UKBizDB.co.uk

ST. CHRISTOPHER'S COURT (CROYDON) RESIDENTS COMPANY LIMITED

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

This company is commonly known as St. Christopher's Court (croydon) Residents Company Limited. The company was founded 38 years ago and was given the registration number 01944520. The firm's registered office is in CROYDON. You can find them at C/o Pmms 5th Floor Melrose House, 42 Dingwall Road, Croydon, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST. CHRISTOPHER'S COURT (CROYDON) RESIDENTS COMPANY LIMITED
Company Number:01944520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Pmms 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pmms 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE

Secretary-Active
C/O Pmms 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE

Director08 July 2019Active
C/O Pmms 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE

Director05 September 2023Active
8 St Christophers Gardens, Thornton Heath, CR7 7NS

Director07 February 2001Active
15 Saint Christophers Gardens, Warwick Road, Thornton Heath, CR7 7NS

Director06 October 1999Active
76 St Christophers Gardens, Thornton Heath, CR7 7NS

Director10 September 1997Active
74 St Christophers Gardens, Thornton Heath, CR7 7NS

Director04 May 1994Active
43 St Christophers Gardens, Warwick Road, Thornton Heath, CR7 7NS

Director05 October 2006Active
70 St Christophers Gardens, Warwick Road, Thornton Heath, CR7 7NS

Director-Active
33 St Christophers Gardens, Thornton Heath, CR7 7NS

Director-Active
42 St Christophers Gardens, Thornton Heath, CR7 7NS

Director22 October 1989Active
2 St Christophers Gardens, Thornton Heath, CR7 7NS

Director30 January 1997Active
78 St Christophers Gardens, Thornton Heath, CR7 7NS

Director04 May 1994Active
44 St Christophers Gardens, Thornton Heath, CR7 7NS

Director-Active
21 St Christophers Gardens, Thornton Heath, CR7 7NS

Director-Active
72 Saint Christophers Gardens, Thornton Heath, CR7 7NS

Director08 November 2000Active
Parklands House, 4 Parklands, Great Bookham, KT23 3NB

Director09 January 2009Active
68 Saint Christophers Gardens, Warwick Road, Thornton Heath, CR7 7NS

Director23 June 2005Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Change person secretary company with change date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Address

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

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption full.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-26Accounts

Accounts with accounts type total exemption small.

Download
2015-03-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.