Company NameJubilee Court (Sutton) Management Company Limited
Company StatusActive
Company Number04790226
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 June 2003(20 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 NameRoy Michael Barclay
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2007(3 years, 10 months after company formation)
Appointment Duration17 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Russell Place
Grange Vale
Sutton
Surrey
SM2 6AH
Director NameMr Michael Jude McDonagh
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(8 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleProperty Developer & Landlord
Country of ResidenceEngland
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMrs Miriam Catherine Phillips
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMs Fiona Caroline Wray
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(16 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Secretary NameCentro Plc (Corporation)
StatusCurrent
Appointed22 February 2012(8 years, 8 months after company formation)
Appointment Duration12 years, 1 month
Correspondence AddressMid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMarcus Adam
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2006(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 April 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 15 Jubilee Court
51 Eaton Road
Sutton
Surrey
SM2 5AQ
Director NameStuart Wiseglass
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2007)
RoleInternet Manager
Correspondence AddressFlat 14 Jubilee Court
91 Eaton Road
Sutton
Surrey
SM2 5AQ
Secretary NameStuart Wiseglass
NationalityBritish
StatusResigned
Appointed10 January 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2007)
RoleInternet Manager
Correspondence AddressFlat 14 Jubilee Court
91 Eaton Road
Sutton
Surrey
SM2 5AQ
Secretary NameMarcus Adam
NationalityBritish
StatusResigned
Appointed08 March 2007(3 years, 9 months after company formation)
Appointment Duration5 years (resigned 12 March 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 15 Jubilee Court
51 Eaton Road
Sutton
Surrey
SM2 5AQ
Director NameRev John Aubrey Mullin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(8 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2016)
RoleManaging Director Insurer
Country of ResidenceUnited Kingdom
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed26 January 2004(7 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 18 October 2005)
Correspondence AddressC P M House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressMid-Day Court
30 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£26,376
Net Worth£6,826
Cash£4,081
Current Liabilities£4,939

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Filing History

25 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
13 October 2016Appointment of Mrs Miriam Catherine Phillips as a director on 13 October 2016 (2 pages)
6 October 2016Termination of appointment of John Aubrey Mullin as a director on 29 September 2016 (1 page)
16 June 2016Full accounts made up to 31 December 2015 (9 pages)
13 June 2016Annual return made up to 6 June 2016 no member list (4 pages)
22 June 2015Full accounts made up to 31 December 2014 (9 pages)
8 June 2015Annual return made up to 6 June 2015 no member list (4 pages)
8 June 2015Annual return made up to 6 June 2015 no member list (4 pages)
6 June 2014Annual return made up to 6 June 2014 no member list (4 pages)
6 June 2014Annual return made up to 6 June 2014 no member list (4 pages)
23 April 2014Full accounts made up to 31 December 2013 (9 pages)
7 June 2013Annual return made up to 6 June 2013 no member list (4 pages)
7 June 2013Annual return made up to 6 June 2013 no member list (4 pages)
30 April 2013Full accounts made up to 31 December 2012 (9 pages)
8 June 2012Full accounts made up to 31 December 2011 (9 pages)
6 June 2012Annual return made up to 6 June 2012 no member list (4 pages)
6 June 2012Annual return made up to 6 June 2012 no member list (4 pages)
6 June 2012Termination of appointment of Marcus Adam as a director (3 pages)
17 May 2012Appointment of Michael Jude Mcdonagh as a director (4 pages)
3 May 2012Appointment of Rev John Aubrey Mullin as a director (3 pages)
4 April 2012Appointment of Centro Plc as a secretary (6 pages)
28 March 2012Termination of appointment of Marcus Adam as a secretary (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (9 pages)
6 June 2011Annual return made up to 6 June 2011 no member list (4 pages)
6 June 2011Annual return made up to 6 June 2011 no member list (4 pages)
8 July 2010Full accounts made up to 31 December 2009 (8 pages)
7 June 2010Director's details changed for Roy Michael Barclay on 6 June 2010 (2 pages)
7 June 2010Director's details changed for Marcus Adam on 6 June 2010 (2 pages)
7 June 2010Annual return made up to 6 June 2010 no member list (3 pages)
7 June 2010Annual return made up to 6 June 2010 no member list (3 pages)
7 June 2010Director's details changed for Roy Michael Barclay on 6 June 2010 (2 pages)
7 June 2010Director's details changed for Marcus Adam on 6 June 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (9 pages)
19 June 2009Annual return made up to 06/06/09 (2 pages)
9 March 2009Registered office changed on 09/03/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
28 January 2009Full accounts made up to 31 December 2007 (12 pages)
7 January 2009Registered office changed on 07/01/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
7 January 2009Annual return made up to 06/06/08 (2 pages)
12 November 2007Annual return made up to 06/06/07 (4 pages)
21 August 2007Full accounts made up to 31 December 2006 (11 pages)
19 June 2007New director appointed (2 pages)
3 May 2007Secretary resigned;director resigned (1 page)
3 May 2007New secretary appointed (2 pages)
25 October 2006Full accounts made up to 31 December 2005 (10 pages)
12 July 2006Annual return made up to 06/06/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Secretary resigned;director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New secretary appointed;new director appointed (2 pages)
23 September 2005Full accounts made up to 31 December 2004 (9 pages)
19 July 2005Annual return made up to 06/06/05
  • 363(287) ‐ Registered office changed on 19/07/05
(4 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
31 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 July 2004New director appointed (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Annual return made up to 06/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (2 pages)
15 June 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
6 June 2003Incorporation (36 pages)