CROMER MANSIONS (CHEAM ROAD, SUTTON) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CROMER MANSIONS (CHEAM ROAD, SUTTON) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01263250

Incorporation date

16/06/1976

Size

Micro Entity

Contacts

Registered address

Registered address

Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1986)
dot icon31/03/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon30/03/2026
Termination of appointment of Mario Noto as a director on 2026-03-30
dot icon30/03/2026
Termination of appointment of Robert George Burrage as a director on 2026-03-30
dot icon30/03/2026
Termination of appointment of Martin Kimber as a director on 2026-03-30
dot icon08/12/2025
Micro company accounts made up to 2025-09-30
dot icon20/02/2025
Micro company accounts made up to 2024-09-30
dot icon24/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon11/06/2024
Micro company accounts made up to 2023-09-30
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon15/06/2023
Appointment of Mr Robert George Burrage as a director on 2023-06-15
dot icon23/02/2023
Termination of appointment of Robert George Burrage as a director on 2023-02-23
dot icon23/02/2023
Appointment of Mr Mario Noto as a director on 2023-02-22
dot icon23/02/2023
Appointment of Mr Martin Kimber as a director on 2023-02-22
dot icon05/02/2023
Micro company accounts made up to 2022-09-30
dot icon19/01/2023
Termination of appointment of Sandra Elizabeth Cowan as a director on 2023-01-20
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon14/02/2022
Micro company accounts made up to 2021-09-30
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon01/11/2021
Director's details changed for Hilary Scotton on 2021-11-01
dot icon12/10/2021
Appointment of Ms Sandra Elizabeth Cowan as a director on 2021-10-12
dot icon15/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon19/11/2020
Registered office address changed from C/O Harrow Management Limited 6 Lind Road Sutton Surrey SM1 4PJ to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 2020-11-19
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/01/2020
Termination of appointment of Martin Randall Goodlad as a director on 2020-01-27
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon10/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon09/12/2016
Appointment of Mr Mark Anthony Waters as a secretary on 2016-12-09
dot icon09/12/2016
Termination of appointment of Sheila Spoor as a secretary on 2016-12-09
dot icon27/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon25/01/2016
Annual return made up to 2016-01-24 no member list
dot icon25/01/2016
Registered office address changed from 6 Lind Road Lind Road Sutton Surrey SM1 4PJ England to C/O Harrow Management Limited 6 Lind Road Sutton Surrey SM1 4PJ on 2016-01-25
dot icon30/10/2015
Satisfaction of charge 1 in full
dot icon07/09/2015
Termination of appointment of Gordon & Co (Property Consultants) Ltd as a secretary on 2015-09-07
dot icon07/09/2015
Appointment of Mrs Sheila Spoor as a secretary on 2015-08-07
dot icon07/09/2015
Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to 6 Lind Road Lind Road Sutton Surrey SM1 4PJ on 2015-09-07
dot icon13/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon29/04/2015
Appointment of Gordon & Co (Property Consultants) Ltd as a secretary on 2015-03-26
dot icon29/04/2015
Termination of appointment of Mary Goodlad as a secretary on 2015-03-26
dot icon26/01/2015
Annual return made up to 2015-01-24 no member list
dot icon30/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon27/01/2014
Annual return made up to 2014-01-24 no member list
dot icon09/04/2013
Total exemption full accounts made up to 2012-09-30
dot icon24/01/2013
Annual return made up to 2013-01-24 no member list
dot icon12/04/2012
Appointment of Mr Robert George Burrage as a director
dot icon12/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon27/01/2012
Annual return made up to 2012-01-24 no member list
dot icon08/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon24/01/2011
Annual return made up to 2011-01-24 no member list
dot icon30/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon25/01/2010
Annual return made up to 2010-01-24 no member list
dot icon25/01/2010
Director's details changed for Hilary Scotton on 2010-01-25
dot icon25/01/2010
Termination of appointment of Peter Dyke as a director
dot icon25/01/2010
Director's details changed for Reverend Martin Randall Goodlad on 2010-01-25
dot icon17/04/2009
Director appointed hilary scotton
dot icon13/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon27/03/2009
Appointment terminated director mario noto
dot icon27/01/2009
Annual return made up to 24/01/09
dot icon02/10/2008
Appointment terminated director clive williams
dot icon15/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/01/2008
Annual return made up to 24/01/08
dot icon09/10/2007
New director appointed
dot icon18/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon26/01/2007
Annual return made up to 24/01/07
dot icon07/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/01/2006
Annual return made up to 24/01/06
dot icon11/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/02/2005
Annual return made up to 24/01/05
dot icon28/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon31/01/2004
Annual return made up to 24/01/04
dot icon09/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon04/03/2003
Annual return made up to 24/01/03
dot icon18/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon30/01/2002
Annual return made up to 24/01/02
dot icon15/10/2001
Director resigned
dot icon10/04/2001
Full accounts made up to 2000-09-30
dot icon31/01/2001
Annual return made up to 24/01/01
dot icon20/10/2000
Director resigned
dot icon11/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon23/05/2000
Full accounts made up to 1999-09-30
dot icon10/02/2000
Director resigned
dot icon10/02/2000
Annual return made up to 24/01/00
dot icon20/08/1999
Director resigned
dot icon01/02/1999
Annual return made up to 24/01/99
dot icon24/01/1999
Full accounts made up to 1998-09-30
dot icon31/07/1998
New director appointed
dot icon10/02/1998
Annual return made up to 24/01/98
dot icon09/01/1998
Full accounts made up to 1997-09-30
dot icon19/03/1997
Full accounts made up to 1996-09-30
dot icon24/02/1997
Annual return made up to 24/01/97
dot icon13/02/1997
New director appointed
dot icon21/02/1996
Full accounts made up to 1995-09-30
dot icon31/01/1996
Annual return made up to 24/01/96
dot icon12/10/1995
Full accounts made up to 1994-09-30
dot icon22/02/1995
New director appointed
dot icon22/02/1995
New director appointed
dot icon22/02/1995
New director appointed
dot icon22/02/1995
New secretary appointed
dot icon22/02/1995
Secretary resigned
dot icon22/02/1995
Director resigned
dot icon22/02/1995
Director resigned
dot icon22/02/1995
Director resigned
dot icon22/02/1995
Annual return made up to 24/01/95
dot icon17/01/1995
Registered office changed on 17/01/95 from: 26 brighton road sutton surrey SM2 5BN
dot icon15/08/1994
Full accounts made up to 1993-09-30
dot icon15/08/1994
Registered office changed on 15/08/94 from: pollard nachin letting & managem 312A high street croydon surrey CR0 1NG
dot icon23/05/1994
Secretary resigned;new secretary appointed;director resigned
dot icon23/05/1994
Annual return made up to 24/01/94
dot icon27/07/1993
Director resigned
dot icon27/07/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon15/06/1993
New director appointed
dot icon25/02/1993
Full accounts made up to 1992-09-30
dot icon28/01/1993
Director resigned
dot icon28/01/1993
Annual return made up to 24/01/93
dot icon14/05/1992
New director appointed
dot icon20/03/1992
Full accounts made up to 1991-09-30
dot icon16/03/1992
New director appointed
dot icon16/03/1992
Annual return made up to 24/01/92
dot icon29/04/1991
New director appointed
dot icon09/04/1991
Full accounts made up to 1990-09-30
dot icon01/02/1991
Annual return made up to 24/01/91
dot icon29/11/1990
Director resigned;new director appointed
dot icon30/03/1990
Director resigned;new director appointed
dot icon31/01/1990
Full accounts made up to 1989-09-30
dot icon31/01/1990
Annual return made up to 23/01/90
dot icon20/12/1989
Director resigned;new director appointed
dot icon04/02/1989
Annual return made up to 23/01/89
dot icon04/02/1989
Registered office changed on 04/02/89 from: cromer mansions cheam road sutton surrey SM1 25R
dot icon14/12/1988
Full accounts made up to 1988-09-30
dot icon14/12/1988
Director resigned;new director appointed
dot icon27/07/1988
Particulars of mortgage/charge
dot icon21/04/1988
Director resigned;new director appointed
dot icon04/02/1988
Annual return made up to 21/01/88
dot icon12/01/1988
Full accounts made up to 1987-09-30
dot icon17/12/1987
Director resigned
dot icon10/06/1987
New secretary appointed;new director appointed
dot icon10/06/1987
Director's particulars changed
dot icon01/05/1987
Full accounts made up to 1986-09-30
dot icon01/05/1987
10/04/87 nsc
dot icon22/10/1986
Annual return made up to 30/09/86
dot icon04/10/1986
Director resigned
dot icon27/01/1986
Full accounts made up to 1985-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
10/01/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED
Corporate Secretary
26/03/2015 - 07/09/2015
16
Burrage, Robert
Director
22/03/2012 - 23/02/2023
29
Burrage, Robert
Director
15/06/2023 - 30/03/2026
29
Thomas, Peter Tony
Director
25/06/1993 - 31/01/1994
2
Moore, Jennifer Kathleen
Director
30/05/1996 - 27/07/2000
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROMER MANSIONS (CHEAM ROAD, SUTTON) MANAGEMENT LIMITED

CROMER MANSIONS (CHEAM ROAD, SUTTON) MANAGEMENT LIMITED is an(a) Active company incorporated on 16/06/1976 with the registered office located at Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROMER MANSIONS (CHEAM ROAD, SUTTON) MANAGEMENT LIMITED?

toggle

CROMER MANSIONS (CHEAM ROAD, SUTTON) MANAGEMENT LIMITED is currently Active. It was registered on 16/06/1976 .

Where is CROMER MANSIONS (CHEAM ROAD, SUTTON) MANAGEMENT LIMITED located?

toggle

CROMER MANSIONS (CHEAM ROAD, SUTTON) MANAGEMENT LIMITED is registered at Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PP.

What does CROMER MANSIONS (CHEAM ROAD, SUTTON) MANAGEMENT LIMITED do?

toggle

CROMER MANSIONS (CHEAM ROAD, SUTTON) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROMER MANSIONS (CHEAM ROAD, SUTTON) MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-01-10 with no updates.