CYPRESS COURT MANAGEMENT LIMITED
Overview
| Company Name | CYPRESS COURT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01099716 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CYPRESS COURT MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CYPRESS COURT MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jan 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 29, 2025 |
| Overdue | No |
What are the latest filings for CYPRESS COURT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Jan 29, 2025 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Jan 29, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 29, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 29, 2021 with no updates | 3 pages | CS01 | ||
Cessation of Peter Knight as a person with significant control on Mar 07, 2020 | 1 pages | PSC07 | ||
Cessation of Clive Haynes as a person with significant control on Mar 07, 2020 | 1 pages | PSC07 | ||
Notification of Andrew Charles Parker as a person with significant control on Mar 07, 2020 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Jan 29, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Andrew Parker as a director on Jan 08, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Jan 29, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Knight as a director on Jan 08, 2019 | 1 pages | TM01 | ||
Termination of appointment of Clive Haynes as a director on May 04, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jan 29, 2018 with updates | 7 pages | CS01 | ||
Unaudited abridged accounts made up to Sep 30, 2017 | 10 pages | AA | ||
Confirmation statement made on Jan 29, 2017 with updates | 10 pages | CS01 | ||
Who are the officers of CYPRESS COURT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARKER, Andrew | Director | 58 Marlborough Road BN15 8AF Lancing Suite Ff10 Brooklands House West Sussex England | England | British | 258837990001 | |||||
| ALLAN-JONES, John Edward | Secretary | 60 Cheam Road SM1 2SU Sutton 11 Cypress Court Surrey England | 154077400002 | |||||||
| HESHMATI, Nahideh | Secretary | 38 Cypress Court 60 Cheam Road SM1 2SU Sutton Surrey | British | 86682200001 | ||||||
| KNIGHT, Peter | Secretary | Onega House 112 Main Road DA14 6NE Sidcup Kent | 154076420001 | |||||||
| PARKER, Andrew Charles | Secretary | Hall Farm Gadbrook Road RH3 7AH Betchworth Surrey | British | 5170680002 | ||||||
| PARSK, Stephen | Secretary | 28 Kingswood Drive SM2 5NB Sutton Surrey | British | 118978550001 | ||||||
| PEARSON, Simon Howard | Secretary | Flat 46 Cypress Court 60 Cheam Road SM1 2SU Sutton Surrey | British | 79134220001 | ||||||
| WEST, Paul Richard | Secretary | 39 Cypress Court 60 Cheam Road SM1 2SU Sutton Surrey | British | 68333540001 | ||||||
| ASAGBA, Roy | Director | Flat 19 Cypress Court SM1 2SU Sutton Surrey | British | 28289620001 | ||||||
| BOLAM, George | Director | Flat 24 Cypress Court SM1 2SU Sutton Surrey | British | 28289660001 | ||||||
| BROWN, Helen Jane | Director | Flat 30 Cypress Court SM1 2SU Sutton Surrey | British | 28289720001 | ||||||
| CALLAGHAN, Catherine | Director | Flat 27 Cypress Court SM1 2SU Sutton Surrey | British | 28289690001 | ||||||
| CHAN, Shu Wah | Director | Flat 9 Cypress Court SM1 2SU Sutton Surrey | British | 28289500001 | ||||||
| COSTELLA, Maria Angelica Domenica | Director | Flat 14 Cypress Court SM1 2SU Sutton Surrey | British | 28289570001 | ||||||
| DALESANDRO, Richard Albert | Director | Flat 42 Cypress Court SM1 2SU Sutton Surrey | British | 28289840001 | ||||||
| DAS, Etishree | Director | Flat 11 Cypress Court SM1 2SU Sutton Surrey | German | 28289540001 | ||||||
| DONOVAN, Sheelagh Clare | Director | Onega House 112 Main Road DA14 6NE Sidcup Kent | England | British | 28289470001 | |||||
| DONOVAN, Sheelagh Clare | Director | Flat 6 Cypress Court SM1 2SU Sutton Surrey | England | British | 28289470001 | |||||
| FAGG, David Alan | Director | Flat 19 Cypress Court SM1 2SU Sutton Surrey | English | 10167350001 | ||||||
| FROST, Robert Edward Louis | Director | Flat 37 Cypress Court SM1 2SU Sutton Surrey | British | 71314320001 | ||||||
| GALLIVAN, James John | Director | Flat 4 Cypress Court SM1 2SU Sutton Surrey | British | 28289490001 | ||||||
| GUTHRIE, Marjorie | Director | Flat 36 Cypress Court SM1 2SU Sutton Surrey | British | 28289780001 | ||||||
| HARMER, Colin John | Director | 60 Cheam Road SM1 2SU Sutton 28 Cypress Court Surrey England | England | British | 154061980002 | |||||
| HARMER, Diane Summerfield | Director | Flat 28 Cypress Court SM1 2SU Sutton Surrey | British | 28289700001 | ||||||
| HAWKINS, Toni | Director | 453 Reigate Road KT18 5XE Epsom Surrey | England | British | 114191540001 | |||||
| HAYNES, Clive | Director | Onega House 112 Main Road DA14 6NE Sidcup Kent | England | British | 191891220002 | |||||
| HAYNES, Sarah Jane | Director | Onega House 112 Main Road DA14 6NE Sidcup Kent | England | British | 174697240001 | |||||
| HESMATI, Eshan Esmaeel | Director | Flat 38 Cypress Court SM1 2SU Sutton Surrey | Iranian | 28289800001 | ||||||
| HOLLOWELL, Brian Henry | Director | Flat 3 Cypress Court SM1 2SU Sutton Surrey | British | 28289480001 | ||||||
| HULL, Margaret Clare | Director | Flat 16 Cypress Court SM1 2SU Sutton Surrey | Scottish | 28289590001 | ||||||
| HUNT, Leslie Ronald | Director | 60 Cheam Road SM1 2SU Sutton 48 Cypress Court Surrey | United Kingdom | British | 153863440001 | |||||
| JACOBS, Ruby May | Director | Flat 32 Cypress Court SM1 2SU Sutton Surrey | British | 28289740001 | ||||||
| JONES, Patricia Jane | Director | Flat 17 Cypress Court SM1 2SU Sutton Surrey | British | 28289600001 | ||||||
| KNIGHT, Peter | Director | 60 Cheam Road SM1 2SU Sutton 31 Cypress Court Surrey England | England | British | 154359900001 | |||||
| KYTE, Jacqueline Ann | Director | Flat 31 Cypress Court SM1 2SU Sutton Surrey | British | 28289730001 |
Who are the persons with significant control of CYPRESS COURT MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Charles Parker | 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
| |||
| Clive Haynes | 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
| |||
| Mr Peter Knight | 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
| |||
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