MAGNOLIA COURT MANAGEMENT LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM2 6SY

Company number 01066622
Status Active
Incorporation Date 18 August 1972
Company Type Private Limited Company
Address 1 MAGNOLIA COURT, 39 GRANGE ROAD, SUTTON, SURREY, ENGLAND, SM2 6SY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Current accounting period extended from 29 September 2017 to 30 September 2017; Registered office address changed from Flat 14 Magnolia Court 39 Grange Road Sutton Surrey SM2 6SY to 1 Magnolia Court 39 Grange Road Sutton Surrey SM2 6SY on 13 February 2017. The most likely internet sites of MAGNOLIA COURT MANAGEMENT LIMITED are www.magnoliacourtmanagement.co.uk, and www.magnolia-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. Magnolia Court Management Limited is a Private Limited Company. The company registration number is 01066622. Magnolia Court Management Limited has been working since 18 August 1972. The present status of the company is Active. The registered address of Magnolia Court Management Limited is 1 Magnolia Court 39 Grange Road Sutton Surrey England Sm2 6sy. The company`s financial liabilities are £37.63k. It is £2.33k against last year. The cash in hand is £37.09k. It is £1.76k against last year. And the total assets are £39.06k, which is £1.96k against last year. DE VILLIERS, Cecilia is a Secretary of the company. ANNING, Keith Charles is a Director of the company. BEDWELL, Kevin John is a Director of the company. CHATTOPADHYAY, Supriya is a Director of the company. DANIELE, Tracy is a Director of the company. DE VILLIERS, Cecilia is a Director of the company. FRANZ, Leslie Peter is a Director of the company. HOLLAND, Lloyd Ashley is a Director of the company. KEMBLE, David William is a Director of the company. KOHLI, Ashish Kumar is a Director of the company. MACNAUGHTON, Iain Stuart is a Director of the company. MAIETTA, Roberto is a Director of the company. O'SHAUGHNESSY, Justin is a Director of the company. RUSKE, John William is a Director of the company. SEMPLE, Hunter Fraser is a Director of the company. SHAH, Arunkumar Nathoo is a Director of the company. SHAH, Dipak is a Director of the company. SMITH, Elsie Irene is a Director of the company. SMITH, Sarah Mary Beatriz is a Director of the company. SOMOGYI, Gergely is a Director of the company. THIEL, Barbara is a Director of the company. ZONFRILLO, Kathleen Ann is a Director of the company. Secretary GILL, Duncan John has been resigned. Secretary SHAH, Dipak has been resigned. Secretary TAYLOR, Leonard John has been resigned. Director BACK, Paul Martin has been resigned. Director BARKER, Pascale has been resigned. Director BARKER, Trevor has been resigned. Director BOX, William Michael Francis has been resigned. Director CHIVERS, Simon Edward has been resigned. Director CLAYSON, Christopher James has been resigned. Director COLLINS, Sandra has been resigned. Director COLOMBO, Giovanna has been resigned. Director CREWE, Christine Sandra has been resigned. Director DRISCOLL, Jeremy John has been resigned. Director EDWARDS, Teresa Anne has been resigned. Director ELLIOTT, Paul has been resigned. Director FAIRHALL, Robert David has been resigned. Director FALLER, Andrew has been resigned. Director FOLLI, Aldo Emilio has been resigned. Director FROST, Sam has been resigned. Director GEBBETT, Kimberley has been resigned. Director GILL, Duncan John has been resigned. Director HARVEY, Michael Thomas has been resigned. Director HIGGINS, Paul Richard has been resigned. Director HOWARTH, Andrew John has been resigned. Director IONTTON, Christopher Ernest has been resigned. Director JANSEN, Marcelle Rhoda has been resigned. Director JONES, William Llewellyn has been resigned. Director KING, Malcolm Barry has been resigned. Director LEWIS, Varda has been resigned. Director MARSHALL, Christine Joan has been resigned. Director MASON, Steven Patrick has been resigned. Director MUIR, Simon David has been resigned. Director NEWTON, Matthew James has been resigned. Director PASMAR, Trevor has been resigned. Director PATERSON, Kenneth Walter Alexander has been resigned. Director RAMSHAW, Adam has been resigned. Director REYNOLDS, Hazel Valerie has been resigned. Director ROBERTS, William Henry has been resigned. Director SANDERS, Philip Colin has been resigned. Director SHARP, Nicola Dawn has been resigned. Director SHEEHAN, Patrick James has been resigned. Director SUTHERLAND, Kim Liane has been resigned. Director TAYLOR, Leonard John has been resigned. Director VALE, Steven Alan has been resigned. Director VAUGHAN, Elizabeth has been resigned. The company operates in "Residents property management".


magnolia court management Key Finiance

LIABILITIES £37.63k
+6%
CASH £37.09k
+4%
TOTAL ASSETS £39.06k
+5%
All Financial Figures

Current Directors

Secretary
DE VILLIERS, Cecilia
Appointed Date: 13 February 2017

Director

Director
BEDWELL, Kevin John

65 years old

Director
CHATTOPADHYAY, Supriya
Appointed Date: 02 April 2013
44 years old

Director
DANIELE, Tracy
Appointed Date: 02 April 2013
63 years old

Director
DE VILLIERS, Cecilia
Appointed Date: 19 December 2015
49 years old

Director
FRANZ, Leslie Peter

58 years old

Director
HOLLAND, Lloyd Ashley
Appointed Date: 02 April 2013
60 years old

Director
KEMBLE, David William
Appointed Date: 24 April 1992
58 years old

Director
KOHLI, Ashish Kumar
Appointed Date: 28 August 2003
48 years old

Director

Director
MAIETTA, Roberto
Appointed Date: 10 November 2005
56 years old

Director
O'SHAUGHNESSY, Justin
Appointed Date: 26 October 2016
53 years old

Director
RUSKE, John William
Appointed Date: 03 February 1997
74 years old

Director
SEMPLE, Hunter Fraser
Appointed Date: 16 September 2004
52 years old

Director

Director
SHAH, Dipak

68 years old

Director
SMITH, Elsie Irene

106 years old

Director
SMITH, Sarah Mary Beatriz
Appointed Date: 20 May 2003
53 years old

Director
SOMOGYI, Gergely
Appointed Date: 29 October 2015
48 years old

Director
THIEL, Barbara
Appointed Date: 14 August 2014
78 years old

Director
ZONFRILLO, Kathleen Ann
Appointed Date: 01 December 2010
57 years old

Resigned Directors

Secretary
GILL, Duncan John
Resigned: 25 March 1993

Secretary
SHAH, Dipak
Resigned: 13 February 2017
Appointed Date: 14 December 2003

Secretary
TAYLOR, Leonard John
Resigned: 14 December 2003
Appointed Date: 25 March 1993

Director
BACK, Paul Martin
Resigned: 23 September 2000
66 years old

Director
BARKER, Pascale
Resigned: 30 July 2003
Appointed Date: 15 March 2003
47 years old

Director
BARKER, Trevor
Resigned: 15 March 2003
Appointed Date: 23 September 2000
80 years old

Director
BOX, William Michael Francis
Resigned: 20 May 2003
Appointed Date: 02 October 1997
92 years old

Director
CHIVERS, Simon Edward
Resigned: 09 March 2005
Appointed Date: 03 July 2002
47 years old

Director
CLAYSON, Christopher James
Resigned: 25 October 2016
Appointed Date: 25 August 2004
49 years old

Director
COLLINS, Sandra
Resigned: 05 April 2013
Appointed Date: 01 December 2010
58 years old

Director
COLOMBO, Giovanna
Resigned: 19 June 2004
Appointed Date: 09 October 1994
100 years old

Director
CREWE, Christine Sandra
Resigned: 02 February 2000
75 years old

Director
DRISCOLL, Jeremy John
Resigned: 03 July 2002
Appointed Date: 15 August 1997
68 years old

Director
EDWARDS, Teresa Anne
Resigned: 09 October 1996
Appointed Date: 27 August 1992
55 years old

Director
ELLIOTT, Paul
Resigned: 10 February 1998
Appointed Date: 13 November 1996
51 years old

Director
FAIRHALL, Robert David
Resigned: 07 April 1991
63 years old

Director
FALLER, Andrew
Resigned: 12 February 1997
Appointed Date: 31 August 1991
61 years old

Director
FOLLI, Aldo Emilio
Resigned: 02 August 2011
Appointed Date: 10 March 2005
45 years old

Director
FROST, Sam
Resigned: 06 November 2005
Appointed Date: 07 February 1997
55 years old

Director
GEBBETT, Kimberley
Resigned: 04 May 2012
Appointed Date: 19 June 2004
44 years old

Director
GILL, Duncan John
Resigned: 13 November 1996
61 years old

Director
HARVEY, Michael Thomas
Resigned: 02 October 1997
62 years old

Director
HIGGINS, Paul Richard
Resigned: 24 August 2004
Appointed Date: 09 October 1996
56 years old

Director
HOWARTH, Andrew John
Resigned: 16 September 2004
Appointed Date: 02 February 2000
56 years old

Director
IONTTON, Christopher Ernest
Resigned: 31 August 1991
69 years old

Director
JANSEN, Marcelle Rhoda
Resigned: 24 April 1992
68 years old

Director
JONES, William Llewellyn
Resigned: 26 October 1998
59 years old

Director
KING, Malcolm Barry
Resigned: 23 August 1998
82 years old

Director
LEWIS, Varda
Resigned: 29 October 2015
Appointed Date: 01 September 2010
72 years old

Director
MARSHALL, Christine Joan
Resigned: 25 February 2010
Appointed Date: 05 June 2003
67 years old

Director
MASON, Steven Patrick
Resigned: 30 November 2010
Appointed Date: 28 October 1998
54 years old

Director
MUIR, Simon David
Resigned: 05 June 2003
Appointed Date: 23 August 1998
51 years old

Director
NEWTON, Matthew James
Resigned: 18 November 2002
Appointed Date: 07 January 2001
54 years old

Director
PASMAR, Trevor
Resigned: 25 February 2010
Appointed Date: 30 July 2003
80 years old

Director
PATERSON, Kenneth Walter Alexander
Resigned: 30 November 2010
74 years old

Director
RAMSHAW, Adam
Resigned: 28 August 2003
Appointed Date: 19 November 2002
49 years old

Director
REYNOLDS, Hazel Valerie
Resigned: 19 July 1991
66 years old

Director
ROBERTS, William Henry
Resigned: 27 August 1992
Appointed Date: 19 July 1991
111 years old

Director
SANDERS, Philip Colin
Resigned: 15 August 1997
64 years old

Director
SHARP, Nicola Dawn
Resigned: 07 January 2001
Appointed Date: 10 February 1998
51 years old

Director
SHEEHAN, Patrick James
Resigned: 18 December 2015
Appointed Date: 01 December 2010
71 years old

Director
SUTHERLAND, Kim Liane
Resigned: 09 October 1994
Appointed Date: 17 October 1991
63 years old

Director
TAYLOR, Leonard John
Resigned: 14 August 2014
94 years old

Director
VALE, Steven Alan
Resigned: 18 February 1997
Appointed Date: 08 April 1991
59 years old

Director
VAUGHAN, Elizabeth
Resigned: 17 October 1991
63 years old

MAGNOLIA COURT MANAGEMENT LIMITED Events

16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
14 Mar 2017
Current accounting period extended from 29 September 2017 to 30 September 2017
13 Feb 2017
Registered office address changed from Flat 14 Magnolia Court 39 Grange Road Sutton Surrey SM2 6SY to 1 Magnolia Court 39 Grange Road Sutton Surrey SM2 6SY on 13 February 2017
13 Feb 2017
Elect to keep the secretaries register information on the public register
13 Feb 2017
Appointment of Ms Cecilia De Villiers as a secretary on 13 February 2017
...
... and 171 more events
04 Feb 1987
Director resigned;new director appointed

10 Jan 1987
Secretary resigned;new secretary appointed

15 Nov 1986
Full accounts made up to 29 September 1985

08 Aug 1986
Return made up to 20/01/86; full list of members

18 Aug 1972
Incorporation