Company Name18 Duppas Hill Road Management Limited
DirectorsTindel Dolores Baidoo and Nikita Baidoo
Company StatusActive
Company Number03097672
CategoryPrivate Limited Company
Incorporation Date1 September 1995(28 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Tindel Dolores Baidoo
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1998(3 years, 1 month after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Duppas Hill Road
Croydon
Surrey
CR0 4BG
Director NameMr Nikita Baidoo
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(24 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleAssistant Headteacher
Country of ResidenceEngland
Correspondence AddressShepherd's Spring School Lane
Stratford St. Mary
Colchester
CO7 6LZ
Secretary NameMr Nikita Baidoo
StatusCurrent
Appointed14 October 2019(24 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressShepherd's Spring School Lane
Stratford St. Mary
Colchester
CO7 6LZ
Director NameAndrew Paul Bedingham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(3 days after company formation)
Appointment Duration4 years (resigned 27 September 1999)
RoleProperty Management
Correspondence Address3 Windmill Avenue
Epsom
Surrey
KT17 1LL
Director NameAnne Ratnam
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(3 days after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2000)
RoleSales Support Manager
Correspondence Address18c Duppas Hill Road
Croydon
Surrey
CR0 4BG
Director NameStuart Robert Williamson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(3 days after company formation)
Appointment Duration3 years, 1 month (resigned 22 October 1998)
RoleEngineer
Correspondence Address18 Flat B Duppas Hill Road
Croydon
CR0 4BG
Secretary NameAndrew Paul Bedingham
NationalityBritish
StatusResigned
Appointed04 September 1995(3 days after company formation)
Appointment Duration4 years (resigned 27 September 1999)
RoleProperty Management
Correspondence Address3 Windmill Avenue
Epsom
Surrey
KT17 1LL
Secretary NameAnne Ratnam
NationalityBritish
StatusResigned
Appointed27 August 1999(3 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2000)
RoleBroker Consultant In Investmen
Correspondence Address18c Duppas Hill Road
Croydon
Surrey
CR0 4BG
Secretary NameMrs Tindel Dolores Baidoo
NationalityBritish
StatusResigned
Appointed30 November 2000(5 years, 3 months after company formation)
Appointment Duration22 years, 1 month (resigned 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Duppas Hill Road
Croydon
Surrey
CR0 4BG
Director NameTina Farey
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(5 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address18a Duppas Hill Road
Croydon
Surrey
CR0 4BG
Director NameBarbara Baidoo
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(13 years, 1 month after company formation)
Appointment Duration11 years (resigned 14 October 2019)
RoleBilling Clerk
Country of ResidenceUnited Kingdom
Correspondence Address42 Cedars Road
Beddington
Surrey
CR0 4PT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address18a Duppas Hill Road
Croydon
Surrey
CR0 4BG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

16 June 2023Delivered on: 16 June 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 51 exchange road. West bridgford. Nottingham. NG2 6BX.
Outstanding
24 November 2022Delivered on: 24 November 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 45 warwick road, clacton-on-sea, essex CO15 3BY.
Outstanding
31 January 2022Delivered on: 1 February 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: The freehold property known as 79 surrey road, ipswich, suffolk IP1 2LF and registered at land registry under title number SK240778.
Outstanding
7 January 2022Delivered on: 14 January 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: The freehold property at 81 surrey road, ipswich, suffolk IP1 2LF and registered under title number SK240778.
Outstanding

Filing History

25 January 2021Director's details changed for Mr Nik Baidoo on 25 January 2021 (2 pages)
25 January 2021Notification of Nikita Baidoo as a person with significant control on 25 January 2021 (2 pages)
16 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
22 May 2020Accounts for a dormant company made up to 29 February 2020 (6 pages)
16 October 2019Termination of appointment of Barbara Baidoo as a director on 14 October 2019 (1 page)
16 October 2019Appointment of Mr Nik Baidoo as a director on 14 October 2019 (2 pages)
16 October 2019Appointment of Mr Nikita Baidoo as a secretary on 14 October 2019 (2 pages)
16 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 28 February 2019 (7 pages)
15 February 2019Notification of Tindel Delores Baidoo as a person with significant control on 6 April 2016 (4 pages)
14 February 2019Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2019-02-14
  • GBP 3
(20 pages)
14 February 2019Director's details changed for Tindel Dolores Baidoo on 26 November 2018 (3 pages)
14 February 2019Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2019-02-14
  • GBP 3
(20 pages)
14 February 2019Restoration by order of the court (5 pages)
14 February 2019Accounts for a dormant company made up to 28 February 2018 (6 pages)
14 February 2019Registered office address changed from 8 Stuart Road Thornton Heath Surrey CR7 8RA to 18a Duppas Hill Road Croydon Surrey CR0 4BG on 14 February 2019 (2 pages)
14 February 2019Confirmation statement made on 1 September 2018 with no updates (2 pages)
14 February 2019Accounts for a dormant company made up to 28 February 2013 (4 pages)
14 February 2019Secretary's details changed for Tindel Dolores Baidoo on 26 November 2018 (3 pages)
14 February 2019Accounts for a dormant company made up to 28 February 2014 (4 pages)
14 February 2019Accounts for a dormant company made up to 28 February 2015 (4 pages)
14 February 2019Accounts for a dormant company made up to 29 February 2012 (4 pages)
14 February 2019Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2019-02-14
  • GBP 3
(20 pages)
14 February 2019Confirmation statement made on 1 September 2017 with no updates (2 pages)
14 February 2019Confirmation statement made on 1 September 2016 with no updates (2 pages)
14 February 2019Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2019-02-14
  • GBP 3
(20 pages)
14 February 2019Accounts for a dormant company made up to 29 February 2016 (4 pages)
14 February 2019Accounts for a dormant company made up to 28 February 2017 (6 pages)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
18 April 2012Application to strike the company off the register (3 pages)
6 October 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 3
(5 pages)
6 October 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 3
(5 pages)
28 July 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
26 October 2010Director's details changed for Barbara Baidoo on 1 September 2010 (2 pages)
26 October 2010Director's details changed for Tindel Dolores Baidoo on 1 September 2010 (2 pages)
26 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Tindel Dolores Baidoo on 1 September 2010 (2 pages)
26 October 2010Director's details changed for Barbara Baidoo on 1 September 2010 (2 pages)
6 October 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
26 September 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
21 September 2009Return made up to 01/09/09; full list of members (4 pages)
14 October 2008Director appointed barbara baidoo (1 page)
14 October 2008Return made up to 01/09/08; full list of members (6 pages)
14 October 2008Accounts for a dormant company made up to 29 February 2008 (4 pages)
13 November 2007Director resigned (1 page)
13 November 2007Return made up to 01/09/07; change of members (7 pages)
23 October 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
23 November 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
18 September 2006Return made up to 01/09/06; full list of members (7 pages)
9 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
14 September 2005Return made up to 01/09/05; full list of members (7 pages)
6 January 2005Accounts for a dormant company made up to 29 February 2004 (4 pages)
9 September 2004Return made up to 01/09/04; full list of members (7 pages)
15 January 2004Registered office changed on 15/01/04 from: devonia house durham road bromley kent BR2 0SG (1 page)
10 December 2003Return made up to 01/09/03; full list of members (7 pages)
10 October 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
20 November 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
27 September 2002Return made up to 01/09/02; full list of members (7 pages)
6 September 2001Return made up to 01/09/01; full list of members (6 pages)
6 June 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
19 December 2000New director appointed (2 pages)
19 December 2000Return made up to 01/09/00; full list of members (7 pages)
19 December 2000New director appointed (2 pages)
19 December 2000Secretary resigned;director resigned (1 page)
19 December 2000New secretary appointed (2 pages)
19 December 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
25 August 1999Director resigned (1 page)
2 April 1999Accounts for a dormant company made up to 28 February 1998 (4 pages)
2 April 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
22 October 1998Return made up to 01/09/98; full list of members (6 pages)
23 October 1997Return made up to 01/09/97; no change of members (4 pages)
4 July 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
26 November 1996Return made up to 01/09/96; full list of members (6 pages)
14 June 1996Registered office changed on 14/06/96 from: 12A brighton road pearley surrey CR8 3WA (1 page)
2 June 1996Accounting reference date notified as 28/02 (1 page)
5 September 1995New director appointed (2 pages)
5 September 1995Registered office changed on 05/09/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
5 September 1995New secretary appointed;new director appointed (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Secretary resigned (2 pages)
5 September 1995New director appointed (2 pages)
1 September 1995Incorporation (32 pages)