UKBizDB.co.uk

CROHAM ROAD (72) MANAGEMENT LIMITED

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

This company is commonly known as Croham Road (72) Management Limited. The company was founded 25 years ago and was given the registration number 03759411. The firm's registered office is in SURREY. You can find them at 72 Croham Road, South Croydon, Surrey, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CROHAM ROAD (72) MANAGEMENT LIMITED
Company Number:03759411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:72 Croham Road, South Croydon, Surrey, CR2 7BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72 Croham Road, South Croydon, CR2 7BD

Secretary26 April 1999Active
72a Croham Road, South Croydon, England, CR2 7BD

Director04 December 2020Active
72 Croham Road, South Croydon, CR2 7BD

Director26 April 1999Active
72 Croham Road, South Croydon, CR2 7BD

Director26 April 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 April 1999Active
72 Croham Road, South Croydon, CR2 7BD

Director26 April 1999Active
72a Croham Road, South Croydon, CR2 7BD

Director20 May 2003Active
72a, Croham Road, South Croydon, CR2 7BD

Director23 August 2002Active
72a Croham Road, South Croydon, United Kingdom, CR2 7BD

Director30 April 2013Active
72a Croham Road, South Croydon, United Kingdom, CR2 7BD

Director30 April 2013Active

People with Significant Control

Mr Mark Michael Matthews
Notified on:01 July 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:6 Rayleigh Walk, Admirals Wood, Southampton, England, SO31 7NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Carly Wilton
Notified on:01 July 2016
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:72a Croham Road, South Croydon, United Kingdom, CR2 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Fiona Anne Tinwell
Notified on:01 July 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:72 Croham Road, South Croydon, England, CR2 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Nicholls
Notified on:01 July 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:72a Croham Road, South Croydon, United Kingdom, CR2 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type micro entity.

Download
2018-08-23Persons with significant control

Change to a person with significant control.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Accounts

Accounts with accounts type micro entity.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Accounts

Accounts with accounts type total exemption small.

Download
2014-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-16Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.