UKBizDB.co.uk

CROYDON PLAZA LIMITED

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

This company is commonly known as Croydon Plaza Limited. The company was founded 35 years ago and was given the registration number 02264245. The firm's registered office is in LONDON. You can find them at 40 Queen Anne Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CROYDON PLAZA LIMITED
Company Number:02264245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:40 Queen Anne Street, London, W1G 9EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor Lansdowne House, Berkeley Square, London, England, W1J 6ER

Director31 December 2014Active
6th Floor, Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER

Director31 December 2014Active
42, Wigmore Street, London, United Kingdom, W1U 2RY

Secretary06 March 1998Active
26 Atwood Avenue, Kew, Richmond, TW9 4HG

Secretary21 November 1996Active
14 Chemin Vert, Vandoeuvres, Ch-1253, Switzerland,

Secretary05 October 1995Active
34 Hans Place, London, SW1X 0JZ

Secretary-Active
Garth Steading, Walpole Avenue, Chipstead, CR5 3PN

Director12 July 1996Active
42, Wigmore Street, London, United Kingdom, W1U 2RY

Director24 November 1997Active
42, Wigmore Street, London, United Kingdom, W1U 2RY

Director30 August 2005Active
42, Wigmore Street, London, United Kingdom, W1U 2RY

Director04 July 2005Active
6th Floor, 10 New Burlington Street, London, United Kingdom, W1S 3BE

Director31 December 2014Active
42, Wigmore Street, London, United Kingdom, W1U 2RY

Director18 December 1998Active
Ares Management, 10, New Burlington Street, London, England, W1S 3BE

Director31 December 2014Active
14 Chemin Vert, Vandoeuvres, Ch-1253, Switzerland,

Director-Active
34 Hans Place, London, SW1X 0JZ

Director-Active
6th Floor, 10 New Burlington Street, London, United Kingdom, W1S 3BE

Director10 April 2019Active
17 Graemsdyke Avenue, East Sheen, London, SW14 7BH

Director-Active
6th Floor, Lansdowne House, Berkeley Square, London, England, W1J 6ER

Director17 November 2015Active
42, Wigmore Street, London, United Kingdom, W1U 2RY

Director02 December 2005Active

People with Significant Control

Minerva Limited
Notified on:11 September 2019
Status:Active
Country of residence:United Kingdom
Address:40, Queen Anne Street, London, United Kingdom, W1G 9EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Croydon Retail Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Queen Anne Street, London, England, W1G 9EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-14Mortgage

Mortgage satisfy charge full.

Download
2023-11-14Mortgage

Mortgage satisfy charge full.

Download
2023-11-14Mortgage

Mortgage satisfy charge full.

Download
2023-11-14Mortgage

Mortgage satisfy charge full.

Download
2023-11-14Mortgage

Mortgage satisfy charge full.

Download
2023-11-14Mortgage

Mortgage satisfy charge full.

Download
2023-11-14Mortgage

Mortgage satisfy charge full.

Download
2023-11-14Mortgage

Mortgage satisfy charge full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Change account reference date company current extended.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Persons with significant control

Notification of a person with significant control.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.