Company NameCroydon Road (Management) Company Limited
DirectorJohn Paul O'Shea
Company StatusActive
Company Number01062019
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 July 1972(51 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameJohn Paul O'Shea
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2023(51 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks
RoleSelf-Employed Driver
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameMr Stephen Edward Wale
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1993)
RoleProduction Manager
Correspondence Address41 Benwick Court
London
SE20 7SS
Director NameMr David Louis Burrell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 5 months after company formation)
Appointment Duration5 months (resigned 03 June 1992)
RoleContract Surveyor/Manager
Correspondence Address38 Benwick Court
London
SE20 7SS
Secretary NameMiss Helen Diana Kaye
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 August 1995)
RoleCompany Director
Correspondence Address43 Benwick Court
London
SE20 7SS
Director NameMrs Nicola Taylor
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(19 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1994)
RoleRegistered General Nurse
Correspondence Address35 Benwick Court
London
SE20 7SS
Director NameMrs Marion Finn
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(19 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 February 1997)
RoleSecretary
Correspondence Address40 Benwick Court
87 Croydon Road
Penge
SE20 7SS
Director NameDuncan Steward
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(21 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 January 1998)
RoleFirefighter
Correspondence Address46 Benwick Court
Croydon Road
London
SE20 7SS
Secretary NameMrs Marion Finn
NationalityBritish
StatusResigned
Appointed22 August 1995(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 February 1997)
RoleSecretary
Correspondence Address40 Benwick Court
87 Croydon Road
Penge
SE20 7SS
Secretary NameJohn Fitzpatrick
NationalityBritish
StatusResigned
Appointed31 May 1997(24 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 January 1998)
RoleElectrician
Correspondence Address35 Benwick Court Croydon Road
Penge
London
SE20 7SS
Director NameJohn Fitzpatrick
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(25 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2003)
RoleElectrician
Correspondence Address35 Benwick Court Croydon Road
Penge
London
SE20 7SS
Secretary NameMichael Digby
NationalityBritish
StatusResigned
Appointed15 January 1998(25 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2003)
RoleAdministrator
Correspondence Address45 Benwick Court
Croydon Road
London
SE20 7SS
Director NameMichael Digby
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(30 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 May 2004)
RoleIT Analyst
Correspondence Address45 Benwick Court
Croydon Road
London
SE20 7SS
Secretary NameSteven Wills
NationalityBritish
StatusResigned
Appointed01 May 2003(30 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 May 2004)
RoleCompany Director
Correspondence Address46 Benwick Court
Croydon Road
London
SE20 7SS
Director NameMr Denroy Livingstone Bell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2004(31 years, 11 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 August 2023)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NamePaul O'Shea
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(35 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2011)
RoleBus Driver
Country of ResidenceUnited Kingdom
Correspondence Address43 Benwick Court Croydon Road
Penge
London
SE20 7SS
Secretary NameSarah Katharine Millington
NationalityBritish
StatusResigned
Appointed08 May 2008(35 years, 10 months after company formation)
Appointment Duration11 years (resigned 18 May 2019)
RoleCompany Director
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Secretary NameSarah Katharine Millington
StatusResigned
Appointed09 September 2023(51 years, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 20 September 2023)
RoleCompany Director
Correspondence AddressFlat 36 Benwick Court
Croydon Road
Penge
London
SE20 7SS
Secretary NameManagement Direct (UK) Limited (Corporation)
StatusResigned
Appointed01 May 2004(31 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2008)
Correspondence AddressSuite C
42 Station Road East
Oxted
Surrey
RH8 0PG

Contact

Telephone020 86884709
Telephone regionLondon

Location

Registered AddressHayles Bridge Offices
228 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
20 May 2019Termination of appointment of Sarah Katharine Millington as a secretary on 18 May 2019 (1 page)
1 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
20 March 2018Change of details for Mr Denroy Livingstone Bell as a person with significant control on 20 March 2018 (2 pages)
20 March 2018Director's details changed for Mr Denroy Livingstone Bell on 20 March 2018 (2 pages)
20 March 2018Secretary's details changed for Sarah Katharine Millington on 20 March 2018 (1 page)
12 March 2018Registered office address changed from 2 Wandle Gardens Beddington Croydon Surrey CR0 4SR to Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT on 12 March 2018 (1 page)
12 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 March 2018Director's details changed for Mr Denroy Livingstone Bell on 12 March 2018 (2 pages)
12 March 2018Change of details for Mr Denroy Livingstone Bell as a person with significant control on 12 March 2018 (2 pages)
12 March 2018Director's details changed for Mr Denroy Livingstone Bell on 12 March 2018 (2 pages)
18 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
9 March 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
9 March 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
6 March 2016Annual return made up to 31 December 2015 no member list (3 pages)
6 March 2016Annual return made up to 31 December 2015 no member list (3 pages)
28 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
28 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
17 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 February 2014Annual return made up to 31 December 2013 no member list (3 pages)
16 February 2014Annual return made up to 31 December 2013 no member list (3 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 February 2013Annual return made up to 31 December 2012 no member list (3 pages)
9 February 2013Annual return made up to 31 December 2012 no member list (3 pages)
25 January 2013Termination of appointment of Paul O'shea as a director (2 pages)
25 January 2013Termination of appointment of Paul O'shea as a director (2 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 March 2012Annual return made up to 31 December 2011 no member list (4 pages)
17 March 2012Annual return made up to 31 December 2011 no member list (4 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
2 March 2011Annual return made up to 31 December 2010 no member list (4 pages)
2 March 2011Annual return made up to 31 December 2010 no member list (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
19 February 2010Director's details changed for Paul O'shea on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Denroy Bell on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Denroy Bell on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Paul O'shea on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 31 December 2009 no member list (3 pages)
19 February 2010Annual return made up to 31 December 2009 no member list (3 pages)
19 February 2010Director's details changed for Paul O'shea on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Denroy Bell on 1 October 2009 (2 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
1 January 2009Annual return made up to 31/12/08 (2 pages)
1 January 2009Annual return made up to 31/12/08 (2 pages)
30 September 2008Registered office changed on 30/09/2008 from suite c 42 station road east oxted surrey RH8 0PG (1 page)
30 September 2008Appointment terminated secretary management direct (uk) LIMITED (1 page)
30 September 2008Registered office changed on 30/09/2008 from suite c 42 station road east oxted surrey RH8 0PG (1 page)
30 September 2008Appointment terminated secretary management direct (uk) LIMITED (1 page)
24 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
24 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
9 July 2008Director appointed paul o'shea (2 pages)
9 July 2008Secretary appointed sarah katharine millington (2 pages)
9 July 2008Secretary appointed sarah katharine millington (2 pages)
9 July 2008Director appointed paul o'shea (2 pages)
28 April 2008Annual return made up to 31/12/07 (2 pages)
28 April 2008Annual return made up to 31/12/07 (2 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
22 January 2007Annual return made up to 31/12/06 (3 pages)
22 January 2007Annual return made up to 31/12/06 (3 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
16 January 2006Annual return made up to 31/12/05 (3 pages)
16 January 2006Annual return made up to 31/12/05 (3 pages)
3 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
3 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
16 May 2005Registered office changed on 16/05/05 from: 80 croydon road elmers end beckenham kent BR3 4DF (1 page)
16 May 2005Registered office changed on 16/05/05 from: 80 croydon road elmers end beckenham kent BR3 4DF (1 page)
18 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
18 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Secretary resigned (1 page)
24 May 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
24 May 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
28 January 2004Annual return made up to 31/12/03 (3 pages)
28 January 2004Annual return made up to 31/12/03 (3 pages)
24 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
24 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New secretary appointed (2 pages)
17 January 2003Annual return made up to 31/12/02 (3 pages)
17 January 2003Annual return made up to 31/12/02 (3 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
19 February 2002Annual return made up to 31/12/01 (3 pages)
19 February 2002Annual return made up to 31/12/01 (3 pages)
21 June 2001Full accounts made up to 31 March 2001 (7 pages)
21 June 2001Full accounts made up to 31 March 2001 (7 pages)
26 January 2001Full accounts made up to 31 March 2000 (7 pages)
26 January 2001Annual return made up to 31/12/00 (3 pages)
26 January 2001Annual return made up to 31/12/00 (3 pages)
26 January 2001Full accounts made up to 31 March 2000 (7 pages)
1 February 2000Annual return made up to 31/12/99 (3 pages)
1 February 2000Annual return made up to 31/12/99 (3 pages)
31 January 2000Full accounts made up to 31 March 1999 (5 pages)
31 January 2000Full accounts made up to 31 March 1999 (5 pages)
15 March 1999Annual return made up to 31/12/98 (4 pages)
15 March 1999Annual return made up to 31/12/98 (4 pages)
2 June 1998Full accounts made up to 31 March 1998 (8 pages)
2 June 1998Full accounts made up to 31 March 1998 (8 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New secretary appointed (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998New director appointed (2 pages)
31 December 1997Annual return made up to 31/12/97 (4 pages)
31 December 1997Annual return made up to 31/12/97 (4 pages)
17 June 1997Full accounts made up to 31 March 1997 (9 pages)
17 June 1997Full accounts made up to 31 March 1997 (9 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997New secretary appointed (2 pages)
1 April 1997Secretary resigned;director resigned (1 page)
1 April 1997Secretary resigned;director resigned (1 page)
8 January 1997Annual return made up to 31/12/96 (4 pages)
8 January 1997Annual return made up to 31/12/96 (4 pages)
5 July 1996Full accounts made up to 31 March 1996 (8 pages)
5 July 1996Full accounts made up to 31 March 1996 (8 pages)
16 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Secretary resigned
(4 pages)
16 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Secretary resigned
(4 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 September 1995Registered office changed on 11/09/95 from: 46 benwick court 88 croydon road penge london SE20 7SS (1 page)
11 September 1995New secretary appointed (2 pages)
11 September 1995New secretary appointed (2 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 September 1995Registered office changed on 11/09/95 from: 46 benwick court 88 croydon road penge london SE20 7SS (1 page)
27 July 1995Auditor's resignation (2 pages)
27 July 1995Auditor's resignation (2 pages)