Croydon
CR0 2BE
Director Name | Mr Luke Nicholas Clements |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | C/O Property Maintenance & Management Services 5th 42 Dingwell Road Croydon CR0 2NE |
Director Name | Mr Dushan Richard Wanigasekera |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(23 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 19 Whitstable Place Croydon CR0 1SA |
Director Name | Miss Shalini Marken |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2021(24 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | C/O Property Maintenance & Management Services 5th 42 Dingwell Road Croydon CR0 2NE |
Director Name | Peter Stewart Malcolm Harrison |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Granary Cottage Ashurst Steyning West Sussex BN44 3AP |
Director Name | Laurence Peter Crook |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Sales Director |
Correspondence Address | 5 St Marys Close Oxted Surrey RH8 9LJ |
Director Name | Mr Allen Daniel Davey |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(1 year, 8 months after company formation) |
Appointment Duration | 10 months (resigned 19 June 2000) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 1 Duncroft Close Reigate Surrey RH2 9DE |
Director Name | David Michael Evans |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 November 2002) |
Role | Court Welfare Officer |
Correspondence Address | 7 Whitstable Place Croydon Surrey CR0 1SA |
Director Name | Giles Fletcher |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 September 2010) |
Role | Graphics Designer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Whitstable Place Croydon Surrey CR0 1SA |
Director Name | Alexander Joseph Ford |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 May 2001) |
Role | IT Consultant |
Correspondence Address | 17 Whitstable Place Croydon Surrey CR0 1SA |
Director Name | Shirley Ann Allen |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 December 2003(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 May 2008) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 27 Whitstable Place Croydon Surrey CR0 1SA |
Director Name | Diana Jackson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 November 2005) |
Role | IFA |
Correspondence Address | 1 Whitstable Place Croydon Surrey CR0 1SA |
Director Name | Miss Deborah Anne De Witt |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2016(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 November 2020) |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | C/O Firstport, Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Peverel Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Om Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 29 November 2012) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Firstport Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2012(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2021) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | C/O Property Maintenance & Management Services 5th Floor, Melrose House 42 Dingwell Road Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
21 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
27 November 2020 | Termination of appointment of Deborah Anne De Witt as a director on 27 November 2020 (1 page) |
23 November 2020 | Appointment of Mr James Ryan Nolan as a director on 23 November 2020 (2 pages) |
12 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
8 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
14 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
17 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (4 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (4 pages) |
23 June 2016 | Appointment of Miss Deborah Anne De Witt as a director on 23 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Shirley Ann Allen as a director on 23 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Shirley Ann Allen as a director on 23 June 2016 (1 page) |
23 June 2016 | Appointment of Miss Deborah Anne De Witt as a director on 23 June 2016 (2 pages) |
10 February 2016 | Registered 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 2016 | Registered 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 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
10 February 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
24 December 2015 | Annual return made up to 15 December 2015 no member list (3 pages) |
24 December 2015 | Annual return made up to 15 December 2015 no member list (3 pages) |
8 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 December 2014 | Annual return made up to 15 December 2014 no member list (3 pages) |
16 December 2014 | Annual return made up to 15 December 2014 no member list (3 pages) |
7 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
22 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
22 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 December 2013 | Annual return made up to 15 December 2013 no member list (3 pages) |
30 December 2013 | Annual return made up to 15 December 2013 no member list (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 December 2012 | Annual return made up to 15 December 2012 no member list (3 pages) |
18 December 2012 | Annual return made up to 15 December 2012 no member list (3 pages) |
29 November 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
29 November 2012 | Termination of appointment of Om Property Management Limited as a secretary (1 page) |
29 November 2012 | Termination of appointment of Om Property Management Limited as a secretary (1 page) |
29 November 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
9 January 2012 | Annual return made up to 15 December 2011 no member list (3 pages) |
9 January 2012 | Annual return made up to 15 December 2011 no member list (3 pages) |
17 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 17 June 2011 (1 page) |
14 January 2011 | Annual return made up to 15 December 2010 no member list (3 pages) |
14 January 2011 | Annual return made up to 15 December 2010 no member list (3 pages) |
21 December 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
21 December 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
28 September 2010 | Termination of appointment of Giles Fletcher as a director (1 page) |
28 September 2010 | Secretary's details changed for Peverel Om Limited on 27 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Peverel Om Limited on 27 September 2010 (2 pages) |
28 September 2010 | Termination of appointment of Giles Fletcher as a director (1 page) |
27 September 2010 | Termination of appointment of Giles Fletcher as a director (1 page) |
27 September 2010 | Termination of appointment of Giles Fletcher as a director (1 page) |
6 August 2010 | Appointment of Shirley Ann Allen as a director (3 pages) |
6 August 2010 | Appointment of Shirley Ann Allen as a director (3 pages) |
26 February 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
26 February 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
4 January 2010 | Annual return made up to 15 December 2009 no member list (3 pages) |
4 January 2010 | Annual return made up to 15 December 2009 no member list (3 pages) |
4 January 2010 | Director's details changed for Giles Fletcher on 1 October 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Peverel Om Limited on 1 October 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Peverel Om Limited on 1 October 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Peverel Om Limited on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Giles Fletcher on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Giles Fletcher on 1 October 2009 (2 pages) |
17 March 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
17 March 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
5 March 2009 | Appointment terminated director shirley allen (1 page) |
5 March 2009 | Appointment terminated director shirley allen (1 page) |
9 January 2009 | Annual return made up to 15/12/08 (2 pages) |
9 January 2009 | Annual return made up to 15/12/08 (2 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
26 February 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
26 February 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
21 December 2007 | Annual return made up to 15/12/07 (2 pages) |
21 December 2007 | Annual return made up to 15/12/07 (2 pages) |
10 January 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
10 January 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
18 December 2006 | Annual return made up to 15/12/06 (2 pages) |
18 December 2006 | Annual return made up to 15/12/06 (2 pages) |
17 February 2006 | Annual return made up to 15/12/05 (2 pages) |
17 February 2006 | Annual return made up to 15/12/05 (2 pages) |
17 January 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
17 January 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
17 February 2005 | Annual return made up to 15/12/04 (4 pages) |
17 February 2005 | Annual return made up to 15/12/04 (4 pages) |
25 January 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
25 January 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
9 March 2004 | Annual return made up to 15/12/03 (3 pages) |
9 March 2004 | Annual return made up to 15/12/03 (3 pages) |
9 March 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
9 March 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
6 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
6 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
12 February 2003 | Annual return made up to 15/12/02 (4 pages) |
12 February 2003 | Annual return made up to 15/12/02 (4 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
11 July 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
11 July 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
14 January 2002 | Annual return made up to 15/12/01 (3 pages) |
14 January 2002 | Annual return made up to 15/12/01 (3 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
28 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
28 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
20 December 2000 | Secretary's particulars changed (1 page) |
20 December 2000 | Secretary's particulars changed (1 page) |
19 December 2000 | Annual return made up to 15/12/00 (4 pages) |
19 December 2000 | Annual return made up to 15/12/00 (4 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
15 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
15 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
1 February 2000 | Annual return made up to 15/12/99 (3 pages) |
1 February 2000 | Annual return made up to 15/12/99 (3 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
22 March 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
22 March 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
20 January 1999 | Annual return made up to 15/12/98 (4 pages) |
20 January 1999 | Annual return made up to 15/12/98 (4 pages) |
13 August 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
13 August 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Registered 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 1998 | Secretary resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Registered 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 1998 | Company name changed whitstable close (croydon) manag ement company LIMITED\certificate issued on 26/03/98 (2 pages) |
25 March 1998 | Company name changed whitstable close (croydon) manag ement company LIMITED\certificate issued on 26/03/98 (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New director appointed (3 pages) |
9 February 1998 | New director appointed (3 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
30 January 1998 | Secretary resigned (1 page) |
30 January 1998 | Director resigned (1 page) |
30 January 1998 | Director resigned (1 page) |
30 January 1998 | Secretary resigned (1 page) |
30 January 1998 | Secretary resigned (1 page) |
30 January 1998 | Secretary resigned (1 page) |
15 December 1997 | Incorporation (17 pages) |
15 December 1997 | Incorporation (17 pages) |