Company NameWhitstable Place (Croydon) Management Company Limited
Company StatusActive
Company Number03481314
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 December 1997(26 years, 4 months ago)
Previous NameWhitstable Close (Croydon) Management Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James Ryan Nolan
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(22 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address16 Oriel Court 47 Lansdowne Road
Croydon
CR0 2BE
Director NameMr Luke Nicholas Clements
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Property Maintenance & Management Services 5th
42 Dingwell Road
Croydon
CR0 2NE
Director NameMr Dushan Richard Wanigasekera
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(23 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Whitstable Place
Croydon
CR0 1SA
Director NameMiss Shalini Marken
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(24 years after company formation)
Appointment Duration2 years, 4 months
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressC/O Property Maintenance & Management Services 5th
42 Dingwell Road
Croydon
CR0 2NE
Director NamePeter Stewart Malcolm Harrison
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleChartered Accountant
Correspondence AddressGranary Cottage
Ashurst
Steyning
West Sussex
BN44 3AP
Director NameLaurence Peter Crook
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleSales Director
Correspondence Address5 St Marys Close
Oxted
Surrey
RH8 9LJ
Director NameMr Allen Daniel Davey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(1 year, 8 months after company formation)
Appointment Duration10 months (resigned 19 June 2000)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address1 Duncroft Close
Reigate
Surrey
RH2 9DE
Director NameDavid Michael Evans
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 November 2002)
RoleCourt Welfare Officer
Correspondence Address7 Whitstable Place
Croydon
Surrey
CR0 1SA
Director NameGiles Fletcher
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(2 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 September 2010)
RoleGraphics Designer
Country of ResidenceUnited Kingdom
Correspondence Address49 Whitstable Place
Croydon
Surrey
CR0 1SA
Director NameAlexander Joseph Ford
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 May 2001)
RoleIT Consultant
Correspondence Address17 Whitstable Place
Croydon
Surrey
CR0 1SA
Director NameShirley Ann Allen
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed04 December 2003(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 May 2008)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address27 Whitstable Place
Croydon
Surrey
CR0 1SA
Director NameDiana Jackson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 November 2005)
RoleIFA
Correspondence Address1 Whitstable Place
Croydon
Surrey
CR0 1SA
Director NameMiss Deborah Anne De Witt
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2016(18 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 November 2020)
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressC/O Firstport, Marlborough House Wigmore Place
Wigmore Lane
Luton
LU2 9EX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NamePeverel Management Services Ltd (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameOm Property Management Limited (Corporation)
StatusResigned
Appointed10 June 1998(5 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 29 November 2012)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed29 November 2012(14 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2021)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressC/O Property Maintenance & Management Services 5th Floor, Melrose House
42 Dingwell Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

21 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
27 November 2020Termination of appointment of Deborah Anne De Witt as a director on 27 November 2020 (1 page)
23 November 2020Appointment of Mr James Ryan Nolan as a director on 23 November 2020 (2 pages)
12 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
8 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
17 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (4 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (4 pages)
23 June 2016Appointment of Miss Deborah Anne De Witt as a director on 23 June 2016 (2 pages)
23 June 2016Termination of appointment of Shirley Ann Allen as a director on 23 June 2016 (1 page)
23 June 2016Termination of appointment of Shirley Ann Allen as a director on 23 June 2016 (1 page)
23 June 2016Appointment of Miss Deborah Anne De Witt as a director on 23 June 2016 (2 pages)
10 February 2016Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page)
10 February 2016Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page)
10 February 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
10 February 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
24 December 2015Annual return made up to 15 December 2015 no member list (3 pages)
24 December 2015Annual return made up to 15 December 2015 no member list (3 pages)
8 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 December 2014Annual return made up to 15 December 2014 no member list (3 pages)
16 December 2014Annual return made up to 15 December 2014 no member list (3 pages)
7 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 December 2013Annual return made up to 15 December 2013 no member list (3 pages)
30 December 2013Annual return made up to 15 December 2013 no member list (3 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 December 2012Annual return made up to 15 December 2012 no member list (3 pages)
18 December 2012Annual return made up to 15 December 2012 no member list (3 pages)
29 November 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
29 November 2012Termination of appointment of Om Property Management Limited as a secretary (1 page)
29 November 2012Termination of appointment of Om Property Management Limited as a secretary (1 page)
29 November 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
9 January 2012Annual return made up to 15 December 2011 no member list (3 pages)
9 January 2012Annual return made up to 15 December 2011 no member list (3 pages)
17 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 17 June 2011 (1 page)
17 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 17 June 2011 (1 page)
14 January 2011Annual return made up to 15 December 2010 no member list (3 pages)
14 January 2011Annual return made up to 15 December 2010 no member list (3 pages)
21 December 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
21 December 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
28 September 2010Termination of appointment of Giles Fletcher as a director (1 page)
28 September 2010Secretary's details changed for Peverel Om Limited on 27 September 2010 (2 pages)
28 September 2010Secretary's details changed for Peverel Om Limited on 27 September 2010 (2 pages)
28 September 2010Termination of appointment of Giles Fletcher as a director (1 page)
27 September 2010Termination of appointment of Giles Fletcher as a director (1 page)
27 September 2010Termination of appointment of Giles Fletcher as a director (1 page)
6 August 2010Appointment of Shirley Ann Allen as a director (3 pages)
6 August 2010Appointment of Shirley Ann Allen as a director (3 pages)
26 February 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
26 February 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
4 January 2010Annual return made up to 15 December 2009 no member list (3 pages)
4 January 2010Annual return made up to 15 December 2009 no member list (3 pages)
4 January 2010Director's details changed for Giles Fletcher on 1 October 2009 (2 pages)
4 January 2010Secretary's details changed for Peverel Om Limited on 1 October 2009 (2 pages)
4 January 2010Secretary's details changed for Peverel Om Limited on 1 October 2009 (2 pages)
4 January 2010Secretary's details changed for Peverel Om Limited on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Giles Fletcher on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Giles Fletcher on 1 October 2009 (2 pages)
17 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
17 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
5 March 2009Appointment terminated director shirley allen (1 page)
5 March 2009Appointment terminated director shirley allen (1 page)
9 January 2009Annual return made up to 15/12/08 (2 pages)
9 January 2009Annual return made up to 15/12/08 (2 pages)
11 August 2008Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
11 August 2008Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
26 February 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
26 February 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
21 December 2007Annual return made up to 15/12/07 (2 pages)
21 December 2007Annual return made up to 15/12/07 (2 pages)
10 January 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
10 January 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
18 December 2006Annual return made up to 15/12/06 (2 pages)
18 December 2006Annual return made up to 15/12/06 (2 pages)
17 February 2006Annual return made up to 15/12/05 (2 pages)
17 February 2006Annual return made up to 15/12/05 (2 pages)
17 January 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
17 January 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
17 February 2005Annual return made up to 15/12/04 (4 pages)
17 February 2005Annual return made up to 15/12/04 (4 pages)
25 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
25 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
9 March 2004Annual return made up to 15/12/03 (3 pages)
9 March 2004Annual return made up to 15/12/03 (3 pages)
9 March 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
9 March 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
6 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
6 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
12 February 2003Annual return made up to 15/12/02 (4 pages)
12 February 2003Annual return made up to 15/12/02 (4 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
11 July 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
11 July 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
14 January 2002Annual return made up to 15/12/01 (3 pages)
14 January 2002Annual return made up to 15/12/01 (3 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
28 February 2001Full accounts made up to 30 June 2000 (8 pages)
28 February 2001Full accounts made up to 30 June 2000 (8 pages)
20 December 2000Secretary's particulars changed (1 page)
20 December 2000Secretary's particulars changed (1 page)
19 December 2000Annual return made up to 15/12/00 (4 pages)
19 December 2000Annual return made up to 15/12/00 (4 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
15 May 2000Full accounts made up to 30 June 1999 (8 pages)
15 May 2000Full accounts made up to 30 June 1999 (8 pages)
1 February 2000Annual return made up to 15/12/99 (3 pages)
1 February 2000Annual return made up to 15/12/99 (3 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
22 March 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
22 March 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
20 January 1999Annual return made up to 15/12/98 (4 pages)
20 January 1999Annual return made up to 15/12/98 (4 pages)
13 August 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
13 August 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
24 June 1998Registered office changed on 24/06/98 from: c/o peverel management services 59/61 high street kingston upon thames surrey KT1 1LQ (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998Registered office changed on 24/06/98 from: c/o peverel management services 59/61 high street kingston upon thames surrey KT1 1LQ (1 page)
25 March 1998Company name changed whitstable close (croydon) manag ement company LIMITED\certificate issued on 26/03/98 (2 pages)
25 March 1998Company name changed whitstable close (croydon) manag ement company LIMITED\certificate issued on 26/03/98 (2 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998New director appointed (3 pages)
9 February 1998New director appointed (3 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
30 January 1998Secretary resigned (1 page)
30 January 1998Director resigned (1 page)
30 January 1998Director resigned (1 page)
30 January 1998Secretary resigned (1 page)
30 January 1998Secretary resigned (1 page)
30 January 1998Secretary resigned (1 page)
15 December 1997Incorporation (17 pages)
15 December 1997Incorporation (17 pages)