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.
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 | : |
|
Registered Address | : | 2 Berkeley Court, Croydon Road, Wallington, Surrey, SM6 7LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Berkeley Court, Croydon Road, Wallington, England, SM6 7LJ | Secretary | 13 January 2021 | Active |
5, Berkeley Court, Croydon Road, Wallington, England, SM6 7LJ | Director | 18 November 2020 | Active |
4, Croydon Road, Wallington, England, SM6 7LJ | Director | 23 May 2020 | Active |
1 Berkeley Court, Croydon Road, Wallington, SM6 7LJ | Director | 24 November 1993 | Active |
2 Berkeley Court Croydon Road, Wallington, SM6 7LJ | Secretary | 03 January 1994 | Active |
5 Berkeley Court, Croydon Road, Wallington, SM6 7LJ | Secretary | 03 November 1994 | Active |
Connaught House, Alexandra Terrace, Guildford, GU1 3DA | Secretary | 25 May 1993 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Secretary | 20 May 1993 | Active |
2 Berkeley Court Croydon Road, Wallington, SM6 7LJ | Director | 03 November 1994 | Active |
5 Berkeley Court, Croydon Road, Wallington, SM6 7LJ | Director | 10 January 1995 | Active |
8 Berkeley Court, Wallington, SM6 7LJ | Director | 03 November 1994 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Director | 20 May 1993 | Active |
17 Grays Lane, Ashtead, KT21 1BZ | Director | 25 May 1993 | Active |
10 Berkeley Court, Wallington, SM6 7LJ | Director | 03 November 1994 | Active |
12 Lexton Gardens, London, SW12 0AY | Director | 07 June 1994 | Active |
Lea Cottage, Dean Lane, Cookham, Maidenhead, SL6 9AH | Director | 25 May 1993 | Active |
5 Seymour Mews, Ewell, Epsom, KT17 1SZ | Director | 03 November 1994 | Active |
3 Berkeley Court, Croydon Road, Wallington, SM6 7LJ | Director | 03 November 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-02 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-05-25 | Address | Change registered office address company with date old address new address. | Download |
2021-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-13 | Officers | Termination secretary company with name termination date. | Download |
2021-01-13 | Officers | Appoint person secretary company with name date. | Download |
2021-01-09 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-11-14 | Officers | Termination director company with name termination date. | Download |
2020-09-06 | Officers | Termination secretary company with name termination date. | Download |
2020-09-06 | Officers | Termination director company with name termination date. | Download |
2020-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-23 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-20 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.