appointment Duration9 months (resigned 14 December 1992)
RoleCompany Director
Correspondence Address32 Clowser Close
Sutton
Surrey
SM1 4TP
Director NameMs Caroline Janet Dawson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 1995)
RolePolice Officer
Correspondence Address31 Clowser Close
Sutton
Surrey
SM1 4TP
Secretary NameMs Caroline Janet Dawson
NationalityBritish
StatusResigned
Appointed14 December 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 1995)
RolePolice Officer
Correspondence Address31 Clowser Close
Sutton
Surrey
SM1 4TP
Director NameCatherine Coggans
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1995)
RoleCivil Servant
Correspondence Address27 Clowser Close
Sutton
Surrey
SM1 4TP
Director NameJeremy David Steel
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 September 1995)
RoleFreight Forwarder
Correspondence Address43 Clowser Close
The Water Gardens
Sutton
Surrey
SM1 4TP
Director NameLucy Frances Risdale
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 June 1998)
RolePensions Administrator
Correspondence Address40 Clowser Close
Sutton
Surrey
SM1 4TP
Director NameNicole Matthews
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1998)
RoleAssistant
Correspondence Address42 Clowser Close
Watergardens
Sutton
Surrey
SM1 4TP
Director NameNigel James Fitchard
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 July 1998)
RoleManager
Correspondence Address37 Clowser Close
Sutton
Surrey
SM1 4TP
Secretary NameNigel James Fitchard
NationalityBritish
StatusResigned
Appointed11 March 1996(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 1998)
RoleManager
Correspondence Address37 Clowser Close
Sutton
Surrey
SM1 4TP
Director NameAmanda Jane Groom
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(11 years after company formation)
Appointment Duration1 year, 12 months (resigned 20 June 2000)
RoleP/A
Correspondence Address31 Clowser Close
Sutton
Surrey
SM1 4TP
Secretary NameAmanda Jane Groom
NationalityBritish
StatusResigned
Appointed24 June 1998(11 years after company formation)
Appointment Duration1 year, 12 months (resigned 20 June 2000)
RoleP/A
Correspondence Address31 Clowser Close
Sutton
Surrey
SM1 4TP
Secretary NameMrs Lilian Waters
NationalityBritish
StatusResigned
Appointed20 June 2000(13 years after company formation)
Appointment Duration11 years, 11 months (resigned 06 June 2012)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Cornwall Road
Sutton
Surrey
SM2 6DU
Director NameChristopher Edward Leppard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(13 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 September 2000)
RoleIT Consultant
Correspondence Address30 Clowser Close
Sutton
Surrey
SM1 4TP
Director NameChristopher Edward Leppard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(13 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 September 2000)
RoleIT Consultant
Correspondence Address30 Clowser Close
Sutton
Surrey
SM1 4TP
Director NameMr Barrie John Packman
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(13 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2005)
RoleProperty Manager
Correspondence AddressSouthshaw High Road
Chipstead
Coulsdon
Surrey
CR5 3QN
Director NameMr Michael Richard Fox Cartwright
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(13 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 March 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMerlands De Burgh Park
Banstead
Surrey
SM7 2PP
Secretary NameMrs Sheila Spoor
StatusResigned
Appointed01 June 2012(24 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 December 2016)
RoleCompany Director
Correspondence Address6 Lind Road
Sutton
Surrey
SM1 4PJ

Location

Registered AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
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 Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
19 November 2020Registered office address changed from Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP England to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 19 November 2020 (1 page)
17 November 2020Registered office address changed from 6 Lind Road Sutton Surrey SM1 4PJ to Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 17 November 2020 (1 page)
22 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
7 May 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
11 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
6 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
6 December 2016Appointment of Mr Mark Anthony Waters as a secretary on 6 December 2016 (2 pages)
6 December 2016Termination of appointment of Sheila Spoor as a secretary on 6 December 2016 (1 page)
6 December 2016Appointment of Mr Mark Anthony Waters as a secretary on 6 December 2016 (2 pages)
6 December 2016Termination of appointment of Sheila Spoor as a secretary on 6 December 2016 (1 page)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
19 February 2016Annual return made up to 16 February 2016 no member list (3 pages)
19 February 2016Annual return made up to 16 February 2016 no member list (3 pages)
29 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
29 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
20 February 2015Annual return made up to 16 February 2015 no member list (3 pages)
20 February 2015Annual return made up to 16 February 2015 no member list (3 pages)
1 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
1 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
25 February 2014Annual return made up to 16 February 2014 no member list (3 pages)
25 February 2014Annual return made up to 16 February 2014 no member list (3 pages)
30 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
30 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
18 February 2013Annual return made up to 16 February 2013 no member list (3 pages)
18 February 2013Annual return made up to 16 February 2013 no member list (3 pages)
6 June 2012Termination of appointment of Lilian Waters as a secretary (1 page)
6 June 2012Appointment of Mrs Sheila Spoor as a secretary (1 page)
6 June 2012Termination of appointment of Lilian Waters as a secretary (1 page)
6 June 2012Appointment of Mrs Sheila Spoor as a secretary (1 page)
11 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
11 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
21 February 2012Annual return made up to 16 February 2012 no member list (3 pages)
21 February 2012Annual return made up to 16 February 2012 no member list (3 pages)
20 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
20 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
16 February 2011Annual return made up to 16 February 2011 no member list (3 pages)
16 February 2011Annual return made up to 16 February 2011 no member list (3 pages)
14 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
14 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
17 February 2010Annual return made up to 16 February 2010 no member list (2 pages)
17 February 2010Director's details changed for Luba Packman on 15 February 2010 (2 pages)
17 February 2010Director's details changed for Luba Packman on 15 February 2010 (2 pages)
17 February 2010Annual return made up to 16 February 2010 no member list (2 pages)
17 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
17 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
19 February 2009Secretary's change of particulars / lilian waters / 01/02/2009 (2 pages)
19 February 2009Secretary's change of particulars / lilian waters / 01/02/2009 (2 pages)
19 February 2009Annual return made up to 16/02/09 (2 pages)
19 February 2009Annual return made up to 16/02/09 (2 pages)
6 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
6 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
19 February 2008Annual return made up to 16/02/08 (2 pages)
19 February 2008Annual return made up to 16/02/08 (2 pages)
3 April 2007Location of debenture register (1 page)
3 April 2007Location of debenture register (1 page)
3 April 2007Annual return made up to 16/02/07 (2 pages)
3 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
3 April 2007Annual return made up to 16/02/07 (2 pages)
3 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 February 2007Registered office changed on 20/02/07 from: 6 lind road suton surrey SM1 1PJ (1 page)
20 February 2007Location of register of members (1 page)
20 February 2007Location of register of members (1 page)
20 February 2007Registered office changed on 20/02/07 from: 6 lind road suton surrey SM1 1PJ (1 page)
27 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
21 April 2006Registered office changed on 21/04/06 from: 4 clowser close sutton surrey SM1 4TP (1 page)
21 April 2006Registered office changed on 21/04/06 from: 4 clowser close sutton surrey SM1 4TP (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Annual return made up to 16/02/06 (4 pages)
24 February 2006Annual return made up to 16/02/06 (4 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
27 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
1 March 2005Annual return made up to 16/02/05 (3 pages)
1 March 2005Annual return made up to 16/02/05 (3 pages)
15 March 2004Full accounts made up to 31 December 2003 (11 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Full accounts made up to 31 December 2003 (11 pages)
26 February 2004Annual return made up to 16/02/04 (4 pages)
26 February 2004Annual return made up to 16/02/04 (4 pages)
20 May 2003Full accounts made up to 31 December 2002 (11 pages)
20 May 2003Full accounts made up to 31 December 2002 (11 pages)
25 February 2003Annual return made up to 16/02/03 (4 pages)
25 February 2003Annual return made up to 16/02/03 (4 pages)
26 June 2002Full accounts made up to 31 December 2001 (10 pages)
26 June 2002Full accounts made up to 31 December 2001 (10 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Annual return made up to 16/02/02
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
5 March 2002Annual return made up to 16/02/02
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
5 March 2002New director appointed (2 pages)
31 August 2001Full accounts made up to 31 December 2000 (11 pages)
31 August 2001Full accounts made up to 31 December 2000 (11 pages)
2 March 2001Annual return made up to 16/02/01
  • 363(288) ‐ Director resigned
(4 pages)
2 March 2001Annual return made up to 16/02/01
  • 363(288) ‐ Director resigned
(4 pages)
10 November 2000Full accounts made up to 31 December 1999 (11 pages)
10 November 2000Full accounts made up to 31 December 1999 (11 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
5 July 2000Annual return made up to 28/02/00
  • 363(287) ‐ Registered office changed on 05/07/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 July 2000Annual return made up to 28/02/00
  • 363(287) ‐ Registered office changed on 05/07/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 July 2000Secretary resigned;director resigned (2 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned;director resigned (2 pages)
5 July 2000New secretary appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 May 1999Annual return made up to 28/02/99
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 May 1999Annual return made up to 28/02/99
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Secretary resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New secretary appointed;new director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Registered office changed on 07/07/98 from: 40 clowser close sutton surrey SM1 4TP (1 page)
7 July 1998New secretary appointed;new director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Registered office changed on 07/07/98 from: 40 clowser close sutton surrey SM1 4TP (1 page)
7 July 1998Secretary resigned (1 page)
11 May 1998Annual return made up to 28/02/98 (4 pages)
11 May 1998Annual return made up to 28/02/98 (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 March 1997Annual return made up to 28/02/97 (4 pages)
19 March 1997Annual return made up to 28/02/97 (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 June 1996Annual return made up to 28/02/96 (4 pages)
7 June 1996Annual return made up to 28/02/96 (4 pages)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
24 March 1996New secretary appointed;new director appointed (2 pages)
24 March 1996New secretary appointed;new director appointed (2 pages)
22 September 1995Director resigned;new director appointed (2 pages)
22 September 1995Director resigned;new director appointed (2 pages)
1 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
23 August 1995Director resigned (2 pages)
23 August 1995Secretary resigned;director resigned;new director appointed (2 pages)
23 August 1995Director resigned (2 pages)
23 August 1995Secretary resigned;director resigned;new director appointed (2 pages)