Company Name84 Mount Nod Road Management Company Limited
DirectorsNicholas Oliver and David Rose
Company StatusActive
Company Number02831527
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 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 NameNicholas Oliver
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2000(6 years, 11 months after company formation)
Appointment Duration23 years, 11 months
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 84 Mount Nod Road
London
SW16 2LJ
Secretary NameNicholas Oliver
NationalityBritish
StatusCurrent
Appointed12 July 2000(7 years after company formation)
Appointment Duration23 years, 9 months
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 84 Mount Nod Road
London
SW16 2LJ
Director NameMr David Rose
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(23 years, 9 months after company formation)
Appointment Duration7 years
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Crescent
Sutton
SM1 4HU
Director NameMhairi Helen Billington
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 1996)
RolePublisher
Correspondence AddressFlat 3 84 Mount Nod Road
Streatham
London
SW16 2LJ
Secretary NameMhairi Helen Billington
NationalityBritish
StatusResigned
Appointed29 June 1994(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 1996)
RolePublisher
Correspondence AddressFlat 3 84 Mount Nod Road
Streatham
London
SW16 2LJ
Secretary NamePaul Jeffrey Taylor
NationalityBritish
StatusResigned
Appointed05 March 1996(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1997)
RoleTelevision Facilities Manager
Correspondence AddressFlat 1 84 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameRebecca Louise Pledger
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2000)
RoleTeacher
Correspondence AddressFlat 3 84 Mount Nod Road
London
SW16 2LJ
Director NameColin McCloskey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 2000)
RoleSolicitor
Correspondence AddressFlat 6 84 Mount Nod Road
London
SW16 2LJ
Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusResigned
Appointed25 July 1997(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 1999)
RoleCompany Director
Correspondence Address27 Sefton Road
Croydon
Surrey
CR0 7HS
Director NameAnke Kratz
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed13 April 2000(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 October 2002)
RoleAdministrator
Correspondence Address1 Ferndene Road
London
SE24 0AQ
Director NameEmma Victoria Cutbill
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(7 years after company formation)
Appointment Duration21 years, 2 months (resigned 20 September 2021)
RolePersonnel/Office Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, 84 Mount Nod Road
London
SW16 2LJ
Director NameJulette Louise Kentish Brazier
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 2003(9 years, 8 months after company formation)
Appointment Duration6 years (resigned 05 March 2009)
RoleDietitian
Correspondence AddressFlat 3
84 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameDr Lucy Charlotte Wigmore
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(11 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 25 April 2013)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 84 Mount Nod Road
Streatham
London
SW16 2LJ
Director NamePo Tham
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(11 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 29 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address84 Mount Nod Road
Streatham
London
SW16 2LJ
Secretary NamePo Tham
NationalityBritish
StatusResigned
Appointed10 August 2004(11 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 29 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address84 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameMr Gregory Hamilton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(15 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 April 2013)
RoleRetail Manager
Country of ResidenceGb-Eng
Correspondence Address84 Mount Nod Road
London
SW16 2LJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.c8management.com

Location

Registered AddressFlat 6
84 Mount Nod Road
London
SW16 2LJ
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London

Shareholders

1 at £1Caitlin Coles
14.29%
Ordinary
1 at £1David Rose
14.29%
Ordinary
1 at £1Emma Cutbill
14.29%
Ordinary
1 at £1Grant Sweeney
14.29%
Ordinary
1 at £1Jane Patton
14.29%
Ordinary
1 at £1Nicholas Oliver
14.29%
Ordinary
1 at £1Po Tham
14.29%
Ordinary

Financials

Year2014
Net Worth£7
Cash£10,090
Current Liabilities£10,083

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

12 July 2023Confirmation statement made on 28 June 2023 with updates (4 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
23 March 2023Appointment of Mr David Rose as a secretary on 22 March 2023 (2 pages)
22 March 2023Termination of appointment of Nicholas Oliver as a secretary on 22 March 2023 (1 page)
11 July 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
20 September 2021Termination of appointment of Emma Victoria Cutbill as a director on 20 September 2021 (1 page)
12 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
12 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
4 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
1 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 August 2017Notification of a person with significant control statement (3 pages)
1 August 2017Notification of a person with significant control statement (3 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 April 2017Appointment of Mr David Rose as a director on 30 March 2017 (2 pages)
3 April 2017Appointment of Mr David Rose as a director on 30 March 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 7
(6 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 7
(6 pages)
31 March 2016Termination of appointment of Po Tham as a secretary on 29 September 2015 (1 page)
31 March 2016Termination of appointment of Po Tham as a director on 29 September 2015 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Termination of appointment of Po Tham as a director on 29 September 2015 (1 page)
31 March 2016Termination of appointment of Po Tham as a secretary on 29 September 2015 (1 page)
16 July 2015Register(s) moved to registered office address Flat 6 84 Mount Nod Road London SW16 2LJ (1 page)
16 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 7
(8 pages)
16 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 7
(8 pages)
16 July 2015Register(s) moved to registered office address Flat 6 84 Mount Nod Road London SW16 2LJ (1 page)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 7
(8 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 7
(8 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (8 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (8 pages)
29 April 2013Termination of appointment of Gregory Hamilton as a director (1 page)
29 April 2013Termination of appointment of Gregory Hamilton as a director (1 page)
29 April 2013Termination of appointment of Lucy Wigmore as a director (1 page)
29 April 2013Termination of appointment of Lucy Wigmore as a director (1 page)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (10 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (10 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (10 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (10 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (8 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Director's details changed for Dr Lucy Charlotte Wigmore on 29 June 2010 (2 pages)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Director's details changed for Mr Gregory Hamilton on 29 June 2010 (2 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (8 pages)
29 June 2010Director's details changed for Po Tham on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Nicholas Oliver on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Nicholas Oliver on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Gregory Hamilton on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Emma Victoria Cutbill on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Emma Victoria Cutbill on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Po Tham on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Dr Lucy Charlotte Wigmore on 29 June 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
4 February 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
21 July 2009Director appointed mr gregory hamilton (1 page)
21 July 2009Director appointed mr gregory hamilton (1 page)
9 July 2009Return made up to 29/06/09; full list of members (6 pages)
9 July 2009Return made up to 29/06/09; full list of members (6 pages)
24 March 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
24 March 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
16 March 2009Appointment terminated director julette kentish brazier (1 page)
16 March 2009Appointment terminated director julette kentish brazier (1 page)
20 August 2008Return made up to 29/06/08; full list of members (7 pages)
20 August 2008Return made up to 29/06/08; full list of members (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 July 2007Return made up to 29/06/07; full list of members (4 pages)
23 July 2007Return made up to 29/06/07; full list of members (4 pages)
24 May 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
24 May 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
12 July 2006Return made up to 29/06/06; full list of members (4 pages)
12 July 2006Return made up to 29/06/06; full list of members (4 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
27 July 2005Return made up to 29/06/05; full list of members (4 pages)
27 July 2005Return made up to 29/06/05; full list of members (4 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
19 August 2004Return made up to 29/06/04; full list of members (9 pages)
19 August 2004New secretary appointed;new director appointed (2 pages)
19 August 2004Return made up to 29/06/04; full list of members (9 pages)
19 August 2004New secretary appointed;new director appointed (2 pages)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 July 2003Return made up to 29/06/03; full list of members (8 pages)
26 July 2003Return made up to 29/06/03; full list of members (8 pages)
16 April 2003New director appointed (1 page)
16 April 2003New director appointed (1 page)
28 March 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
28 March 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
4 August 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/08/02
(8 pages)
4 August 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/08/02
(8 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
21 August 2001Total exemption full accounts made up to 30 June 2000 (4 pages)
21 August 2001Total exemption full accounts made up to 30 June 2000 (4 pages)
2 August 2001Return made up to 29/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(8 pages)
2 August 2001Return made up to 29/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(8 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
28 July 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
(9 pages)
28 July 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
(9 pages)
19 July 2000Registered office changed on 19/07/00 from: colin mccloskey flat 6 84 mount nod road london SW16 2LJ (1 page)
19 July 2000Registered office changed on 19/07/00 from: colin mccloskey flat 6 84 mount nod road london SW16 2LJ (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
2 June 2000Full accounts made up to 30 June 1999 (4 pages)
2 June 2000Full accounts made up to 30 June 1999 (4 pages)
28 April 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
26 October 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 October 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 June 1999Registered office changed on 28/06/99 from: 27 sefton road croydon surrey CR0 7HS (1 page)
28 June 1999Registered office changed on 28/06/99 from: 27 sefton road croydon surrey CR0 7HS (1 page)
24 April 1999Full accounts made up to 30 June 1998 (4 pages)
24 April 1999Full accounts made up to 30 June 1998 (4 pages)
24 August 1998Return made up to 29/06/98; full list of members
  • 363(287) ‐ Registered office changed on 24/08/98
(6 pages)
24 August 1998Return made up to 29/06/98; full list of members
  • 363(287) ‐ Registered office changed on 24/08/98
(6 pages)
17 April 1998Full accounts made up to 30 June 1997 (4 pages)
17 April 1998Full accounts made up to 30 June 1997 (4 pages)
12 October 1997Return made up to 29/06/97; full list of members (6 pages)
12 October 1997Return made up to 29/06/97; full list of members (6 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997Secretary resigned (1 page)
30 April 1997Full accounts made up to 30 June 1996 (4 pages)
30 April 1997Full accounts made up to 30 June 1996 (4 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997New secretary appointed (2 pages)
21 August 1996New secretary appointed (2 pages)
21 August 1996Return made up to 29/06/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 August 1996New secretary appointed (2 pages)
21 August 1996Return made up to 29/06/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
6 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
21 July 1995Return made up to 29/06/95; no change of members (4 pages)
21 July 1995Return made up to 29/06/95; no change of members (4 pages)
31 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 May 1995Accounts for a dormant company made up to 29 June 1994 (1 page)
31 May 1995Accounts for a dormant company made up to 29 June 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)