Company NameCroxted Road (207-213) Management Company Limited
DirectorsFrances Lawrence and Jonathon Robert James Tulip
Company StatusActive
Company Number03563698
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 12 months ago)

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 NameMs Frances Lawrence
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(22 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address213 Croxted Road
West Dulwich
London
SE21 8NL
Director NameMr Jonathon Robert James Tulip
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(25 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address213 Croxted Road
London
SE21 8NL
Director NameYvonne Mary Lethbridge
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleRetired
Correspondence Address209 Croxted Road
West Dulwich
London
SE21 8NL
Director NameMr George Richmond Hall
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleFreelance Writer,Editor & Tran
Country of ResidenceEngland
Correspondence Address211 Croxted Road
West Dulwich
London
SE21 8NL
Secretary NameMr Charles Martin Ray
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address213 Croxted Road
West Dulwich
London
SE21 8NL
Director NameMr Charles Martin Ray
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(10 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 17 May 2018)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address213 Croxted Road
West Dulwich
London
SE21 8NL
Secretary NameMr Mark James Hughes
StatusResigned
Appointed11 May 2018(20 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2023)
RoleCompany Director
Correspondence Address213 Croxted Road
West Dulwich
London
SE21 8NL
Secretary NameMr Mark James Hughes
StatusResigned
Appointed17 May 2018(20 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2020)
RoleCompany Director
Correspondence Address213 Croxted Road
West Dulwich
London
SE21 8NL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 87611205
Telephone regionLondon

Location

Registered Address213 Croxted Road
West Dulwich
London
SE21 8NL
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Shareholders

1 at £1Michaela Lawrence
25.00%
Ordinary
1 at £1Mr C.m. Ray
25.00%
Ordinary
1 at £1Mr G.r. Hall
25.00%
Ordinary
1 at £1Mr Simon Egert
25.00%
Ordinary

Financials

Year2014
Turnover£1,730
Net Worth£3,764
Cash£327
Current Liabilities£279

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (11 months from now)

Filing History

21 October 2020Appointment of Ms Frances Lawrence as a director on 21 October 2020 (2 pages)
21 October 2020Termination of appointment of George Richmond Hall as a director on 21 October 2020 (1 page)
15 July 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
15 July 2020Termination of appointment of Mark James Hughes as a secretary on 15 July 2020 (1 page)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
12 June 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
10 June 2019Notification of Mark James Hughes as a person with significant control on 10 June 2019 (2 pages)
12 February 2019Total exemption full accounts made up to 31 May 2018 (2 pages)
31 May 2018Appointment of Mr Mark James Hughes as a secretary on 11 May 2018 (2 pages)
30 May 2018Appointment of Mr Mark James Hughes as a secretary on 17 May 2018 (2 pages)
25 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
25 May 2018Cessation of Charles Martin Ray as a person with significant control on 11 May 2018 (1 page)
24 May 2018Termination of appointment of Charles Martin Ray as a secretary on 17 May 2018 (1 page)
24 May 2018Termination of appointment of Charles Martin Ray as a director on 17 May 2018 (1 page)
13 February 2018Total exemption full accounts made up to 31 May 2017 (3 pages)
28 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(5 pages)
6 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 4
(5 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 4
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 4
(5 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 4
(5 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption full accounts made up to 31 May 2012 (3 pages)
20 February 2013Total exemption full accounts made up to 31 May 2012 (3 pages)
1 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
2 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for George Richmond Hall on 14 May 2010 (2 pages)
9 June 2010Director's details changed for Charles Martin Ray on 14 May 2010 (2 pages)
9 June 2010Director's details changed for George Richmond Hall on 14 May 2010 (2 pages)
9 June 2010Director's details changed for Charles Martin Ray on 14 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
4 June 2009Return made up to 14/05/09; full list of members (4 pages)
4 June 2009Location of register of members (1 page)
4 June 2009Location of register of members (1 page)
4 June 2009Director appointed charles martin ray (1 page)
4 June 2009Return made up to 14/05/09; full list of members (4 pages)
4 June 2009Director appointed charles martin ray (1 page)
18 March 2009Total exemption full accounts made up to 31 May 2008 (3 pages)
18 March 2009Total exemption full accounts made up to 31 May 2008 (3 pages)
5 June 2008Return made up to 14/05/08; full list of members (4 pages)
5 June 2008Appointment terminated director yvonne lethbridge (1 page)
5 June 2008Appointment terminated director yvonne lethbridge (1 page)
5 June 2008Return made up to 14/05/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
15 June 2007Return made up to 14/05/07; no change of members (7 pages)
15 June 2007Return made up to 14/05/07; no change of members (7 pages)
27 March 2007Total exemption full accounts made up to 31 May 2006 (3 pages)
27 March 2007Total exemption full accounts made up to 31 May 2006 (3 pages)
12 June 2006Return made up to 14/05/06; full list of members (8 pages)
12 June 2006Return made up to 14/05/06; full list of members (8 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (3 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (3 pages)
14 June 2005Return made up to 14/05/05; full list of members (8 pages)
14 June 2005Return made up to 14/05/05; full list of members (8 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
9 June 2004Return made up to 14/05/04; full list of members (8 pages)
9 June 2004Return made up to 14/05/04; full list of members (8 pages)
29 March 2004Total exemption full accounts made up to 31 May 2003 (2 pages)
29 March 2004Total exemption full accounts made up to 31 May 2003 (2 pages)
10 June 2003Return made up to 14/05/03; full list of members (8 pages)
10 June 2003Return made up to 14/05/03; full list of members (8 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
27 May 2002Return made up to 14/05/02; full list of members (8 pages)
27 May 2002Return made up to 14/05/02; full list of members (8 pages)
6 February 2002Total exemption full accounts made up to 31 May 2001 (3 pages)
6 February 2002Total exemption full accounts made up to 31 May 2001 (3 pages)
21 May 2001Return made up to 14/05/01; full list of members (7 pages)
21 May 2001Return made up to 14/05/01; full list of members (7 pages)
30 March 2001Full accounts made up to 31 May 2000 (3 pages)
30 March 2001Full accounts made up to 31 May 2000 (3 pages)
9 June 2000Return made up to 14/05/00; full list of members (7 pages)
9 June 2000Return made up to 14/05/00; full list of members (7 pages)
18 May 2000Accounts for a small company made up to 31 May 1999 (1 page)
18 May 2000Accounts for a small company made up to 31 May 1999 (1 page)
14 June 1999Return made up to 14/05/99; full list of members (6 pages)
14 June 1999Return made up to 14/05/99; full list of members (6 pages)
29 October 1998Ad 13/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 October 1998Ad 13/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Secretary resigned (1 page)
14 May 1998Incorporation (21 pages)
14 May 1998Incorporation (21 pages)