Croydon
CR0 2NE
Director Name | Mr Derek Jonathan Lee |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(47 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mrs Geertje Hennessy |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(20 years after company formation) |
Appointment Duration | 3 years (resigned 31 July 1994) |
Role | Senior Lecturer |
Correspondence Address | 3 Freshwood Way Wallington Surrey SM6 0RL |
Director Name | Mr Christopher Edwin Ward |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(20 years after company formation) |
Appointment Duration | 22 years, 11 months (resigned 09 June 2014) |
Role | Electronic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Freshwood Way Wallington Surrey SM6 0RL |
Secretary Name | Mr Christopher Edwin Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(20 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 13 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Freshwood Way Wallington Surrey SM6 0RL |
Director Name | Peter Charles Maxwell Sunley |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(23 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 July 1995) |
Role | Local Government Officer |
Correspondence Address | 7 Freshwood Way Wallington Surrey SM6 0RL |
Director Name | Jill Blackwell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(24 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 June 1998) |
Role | Drawing Office Manager |
Correspondence Address | 19 Freshwood Way Wallington Surrey SM6 0RL |
Director Name | Janine Pamela Henley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2003) |
Role | Customer Service Manager |
Correspondence Address | 19 Freshwood Way Wallington Surrey SM6 0RL |
Director Name | Robert Neil Ward |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2010) |
Role | Systems Analyst |
Correspondence Address | 3 Freshwood Way Wallington Surrey SM6 0RL |
Secretary Name | Stewart Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(40 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 1 South Parade 5 Stafford Road Wallington Surrey |
Director Name | Mr Mark Richard Reed |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(42 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 September 2018) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Registered Address | 15 Freshwood Way Wallington SM6 0RL |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Latest Accounts | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 June |
Latest Return | 5 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
20 January 2024 | Total exemption full accounts made up to 23 June 2023 (4 pages) |
---|---|
17 December 2023 | Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to 15 Freshwood Way Wallington SM6 0RL on 17 December 2023 (1 page) |
4 October 2023 | Appointment of Mr Agha Mohid Khan as a director on 29 September 2023 (2 pages) |
3 October 2023 | Appointment of Mr Agha Mohid Khan as a secretary on 29 September 2023 (2 pages) |
3 October 2023 | Termination of appointment of Derek Jonathan Lee as a director on 28 September 2023 (1 page) |
3 October 2023 | Termination of appointment of Derek Jonathan Lee as a secretary on 28 September 2023 (1 page) |
5 July 2023 | Confirmation statement made on 5 July 2023 with updates (5 pages) |
14 November 2022 | Total exemption full accounts made up to 23 June 2022 (4 pages) |
25 October 2022 | Previous accounting period shortened from 30 September 2022 to 23 June 2022 (1 page) |
5 July 2022 | Confirmation statement made on 5 July 2022 with updates (5 pages) |
10 December 2021 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 5 July 2021 with updates (5 pages) |
16 March 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
29 March 2019 | Appointment of Mr Derek Jonathan Lee as a director on 20 September 2018 (2 pages) |
13 February 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
24 September 2018 | Termination of appointment of Mark Richard Reed as a director on 20 September 2018 (1 page) |
17 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
18 June 2018 | Registered office address changed from Property Maintenance & Management Services Ltd Ground Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX England to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
17 November 2017 | Micro company accounts made up to 30 September 2017 (3 pages) |
17 November 2017 | Appointment of Mr Derek Jonathan Lee as a secretary on 1 July 2017 (2 pages) |
17 November 2017 | Appointment of Mr Derek Jonathan Lee as a secretary on 1 July 2017 (2 pages) |
17 November 2017 | Micro company accounts made up to 30 September 2017 (3 pages) |
21 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
1 July 2017 | Termination of appointment of Stewart Reed as a secretary on 30 June 2017 (1 page) |
1 July 2017 | Registered office address changed from 1 South Parade 5 Stafford Road Wallington Surrey to PO Box RH1 3NG Property Maintenance & Management Services Ltd Ground Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey RH1 3NG on 1 July 2017 (1 page) |
1 July 2017 | Registered office address changed from PO Box RH1 3NG Property Maintenance & Management Services Ltd Ground Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey RH1 3NG United Kingdom to Property Maintenance & Management Services Ltd Ground Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX on 1 July 2017 (1 page) |
1 July 2017 | Registered office address changed from PO Box RH1 3NG Property Maintenance & Management Services Ltd Ground Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey RH1 3NG United Kingdom to Property Maintenance & Management Services Ltd Ground Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX on 1 July 2017 (1 page) |
1 July 2017 | Registered office address changed from 1 South Parade 5 Stafford Road Wallington Surrey to PO Box RH1 3NG Property Maintenance & Management Services Ltd Ground Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey RH1 3NG on 1 July 2017 (1 page) |
1 July 2017 | Termination of appointment of Stewart Reed as a secretary on 30 June 2017 (1 page) |
2 March 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
12 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
11 April 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
11 April 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
11 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
20 April 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
20 April 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
5 August 2014 | Appointment of Mr Mark Richard Reed as a director on 9 June 2014 (2 pages) |
5 August 2014 | Termination of appointment of Christopher Edwin Ward as a director on 9 June 2014 (1 page) |
5 August 2014 | Appointment of Mr Mark Richard Reed as a director on 9 June 2014 (2 pages) |
5 August 2014 | Appointment of Mr Mark Richard Reed as a director on 9 June 2014 (2 pages) |
5 August 2014 | Termination of appointment of Christopher Edwin Ward as a director on 9 June 2014 (1 page) |
5 August 2014 | Termination of appointment of Christopher Edwin Ward as a director on 9 June 2014 (1 page) |
10 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
14 April 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
14 April 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
17 April 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
26 July 2012 | Registered office address changed from C/O Reed and Woods 5 Stafford Road 5 Stafford Road Wallington Surrey SM6 9AJ United Kingdom on 26 July 2012 (1 page) |
26 July 2012 | Registered office address changed from Reed & Woods 1 South Parade Stafford Road Wallington Surrey SM6 9AJ on 26 July 2012 (1 page) |
26 July 2012 | Director's details changed for Mr Christopher Edwin Ward on 26 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Registered office address changed from 5 Stafford Road Wallington Surrey SM6 9AJ England on 26 July 2012 (1 page) |
26 July 2012 | Secretary's details changed for Stewart Reed on 26 July 2012 (1 page) |
26 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Registered office address changed from 5 Stafford Road 5 Stafford Road Wallington Surrey SM6 9AJ United Kingdom on 26 July 2012 (1 page) |
26 July 2012 | Registered office address changed from C/O Reed and Woods 5 Stafford Road 5 Stafford Road Wallington Surrey SM6 9AJ United Kingdom on 26 July 2012 (1 page) |
26 July 2012 | Secretary's details changed for Stewart Reed on 26 July 2012 (1 page) |
26 July 2012 | Registered office address changed from 5 Stafford Road Wallington Surrey SM6 9AJ England on 26 July 2012 (1 page) |
26 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Registered office address changed from 5 Stafford Road 5 Stafford Road Wallington Surrey SM6 9AJ United Kingdom on 26 July 2012 (1 page) |
26 July 2012 | Director's details changed for Mr Christopher Edwin Ward on 26 July 2012 (2 pages) |
26 July 2012 | Registered office address changed from Reed & Woods 1 South Parade Stafford Road Wallington Surrey SM6 9AJ on 26 July 2012 (1 page) |
28 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
28 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
19 April 2012 | Registered office address changed from 1 Freshwood Way Wallington Surrey SM6 0RL on 19 April 2012 (2 pages) |
19 April 2012 | Termination of appointment of Christopher Ward as a secretary (2 pages) |
19 April 2012 | Appointment of Stewart Reed as a secretary (3 pages) |
19 April 2012 | Registered office address changed from 1 Freshwood Way Wallington Surrey SM6 0RL on 19 April 2012 (2 pages) |
19 April 2012 | Appointment of Stewart Reed as a secretary (3 pages) |
19 April 2012 | Termination of appointment of Christopher Ward as a secretary (2 pages) |
22 August 2011 | Annual return made up to 5 July 2011. List of shareholders has changed (14 pages) |
22 August 2011 | Annual return made up to 5 July 2011. List of shareholders has changed (14 pages) |
22 August 2011 | Annual return made up to 5 July 2011. List of shareholders has changed (14 pages) |
6 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
6 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
28 July 2010 | Annual return made up to 5 July 2010 (14 pages) |
28 July 2010 | Annual return made up to 5 July 2010 (14 pages) |
28 July 2010 | Annual return made up to 5 July 2010 (14 pages) |
23 July 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
23 July 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
30 April 2010 | Termination of appointment of Robert Ward as a director (2 pages) |
30 April 2010 | Termination of appointment of Robert Ward as a director (2 pages) |
22 July 2009 | Return made up to 05/07/09; full list of members (8 pages) |
22 July 2009 | Return made up to 05/07/09; full list of members (8 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
24 July 2008 | Return made up to 05/07/08; change of members (7 pages) |
24 July 2008 | Return made up to 05/07/08; change of members (7 pages) |
18 July 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
18 July 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
24 July 2007 | Return made up to 05/07/07; change of members (7 pages) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
24 July 2007 | Return made up to 05/07/07; change of members (7 pages) |
24 July 2006 | Return made up to 05/07/06; full list of members (10 pages) |
24 July 2006 | Return made up to 05/07/06; full list of members (10 pages) |
24 July 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
24 July 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
24 August 2005 | Return made up to 05/07/05; full list of members (10 pages) |
24 August 2005 | Return made up to 05/07/05; full list of members (10 pages) |
30 July 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
30 July 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
16 August 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
16 August 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
29 July 2004 | Return made up to 05/07/04; full list of members (11 pages) |
29 July 2004 | Return made up to 05/07/04; full list of members (11 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
21 July 2003 | Return made up to 05/07/03; full list of members (11 pages) |
21 July 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
21 July 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
21 July 2003 | Return made up to 05/07/03; full list of members (11 pages) |
30 July 2002 | Return made up to 05/07/02; full list of members (11 pages) |
30 July 2002 | Return made up to 05/07/02; full list of members (11 pages) |
30 July 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
30 July 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
27 July 2001 | Return made up to 05/07/01; full list of members (10 pages) |
27 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
27 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
27 July 2001 | Return made up to 05/07/01; full list of members (10 pages) |
21 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
21 July 2000 | Return made up to 05/07/00; full list of members
|
21 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
21 July 2000 | Return made up to 05/07/00; full list of members
|
27 July 1999 | Return made up to 05/07/99; change of members (6 pages) |
27 July 1999 | Return made up to 05/07/99; change of members (6 pages) |
26 July 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
26 July 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Return made up to 05/07/98; full list of members
|
9 July 1998 | Return made up to 05/07/98; full list of members
|
9 July 1998 | New director appointed (2 pages) |
7 July 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
7 July 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
2 October 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
2 October 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
25 July 1997 | Return made up to 12/07/97; change of members (6 pages) |
25 July 1997 | Return made up to 12/07/97; change of members (6 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
31 July 1996 | Return made up to 12/07/96; change of members
|
31 July 1996 | Return made up to 12/07/96; change of members
|
31 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |