Company Name83 Mount Nod Road Management Company Limited
Company StatusActive
Company Number02453143
CategoryPrivate Limited Company
Incorporation Date15 December 1989(34 years, 4 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 NameMr Peter Bruce Kerr
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(2 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address4 Brenchley Gardens
Honor Oak
London
SE23 3QS
Director NameMrs Jennifer Louise Jarvis
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2013(24 years after company formation)
Appointment Duration10 years, 3 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address83 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameMs Rosaleen Bloomfield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(25 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RolePerformance Coach
Country of ResidenceEngland
Correspondence Address83 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameMr Simon James Tottman
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2016(27 years after company formation)
Appointment Duration7 years, 4 months
RolePrivate Sector
Country of ResidenceEngland
Correspondence Address83 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameMr John Edward Hughes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(2 years after company formation)
Appointment Duration10 years, 2 months (resigned 27 February 2002)
RoleChartered Accountant
Correspondence AddressFlat 6 83 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameMr Michael Damien Coffey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 19 April 1996)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 83 Mount Nod Road
Streatham
London
SW16 2LJ
Secretary NameMr Michael Damien Coffey
NationalityBritish
StatusResigned
Appointed15 December 1991(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 19 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 83 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameMr Trevor Lloyd Jackson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 19 July 1996)
RoleProduction Administrator-Theat
Correspondence AddressFlat 5 83 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameMs Louise Alexandra Clarke
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(2 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 07 April 1997)
RoleLibrarian
Correspondence AddressFlat 4
83 Mount Nod Road Streatham
London
SW16 2LJ
Secretary NameMr John Edward Hughes
NationalityBritish
StatusResigned
Appointed19 April 1996(6 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 February 2002)
RoleChartered Accountant
Correspondence AddressFlat 6 83 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameAnthony Fegent
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(7 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 12 May 2011)
RoleHGV Driver
Country of ResidenceEngland
Correspondence AddressFlat 5 83 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameElizabeth Kenny
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1997(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 January 2000)
RoleMusician
Correspondence AddressFlat 3 83 Mount Nod Road
Streatham
London
SW16 2LJ
Secretary NameHenrietta Senkowsky
NationalityBritish
StatusResigned
Appointed27 February 2002(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressFlat 4
83 Mount Nod Road, Streatham
London
SW16 2LJ
Secretary NameBlaise Thomas
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 August 2003)
RoleCompany Director
Correspondence AddressFlat 6 83 Mount Nod Road
London
SW16 2LJ
Secretary NameOlinda Goncalves
NationalityBritish
StatusResigned
Appointed24 November 2003(13 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 2006)
RoleCompany Director
Correspondence AddressFlat 1
83 Mount Nod Road Streatham Hill
London
SW16 2LJ
Director NameIngrid Catherine Jones
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(17 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 20 November 2014)
RoleNurse
Country of ResidenceEngland
Correspondence AddressFlat 3
83 Mount Nod Road
London
SW16 2LJ
Director NameMr Dean Gregory White
Date of BirthDecember 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed12 February 2015(25 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 2016)
RoleSales Executive - Technology
Country of ResidenceEngland
Correspondence Address83 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameMr Steven Baumann
Date of BirthOctober 1986 (Born 37 years ago)
NationalitySouth African
StatusResigned
Appointed12 February 2015(25 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 November 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence Address83 Mount Nod Road
Streatham
London
SW16 2LJ

Location

Registered Address83 Mount Nod Road
Streatham
London
SW16 2LJ
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London

Shareholders

1 at £1Anthony B. Fegent
14.29%
Ordinary
1 at £1Dean White & Eleanor White
14.29%
Ordinary
1 at £1J.r. Muir & F.e. Levitt
14.29%
Ordinary
1 at £1Jennifer Chant
14.29%
Ordinary
1 at £1Peter Kerr & Yvette Kerr
14.29%
Ordinary
1 at £1Roseleen Bloomfield
14.29%
Ordinary
1 at £1Steven Baumann & Sarah Cheuk-manywai
14.29%
Ordinary

Financials

Year2014
Net Worth£3,755
Cash£2,425
Current Liabilities£2,992

Accounts

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

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

17 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
28 March 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
26 March 2021Termination of appointment of Steven Baumann as a director on 23 November 2020 (1 page)
11 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
3 January 2017Director's details changed for Miss Jennifer Louise Chant on 20 December 2016 (2 pages)
3 January 2017Director's details changed for Miss Jennifer Louise Chant on 20 December 2016 (2 pages)
18 December 2016Appointment of Mr Simon James Tottman as a director on 16 December 2016 (2 pages)
18 December 2016Appointment of Mr Simon James Tottman as a director on 16 December 2016 (2 pages)
18 December 2016Termination of appointment of Dean Gregory White as a director on 16 December 2016 (1 page)
18 December 2016Termination of appointment of Dean Gregory White as a director on 16 December 2016 (1 page)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 7
(7 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 7
(7 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 7
(7 pages)
13 April 2015Appointment of Mr Dean Gregory White as a director on 12 February 2015 (2 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 7
(7 pages)
13 April 2015Appointment of Mr Dean Gregory White as a director on 12 February 2015 (2 pages)
12 April 2015Appointment of Ms Rosaleen Bloomfield as a director on 12 February 2015 (2 pages)
12 April 2015Appointment of Ms Rosaleen Bloomfield as a director on 12 February 2015 (2 pages)
12 April 2015Appointment of Mr Steven Baumann as a director on 12 February 2015 (2 pages)
12 April 2015Appointment of Mr Steven Baumann as a director on 12 February 2015 (2 pages)
30 March 2015Termination of appointment of Ingrid Catherine Jones as a director on 20 November 2014 (1 page)
30 March 2015Termination of appointment of Ingrid Catherine Jones as a director on 20 November 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 7
(6 pages)
6 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 7
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Appointment of Miss Jennifer Louise Chant as a director (2 pages)
30 December 2013Appointment of Miss Jennifer Louise Chant as a director (2 pages)
10 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
9 April 2013Register(s) moved to registered office address (1 page)
9 April 2013Register(s) moved to registered office address (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 May 2011Termination of appointment of Anthony Fegent as a director (1 page)
20 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
20 May 2011Termination of appointment of Anthony Fegent as a director (1 page)
20 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
12 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (8 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (8 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Register inspection address has been changed (1 page)
29 March 2010Director's details changed for Anthony Fegent on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Ingrid Catherine Jones on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Anthony Fegent on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Ingrid Catherine Jones on 29 March 2010 (2 pages)
9 June 2009Return made up to 27/03/09; full list of members (6 pages)
9 June 2009Return made up to 27/03/09; full list of members (6 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
9 July 2008Return made up to 27/03/08; full list of members (6 pages)
9 July 2008Return made up to 27/03/08; full list of members (6 pages)
7 July 2008Return made up to 27/03/07; full list of members (6 pages)
7 July 2008Return made up to 27/03/07; full list of members (6 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
9 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Return made up to 27/03/06; full list of members (3 pages)
27 March 2006Return made up to 27/03/06; full list of members (3 pages)
27 March 2006Secretary resigned (1 page)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
20 April 2005Return made up to 31/03/05; full list of members (4 pages)
20 April 2005Return made up to 31/03/05; full list of members (4 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
10 May 2004Return made up to 31/03/04; full list of members (9 pages)
10 May 2004Return made up to 31/03/04; full list of members (9 pages)
24 January 2004New secretary appointed (2 pages)
24 January 2004New secretary appointed (2 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
2 June 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
30 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
23 April 2002Return made up to 31/03/02; full list of members (8 pages)
23 April 2002Return made up to 31/03/02; full list of members (8 pages)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
23 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
23 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
9 April 2001Return made up to 31/03/01; full list of members (9 pages)
9 April 2001Return made up to 31/03/01; full list of members (9 pages)
17 July 2000Full accounts made up to 31 March 2000 (15 pages)
17 July 2000Full accounts made up to 31 March 2000 (15 pages)
7 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 May 1999Full accounts made up to 31 March 1999 (9 pages)
13 May 1999Full accounts made up to 31 March 1999 (9 pages)
14 April 1999Return made up to 31/03/99; no change of members (4 pages)
14 April 1999Return made up to 31/03/99; no change of members (4 pages)
9 June 1998Full accounts made up to 31 March 1998 (7 pages)
9 June 1998Full accounts made up to 31 March 1998 (7 pages)
18 November 1997Full accounts made up to 31 March 1997 (8 pages)
18 November 1997Full accounts made up to 31 March 1997 (8 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997Return made up to 31/03/97; full list of members (6 pages)
10 April 1997New director appointed (2 pages)
10 April 1997Return made up to 31/03/97; full list of members (6 pages)
24 October 1996Full accounts made up to 31 March 1996 (8 pages)
24 October 1996Full accounts made up to 31 March 1996 (8 pages)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
26 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 April 1996New secretary appointed (2 pages)
26 April 1996New secretary appointed (2 pages)
26 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 April 1995Return made up to 31/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 1995Return made up to 31/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
15 December 1989Incorporation (13 pages)
15 December 1989Incorporation (13 pages)
15 December 1989Incorporation (13 pages)