SUMS HOUSE MANAGEMENT LIMITED

The Lansdowne Building The Lansdowne Building, Croydon, CR9 2ER
StatusACTIVE
Company No.01996046
CategoryPrivate Limited Company
Incorporated05 Mar 1986
Age38 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

SUMS HOUSE MANAGEMENT LIMITED is an active private limited company with number 01996046. It was incorporated 38 years, 2 months, 27 days ago, on 05 March 1986. The company address is The Lansdowne Building The Lansdowne Building, Croydon, CR9 2ER.



Company Fillings

Accounts with accounts type micro entity

Date: 16 Apr 2024

Action Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-02

Officer name: Joanna Mary Inman

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-02

Officer name: Mr David Charles Inman

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-05-01

Officer name: Ad Interim Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-11

Officer name: Mark Grant

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Mary Inman

Appointment date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 29 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 29 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 29 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 29 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2011

Action Date: 19 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-19

Old address: C/O Ad Interim Ltd 36 Foresters Close Wallington Surrey SM6 9DH

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2011

Action Date: 29 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-29

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Broadhurst

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jayne Micallef

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Clements Christie

Change date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Grant

Change date: 2010-06-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jun 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ad Interim Ltd

Change date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-19

Officer name: Adrian Broadhurst

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Christie

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2010

Action Date: 29 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-29

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edith Baddeley

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mark grant

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed george clements christie

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2009

Action Date: 29 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2008

Action Date: 29 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-29

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed adrian broadhurst

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed ad interim LTD

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary adrian broadhurst

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 01/07/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 18/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/07; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2007

Action Date: 29 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-29

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/06; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2006

Action Date: 29 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-29

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2005

Action Date: 29 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-29

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/04; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2004

Action Date: 29 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-29

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/03; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2003

Action Date: 29 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-29

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2002

Action Date: 29 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-29

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/01; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2001

Action Date: 29 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-29

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/00; change of members

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 1999

Action Date: 29 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-29

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 1999

Action Date: 29 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-29

Documents

View document PDF

Legacy

Date: 28 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/98; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 1998

Action Date: 29 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-29

Documents

View document PDF

Legacy

Date: 01 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 1997

Action Date: 29 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-29

Documents

View document PDF

Legacy

Date: 28 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/96; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 1996

Category: Address

Type: 287

Description: Registered office changed on 01/06/96 from: symingtons of cheam LTD kings house,30A station way cheam surrey SM3 8SQ

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 1996

Action Date: 29 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-29

Documents

View document PDF

Legacy

Date: 22 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 1995

Action Date: 29 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-29

Documents

View document PDF

Legacy

Date: 17 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/94; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 1994

Action Date: 29 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-29

Documents

View document PDF

Legacy

Date: 21 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 1993

Action Date: 29 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-29

Documents

View document PDF

Legacy

Date: 22 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/92; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 1992

Action Date: 29 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-29

Documents

View document PDF

Legacy

Date: 06 Sep 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 1991

Action Date: 29 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-29

Documents

View document PDF

Legacy

Date: 27 Jun 1991

Category: Annual-return

Type: 363b

Description: Return made up to 19/06/91; change of members

Documents

View document PDF

Legacy

Date: 27 Jun 1991

Category: Address

Type: 287

Description: Registered office changed on 27/06/91 from: 14 upper mulgrave road cheam surrey SM2 7AZ

Documents

View document PDF

Legacy

Date: 21 Nov 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF


Some Companies

ACTION AND THEORY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:07683084
Status:ACTIVE
Category:Private Limited Company

COM-TEL TELECOM LTD

PORTLAND PLACE,LINCOLN,LN5 7JX

Number:09136759
Status:ACTIVE
Category:Private Limited Company

IBATH LIMITED

429 EFFINGHAM ROAD,SHEFFIELD,S9 3QD

Number:09085238
Status:ACTIVE
Category:Private Limited Company

MUCHAXO HOLDING LTD

C/O LIVA PARTNERS 10 ST CROSS STREET,LONDON,EC1N 8UB

Number:11408701
Status:ACTIVE
Category:Private Limited Company

OCTOGONE RECRUITMENT LIMITED

3RD FLOOR, THE IMEX BUILDING,HEMEL HEMPSTEAD,HP2 7DX

Number:08965782
Status:ACTIVE
Category:Private Limited Company

OPRENEUR LIMITED

1 CEDARS LANE CEDARS LANE,NORTHAMPTON,NN7 4GF

Number:11587963
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source