UKBizDB.co.uk

CROYDON ROAD RESIDENTS ASSOCIATION (SURREY) LIMITED

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

This company is commonly known as Croydon Road Residents Association (surrey) Limited. The company was founded 31 years ago and was given the registration number 02819717. The firm's registered office is in WALLINGTON. You can find them at 2 Berkeley Court, Croydon Road, Wallington, Surrey. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:CROYDON ROAD RESIDENTS ASSOCIATION (SURREY) LIMITED
Company Number:02819717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1993
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:2 Berkeley Court, Croydon Road, Wallington, Surrey, SM6 7LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Berkeley Court, Croydon Road, Wallington, England, SM6 7LJ

Secretary13 January 2021Active
5, Berkeley Court, Croydon Road, Wallington, England, SM6 7LJ

Director18 November 2020Active
4, Croydon Road, Wallington, England, SM6 7LJ

Director23 May 2020Active
1 Berkeley Court, Croydon Road, Wallington, SM6 7LJ

Director24 November 1993Active
2 Berkeley Court Croydon Road, Wallington, SM6 7LJ

Secretary03 January 1994Active
5 Berkeley Court, Croydon Road, Wallington, SM6 7LJ

Secretary03 November 1994Active
Connaught House, Alexandra Terrace, Guildford, GU1 3DA

Secretary25 May 1993Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary20 May 1993Active
2 Berkeley Court Croydon Road, Wallington, SM6 7LJ

Director03 November 1994Active
5 Berkeley Court, Croydon Road, Wallington, SM6 7LJ

Director10 January 1995Active
8 Berkeley Court, Wallington, SM6 7LJ

Director03 November 1994Active
52 New Town, Uckfield, TN22 5DE

Nominee Director20 May 1993Active
17 Grays Lane, Ashtead, KT21 1BZ

Director25 May 1993Active
10 Berkeley Court, Wallington, SM6 7LJ

Director03 November 1994Active
12 Lexton Gardens, London, SW12 0AY

Director07 June 1994Active
Lea Cottage, Dean Lane, Cookham, Maidenhead, SL6 9AH

Director25 May 1993Active
5 Seymour Mews, Ewell, Epsom, KT17 1SZ

Director03 November 1994Active
3 Berkeley Court, Croydon Road, Wallington, SM6 7LJ

Director03 November 1994Active

People with Significant Control

Mr Graham Ernest Grover Andrews
Notified on:20 May 2017
Status:Active
Date of birth:June 1958
Nationality:English
Country of residence:United Kingdom
Address:2 Berkeley Court, Croydon Road, Wallington, United Kingdom, SM6 7LJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-24Confirmation statement

Confirmation statement with no updates.

Download
2024-03-24Accounts

Accounts with accounts type dormant.

Download
2023-02-21Accounts

Accounts with accounts type dormant.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-02Officers

Termination director company with name termination date.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-25Address

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

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-25Accounts

Accounts with accounts type dormant.

Download
2021-01-13Officers

Termination secretary company with name termination date.

Download
2021-01-13Officers

Appoint person secretary company with name date.

Download
2021-01-09Address

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

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-14Officers

Termination director company with name termination date.

Download
2020-09-06Officers

Termination secretary company with name termination date.

Download
2020-09-06Officers

Termination director company with name termination date.

Download
2020-05-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-23Officers

Appoint person director company with name date.

Download
2020-02-27Accounts

Accounts with accounts type dormant.

Download
2019-05-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.