UKBizDB.co.uk

35/37 CROHAM ROAD RESIDENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 35/37 Croham Road Residents Limited. The company was founded 18 years ago and was given the registration number 05674026. The firm's registered office is in SOUTHAMPTON. You can find them at C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:35/37 CROHAM ROAD RESIDENTS LIMITED
Company Number:05674026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2006
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England, SO45 2QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Chevron Business Park, Limekiln Lane, Southampton, England, SO45 2QL

Corporate Secretary01 May 2020Active
34 Croham Valley Road, South Croydon, Croydon, CR2 7NB

Director25 July 2007Active
Flat 6 Cranbrook Court, 35 Croham Road, South Croydon, United Kingdom, CR2 7HB

Director23 March 2018Active
Flat 13 Cranbrook Court, 35 Croham Road, Croydon, CR2 7HB

Director18 April 2008Active
C/O B W Residential Ltd, Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, England, SO45 2QL

Director27 January 2021Active
C/O B W Residential Ltd, Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, England, SO45 2QL

Director16 October 2014Active
Flat D 3 St Jamess Drive, London, SW17 7RN

Director02 May 2006Active
Apartment 11 Cranbrook Court, 35-37 Croham Road, South Croydon, CR2 7HB

Director22 May 2006Active
Apartment 8 Cranbrook Court, 35-37 Croham Road, South Croydon, CR2 7HB

Director13 April 2006Active
C/O B W Residential Ltd, Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, England, SO45 2QL

Secretary27 May 2019Active
Apartment 3 2 Cranbrook Court, 35-37 Croham Road, South Croydon, CR2 7HB

Secretary28 April 2006Active
Apartment 8 Cranbrook Court, 35-37 Croham Road, South Croydon, CR2 7HB

Secretary06 September 2006Active
Bramber, Egg Pie Lane Hildenborough, Tonbridge, TN11 8PE

Secretary12 January 2006Active
Flat 2 Cranbrook Court, 35 Croham Road, Croydon, CR2 7HB

Secretary18 April 2008Active
South Street Centre, South Street, Southampton, United Kingdom, SO45 6EB

Secretary16 January 2015Active
Folio House, 65 Whytecliffe Road South, Purley, England, CR8 2AZ

Corporate Secretary20 November 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 January 2006Active
74 London Road, Riverhead, Sevenoaks, TN13 2DN

Director12 January 2006Active
Apartment 4 Cranbrook Court, 35-37 Croham Road, South Croydon, CR2 7HB

Director28 April 2006Active
Apartment 12 Cranbrook Court, 35-37 Croham Road, South Croydon, CR2 7HB

Director29 June 2006Active
Apartment 7 Cranbrook Court, 35-37 Croham Road, South Croydon, CR2 7HB

Director23 June 2006Active
Apartment 3 2 Cranbrook Court, 35-37 Croham Road, South Croydon, CR2 7HB

Director28 July 2008Active
Apartment 3 2 Cranbrook Court, 35-37 Croham Road, South Croydon, CR2 7HB

Director28 April 2006Active
Apartment 5 Cranbrook Court, 35-37 Croham Road, South Croydon, CR2 7HB

Director11 September 2006Active
2 Brockdene Drive, Westerham Road Keston, Bromley, BR2 6HD

Director12 January 2006Active
Flat 9 Cranbrook Court, 35 Croham Road, Croydon, CR2 7HB

Director18 April 2008Active
Apartment 2 Cranbrook Court, 35-37 Croham Road, South Croydon, CR2 7HB

Director06 September 2006Active
Flat 14 Cranbrook Court, 35 Croham Road, Croydon, CR2 7HB

Director18 April 2008Active
Apartment 6 Cranbrook Court, 35-37 Croham Road, South Croydon, CR2 7HB

Director17 October 2006Active

People with Significant Control

Mr Ryan Jerome Thompson
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:Apartment 11 Cranbrook Court, 35-37 Croham Road, South Croydon, United Kingdom, CR2 7HB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type dormant.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type dormant.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type dormant.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Officers

Termination secretary company with name termination date.

Download
2020-05-05Officers

Appoint corporate secretary company with name date.

Download
2019-12-04Address

Change registered office address company with date old address new address.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-10-24Accounts

Accounts with accounts type dormant.

Download
2019-06-10Officers

Appoint person secretary company with name date.

Download
2019-06-10Officers

Termination secretary company with name termination date.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.