Background WavePink WaveYellow Wave

MALLORY COURT MANAGEMENT COMPANY LIMITED (05510696)

MALLORY COURT MANAGEMENT COMPANY LIMITED (05510696) is an active UK company. incorporated on 18 July 2005. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. MALLORY COURT MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include HUME, Charles Robert, MCGOWAN, Ellery.

Company Number
05510696
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 July 2005
Age
20 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUME, Charles Robert, MCGOWAN, Ellery
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALLORY COURT MANAGEMENT COMPANY LIMITED

MALLORY COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 July 2005 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MALLORY COURT MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05510696

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 18 July 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Stonemead House London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 6 July 2012To: 26 March 2025
Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom
From: 18 July 2005To: 6 July 2012
Timeline

17 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Oct 12
Director Joined
Feb 17
Director Left
May 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Oct 23
Director Joined
Jan 25
Director Left
Mar 25
Director Left
May 25
Director Joined
Jul 25
Director Left
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Jul 2012

HUME, Charles Robert

Active
London Road, CroydonCR0 2RF
Born June 1953
Director
Appointed 02 Feb 2026

MCGOWAN, Ellery

Active
London Road, CroydonCR0 2RF
Born August 1946
Director
Appointed 22 May 2025

HOMES, Clifford John

Resigned
93 Windmill Avenue, WokinghamRG41 3XG
Secretary
Appointed 18 Jul 2005
Resigned 06 Aug 2007

G C S PROPERTY MANAGEMENT LIMITED

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Corporate secretary
Appointed 01 Aug 2007
Resigned 01 Jul 2012

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 18 Jul 2005
Resigned 18 Jul 2005

BEVAN, Rosamond Elizabeth

Resigned
London Road, CroydonCR0 2RF
Born May 1927
Director
Appointed 15 Jan 2020
Resigned 02 Feb 2026

COLEMAN, Judy Elizabeth

Resigned
Park Lane, CroydonCR0 1JB
Born June 1938
Director
Appointed 28 Jan 2020
Resigned 12 Mar 2025

CONWAY, Benjamin

Resigned
Park Lane, CroydonCR0 1JB
Born August 1959
Director
Appointed 12 Apr 2019
Resigned 15 Jan 2020

JOHNSON, Michael Andrew

Resigned
Roma House, ReadingRG4 9AU
Born January 1959
Director
Appointed 18 Jul 2005
Resigned 30 Jun 2007

MCGOWAN, Ellery

Resigned
Mark Way, GodalmingGU7 2QZ
Born August 1946
Director
Appointed 10 Oct 2023
Resigned 21 May 2025

VINCENZI, Jonathan Michael

Resigned
Park Lane, CroydonCR0 1JB
Born October 1969
Director
Appointed 16 May 2007
Resigned 12 Apr 2019

WALKER, Erica

Resigned
London Road, CroydonCR0 2RF
Born August 1949
Director
Appointed 03 Jan 2025
Resigned 22 Oct 2025

WEBB JONES, Paul James

Resigned
Park Lane, CroydonCR0 1JB
Born May 1973
Director
Appointed 09 Jan 2017
Resigned 12 Apr 2019

WEBB JONES, Stephen Brian

Resigned
Park Lane, CroydonCR0 1JB
Born October 1941
Director
Appointed 12 Jun 2006
Resigned 09 Oct 2012

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 18 Jul 2005
Resigned 18 Jul 2005
Fundings
Financials
Latest Activities

Filing History

82

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
28 February 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
14 October 2016
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 July 2012
AR01AR01
Termination Secretary Company With Name
9 July 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
6 July 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
288cChange of Particulars
Legacy
24 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 July 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
20 September 2007
287Change of Registered Office
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
363aAnnual Return
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
5 February 2007
225Change of Accounting Reference Date
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
287Change of Registered Office
Incorporation Company
18 July 2005
NEWINCIncorporation