Company NameStation Court Management Limited
DirectorJohn Anthony Naylor
Company StatusActive
Company Number01508632
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 July 1980(43 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Anthony Naylor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2002(21 years, 11 months after company formation)
Appointment Duration21 years, 9 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address41 Hillcrest Road
Purley
Surrey
CR8 2JF
Secretary NameMr John Anthony Naylor
NationalityBritish
StatusCurrent
Appointed03 December 2005(25 years, 4 months after company formation)
Appointment Duration18 years, 5 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address41 Hillcrest Road
Purley
Surrey
CR8 2JF
Director NameMr Simon Lane
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed13 August 1991(11 years after company formation)
Appointment Duration11 years (resigned 21 August 2002)
RoleMusician
Correspondence Address11 Station Court
London
SE15 2AP
Secretary NameMichelle Berry
NationalityBritish
StatusResigned
Appointed18 August 1991(11 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 September 1996)
RoleSales Manager
Correspondence Address2 Station Court
London
SE15 2AP
Director NameNicholas Peter Tipton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(13 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 25 November 1997)
RoleTechnician
Correspondence Address1 Station Court
Gibbon Road
London
SE15 2AP
Secretary NameLinda Ann Reynolds
NationalityBritish
StatusResigned
Appointed01 April 1996(15 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 May 2002)
RoleCompany Director
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Secretary NameCharles Reynolds
NationalityBritish
StatusResigned
Appointed02 May 2002(21 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Director NameJoan Blake
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(22 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 13 February 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address8 Station Court
Gibbon Road
Nunhead
London
SE15 2AP
Director NameJennifer Lou Ashley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(22 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 17 August 2021)
RoleBank Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address10 Station Court
Gibbon Road
Nunhead
London
SE15 2AP

Location

Registered AddressRaworth House 36 Sydenham Road
Croydon
Surrey
CR0 2EF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£38,810
Cash£37,807
Current Liabilities£4,625

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

23 October 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
13 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
12 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
30 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 October 2016Confirmation statement made on 6 September 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 6 September 2016 with updates (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 September 2015Annual return made up to 6 September 2015 no member list (4 pages)
30 September 2015Annual return made up to 6 September 2015 no member list (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 September 2014Annual return made up to 6 September 2014 no member list (4 pages)
17 September 2014Annual return made up to 6 September 2014 no member list (4 pages)
17 September 2014Annual return made up to 6 September 2014 no member list (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 September 2013Annual return made up to 6 September 2013 no member list (4 pages)
9 September 2013Annual return made up to 6 September 2013 no member list (4 pages)
9 September 2013Annual return made up to 6 September 2013 no member list (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 October 2012Annual return made up to 6 September 2012 no member list (4 pages)
1 October 2012Annual return made up to 6 September 2012 no member list (4 pages)
1 October 2012Annual return made up to 6 September 2012 no member list (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 April 2012Termination of appointment of Joan Blake as a director on 13 February 2012 (1 page)
3 April 2012Termination of appointment of Joan Blake as a director on 13 February 2012 (1 page)
17 October 2011Annual return made up to 6 September 2011 no member list (5 pages)
17 October 2011Annual return made up to 6 September 2011 no member list (5 pages)
17 October 2011Annual return made up to 6 September 2011 no member list (5 pages)
8 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 September 2010Annual return made up to 6 September 2010 no member list (5 pages)
8 September 2010Director's details changed for Jennifer Lou Ashley on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Jennifer Lou Ashley on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 6 September 2010 no member list (5 pages)
8 September 2010Director's details changed for Jennifer Lou Ashley on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Joan Blake on 1 October 2009 (2 pages)
8 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 September 2010Annual return made up to 6 September 2010 no member list (5 pages)
8 September 2010Director's details changed for Joan Blake on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Joan Blake on 1 October 2009 (2 pages)
1 April 2010Registered office address changed from C/O Hooper Naylor Friend 2 Waterstone House 13 Central Hill Crystal Palace London SE191BG on 1 April 2010 (1 page)
1 April 2010Registered office address changed from C/O Hooper Naylor Friend 2 Waterstone House 13 Central Hill Crystal Palace London SE191BG on 1 April 2010 (1 page)
1 April 2010Registered office address changed from C/O Hooper Naylor Friend 2 Waterstone House 13 Central Hill Crystal Palace London SE191BG on 1 April 2010 (1 page)
18 January 2010Annual return made up to 6 September 2009 no member list (3 pages)
18 January 2010Annual return made up to 6 September 2009 no member list (3 pages)
18 January 2010Annual return made up to 6 September 2009 no member list (3 pages)
14 December 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
14 December 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
22 September 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
22 September 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
8 September 2008Annual return made up to 06/09/08 (3 pages)
8 September 2008Annual return made up to 06/09/08 (3 pages)
16 April 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
16 April 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
17 September 2007Annual return made up to 06/09/07 (4 pages)
17 September 2007Annual return made up to 06/09/07 (4 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
12 December 2006Annual return made up to 06/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 December 2006Annual return made up to 06/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 December 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
8 December 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
16 February 2006Total exemption full accounts made up to 31 July 2004 (8 pages)
16 February 2006Total exemption full accounts made up to 31 July 2004 (8 pages)
3 January 2006New secretary appointed (2 pages)
3 January 2006New secretary appointed (2 pages)
15 November 2005Registered office changed on 15/11/05 from: 2 waterstone house 13 central hill SE19 1BG (1 page)
15 November 2005Registered office changed on 15/11/05 from: 2 waterstone house 13 central hill SE19 1BG (1 page)
1 November 2005Annual return made up to 06/09/05
  • 363(287) ‐ Registered office changed on 01/11/05
(5 pages)
1 November 2005Annual return made up to 06/09/05
  • 363(287) ‐ Registered office changed on 01/11/05
(5 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
14 September 2004Annual return made up to 06/09/04 (4 pages)
14 September 2004Annual return made up to 06/09/04 (4 pages)
12 January 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
12 January 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
18 September 2003Annual return made up to 06/09/03 (4 pages)
18 September 2003Annual return made up to 06/09/03 (4 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
12 November 2002Total exemption full accounts made up to 31 July 2002 (6 pages)
12 November 2002Total exemption full accounts made up to 31 July 2002 (6 pages)
5 November 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
5 November 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
29 August 2002Director resigned (1 page)
29 August 2002Annual return made up to 06/09/02 (4 pages)
29 August 2002Director resigned (1 page)
29 August 2002Annual return made up to 06/09/02 (4 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
18 October 2001Annual return made up to 06/09/01 (3 pages)
18 October 2001Annual return made up to 06/09/01 (3 pages)
4 June 2001Full accounts made up to 31 July 2000 (6 pages)
4 June 2001Full accounts made up to 31 July 2000 (6 pages)
12 September 2000Annual return made up to 06/09/00 (3 pages)
12 September 2000Annual return made up to 06/09/00 (3 pages)
29 February 2000Full accounts made up to 31 July 1999 (7 pages)
29 February 2000Full accounts made up to 31 July 1998 (7 pages)
29 February 2000Full accounts made up to 31 July 1998 (7 pages)
29 February 2000Full accounts made up to 31 July 1999 (7 pages)
3 September 1999Annual return made up to 06/09/99 (4 pages)
3 September 1999Annual return made up to 06/09/99 (4 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
9 July 1999Accounts for a small company made up to 31 July 1997 (5 pages)
9 July 1999Accounts for a small company made up to 31 July 1997 (5 pages)
6 October 1998Annual return made up to 06/09/98 (4 pages)
6 October 1998Annual return made up to 06/09/98 (4 pages)
12 November 1997Annual return made up to 06/09/97 (4 pages)
12 November 1997Annual return made up to 06/09/97 (4 pages)
29 July 1997Accounts for a small company made up to 31 July 1996 (4 pages)
29 July 1997Accounts for a small company made up to 31 July 1996 (4 pages)
21 January 1997Annual return made up to 06/09/96
  • 363(287) ‐ Registered office changed on 21/01/97
  • 363(288) ‐ Secretary resigned
(4 pages)
21 January 1997Annual return made up to 06/09/95 (6 pages)
21 January 1997Annual return made up to 06/09/95 (6 pages)
21 January 1997Annual return made up to 06/09/94 (4 pages)
21 January 1997Annual return made up to 06/09/96
  • 363(287) ‐ Registered office changed on 21/01/97
  • 363(288) ‐ Secretary resigned
(4 pages)
21 January 1997Annual return made up to 06/09/94 (4 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996New secretary appointed (2 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
4 July 1995Accounts for a small company made up to 31 July 1994 (5 pages)
4 July 1995Accounts for a small company made up to 31 July 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)