CYPRESS COURT MANAGEMENT LIMITED

CYPRESS COURT MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCYPRESS COURT MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01099716
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CYPRESS COURT MANAGEMENT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CYPRESS COURT MANAGEMENT LIMITED located?

    Registered Office Address
    Suite Ff10 Brooklands House
    58 Marlborough Road
    BN15 8AF Lancing
    West Sussex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CYPRESS COURT MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CYPRESS COURT MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJan 29, 2026
    Next Confirmation Statement DueFeb 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2025
    OverdueNo

    What are the latest filings for CYPRESS COURT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2024

    8 pagesAA

    Confirmation statement made on Jan 29, 2025 with updates

    7 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    7 pagesAA

    Confirmation statement made on Jan 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    7 pagesAA

    Confirmation statement made on Jan 29, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Jan 29, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 29, 2021 with no updates

    3 pagesCS01

    Cessation of Peter Knight as a person with significant control on Mar 07, 2020

    1 pagesPSC07

    Cessation of Clive Haynes as a person with significant control on Mar 07, 2020

    1 pagesPSC07

    Notification of Andrew Charles Parker as a person with significant control on Mar 07, 2020

    2 pagesPSC01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Registered office address changed from Flat 48 Cypress Court 60 Cheam Road Sutton Surrey SM1 2SU England to Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on Oct 30, 2020

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Jan 29, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Flat 48 Cypress Court 60 Cheam Road Sutton Surrey SM1 2SU on Dec 09, 2019

    1 pagesAD01

    Appointment of Andrew Parker as a director on Jan 08, 2019

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Jan 29, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Peter Knight as a director on Jan 08, 2019

    1 pagesTM01

    Termination of appointment of Clive Haynes as a director on May 04, 2018

    1 pagesTM01

    Confirmation statement made on Jan 29, 2018 with updates

    7 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2017

    10 pagesAA

    Confirmation statement made on Jan 29, 2017 with updates

    10 pagesCS01

    Who are the officers of CYPRESS COURT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKER, Andrew
    58 Marlborough Road
    BN15 8AF Lancing
    Suite Ff10 Brooklands House
    West Sussex
    England
    Director
    58 Marlborough Road
    BN15 8AF Lancing
    Suite Ff10 Brooklands House
    West Sussex
    England
    EnglandBritish258837990001
    ALLAN-JONES, John Edward
    60 Cheam Road
    SM1 2SU Sutton
    11 Cypress Court
    Surrey
    England
    Secretary
    60 Cheam Road
    SM1 2SU Sutton
    11 Cypress Court
    Surrey
    England
    154077400002
    HESHMATI, Nahideh
    38 Cypress Court
    60 Cheam Road
    SM1 2SU Sutton
    Surrey
    Secretary
    38 Cypress Court
    60 Cheam Road
    SM1 2SU Sutton
    Surrey
    British86682200001
    KNIGHT, Peter
    Onega House
    112 Main Road
    DA14 6NE Sidcup
    Kent
    Secretary
    Onega House
    112 Main Road
    DA14 6NE Sidcup
    Kent
    154076420001
    PARKER, Andrew Charles
    Hall Farm
    Gadbrook Road
    RH3 7AH Betchworth
    Surrey
    Secretary
    Hall Farm
    Gadbrook Road
    RH3 7AH Betchworth
    Surrey
    British5170680002
    PARSK, Stephen
    28 Kingswood Drive
    SM2 5NB Sutton
    Surrey
    Secretary
    28 Kingswood Drive
    SM2 5NB Sutton
    Surrey
    British118978550001
    PEARSON, Simon Howard
    Flat 46 Cypress Court
    60 Cheam Road
    SM1 2SU Sutton
    Surrey
    Secretary
    Flat 46 Cypress Court
    60 Cheam Road
    SM1 2SU Sutton
    Surrey
    British79134220001
    WEST, Paul Richard
    39 Cypress Court
    60 Cheam Road
    SM1 2SU Sutton
    Surrey
    Secretary
    39 Cypress Court
    60 Cheam Road
    SM1 2SU Sutton
    Surrey
    British68333540001
    ASAGBA, Roy
    Flat 19 Cypress Court
    SM1 2SU Sutton
    Surrey
    Director
    Flat 19 Cypress Court
    SM1 2SU Sutton
    Surrey
    British28289620001
    BOLAM, George
    Flat 24 Cypress Court
    SM1 2SU Sutton
    Surrey
    Director
    Flat 24 Cypress Court
    SM1 2SU Sutton
    Surrey
    British28289660001
    BROWN, Helen Jane
    Flat 30 Cypress Court
    SM1 2SU Sutton
    Surrey
    Director
    Flat 30 Cypress Court
    SM1 2SU Sutton
    Surrey
    British28289720001
    CALLAGHAN, Catherine
    Flat 27 Cypress Court
    SM1 2SU Sutton
    Surrey
    Director
    Flat 27 Cypress Court
    SM1 2SU Sutton
    Surrey
    British28289690001
    CHAN, Shu Wah
    Flat 9 Cypress Court
    SM1 2SU Sutton
    Surrey
    Director
    Flat 9 Cypress Court
    SM1 2SU Sutton
    Surrey
    British28289500001
    COSTELLA, Maria Angelica Domenica
    Flat 14 Cypress Court
    SM1 2SU Sutton
    Surrey
    Director
    Flat 14 Cypress Court
    SM1 2SU Sutton
    Surrey
    British28289570001
    DALESANDRO, Richard Albert
    Flat 42 Cypress Court
    SM1 2SU Sutton
    Surrey
    Director
    Flat 42 Cypress Court
    SM1 2SU Sutton
    Surrey
    British28289840001
    DAS, Etishree
    Flat 11 Cypress Court
    SM1 2SU Sutton
    Surrey
    Director
    Flat 11 Cypress Court
    SM1 2SU Sutton
    Surrey
    German28289540001
    DONOVAN, Sheelagh Clare
    Onega House
    112 Main Road
    DA14 6NE Sidcup
    Kent
    Director
    Onega House
    112 Main Road
    DA14 6NE Sidcup
    Kent
    EnglandBritish28289470001
    DONOVAN, Sheelagh Clare
    Flat 6 Cypress Court
    SM1 2SU Sutton
    Surrey
    Director
    Flat 6 Cypress Court
    SM1 2SU Sutton
    Surrey
    EnglandBritish28289470001
    FAGG, David Alan
    Flat 19 Cypress Court
    SM1 2SU Sutton
    Surrey
    Director
    Flat 19 Cypress Court
    SM1 2SU Sutton
    Surrey
    English10167350001
    FROST, Robert Edward Louis
    Flat 37 Cypress Court
    SM1 2SU Sutton
    Surrey
    Director
    Flat 37 Cypress Court
    SM1 2SU Sutton
    Surrey
    British71314320001
    GALLIVAN, James John
    Flat 4 Cypress Court
    SM1 2SU Sutton
    Surrey
    Director
    Flat 4 Cypress Court
    SM1 2SU Sutton
    Surrey
    British28289490001
    GUTHRIE, Marjorie
    Flat 36 Cypress Court
    SM1 2SU Sutton
    Surrey
    Director
    Flat 36 Cypress Court
    SM1 2SU Sutton
    Surrey
    British28289780001
    HARMER, Colin John
    60 Cheam Road
    SM1 2SU Sutton
    28 Cypress Court
    Surrey
    England
    Director
    60 Cheam Road
    SM1 2SU Sutton
    28 Cypress Court
    Surrey
    England
    EnglandBritish154061980002
    HARMER, Diane Summerfield
    Flat 28 Cypress Court
    SM1 2SU Sutton
    Surrey
    Director
    Flat 28 Cypress Court
    SM1 2SU Sutton
    Surrey
    British28289700001
    HAWKINS, Toni
    453 Reigate Road
    KT18 5XE Epsom
    Surrey
    Director
    453 Reigate Road
    KT18 5XE Epsom
    Surrey
    EnglandBritish114191540001
    HAYNES, Clive
    Onega House
    112 Main Road
    DA14 6NE Sidcup
    Kent
    Director
    Onega House
    112 Main Road
    DA14 6NE Sidcup
    Kent
    EnglandBritish191891220002
    HAYNES, Sarah Jane
    Onega House
    112 Main Road
    DA14 6NE Sidcup
    Kent
    Director
    Onega House
    112 Main Road
    DA14 6NE Sidcup
    Kent
    EnglandBritish174697240001
    HESMATI, Eshan Esmaeel
    Flat 38 Cypress Court
    SM1 2SU Sutton
    Surrey
    Director
    Flat 38 Cypress Court
    SM1 2SU Sutton
    Surrey
    Iranian28289800001
    HOLLOWELL, Brian Henry
    Flat 3 Cypress Court
    SM1 2SU Sutton
    Surrey
    Director
    Flat 3 Cypress Court
    SM1 2SU Sutton
    Surrey
    British28289480001
    HULL, Margaret Clare
    Flat 16 Cypress Court
    SM1 2SU Sutton
    Surrey
    Director
    Flat 16 Cypress Court
    SM1 2SU Sutton
    Surrey
    Scottish28289590001
    HUNT, Leslie Ronald
    60 Cheam Road
    SM1 2SU Sutton
    48 Cypress Court
    Surrey
    Director
    60 Cheam Road
    SM1 2SU Sutton
    48 Cypress Court
    Surrey
    United KingdomBritish153863440001
    JACOBS, Ruby May
    Flat 32 Cypress Court
    SM1 2SU Sutton
    Surrey
    Director
    Flat 32 Cypress Court
    SM1 2SU Sutton
    Surrey
    British28289740001
    JONES, Patricia Jane
    Flat 17 Cypress Court
    SM1 2SU Sutton
    Surrey
    Director
    Flat 17 Cypress Court
    SM1 2SU Sutton
    Surrey
    British28289600001
    KNIGHT, Peter
    60 Cheam Road
    SM1 2SU Sutton
    31 Cypress Court
    Surrey
    England
    Director
    60 Cheam Road
    SM1 2SU Sutton
    31 Cypress Court
    Surrey
    England
    EnglandBritish154359900001
    KYTE, Jacqueline Ann
    Flat 31 Cypress Court
    SM1 2SU Sutton
    Surrey
    Director
    Flat 31 Cypress Court
    SM1 2SU Sutton
    Surrey
    British28289730001

    Who are the persons with significant control of CYPRESS COURT MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Charles Parker
    58 Marlborough Road
    BN15 8AF Lancing
    Suite Ff10 Brooklands House
    West Sussex
    England
    Mar 07, 2020
    58 Marlborough Road
    BN15 8AF Lancing
    Suite Ff10 Brooklands House
    West Sussex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Clive Haynes
    58 Marlborough Road
    BN15 8AF Lancing
    Suite Ff10 Brooklands House
    West Sussex
    England
    Jan 29, 2017
    58 Marlborough Road
    BN15 8AF Lancing
    Suite Ff10 Brooklands House
    West Sussex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter Knight
    58 Marlborough Road
    BN15 8AF Lancing
    Suite Ff10 Brooklands House
    West Sussex
    England
    Jan 29, 2017
    58 Marlborough Road
    BN15 8AF Lancing
    Suite Ff10 Brooklands House
    West Sussex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0