Croydon
CR0 2NE
Director Name | Mrs Valerie Kay Lee |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2005(18 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Kunal Sethi |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2020(33 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Liam Robert Keane |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 1992) |
Role | Comms & I Technical Officer |
Correspondence Address | 22 Grace Close Burnt Oak Edgware Middlesex HA8 9YY |
Director Name | Stephen William Holland |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(3 years, 9 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 13 February 1991) |
Role | Private Housing Developer |
Correspondence Address | 10 Chasewood Avenue Enfield Middlesex EN2 8PT |
Director Name | Colin George Seymour |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(3 years, 9 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 13 February 1991) |
Role | Financial Controller |
Correspondence Address | 6 Juniper Close Towcester Northamptonshire NN12 7XP |
Director Name | Mr Ian Henry Drummond Jones |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(3 years, 9 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 13 February 1991) |
Role | Director Of Companies |
Correspondence Address | Clairwood Mill Lane Gerrards Cross Buckinghamshire SL9 8AZ |
Director Name | Paul Ernest Healey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(3 years, 9 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 13 February 1991) |
Role | Commercial Director |
Correspondence Address | 2 Oak Close Westoning Bedfordshire MK45 5LT |
Director Name | Mr John Edwards |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(3 years, 9 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 13 February 1991) |
Role | Company Director |
Correspondence Address | 10 Ranelagh Gardens Green Park Newport Pagnell Bucks MK16 0JP |
Director Name | Ian Courts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(3 years, 9 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 13 February 1991) |
Role | Director Of Companies |
Correspondence Address | 2 Hall Gate Berkhamsted Hertfordshire HP4 2NJ |
Director Name | Charles Joseph Barber |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(3 years, 9 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 13 February 1991) |
Role | Managing Director |
Correspondence Address | 29 Gold Street Hanslope Buckinghamshire MK19 7LU |
Secretary Name | Mr Gerard Robin Salter |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 July 1991(3 years, 9 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 28 November 1990) |
Role | Company Director |
Correspondence Address | 12 Goldington Avenue Bedford Bedfordshire MK40 3BY |
Director Name | Mary Elizabeth Sharp |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 September 1994) |
Role | Tax Inspector |
Correspondence Address | 11 Grace Close Burnt Oak Edgware Middlesex HA8 9YY |
Secretary Name | Derek Arthur Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 June 1993) |
Role | Accountant |
Correspondence Address | Hillside Cottage Bonchurch Shute Bonchurch Ventnor Isle Of Wight PO38 1NU |
Director Name | Anthony Paul McGrath |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 1993(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 November 2003) |
Role | Nursing Teacher |
Correspondence Address | 29 Camrose Avenue Edgware Middlesex HA8 6DH |
Director Name | Mrs Joanne Karen Bates |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 May 1994) |
Role | University Administrator |
Correspondence Address | 3 Grace Close Pavilion Way Edgware Middlesex HA8 9YY |
Director Name | Gillian Graham |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 October 2001) |
Role | Network Manager |
Correspondence Address | 21 Grace Close Edgware Middlesex HA8 9YY |
Director Name | Sara Curtis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 June 1997) |
Role | Dental Hygienist |
Correspondence Address | 50 Pavilion Way Edgware Middlesex HA8 9YR |
Director Name | Rajendra Patel |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 February 1997) |
Role | Accountant |
Correspondence Address | 64 Pavilion Way Edgware Middlesex HA8 9YR |
Director Name | Jacqueline Towell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 2005) |
Role | Marketing Manager |
Correspondence Address | 17 Grace Close Edgware Middlesex HA8 9YY |
Registered Address | C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
- | OTHER 44.44% - |
---|---|
1 at £5 | Anna Alfody 2.78% Ordinary |
1 at £5 | Eleanor Jane Morris Davies 2.78% Ordinary |
1 at £5 | Hitin Shashikant Patel & Latta Patel 2.78% Ordinary |
1 at £5 | Joseph Bernard Kalmus & Andrea Barbara Kalmus 2.78% Ordinary |
1 at £5 | Margaret Ann Elizabeth Johnson 2.78% Ordinary |
1 at £5 | Mark Maurice Addleman & Carolyn Jane Addleman 2.78% Ordinary |
1 at £5 | Mohammed Imran Harris & Inshama Zahir Imran Harris 2.78% Ordinary |
1 at £5 | Mr Bobby Robert Lall & Jagruti Lall 2.78% Ordinary |
1 at £5 | Mr Gordon Kochane 2.78% Ordinary |
1 at £5 | Mr H.a. Kaye 2.78% Ordinary |
1 at £5 | Mr Hasit Shantilal Amaratila Haria 2.78% Ordinary |
1 at £5 | Mr Nilen Kara 2.78% Ordinary |
1 at £5 | Mr S. Hossain 2.78% Ordinary |
1 at £5 | Mr Stuart Abrahams 2.78% Ordinary |
1 at £5 | Mrs M. Leroy 2.78% Ordinary |
1 at £5 | Nicholas Tsangaris & Gertrude Tsangaris 2.78% Ordinary |
1 at £5 | Shamim Akther Hussain 2.78% Ordinary |
1 at £5 | Siu Man Li 2.78% Ordinary |
1 at £5 | Stephen Marc Peter Ismael & Kim Louise O'grady 2.78% Ordinary |
1 at £5 | Varda Malmed 2.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,929 |
Current Liabilities | £3,727 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 3 weeks from now) |
4 July 2023 | Confirmation statement made on 4 July 2023 with updates (7 pages) |
---|---|
8 December 2022 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
5 July 2022 | Confirmation statement made on 4 July 2022 with updates (6 pages) |
18 February 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
19 July 2021 | Confirmation statement made on 4 July 2021 with updates (7 pages) |
1 December 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
22 September 2020 | Appointment of Mr Kunal Sethi as a director on 22 September 2020 (2 pages) |
9 September 2020 | Confirmation statement made on 4 July 2020 with updates (6 pages) |
14 October 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
18 July 2019 | Confirmation statement made on 4 July 2019 with updates (6 pages) |
20 May 2019 | Notification of a person with significant control statement (2 pages) |
15 May 2019 | Cessation of Valerie Kay Lee as a person with significant control on 15 May 2019 (1 page) |
15 May 2019 | Secretary's details changed for Mr Derek Jonathan Lee on 15 May 2019 (1 page) |
15 May 2019 | Director's details changed for Mrs Valerie Kay Lee on 15 May 2019 (2 pages) |
2 October 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
17 July 2018 | Confirmation statement made on 4 July 2018 with updates (6 pages) |
18 June 2018 | Registered office address changed from C/O Property M`Tnce & Mgt Srvs 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
26 October 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
26 October 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with updates (6 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 July 2016 | Confirmation statement made on 4 July 2016 with updates (8 pages) |
12 July 2016 | Confirmation statement made on 4 July 2016 with updates (8 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
27 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
10 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (17 pages) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (17 pages) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (17 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (15 pages) |
21 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (15 pages) |
21 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (15 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (14 pages) |
15 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (14 pages) |
15 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (14 pages) |
9 April 2010 | Director's details changed for Mrs Valerie Kay Lee on 31 March 2010 (4 pages) |
9 April 2010 | Director's details changed for Mrs Valerie Kay Lee on 31 March 2010 (4 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (5 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 July 2009 | Return made up to 04/07/09; full list of members (8 pages) |
29 July 2009 | Return made up to 04/07/09; full list of members (8 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 July 2008 | Return made up to 04/07/08; full list of members (12 pages) |
14 July 2008 | Return made up to 04/07/08; full list of members (12 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 July 2007 | Return made up to 04/07/07; full list of members (14 pages) |
23 July 2007 | Return made up to 04/07/07; full list of members (14 pages) |
28 November 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
28 November 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
11 July 2006 | Return made up to 04/07/06; full list of members (13 pages) |
11 July 2006 | Return made up to 04/07/06; full list of members (13 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (3 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
16 December 2005 | Accounts for a small company made up to 30 June 2005 (4 pages) |
16 December 2005 | Accounts for a small company made up to 30 June 2005 (4 pages) |
14 July 2005 | Return made up to 04/07/05; full list of members (12 pages) |
14 July 2005 | Return made up to 04/07/05; full list of members (12 pages) |
8 November 2004 | Accounts for a small company made up to 30 June 2004 (4 pages) |
8 November 2004 | Accounts for a small company made up to 30 June 2004 (4 pages) |
13 July 2004 | Return made up to 04/07/04; full list of members (12 pages) |
13 July 2004 | Return made up to 04/07/04; full list of members (12 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
6 February 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
6 February 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
18 July 2003 | Return made up to 04/07/03; full list of members (13 pages) |
18 July 2003 | Return made up to 04/07/03; full list of members (13 pages) |
31 October 2002 | Accounts for a small company made up to 30 June 2002 (4 pages) |
31 October 2002 | Accounts for a small company made up to 30 June 2002 (4 pages) |
2 September 2002 | New director appointed (3 pages) |
2 September 2002 | New director appointed (3 pages) |
22 July 2002 | Return made up to 04/07/02; change of members (8 pages) |
22 July 2002 | Return made up to 04/07/02; change of members (8 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
12 July 2001 | Return made up to 04/07/01; full list of members (8 pages) |
12 July 2001 | Return made up to 04/07/01; full list of members (8 pages) |
20 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
20 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS (1 page) |
3 August 2000 | Return made up to 04/07/00; full list of members (8 pages) |
3 August 2000 | Return made up to 04/07/00; full list of members (8 pages) |
4 February 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
4 February 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
8 September 1999 | Return made up to 04/07/99; full list of members (5 pages) |
8 September 1999 | Return made up to 04/07/99; full list of members (5 pages) |
14 July 1998 | Return made up to 04/07/98; full list of members (7 pages) |
14 July 1998 | Return made up to 04/07/98; full list of members (7 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
22 August 1997 | Director's particulars changed (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director's particulars changed (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Return made up to 04/07/97; full list of members (7 pages) |
22 August 1997 | Return made up to 04/07/97; full list of members (7 pages) |
18 March 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
18 March 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
28 July 1996 | Return made up to 04/07/96; full list of members (7 pages) |
28 July 1996 | Return made up to 04/07/96; full list of members (7 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
21 September 1987 | Incorporation (15 pages) |
21 September 1987 | Incorporation (15 pages) |