SONNETS MANAGEMENT COMPANY NO.1 LIMITED - CROYDON


Company Profile Company Filings

Overview

SONNETS MANAGEMENT COMPANY NO.1 LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CROYDON UNITED KINGDOM and has the status: Active.
SONNETS MANAGEMENT COMPANY NO.1 LIMITED was incorporated 36 years ago on 12/05/1988 and has the registered number: 02256968. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

SONNETS MANAGEMENT COMPANY NO.1 LIMITED - CROYDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

94 PARK LANE
CROYDON
SURREY
CR0 1JB
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/05/2023 26/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT ALAN BALL Sep 1979 British Director 2022-03-25 CURRENT
SIMON NESBIT Aug 1965 British Director 2001-10-04 CURRENT
SALLY MIRANDA NOTT Mar 1961 British Director 2006-09-15 CURRENT
MICHAEL GORDON CRAIG Mar 1967 British Director 2015-03-23 CURRENT
SHARON ANN CARPENTER Jun 1961 British Director 2001-10-04 CURRENT
RODNEY WILSON Aug 1947 British Director 2007-01-19 CURRENT
JANE ELIZABETH STAGGS Sep 1948 United Kingdom Director 2014-01-01 CURRENT
MR STUART ROSLYN Sep 1973 Director 2007-10-16 CURRENT
SARAH JANE PECK Jan 1966 British Director 1996-02-01 CURRENT
CHRISTINA SIEW YAN CHIOK Oct 1965 Singaporean Director 2012-04-01 CURRENT
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2019-11-28 CURRENT
MS CHRISTINE KIM REED Mar 1960 British Director 1992-12-03 UNTIL 1993-09-16 RESIGNED
JUDY SHAMBROOK May 1951 British Director 1997-01-10 UNTIL 2007-05-01 RESIGNED
ERIC WELSBY Sep 1978 British Director 2004-10-26 UNTIL 2007-05-01 RESIGNED
KATHRYN JANE FLOWER May 1958 British Director 1995-05-18 UNTIL 1999-07-07 RESIGNED
CHRISTINE REILLY-SMYTHE Jul 1957 British Director 1993-05-21 UNTIL 1995-04-28 RESIGNED
MR CHRISTOPHER ROBERTS Jan 1969 British Director 2002-01-21 UNTIL 2005-01-07 RESIGNED
ANDREW CHRISTOPHER PHILO Sep 1965 British Director 1993-05-01 UNTIL 1996-01-31 RESIGNED
SCOTT ROOKES Jun 1967 British Director 1994-07-26 UNTIL 1996-12-06 RESIGNED
COVEHOME LIMITED Secretary 1992-08-01 UNTIL 2003-11-01 RESIGNED
JAMES FREDERICK NORTHFIELD Apr 1971 British Director 1998-03-01 UNTIL 1999-08-10 RESIGNED
MS EMMA SAMANTHA NORMAN Feb 1964 British Director 2004-05-06 UNTIL 2022-03-25 RESIGNED
RICHARD BRIAN MORGAN May 1962 British Director 1996-04-01 UNTIL 2002-01-21 RESIGNED
ERIC MBUNYA Jun 1976 Kenyan Director 2005-02-07 UNTIL 2007-05-01 RESIGNED
SUSAN JANET LUSH Mar 1965 British Director 1994-02-28 UNTIL 1996-11-29 RESIGNED
IAN JONES Dec 1964 British Director 2000-07-01 UNTIL 2001-10-04 RESIGNED
MS CAROL ANN HOBSON Mar 1966 British Director 1992-12-03 UNTIL 1993-09-15 RESIGNED
HELEN ROSEMARY GALILEE Apr 1969 British Director 1999-09-10 UNTIL 2007-10-16 RESIGNED
MR TERRY BUTSON May 1946 English Secretary 2003-11-01 UNTIL 2015-06-01 RESIGNED
MR PAUL WILLIAM FISHER Mar 1943 Secretary RESIGNED
MARTIN RAYMOND ALLEN May 1956 British Director 2002-09-10 UNTIL 2015-01-01 RESIGNED
FBA (DIRECTORS & SECRETARIES) LTD Corporate Secretary 2015-06-01 UNTIL 2019-11-28 RESIGNED
MR PETER DOBSON Nov 1969 British Director 1993-04-01 UNTIL 1995-11-01 RESIGNED
MISS JANET LESLEY DEAN Jun 1959 British Director RESIGNED
JUSTIN EDWARD GREY COOPER Dec 1967 British Director 1997-03-06 UNTIL 1997-07-11 RESIGNED
JASON PAUL COOK Apr 1970 British Director 1997-07-31 UNTIL 1999-09-27 RESIGNED
MR LEWIS JOHN CLARK Nov 1955 British Director RESIGNED
WAI YING CHEUNG Jun 1977 British Director 2007-01-05 UNTIL 2015-05-01 RESIGNED
MR GARY KEITH CHEESEMAN May 1960 British Director RESIGNED
DR ANJALI SINHA Aug 1945 Indian Director 1997-01-10 UNTIL 2004-10-08 RESIGNED
JENNIFER BALES Aug 1968 British Director 1998-10-23 UNTIL 2001-06-15 RESIGNED
MISS PENELOPE FAWCUS Jan 1963 British Director RESIGNED
FAIRCLOUGH HOMES LIMITED Aug 1952 Director 1994-02-01 UNTIL 1994-04-28 RESIGNED
CLIFFORD ALEXANDER FULCHER Mar 1964 British Director 1993-04-01 UNTIL 1996-02-09 RESIGNED
COLIN GAINSBOROUGH WARING Feb 1943 British Director 1999-10-01 UNTIL 2002-08-16 RESIGNED
KEITH WILLIAM TEBBY Feb 1956 British Director 1995-10-19 UNTIL 2010-12-22 RESIGNED
JOHN MICHAEL TAUWHARE May 1957 British Director 2001-06-21 UNTIL 2004-04-08 RESIGNED
DR PRAJESKUMAR SINHA Jan 1940 Indian Director 1997-01-10 UNTIL 2004-10-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALFRED COURT PROPERTY MANAGEMENT LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
CRUSADER COURT (REDHILL) RESIDENTS COMPANY LIMITED LEATHERHEAD ENGLAND Active MICRO ENTITY 98000 - Residents property management
BERISFORD MEWS RESIDENTS COMPANY LIMITED LEATHERHEAD ENGLAND Active MICRO ENTITY 98000 - Residents property management
CANBURY PLACE RESIDENTS COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
BERISFORD COURT RESIDENTS COMPANY LIMITED SOUTH WOODFORD ENGLAND Active DORMANT 98000 - Residents property management
BEVERLEY MEWS RESIDENTS COMPANY LIMITED DORKING Active MICRO ENTITY 98000 - Residents property management
BUSH AND CO PROPERTY MANAGEMENT LIMITED BABRAHAM ROAD, SAWSTON Active TOTAL EXEMPTION FULL 98000 - Residents property management
BUSH & CO (CAMBRIDGE) LTD BABRAHAM ROAD SAWSTON Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
INTRUSION PRODUCTIONS LTD WARE Active MICRO ENTITY 18201 - Reproduction of sound recording
REDHOUSE PRODUCTIONS LTD. WARE Dissolved... DORMANT 18201 - Reproduction of sound recording
REDHOUSE MANAGEMENT (UK) LTD WARE Dissolved... DORMANT 18201 - Reproduction of sound recording
1ST CUT RECORDINGS LIMITED WARE UNITED KINGDOM Dissolved... DORMANT 59200 - Sound recording and music publishing activities
NOVA BIA 77 LLP POOLE Active TOTAL EXEMPTION FULL None Supplied
NOVA WESTON 81 LLP POOLE Active TOTAL EXEMPTION FULL None Supplied
NOVA PADSTOW 112 LLP POOLE Active DORMANT None Supplied
NOVA WYKE 103 LLP POOLE Active TOTAL EXEMPTION FULL None Supplied
AQUA WYKE RESIDENTIAL LLP POOLE Active TOTAL EXEMPTION FULL None Supplied
AQUA TILEHURST LLP POOLE Active TOTAL EXEMPTION FULL None Supplied
NOVA BERKELEY 117 LLP POOLE Active NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DOVECOTE COURT MANAGEMENT (FOLKSWORTH) LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
DOE BROW MANAGEMENT (CLIFTON) LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
DOCKHAVEN LIMITED CROYDON Active DORMANT 98000 - Residents property management
DRAGON PROPERTY MANAGEMENT LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
DINGLE VIEW (MANAGEMENT) LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
DRAYMANS PLACE MANAGEMENT LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
DICKENS HEATH (PHASE 5) MANAGEMENT COMPANY LIMITED CROYDON ENGLAND Active DORMANT 98000 - Residents property management
DOLMAN COURT MANAGEMENT COMPANY LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
DOULTON GRANGE MANAGEMENT COMPANY LIMITED CROYDON ENGLAND Active DORMANT 98000 - Residents property management
DORIC HOUSE MANAGEMENT COMPANY LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management