UKBizDB.co.uk

RECTORY COURT RESIDENTS LIMITED

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

This company is commonly known as Rectory Court Residents Limited. The company was founded 25 years ago and was given the registration number 03576836. The firm's registered office is in SOUTH CROYDON. You can find them at 45 Limpsfield Road, , South Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RECTORY COURT RESIDENTS LIMITED
Company Number:03576836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:45 Limpsfield Road, South Croydon, Surrey, England, CR2 9LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Limpsfield Road, South Croydon, England, CR2 9LA

Secretary29 April 2016Active
45, Limpsfield Road, South Croydon, England, CR2 9LA

Director09 December 2022Active
2, Shaw Crescent, South Croydon, England, CR2 9JA

Secretary30 March 2012Active
Unit 2, 30 Breakfield, Coulsdon, England, CR5 2HS

Secretary19 June 2014Active
12 Rectory Court, Limpsfield Road, Sanderstead, CR2 9EA

Secretary05 June 1998Active
41 Hilton Way, Sanderstead, CR2 9ER

Secretary24 October 2006Active
68, Harewood Gardens, South Croydon, United Kingdom, CR2 9BJ

Secretary25 May 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary05 June 1998Active
45, Limpsfield Road, South Croydon, England, CR2 9LA

Director27 June 2017Active
2, Shaw Crescent, South Croydon, United Kingdom, CR2 9JA

Director29 November 2010Active
45, Limpsfield Road, South Croydon, England, CR2 9LA

Director06 June 2020Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director05 June 1998Active
10 Rectory Court, Limpsfield Road, Sanderstead, CR2 9EA

Director05 June 1998Active
8, Rectory Court, Limpsfield Road Sanderstead, South Croydon, CR2 9EA

Director05 May 2012Active
8 Rectory Court, Limpsfield Road, South Croydon, CR2 9EA

Director01 March 2007Active
45, Limpsfield Road, South Croydon, England, CR2 9LA

Director28 June 2017Active
6 Rectory Court, Limpsfield Road, South Croydon, England, CR2 9EA

Director20 March 2014Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director05 June 1998Active

People with Significant Control

Mr Michael Charles Joyce
Notified on:01 April 2017
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:45, Limpsfield Road, South Croydon, England, CR2 9LA
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 (7 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
2024-02-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Accounts

Accounts with accounts type micro entity.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-06Officers

Appoint person director company with name date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-01-03Accounts

Accounts with accounts type micro entity.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Accounts

Accounts with accounts type micro entity.

Download
2017-06-28Officers

Appoint person director company with name date.

Download
2017-06-27Officers

Appoint person director company with name date.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption full.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-06Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.