Company NameSlotright Property Management Limited
DirectorsBrenda Bellisai and Tracy Hull
Company StatusActive
Company Number02459961
CategoryPrivate Limited Company
Incorporation Date16 January 1990(34 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Malcolm Leslie Booth
StatusCurrent
Appointed21 January 2012(22 years after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address37 Sherwood Park Road
Sutton
Surrey
SM1 2SG
Director NameMrs Brenda Bellisai
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(28 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RolePensioner
Country of ResidenceUnited Kingdom
Correspondence Address65 Western Road
Sutton
SM1 2TF
Director NameMrs Tracy Hull
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(28 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleSchool Cleaner And Mid-Day Supervisor
Country of ResidenceEngland
Correspondence Address67 Western Road
Sutton
SM1 2TF
Director NameMiss Agnes Mary Buckland
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 1996)
RoleRetired
Correspondence Address53 Western Road
Sutton
Surrey
SM1 2TF
Director NameMrs Irene Joan Gudge
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 1996)
RoleRetired
Correspondence Address63 Western Road
Sutton
Surrey
SM1 2TF
Secretary NameMiss Agnes Mary Buckland
NationalityBritish
StatusResigned
Appointed16 January 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 1996)
RoleCompany Director
Correspondence Address53 Western Road
Sutton
Surrey
SM1 2TF
Director NameKaren Linda Burrows-Peakin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 1999)
RoleOperating Theatre Sister
Correspondence Address65 Western Road
Sutton
Surrey
SM1 2TF
Director NameTracy Hull
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(6 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 March 2001)
RoleHousewife
Correspondence Address67 Western Road
Sutton
Surrey
SM1 2TF
Secretary NameKaren Linda Burrows-Peakin
NationalityBritish
StatusResigned
Appointed08 March 1996(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 1998)
RoleChairperson
Correspondence Address65 Western Road
Sutton
Surrey
SM1 2TF
Director NameCarita Michelle Gilbert
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(9 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 January 2009)
RoleNail Technician Reflexologist
Correspondence Address61 Western Road
Sutton
Surrey
SM1 2TF
Director NameMiss Janis Christina Hone
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(9 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 May 2007)
RoleTeacher & Tutor Part Time
Correspondence Address59 Western Road
Sutton
Surrey
SM1 2TF
Secretary NameMiss Janis Christina Hone
NationalityBritish
StatusResigned
Appointed15 April 1999(9 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 May 2007)
RoleTeaching (Retired)
Correspondence Address59 Western Road
Sutton
Surrey
SM1 2TF
Director NameJulie Isobel Evans
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2002)
RoleQuality & Environmental Admini
Correspondence Address57 Western Road
Sutton
Surrey
SM1 2TF
Director NameMs Valerie Jane Roberts
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2012(22 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 May 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address57 Western Road
Sutton
Surrey
SM1 2TF
Director NameMs Julia Fitzpatrick
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2012(22 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 May 2018)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 Western Road
Sutton
Surrey
SM1 2TF

Location

Registered Address37 Sherwood Park Road
Sutton
SM1 2SG
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

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

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

19 February 2024Confirmation statement made on 16 January 2024 with updates (4 pages)
11 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
5 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
8 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
16 January 2021Registered office address changed from C/O W H Matthews & Co Solicitors 11-13 Grove Road Sutton Surrey SM1 1DS to 37 Sherwood Park Road Sutton SM1 2SG on 16 January 2021 (1 page)
20 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
7 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
4 June 2018Appointment of Mrs Tracy Hull as a director on 25 May 2018 (2 pages)
2 June 2018Appointment of Mrs Brenda Bellisai as a director on 25 May 2018 (2 pages)
26 May 2018Termination of appointment of Julia Fitzpatrick as a director on 8 May 2018 (1 page)
26 May 2018Termination of appointment of Valerie Jane Roberts as a director on 8 May 2018 (1 page)
19 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
26 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
7 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 8
(6 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 8
(6 pages)
27 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 8
(6 pages)
25 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 8
(6 pages)
11 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 8
(6 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 8
(6 pages)
4 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
22 July 2012Appointment of Ms Valerie Jane Roberts as a director (2 pages)
22 July 2012Appointment of Ms Julia Fitzpatrick as a director (2 pages)
22 July 2012Appointment of Ms Julia Fitzpatrick as a director (2 pages)
22 July 2012Appointment of Ms Valerie Jane Roberts as a director (2 pages)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 January 2012Termination of appointment of Valerie Roberts as a director (1 page)
21 January 2012Termination of appointment of Valerie Roberts as a director (1 page)
21 January 2012Appointment of Mr Malcolm Leslie Booth as a secretary (2 pages)
21 January 2012Appointment of Mr Malcolm Leslie Booth as a secretary (2 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
9 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
16 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Valerie Jane Roberts on 17 January 2010 (2 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Valerie Jane Roberts on 17 January 2010 (2 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Return made up to 16/01/09; full list of members (5 pages)
19 January 2009Appointment terminated director carita gilbert (1 page)
19 January 2009Return made up to 16/01/09; full list of members (5 pages)
19 January 2009Appointment terminated director carita gilbert (1 page)
22 January 2008Return made up to 16/01/08; full list of members (4 pages)
22 January 2008Return made up to 16/01/08; full list of members (4 pages)
10 December 2007Secretary resigned;director resigned (1 page)
10 December 2007Secretary resigned;director resigned (1 page)
20 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 February 2007Return made up to 16/01/07; full list of members (4 pages)
12 February 2007Return made up to 16/01/07; full list of members (4 pages)
12 February 2007Location of register of members (1 page)
12 February 2007Location of register of members (1 page)
13 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 February 2006Return made up to 16/01/06; full list of members (10 pages)
10 February 2006Return made up to 16/01/06; full list of members (10 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
3 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 February 2005Return made up to 16/01/05; full list of members (9 pages)
9 February 2005Return made up to 16/01/05; full list of members (9 pages)
10 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 January 2004Return made up to 16/01/04; full list of members (9 pages)
26 January 2004Return made up to 16/01/04; full list of members (9 pages)
1 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
1 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 January 2003Return made up to 16/01/03; full list of members (9 pages)
24 January 2003Return made up to 16/01/03; full list of members (9 pages)
20 January 2003Registered office changed on 20/01/03 from: 11-13 grove road sutton surrey SM1 1DS (1 page)
20 January 2003Registered office changed on 20/01/03 from: 11-13 grove road sutton surrey SM1 1DS (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
18 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
6 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
29 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New secretary appointed;new director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New secretary appointed;new director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
12 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
14 May 1998Secretary's particulars changed (1 page)
14 May 1998Secretary's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
21 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
21 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
3 March 1998Return made up to 16/01/98; full list of members (6 pages)
3 March 1998Return made up to 16/01/98; full list of members (6 pages)
4 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
4 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
28 January 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
15 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
11 October 1996Director's particulars changed (1 page)
11 October 1996Director's particulars changed (1 page)
22 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 March 1996Director resigned;new director appointed (2 pages)
22 March 1996Director resigned;new director appointed (2 pages)
22 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 February 1996Return made up to 16/01/96; no change of members (4 pages)
17 February 1996Return made up to 16/01/96; no change of members (4 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
22 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
16 January 1990Incorporation (11 pages)
16 January 1990Incorporation (11 pages)