SUTTON COMMON MANAGEMENT LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM2 5BN

Company number 01676399
Status Active
Incorporation Date 8 November 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MID-DAY COURT, 30 BRIGHTON ROAD, SUTTON, SURREY, ENGLAND, SM2 5BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Registered office address changed from 12 Clyde Road Wallington Surrey SM6 8PZ to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 13 April 2017; Appointment of Centro Plc as a secretary on 1 April 2017; Appointment of Ms Nicole Bekdache as a director on 29 March 2017. The most likely internet sites of SUTTON COMMON MANAGEMENT LIMITED are www.suttoncommonmanagement.co.uk, and www.sutton-common-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Sutton Common Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01676399. Sutton Common Management Limited has been working since 08 November 1982. The present status of the company is Active. The registered address of Sutton Common Management Limited is Mid Day Court 30 Brighton Road Sutton Surrey England Sm2 5bn. . CENTRO PLC is a Secretary of the company. BEKDACHE, Nicole is a Director of the company. FARRUGIA, Samantha is a Director of the company. HARRISON, Kay Elizabeth is a Director of the company. Secretary BLACKMORE, Helen Patricia Ann has been resigned. Secretary DEACON, Stuart James has been resigned. Secretary MOURALIDARANE, Jonathan has been resigned. Secretary REARDON, Ronald, Colonel has been resigned. Secretary RICHARDSON, Lianne has been resigned. Secretary WATT, Helen Anne has been resigned. Secretary WEBB, Ian James has been resigned. Secretary J J HOMES (PROPERTIES) LIMITED has been resigned. Director BERMAN, Gemma has been resigned. Director CRASKE, Peter has been resigned. Director DORRINGTON, Robert James has been resigned. Director EVANS, Margaret Rosina has been resigned. Director GOLDSTONE, Susan has been resigned. Director GOODWIN, Wayne has been resigned. Director HUME, Kevin Andrew has been resigned. Director JONES, Michael Richard has been resigned. Director KAMBUROV, Amir has been resigned. Director MAY, Paul Michael John has been resigned. Director MCHUGH, Thomas Anthony Christopher has been resigned. Director MILLER, John has been resigned. Director PREDDY, Elizabeth Mary has been resigned. Director PRESTWICH, Lee Allan has been resigned. Director REARDON, Ronald, Colonel has been resigned. Director REARDON, Ronald, Colonel has been resigned. Director ROBINSON, Carole Ann has been resigned. Director SIMPSON, Andrew has been resigned. Director SPARROW, John has been resigned. Director STRUTHERS, Jill Madeleine has been resigned. Director WALTER, Michael Reginald has been resigned. Director WHITEAR, James has been resigned. Director WORTH, Mary Lilian has been resigned. Director WORTH, Mary Lilian has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CENTRO PLC
Appointed Date: 01 April 2017

Director
BEKDACHE, Nicole
Appointed Date: 29 March 2017
62 years old

Director
FARRUGIA, Samantha
Appointed Date: 01 December 2014
58 years old

Director
HARRISON, Kay Elizabeth
Appointed Date: 29 March 2017
66 years old

Resigned Directors

Secretary
BLACKMORE, Helen Patricia Ann
Resigned: 01 June 2007
Appointed Date: 01 September 2003

Secretary
DEACON, Stuart James
Resigned: 31 December 1999
Appointed Date: 01 October 1998

Secretary
MOURALIDARANE, Jonathan
Resigned: 07 March 2002
Appointed Date: 27 September 2001

Secretary
REARDON, Ronald, Colonel
Resigned: 23 October 1996
Appointed Date: 20 May 1993

Secretary
RICHARDSON, Lianne
Resigned: 25 July 1998
Appointed Date: 13 August 1997

Secretary
WATT, Helen Anne
Resigned: 31 August 2000
Appointed Date: 16 February 2000

Secretary
WEBB, Ian James
Resigned: 20 May 1993

Secretary
J J HOMES (PROPERTIES) LIMITED
Resigned: 01 December 2014
Appointed Date: 01 June 2007

Director
BERMAN, Gemma
Resigned: 31 March 2016
Appointed Date: 01 March 2015
42 years old

Director
CRASKE, Peter
Resigned: 02 June 1993
59 years old

Director
DORRINGTON, Robert James
Resigned: 17 January 2017
Appointed Date: 01 March 2015
79 years old

Director
EVANS, Margaret Rosina
Resigned: 02 April 2003
Appointed Date: 27 September 2001
82 years old

Director
GOLDSTONE, Susan
Resigned: 31 March 2008
Appointed Date: 20 July 2006
64 years old

Director
GOODWIN, Wayne
Resigned: 11 April 1997
56 years old

Director
HUME, Kevin Andrew
Resigned: 03 September 2007
Appointed Date: 30 June 2003
58 years old

Director
JONES, Michael Richard
Resigned: 15 February 1993
73 years old

Director
KAMBUROV, Amir
Resigned: 28 March 2006
Appointed Date: 30 June 2003
53 years old

Director
MAY, Paul Michael John
Resigned: 05 August 2009
Appointed Date: 27 February 2006
51 years old

Director
MCHUGH, Thomas Anthony Christopher
Resigned: 01 December 2014
Appointed Date: 02 July 2009
50 years old

Director
MILLER, John
Resigned: 05 May 1997
103 years old

Director
PREDDY, Elizabeth Mary
Resigned: 18 February 2001
Appointed Date: 20 May 1992
94 years old

Director
PRESTWICH, Lee Allan
Resigned: 20 October 2002
Appointed Date: 27 September 2001
53 years old

Director
REARDON, Ronald, Colonel
Resigned: 21 April 2001
Appointed Date: 24 November 1999
94 years old

Director
REARDON, Ronald, Colonel
Resigned: 23 October 1996
94 years old

Director
ROBINSON, Carole Ann
Resigned: 18 March 2002
83 years old

Director
SIMPSON, Andrew
Resigned: 23 July 2003
Appointed Date: 16 September 1998
102 years old

Director
SPARROW, John
Resigned: 25 July 1998
Appointed Date: 13 August 1997
63 years old

Director
STRUTHERS, Jill Madeleine
Resigned: 24 November 1999
Appointed Date: 23 October 1996
85 years old

Director
WALTER, Michael Reginald
Resigned: 18 February 2001
Appointed Date: 24 November 1999
85 years old

Director
WHITEAR, James
Resigned: 02 June 2001
Appointed Date: 13 August 1997
63 years old

Director
WORTH, Mary Lilian
Resigned: 01 June 2004
Appointed Date: 30 June 2003
89 years old

Director
WORTH, Mary Lilian
Resigned: 07 February 1996
89 years old

SUTTON COMMON MANAGEMENT LIMITED Events

13 Apr 2017
Registered office address changed from 12 Clyde Road Wallington Surrey SM6 8PZ to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 13 April 2017
13 Apr 2017
Appointment of Centro Plc as a secretary on 1 April 2017
03 Apr 2017
Appointment of Ms Nicole Bekdache as a director on 29 March 2017
03 Apr 2017
Appointment of Mrs Kay Elizabeth Harrison as a director on 29 March 2017
01 Mar 2017
Termination of appointment of Robert James Dorrington as a director on 17 January 2017
...
... and 145 more events
21 Oct 1986
Annual return made up to 30/07/86

23 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Aug 1986
Full accounts made up to 29 September 1984

19 Jun 1986
Full accounts made up to 31 March 1986

08 Nov 1982
Incorporation

SUTTON COMMON MANAGEMENT LIMITED Charges

10 June 1983
Legal charge
Delivered: 15 June 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H flats & premises at conifer gardens, sutton common…