Calm Management Limited SUTTON


Calm Management started in year 2008 as Private Limited Company with registration number 06551198. The Calm Management company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Sutton at Trinity Court. Postal code: SM1 1SH.

At present there are 2 directors in the the company, namely Marc P. and Cherise P.. In addition one secretary - Cherise P. - is with the firm. As of 28 April 2024, there was 1 ex director - Douglas Nominees Limited. There were no ex secretaries.

Calm Management Limited Address / Contact

Office Address Trinity Court
Office Address2 West Street
Town Sutton
Post code SM1 1SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06551198
Date of Incorporation Tue, 1st Apr 2008
Industry Renting and operating of Housing Association real estate
End of financial Year 31st January
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Marc P.

Position: Director

Appointed: 01 April 2008

Cherise P.

Position: Secretary

Appointed: 01 April 2008

Cherise P.

Position: Director

Appointed: 01 April 2008

M W Douglas & Company Limited

Position: Corporate Secretary

Appointed: 01 April 2008

Resigned: 01 April 2008

Douglas Nominees Limited

Position: Director

Appointed: 01 April 2008

Resigned: 01 April 2008

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Marc P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Cherise P. This PSC owns 25-50% shares and has 25-50% voting rights.

Marc P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Cherise P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 82314 336224 883121 55178 141
Current Assets42 53853 179264 526152 735121 707
Debtors40 71538 84339 64331 18443 566
Net Assets Liabilities81 83989 67871 105101 80573 336
Other Debtors5 8157 31014 8255 48222 589
Property Plant Equipment281 312237 008219 622235 819170 003
Other
Accumulated Depreciation Impairment Property Plant Equipment223 334274 045325 457392 966464 272
Additions Other Than Through Business Combinations Property Plant Equipment    5 490
Average Number Employees During Period  333
Bank Borrowings Overdrafts29 9277 99986 66766 66746 667
Creditors29 9277 99986 66766 66746 667
Future Minimum Lease Payments Under Non-cancellable Operating Leases64 56353 75742 95142 951 
Increase From Depreciation Charge For Year Property Plant Equipment 50 71151 41267 50971 306
Net Current Assets Liabilities-152 781-124 347-48 115-35 729-26 690
Other Creditors15 1128 53349 75576 06331 728
Other Taxation Social Security Payable20 28022 58829 34323 84236 738
Property Plant Equipment Gross Cost504 646511 053545 079628 785634 275
Provisions For Liabilities Balance Sheet Subtotal16 76514 98413 73531 61823 310
Total Additions Including From Business Combinations Property Plant Equipment 6 40734 02683 706 
Total Assets Less Current Liabilities128 531112 661171 507200 090143 313
Trade Creditors Trade Payables131 386124 886207 26968 55959 931
Trade Debtors Trade Receivables34 90031 53324 81825 70220 977

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 24th, November 2023
Free Download (11 pages)

Company search

Advertisements