Company Name42 Sherwood Park Road Management Limited
Company StatusActive
Company Number04026213
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 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 NameMr Thomas Allen
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2000(6 days after company formation)
Appointment Duration23 years, 10 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressFlat 3 42 Sherwood Park Road
Sutton
Surrey
SM1 2SG
Director NameMr Enzo Papiro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(13 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address93 Upland Road
Sutton
Surrey
SM2 5JA
Director NameMiss Eve Victoria Covey
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2017(17 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 1 42 Sherwood Park Road
Sutton
Surrey
SM2 1SG
Secretary NameJacqueline Mackay
NationalityBritish
StatusResigned
Appointed10 July 2000(6 days after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 2002)
RoleOccupational Therapist
Correspondence AddressFlat 2 42 Sherwood Park Road
Sutton
Surrey
SM1 2SG
Director NameJacqueline Mackay
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 2002)
RoleOccupational Therapist
Correspondence AddressFlat 2 42 Sherwood Park Road
Sutton
Surrey
SM1 2SG
Director NameStephen Brady
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2000(1 week, 5 days after company formation)
Appointment Duration11 months (resigned 15 June 2001)
RoleMarketing Manager
Correspondence Address5-10-27
Nakamachi
Setagaya-Ku Tokyo
158-0091
Foreign
Director NameSusannah Victoria Smith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(11 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 04 September 2003)
RoleEstate Agent
Correspondence AddressFlat 1 42 Sherwood Park Road
Sutton
Surrey
SM1 2SG
Director NameKavi Samtani
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 23 September 2004)
RoleSelf Employed
Correspondence Address5a Rossdale
Sutton
Surrey
SM1 4JU
Secretary NameKavi Samtani
NationalityBritish
StatusResigned
Appointed09 September 2002(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 23 September 2004)
RoleSelf Employed
Correspondence Address5a Rossdale
Sutton
Surrey
SM1 4JU
Director NamePeter Alan Brough
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 January 2008)
RoleIT Manager
Correspondence AddressFlat 2
42 Sherwood Park Road
Sutton
Surrey
SM1 2SG
Secretary NamePeter Alan Brough
NationalityBritish
StatusResigned
Appointed23 September 2004(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 January 2008)
RoleIT Manager
Correspondence AddressFlat 2
42 Sherwood Park Road
Sutton
Surrey
SM1 2SG
Director NameRobert James McGarry
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(4 years, 4 months after company formation)
Appointment Duration9 years (resigned 27 November 2013)
RoleTile Sales
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
42 Sherwood Park Road
Sutton
Surrey
SM1 2SG
Director NameEmma-Jean Reid
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(7 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 December 2013)
RoleHR Advisor
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodcote Road
Epsom
Surrey
KT18 7QL
Secretary NameEmma-Jean Reid
NationalityBritish
StatusResigned
Appointed17 January 2008(7 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 December 2013)
RoleCabin Crew Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodcote Road
Epsom
Surrey
KT18 7QL
Director NameMrs Karen Elizabeth Stopher
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(13 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 August 2017)
RoleCommunity Nurse
Country of ResidenceEngland
Correspondence AddressFlat 1 42 Sherwood Park Road
Sutton
Surrey
SM1 2SG
Secretary NameMrs Karen Elizabeth Stopher
StatusResigned
Appointed19 December 2013(13 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 August 2017)
RoleCompany Director
Correspondence AddressFlat 1 42
Sherwood Park Road
Sutton
Surrey
SM1 2SG
Director NameMiss Eve Victoria Papiro
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(17 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 30 August 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 1 42 Sherwood Park Road
Sutton
Surrey
SM1 2SG
Director NameCOMP Company Directors Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address90/92 Parkway
London
NW1 7AN
Secretary NameCOMP Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address90/92 Parkway
London
NW1 7AN

Location

Registered Address42 Sherwood Park Road
Sutton
Surrey
SM1 2SG
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Shareholders

1 at £1Cristobel LTD
33.33%
Ordinary
1 at £1Karen Gower
33.33%
Ordinary
1 at £1Mr T. Allen
33.33%
Ordinary

Financials

Year2014
Net Worth£11,521
Cash£1,278
Current Liabilities£703

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return12 August 2023 (8 months, 4 weeks ago)
Next Return Due26 August 2024 (3 months, 2 weeks from now)

Filing History

26 January 2024Unaudited abridged accounts made up to 31 July 2023 (9 pages)
25 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
23 October 2022Unaudited abridged accounts made up to 31 July 2022 (9 pages)
12 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
1 November 2021Unaudited abridged accounts made up to 31 July 2021 (9 pages)
15 September 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
15 November 2020Unaudited abridged accounts made up to 31 July 2020 (9 pages)
6 September 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
22 December 2019Unaudited abridged accounts made up to 31 July 2019 (8 pages)
12 September 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
4 March 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
24 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
18 July 2018Notification of Eve Victoria Covey as a person with significant control on 30 August 2017 (2 pages)
17 July 2018Cessation of Karen Elizabeth Stopher as a person with significant control on 30 August 2017 (1 page)
30 January 2018Withdrawal of a person with significant control statement on 30 January 2018 (2 pages)
25 October 2017Unaudited abridged accounts made up to 31 July 2017 (7 pages)
25 October 2017Unaudited abridged accounts made up to 31 July 2017 (7 pages)
18 October 2017Appointment of Miss Eve Victoria Covey as a director on 30 August 2017 (2 pages)
18 October 2017Termination of appointment of Eve Victoria Papiro as a director on 30 August 2017 (1 page)
18 October 2017Appointment of Miss Eve Victoria Papiro as a director on 30 August 2017 (2 pages)
18 October 2017Termination of appointment of Karen Elizabeth Stopher as a secretary on 30 August 2017 (1 page)
18 October 2017Appointment of Miss Eve Victoria Papiro as a director on 30 August 2017 (2 pages)
18 October 2017Appointment of Miss Eve Victoria Covey as a director on 30 August 2017 (2 pages)
18 October 2017Termination of appointment of Karen Elizabeth Stopher as a secretary on 30 August 2017 (1 page)
18 October 2017Termination of appointment of Karen Elizabeth Stopher as a director on 30 August 2017 (1 page)
18 October 2017Termination of appointment of Eve Victoria Papiro as a director on 30 August 2017 (1 page)
18 October 2017Termination of appointment of Karen Elizabeth Stopher as a director on 30 August 2017 (1 page)
23 August 2017Change of details for Miss Karen Elizabeth Gower as a person with significant control on 7 May 2016 (2 pages)
23 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
23 August 2017Change of details for Miss Karen Elizabeth Gower as a person with significant control on 7 May 2016 (2 pages)
14 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
16 August 2016Director's details changed for Miss Karen Elizabeth Gower on 7 May 2016 (2 pages)
16 August 2016Director's details changed for Miss Karen Elizabeth Gower on 7 May 2016 (2 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
16 August 2016Secretary's details changed for Miss Karen Gower on 7 May 2016 (1 page)
16 August 2016Secretary's details changed for Miss Karen Gower on 7 May 2016 (1 page)
7 August 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
7 August 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
22 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3
(6 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3
(6 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3
(6 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3
(7 pages)
22 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3
(7 pages)
22 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3
(7 pages)
30 December 2013Termination of appointment of Emma-Jean Reid as a director (1 page)
30 December 2013Termination of appointment of Emma-Jean Reid as a director (1 page)
21 December 2013Termination of appointment of Emma-Jean Reid as a secretary (1 page)
21 December 2013Termination of appointment of Emma-Jean Reid as a secretary (1 page)
19 December 2013Registered office address changed from 2 Woodcote Road Epsom Surrey KT18 7QL United Kingdom on 19 December 2013 (1 page)
19 December 2013Appointment of Mr Enzo Papiro as a director (2 pages)
19 December 2013Registered office address changed from 42 Sherwood Park Road Sutton Surrey SM1 2SG England on 19 December 2013 (1 page)
19 December 2013Appointment of Mr Enzo Papiro as a director (2 pages)
19 December 2013Appointment of Miss Karen Gower as a secretary (2 pages)
19 December 2013Registered office address changed from 2 Woodcote Road Epsom Surrey KT18 7QL United Kingdom on 19 December 2013 (1 page)
19 December 2013Appointment of Miss Karen Gower as a secretary (2 pages)
19 December 2013Registered office address changed from 42 Sherwood Park Road Sutton Surrey SM1 2SG England on 19 December 2013 (1 page)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 December 2013Appointment of Miss Karen Gower as a director (2 pages)
2 December 2013Termination of appointment of Robert Mcgarry as a director (1 page)
2 December 2013Appointment of Miss Karen Gower as a director (2 pages)
2 December 2013Termination of appointment of Robert Mcgarry as a director (1 page)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
6 July 2012Director's details changed for Emma-Jean Reid on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Emma-Jean Reid on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Emma-Jean Reid on 6 July 2012 (2 pages)
7 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
10 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
10 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Thomas Allen on 4 July 2010 (2 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Robert James Mcgarry on 4 July 2010 (2 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Thomas Allen on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Emma-Jean Reid on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Thomas Allen on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Emma-Jean Reid on 4 July 2010 (2 pages)
19 July 2010Registered office address changed from Flat 2 42 Sherwood Park Road Sutton Surrey SM1 2SG on 19 July 2010 (1 page)
19 July 2010Registered office address changed from Flat 2 42 Sherwood Park Road Sutton Surrey SM1 2SG on 19 July 2010 (1 page)
19 July 2010Director's details changed for Robert James Mcgarry on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Robert James Mcgarry on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Emma-Jean Reid on 4 July 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
12 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
24 July 2009Return made up to 04/07/09; full list of members (4 pages)
24 July 2009Return made up to 04/07/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
17 October 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
17 October 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
28 July 2008Return made up to 04/07/08; full list of members (4 pages)
28 July 2008Return made up to 04/07/08; full list of members (4 pages)
28 July 2008Director and secretary's change of particulars / emma-jean reid / 27/07/2008 (1 page)
28 July 2008Director and secretary's change of particulars / emma-jean reid / 27/07/2008 (1 page)
28 March 2008Director and secretary appointed emma-jean reid (2 pages)
28 March 2008Director and secretary appointed emma-jean reid (2 pages)
2 February 2008Secretary resigned;director resigned (1 page)
2 February 2008Secretary resigned;director resigned (1 page)
18 July 2007Return made up to 04/07/07; no change of members (7 pages)
18 July 2007Return made up to 04/07/07; no change of members (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
20 July 2006Return made up to 04/07/06; full list of members (8 pages)
20 July 2006Return made up to 04/07/06; full list of members (8 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
16 August 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 August 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
3 November 2004New secretary appointed;new director appointed (2 pages)
3 November 2004New secretary appointed;new director appointed (2 pages)
14 October 2004Secretary resigned;director resigned (1 page)
14 October 2004Secretary resigned;director resigned (1 page)
15 September 2004Return made up to 04/07/04; full list of members (7 pages)
15 September 2004Return made up to 04/07/04; full list of members (7 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
1 July 2003Return made up to 04/07/03; full list of members (7 pages)
1 July 2003Return made up to 04/07/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
12 November 2002New secretary appointed;new director appointed (1 page)
12 November 2002New secretary appointed;new director appointed (1 page)
20 September 2002Secretary resigned;director resigned (1 page)
20 September 2002Secretary resigned;director resigned (1 page)
19 August 2002Return made up to 04/07/02; full list of members; amend (9 pages)
19 August 2002Return made up to 04/07/02; full list of members; amend (9 pages)
11 July 2002Return made up to 04/07/02; full list of members (5 pages)
11 July 2002Return made up to 04/07/02; full list of members (5 pages)
27 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
27 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
30 July 2001Return made up to 04/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 2001Return made up to 04/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Ad 15/06/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
12 July 2001Ad 15/06/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (2 pages)
4 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
4 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000Ad 10/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Ad 10/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
4 July 2000Incorporation (19 pages)
4 July 2000Incorporation (19 pages)