Company NameFullers Way (Block B) Management Company Limited
DirectorTony Dipreta
Company StatusActive
Company Number02177821
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 6 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 NameTony Dipreta
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(19 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address48 Rushett Close
Thames Ditton
Surrey
KT7 0UT
Secretary NameJPW Property Management Ltd. (Corporation)
StatusCurrent
Appointed01 October 2009(21 years, 11 months after company formation)
Appointment Duration14 years, 7 months
Correspondence Address20 King Street
London
EC2V 8EG
Director NamePatrick Hubert Ashton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 24 January 1995)
RoleProperty Management
Correspondence AddressHamilton House
Beechcroft
Ashtead
Surrey
KT21 1TY
Secretary NameSusan Mary Ashton
NationalityBritish
StatusResigned
Appointed13 October 1991(4 years after company formation)
Appointment Duration4 years (resigned 14 October 1995)
RoleCompany Director
Correspondence AddressHamilton House
Beechcroft
Ashtead
Surrey
KT21 1TY
Director NameSusan Mary Ashton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(7 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 October 1995)
RoleSecretary /Administrator
Correspondence AddressHamilton House
Beechcroft
Ashtead
Surrey
KT21 1TY
Secretary NameStephanie Jane Ashton
NationalityBritish
StatusResigned
Appointed14 August 1995(7 years, 10 months after company formation)
Appointment Duration2 months (resigned 14 October 1995)
RoleLettings Manager
Correspondence AddressHamilton House
Beechcroft
Ashtead
Surrey
KT21 1TY
Director NameMr Dennis Hagger
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(8 years after company formation)
Appointment Duration9 years (resigned 15 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Merrow Road
Cheam
Sutton
Surrey
SM2 7LU
Secretary NameMrs June Elizabeth Hagger
NationalityBritish
StatusResigned
Appointed14 October 1995(8 years after company formation)
Appointment Duration9 years (resigned 15 October 2004)
RoleSecretary
Correspondence Address6 Merrow Road
Cheam
Sutton
Surrey
SM2 7LU
Director NameJanet Mary Christie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(17 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2007)
RoleAdministrator
Correspondence Address23 Ranyard Close
Chessington
Surrey
KT9 1HR
Secretary NameMrs Judith Catharine Jones
NationalityBritish
StatusResigned
Appointed14 October 2004(17 years after company formation)
Appointment Duration5 years, 1 month (resigned 27 November 2009)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address160 Hook Road
Surbiton
Surrey
KT6 5BZ
Director NameAnn Georgina Miles
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(17 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 January 2008)
RoleEmergency Medical Technician
Correspondence Address25 Ranyard Close
Chessington
Surrey
KT9 1HR
Director NameBarry Thomas Wright
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(19 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 June 2010)
RoleSwimming Pool Maintenance Engi
Country of ResidenceUnited Kingdom
Correspondence Address23 Ranyard Close
Chessington
Surrey
KT9 1HR

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

Shareholders

1 at £1I. Yakov & I. Yakova
12.50%
Ordinary
1 at £1J.d. Christmas
12.50%
Ordinary
1 at £1Mr A.p. Dipreta
12.50%
Ordinary
1 at £1Mr R.k. Hitchings
12.50%
Ordinary
1 at £1Mrs I.c. Broderick & Mr I.c. Broderick
12.50%
Ordinary
1 at £1Mrs L. Toyer
12.50%
Ordinary
1 at £1Ms N. Bourgeon
12.50%
Ordinary
1 at £1V. Richards & M.a. Richards
12.50%
Ordinary

Financials

Year2014
Net Worth£2,669
Cash£2,248
Current Liabilities£918

Accounts

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

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

2 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
30 October 2023Confirmation statement made on 13 October 2023 with updates (4 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 October 2022Confirmation statement made on 13 October 2022 with updates (4 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 October 2021Confirmation statement made on 13 October 2021 with updates (4 pages)
7 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 November 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 November 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 October 2017Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017 (1 page)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
26 October 2017Secretary's details changed for Jpw Property Management Ltd. on 13 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)
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)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Secretary's details changed for J J Homes Properties Ltd on 1 March 2016 (1 page)
16 March 2016Secretary's details changed for J J Homes Properties Ltd on 1 March 2016 (1 page)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 8
(5 pages)
16 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 8
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 8
(5 pages)
7 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 8
(5 pages)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
24 April 2014Secretary's details changed for J J Homes Properties Ltd on 21 April 2014 (1 page)
24 April 2014Secretary's details changed for J J Homes Properties Ltd on 21 April 2014 (1 page)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 8
(5 pages)
12 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 8
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
11 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
22 June 2010Termination of appointment of Barry Wright as a director (1 page)
22 June 2010Appointment of J J Homes Properties Ltd as a secretary (2 pages)
22 June 2010Termination of appointment of Barry Wright as a director (1 page)
22 June 2010Appointment of J J Homes Properties Ltd as a secretary (2 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
17 January 2010Termination of appointment of Judith Jones as a secretary (1 page)
17 January 2010Termination of appointment of Judith Jones as a secretary (1 page)
17 January 2010Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page)
17 January 2010Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page)
10 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (8 pages)
10 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (8 pages)
10 November 2009Director's details changed for Tony Dipreta on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Barry Thomas Wright on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Barry Thomas Wright on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Tony Dipreta on 10 November 2009 (2 pages)
7 November 2008Return made up to 13/10/08; full list of members (6 pages)
7 November 2008Appointment terminated director ann miles (1 page)
7 November 2008Appointment terminated director ann miles (1 page)
7 November 2008Return made up to 13/10/08; full list of members (6 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 November 2007Return made up to 13/10/07; full list of members (7 pages)
21 November 2007Return made up to 13/10/07; full list of members (7 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 October 2006Return made up to 13/10/06; full list of members (10 pages)
23 October 2006Return made up to 13/10/06; full list of members (10 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 October 2005Return made up to 13/10/05; full list of members (10 pages)
28 October 2005Return made up to 13/10/05; full list of members (10 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 January 2005Registered office changed on 19/01/05 from: 27 ranyard close chessington surrey KT9 1HR (1 page)
19 January 2005Registered office changed on 19/01/05 from: 27 ranyard close chessington surrey KT9 1HR (1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
26 November 2004Director resigned (1 page)
26 November 2004Secretary resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Secretary resigned (1 page)
12 November 2004Registered office changed on 12/11/04 from: 6 merrow road cheam surrey SM2 7LU (1 page)
12 November 2004Registered office changed on 12/11/04 from: 6 merrow road cheam surrey SM2 7LU (1 page)
18 October 2004Return made up to 13/10/04; full list of members (9 pages)
18 October 2004Return made up to 13/10/04; full list of members (9 pages)
17 October 2003Return made up to 13/10/03; full list of members (9 pages)
17 October 2003Return made up to 13/10/03; full list of members (9 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
21 October 2002Return made up to 13/10/02; full list of members (8 pages)
21 October 2002Return made up to 13/10/02; full list of members (8 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
19 October 2001Return made up to 13/10/01; full list of members (8 pages)
19 October 2001Return made up to 13/10/01; full list of members (8 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 November 2000Return made up to 13/10/00; full list of members (8 pages)
22 November 2000Return made up to 13/10/00; full list of members (8 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 October 1999Return made up to 13/10/99; no change of members (6 pages)
19 October 1999Return made up to 13/10/99; no change of members (6 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 October 1998Return made up to 13/10/98; no change of members (4 pages)
15 October 1998Return made up to 13/10/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 November 1997Return made up to 13/10/97; full list of members (6 pages)
12 November 1997Return made up to 13/10/97; full list of members (6 pages)
30 October 1996Return made up to 13/10/96; no change of members (4 pages)
30 October 1996Return made up to 13/10/96; no change of members (4 pages)
18 January 1996Return made up to 13/10/95; no change of members (4 pages)
18 January 1996Return made up to 13/10/95; no change of members (4 pages)
20 October 1995New secretary appointed (2 pages)
20 October 1995Secretary resigned (2 pages)
20 October 1995Secretary resigned (2 pages)
20 October 1995Secretary resigned (2 pages)
20 October 1995Secretary resigned (2 pages)
20 October 1995New secretary appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Registered office changed on 19/10/95 from: hamilton house beechcroft ashtead surrey KT21 1TY (1 page)
19 October 1995Registered office changed on 19/10/95 from: hamilton house beechcroft ashtead surrey KT21 1TY (1 page)
19 October 1995New director appointed (2 pages)
8 September 1995New secretary appointed (2 pages)
8 September 1995New secretary appointed (2 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)