Patwood Management Company (sutton) Limited EPSOM


Patwood Management Company (sutton) started in year 1971 as Private Limited Company with registration number 01023947. The Patwood Management Company (sutton) company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Epsom at 15 Stoneleigh Crescent. Postal code: KT19 0RT.

The company has 3 directors, namely Ellie W., James V. and Peter B.. Of them, Peter B. has been with the company the longest, being appointed on 1 December 1998 and Ellie W. has been with the company for the least time - from 26 October 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Patwood Management Company (sutton) Limited Address / Contact

Office Address 15 Stoneleigh Crescent
Town Epsom
Post code KT19 0RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01023947
Date of Incorporation Tue, 14th Sep 1971
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Ellie W.

Position: Director

Appointed: 26 October 2022

Cecpm Limited

Position: Corporate Secretary

Appointed: 01 June 2015

James V.

Position: Director

Appointed: 12 August 2003

Peter B.

Position: Director

Appointed: 01 December 1998

Andrew C.

Position: Secretary

Appointed: 16 November 1999

Resigned: 01 June 2015

Warren H.

Position: Director

Appointed: 01 December 1998

Resigned: 01 November 2012

Charles H.

Position: Director

Appointed: 01 December 1998

Resigned: 03 April 2017

Richard A.

Position: Secretary

Appointed: 15 April 1997

Resigned: 16 November 1999

Francis C.

Position: Director

Appointed: 18 July 1996

Resigned: 01 December 1998

Jennifer D.

Position: Director

Appointed: 01 September 1993

Resigned: 17 August 1998

Carol T.

Position: Director

Appointed: 10 July 1993

Resigned: 09 September 1995

Alan G.

Position: Director

Appointed: 07 July 1993

Resigned: 10 February 1994

Joanne T.

Position: Director

Appointed: 07 July 1993

Resigned: 05 April 1999

Ann M.

Position: Secretary

Appointed: 07 July 1993

Resigned: 15 April 1997

Giuseppina D.

Position: Secretary

Appointed: 07 July 1991

Resigned: 21 December 1992

David A.

Position: Director

Appointed: 07 July 1991

Resigned: 12 March 2007

Valarie C.

Position: Director

Appointed: 07 July 1991

Resigned: 31 October 1991

Ann M.

Position: Director

Appointed: 07 July 1991

Resigned: 07 July 1993

Mark T.

Position: Director

Appointed: 07 July 1991

Resigned: 10 July 1993

Alan T.

Position: Director

Appointed: 07 July 1991

Resigned: 04 July 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand15 85518 790
Current Assets39 12041 748
Debtors23 26522 958
Net Assets Liabilities16 32519 050
Other
Creditors22 79522 698
Deferred Income20 48020 480
Gross Amount Due From Customers For Construction Contract Work As Asset19 37918 636
Number Shares Issued Fully Paid1818
Other Payables Accrued Expenses2 3152 218
Par Value Share 10
Prepayments2 7722 858
Short-term Deposits Classified As Cash Equivalents15 85518 790
Trade Debtors Trade Receivables1 1141 464

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 4th, October 2023
Free Download (8 pages)

Company search