Sutton
Surrey
SM1 3SQ
Director Name | Mr Craig Albert Pretorius |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | South African |
Status | Current |
Appointed | 29 July 2015(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 Northpoint Close Sutton Surrey SM1 3SQ |
Secretary Name | Blueroc Estates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 July 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | Global House 1 Ashley Avenue Epsom KT18 5AD |
Director Name | Christopher Allen Posgate |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | Steepwood View Marringdean Road Billingshurst West Sussex RH14 9EH |
Director Name | Mr Simon Richard Seymour |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Osborne Road Farnborough Hampshire GU14 6AP |
Secretary Name | Ms Louise Ann Whitney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Stoughton Avenue Cheam Surrey SM3 8PH |
Director Name | Ms Louise Ann Whitney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 25 April 2005) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 17 Stoughton Avenue Cheam Surrey SM3 8PH |
Director Name | John Michael Silcock |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 May 2008) |
Role | Business Analyst |
Correspondence Address | Flat 9 Northpoint Close Sutton Surrey SM1 3SQ |
Director Name | Malcolm Arthur |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 2007) |
Role | Retired |
Correspondence Address | 14 Northpoint Close Sutton Surrey SM1 3SQ |
Director Name | Simon Wickham |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 November 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Northpoint Close Benhill Wood Road Sutton Surrey SM1 3SQ |
Director Name | Darren James Stevens |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2009) |
Role | Local Government Officer |
Correspondence Address | 18 Northpoint Close Sutton Surrey SM1 3SQ |
Director Name | Mr Andreas Joachim Fegbeutel |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 January 2008(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 April 2010) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 17 Northpoint Close Sutton Surrey SM1 3SQ |
Director Name | Mr Thomas Buckley |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 August 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hempshaw Avenue Woodmansterne Surrey SN17 3PG |
Director Name | Cheryl Hearn |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(11 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Northpoint Close Sutton Surrey SM1 3SQ |
Director Name | Terence Hickson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 January 2022) |
Role | Construction |
Country of Residence | England |
Correspondence Address | Flat 15 Northpoint Close Sutton Surrey SM1 3SQ |
Secretary Name | Mango Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 05 July 2021) |
Correspondence Address | 82 Middle Lane Epsom Surrey Regent Street London KT17 1DP |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £18 |
Cash | £18 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
2 February 2021 | Confirmation statement made on 23 December 2020 with updates (5 pages) |
---|---|
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 February 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 23 December 2018 with updates (5 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 August 2018 | Termination of appointment of Cheryl Hearn as a director on 1 August 2018 (1 page) |
10 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
3 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
3 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 February 2017 | Secretary's details changed for Mango Property Limited on 1 September 2016 (1 page) |
23 February 2017 | Secretary's details changed for Mango Property Limited on 1 September 2016 (1 page) |
20 February 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
11 January 2017 | Registered office address changed from 106-112 Regent Street London W1B 5RU England to 82 Middle Lane Epsom Surrey KT17 1DP on 11 January 2017 (2 pages) |
11 January 2017 | Registered office address changed from 106-112 Regent Street London W1B 5RU England to 82 Middle Lane Epsom Surrey KT17 1DP on 11 January 2017 (2 pages) |
4 January 2017 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 106-112 Regent Street London W1B 5RU on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 106-112 Regent Street London W1B 5RU on 4 January 2017 (1 page) |
1 September 2016 | Secretary's details changed for Jpw Property Management Limited on 31 August 2016 (1 page) |
1 September 2016 | Secretary's details changed for Jpw Property Management Limited on 31 August 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 December 2015 | Secretary's details changed for Jj Homes (Properties) Limited on 1 December 2015 (1 page) |
30 December 2015 | Secretary's details changed for Jj Homes (Properties) Limited on 1 December 2015 (1 page) |
30 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Secretary's details changed for Jj Homes (Properties) Limited on 1 December 2015 (1 page) |
30 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
20 November 2015 | Termination of appointment of Simon Wickham as a director on 13 November 2014 (1 page) |
20 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 November 2015 | Termination of appointment of Simon Wickham as a director on 13 November 2014 (1 page) |
6 September 2015 | Appointment of Cheryl Hearn as a director on 29 July 2015 (3 pages) |
6 September 2015 | Appointment of Terence Hickson as a director on 29 July 2015 (3 pages) |
6 September 2015 | Appointment of Terence Hickson as a director on 29 July 2015 (3 pages) |
6 September 2015 | Appointment of Cheryl Hearn as a director on 29 July 2015 (3 pages) |
6 September 2015 | Appointment of Craig Albert Pretorius as a director on 29 July 2015 (3 pages) |
6 September 2015 | Appointment of Craig Albert Pretorius as a director on 29 July 2015 (3 pages) |
6 September 2015 | Appointment of David James Matthews as a director on 29 July 2015 (3 pages) |
6 September 2015 | Appointment of David James Matthews as a director on 29 July 2015 (3 pages) |
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
2 September 2014 | Termination of appointment of Thomas Buckley as a director on 28 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Thomas Buckley as a director on 28 August 2014 (1 page) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 April 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 22 April 2014 (1 page) |
24 April 2014 | Registered office address changed from , C/O J J Homes, North House 31 North Street, Carshalton, Surrey, SM5 2HW on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from , C/O J J Homes, North House 31 North Street, Carshalton, Surrey, SM5 2HW on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 22 April 2014 (1 page) |
14 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 September 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM1 3BA on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from , 146 Stanley Park Road, Carshalton, Surrey, SM1 3BA on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from , 146 Stanley Park Road, Carshalton, Surrey, SM1 3BA on 3 September 2010 (1 page) |
3 September 2010 | Secretary's details changed for Jj Homes (Properties) Limtied on 2 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Jj Homes (Properties) Limtied on 2 September 2010 (2 pages) |
3 September 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM1 3BA on 3 September 2010 (1 page) |
3 September 2010 | Secretary's details changed for Jj Homes (Properties) Limtied on 2 September 2010 (2 pages) |
12 April 2010 | Termination of appointment of Andreas Fegbeutel as a director (1 page) |
12 April 2010 | Termination of appointment of Andreas Fegbeutel as a director (1 page) |
7 January 2010 | Secretary's details changed for Jj Homes (Properties) Limtied on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Thomas Buckley on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Andreas Joachim Fegbeutel on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Jj Homes (Properties) Limtied on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Jj Homes (Properties) Limtied on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Thomas Buckley on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Andreas Joachim Fegbeutel on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Andreas Joachim Fegbeutel on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (10 pages) |
7 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (10 pages) |
7 January 2010 | Director's details changed for Thomas Buckley on 7 January 2010 (2 pages) |
9 November 2009 | Termination of appointment of Darren Stevens as a director (2 pages) |
9 November 2009 | Termination of appointment of Darren Stevens as a director (2 pages) |
30 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
30 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
13 August 2009 | Director appointed thomas buckley (1 page) |
13 August 2009 | Director appointed thomas buckley (1 page) |
20 January 2009 | Return made up to 23/12/08; no change of members (5 pages) |
20 January 2009 | Return made up to 23/12/08; no change of members (5 pages) |
1 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 June 2008 | Appointment terminated director john silcock (1 page) |
3 June 2008 | Appointment terminated director john silcock (1 page) |
14 March 2008 | Director appointed andreas joachim fegbeutel (1 page) |
14 March 2008 | Director appointed andreas joachim fegbeutel (1 page) |
24 January 2008 | Return made up to 23/12/07; full list of members (8 pages) |
24 January 2008 | Return made up to 23/12/07; full list of members (8 pages) |
12 December 2007 | Amended accounts made up to 31 December 2005 (10 pages) |
12 December 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
12 December 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
12 December 2007 | Amended accounts made up to 31 December 2005 (10 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
12 April 2007 | Return made up to 23/12/06; full list of members (9 pages) |
12 April 2007 | Return made up to 23/12/06; full list of members (9 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
20 March 2006 | Return made up to 23/12/05; full list of members (8 pages) |
20 March 2006 | Return made up to 23/12/05; full list of members (8 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: st michaels house, 111 bell street, reigate, surrey RH2 7LF (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: st michaels house 111 bell street reigate surrey RH2 7LF (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
24 January 2005 | Return made up to 23/12/04; full list of members
|
24 January 2005 | Return made up to 23/12/04; full list of members
|
29 December 2004 | Secretary's particulars changed (1 page) |
29 December 2004 | Secretary's particulars changed (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
12 October 2004 | Resolutions
|
12 October 2004 | Resolutions
|
12 October 2004 | Memorandum and Articles of Association (4 pages) |
12 October 2004 | Memorandum and Articles of Association (4 pages) |
1 June 2004 | Company name changed north point close (management co mpany) LIMITED\certificate issued on 01/06/04 (2 pages) |
1 June 2004 | Company name changed north point close (management co mpany) LIMITED\certificate issued on 01/06/04 (2 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: 133 church hill road, cheam, surrey, SM3 8NE (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 133 church hill road cheam surrey SM3 8NE (1 page) |
23 December 2003 | Incorporation (18 pages) |
23 December 2003 | Incorporation (18 pages) |