Croydon
CR0 2NE
Director Name | Mr Spencer James Young |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2011(13 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Director Of Cleaning Company |
Country of Residence | England |
Correspondence Address | 23 Rossignol Gardens Carshalton Surrey SM5 2ED |
Director Name | Mr Trevor James Ralph |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2018(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Shipping Consultant |
Country of Residence | England |
Correspondence Address | The Little House Felcourt Road Felcourt East Grinstead RH19 2JZ |
Director Name | Ceri Ann Elizabeth Droog |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(4 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 14 March 2004) |
Role | IT |
Correspondence Address | 7 Eothen Close Caterham Surrey CR3 6JU |
Director Name | Karen Margaret Jiggens |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2009) |
Role | Business Development Manager |
Correspondence Address | 12 Eothen Close Caterham Surrey CR3 6JU |
Director Name | Brian Charles Wright |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 January 2004) |
Role | Computing |
Correspondence Address | 17 Eothen Close Caterham Surrey CR3 6JU |
Director Name | Alan Edward Young |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2009) |
Role | Retired |
Correspondence Address | 18 Eothen Close Caterham Surrey CR3 6JU |
Secretary Name | Graham Reginald Potton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2005(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 2 Harestone Valley Road Caterham Surrey CR3 6HB |
Director Name | Peter John Groom |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 September 2007) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 13 Eothen Close Harestone Hill Caterham Surrey CR3 6JU |
Director Name | Andrew Michael Sargent |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 August 2011) |
Role | Consultant |
Correspondence Address | The Penthouse 30 Eothen Close, Hartstone Hill Caterham Surrey CR3 6JU |
Director Name | Doris Winifred Dance |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Eothen Close Caterham Surrey CR3 6JU |
Director Name | Mrs Fiona Anne Quelch |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2018(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hillview Cottages Oxted Road Godstone Surrey RH9 8BP |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | Gardners Farm Gardners End Ardeley Stevenage Hertfordshire SG2 7AR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
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 |
Year | 2014 |
---|---|
Net Worth | £27,720 |
Cash | £27,393 |
Current Liabilities | £3,717 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
1 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
17 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
19 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
27 June 2019 | Termination of appointment of Doris Winifred Dance as a director on 21 June 2019 (1 page) |
6 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 October 2018 | Appointment of Mrs Fiona Anne Quelch as a director on 23 August 2018 (2 pages) |
29 August 2018 | Appointment of Mr Trevor James Ralph as a director on 23 August 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
18 June 2018 | Registered office address changed from C/O Property Maintenance & Management Services 1st Floor Sidda House 350 Lower Addisombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
9 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
22 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 June 2015 | Annual return made up to 4 June 2015 (14 pages) |
24 June 2015 | Annual return made up to 4 June 2015 (14 pages) |
24 June 2015 | Annual return made up to 4 June 2015 (14 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 December 2014 | Termination of appointment of Peter John Groom as a director on 1 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Peter John Groom as a director on 1 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Peter John Groom as a director on 1 December 2014 (2 pages) |
3 July 2014 | Annual return made up to 4 June 2014 (15 pages) |
3 July 2014 | Annual return made up to 4 June 2014 (15 pages) |
3 July 2014 | Annual return made up to 4 June 2014 (15 pages) |
22 May 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
22 May 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
11 June 2013 | Annual return made up to 4 June 2013 (15 pages) |
11 June 2013 | Annual return made up to 4 June 2013 (15 pages) |
11 June 2013 | Annual return made up to 4 June 2013 (15 pages) |
30 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
30 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
7 March 2013 | Appointment of Doris Winifred Dance as a director (4 pages) |
7 March 2013 | Appointment of Doris Winifred Dance as a director (4 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
3 July 2012 | Termination of appointment of Andrew Sargent as a director (2 pages) |
3 July 2012 | Termination of appointment of Andrew Sargent as a director (2 pages) |
3 July 2012 | Annual return made up to 4 June 2012 (14 pages) |
3 July 2012 | Annual return made up to 4 June 2012 (14 pages) |
3 July 2012 | Annual return made up to 4 June 2012 (14 pages) |
27 July 2011 | Appointment of Mr Spencer James Young as a director (3 pages) |
27 July 2011 | Appointment of Mr Spencer James Young as a director (3 pages) |
13 July 2011 | Annual return made up to 4 June 2011 (12 pages) |
13 July 2011 | Annual return made up to 4 June 2011 (12 pages) |
13 July 2011 | Annual return made up to 4 June 2011 (12 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 June 2010 | Annual return made up to 4 June 2010 (9 pages) |
18 June 2010 | Annual return made up to 4 June 2010 (9 pages) |
18 June 2010 | Annual return made up to 4 June 2010 (9 pages) |
31 March 2010 | Appointment of Derek Jonathan Lee as a secretary (3 pages) |
31 March 2010 | Appointment of Derek Jonathan Lee as a secretary (3 pages) |
31 March 2010 | Termination of appointment of Graham Potton as a secretary (2 pages) |
31 March 2010 | Registered office address changed from 2 Harestone Valley Road Caterham Surrey CR3 6HB on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from 2 Harestone Valley Road Caterham Surrey CR3 6HB on 31 March 2010 (2 pages) |
31 March 2010 | Termination of appointment of Graham Potton as a secretary (2 pages) |
9 September 2009 | Appointment terminated director alan young (2 pages) |
9 September 2009 | Appointment terminated director alan young (2 pages) |
9 September 2009 | Appointment terminated director karen jiggens (2 pages) |
9 September 2009 | Appointment terminated director karen jiggens (2 pages) |
4 August 2009 | Annual return made up to 04/06/09 (3 pages) |
4 August 2009 | Annual return made up to 04/06/09 (3 pages) |
17 July 2009 | Director appointed peter john groom (2 pages) |
17 July 2009 | Director appointed peter john groom (2 pages) |
6 June 2009 | Director appointed andrew michael sargent (2 pages) |
6 June 2009 | Director appointed andrew michael sargent (2 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 July 2008 | Annual return made up to 04/06/08 (4 pages) |
8 July 2008 | Annual return made up to 04/06/08 (4 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
25 June 2007 | Annual return made up to 04/06/07
|
25 June 2007 | Annual return made up to 04/06/07
|
28 April 2007 | Full accounts made up to 31 December 2006 (9 pages) |
28 April 2007 | Full accounts made up to 31 December 2006 (9 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
29 June 2006 | Annual return made up to 04/06/06 (4 pages) |
29 June 2006 | Annual return made up to 04/06/06 (4 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Annual return made up to 04/06/05
|
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Annual return made up to 04/06/05
|
24 May 2005 | Registered office changed on 24/05/05 from: ashdown hurrey 20 havelock road hastings east sussex TN34 1BP (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: ashdown hurrey 20 havelock road hastings east sussex TN34 1BP (1 page) |
18 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
8 April 2005 | Company name changed ancaster gate (caterham) managem ent company LIMITED\certificate issued on 08/04/05 (2 pages) |
8 April 2005 | Company name changed ancaster gate (caterham) managem ent company LIMITED\certificate issued on 08/04/05 (2 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
28 June 2004 | Annual return made up to 04/06/04
|
28 June 2004 | Annual return made up to 04/06/04
|
31 March 2004 | Full accounts made up to 31 December 2003 (9 pages) |
31 March 2004 | Full accounts made up to 31 December 2003 (9 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
2 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 May 2003 | Annual return made up to 04/06/03 (5 pages) |
28 May 2003 | Annual return made up to 04/06/03 (5 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 June 2002 | Annual return made up to 04/06/02 (4 pages) |
2 June 2002 | Annual return made up to 04/06/02 (4 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 June 2001 | Annual return made up to 04/06/01 (3 pages) |
14 June 2001 | Annual return made up to 04/06/01 (3 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford SG14 1PA (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford SG14 1PA (1 page) |
18 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 June 2000 | Annual return made up to 04/06/00 (3 pages) |
15 June 2000 | Annual return made up to 04/06/00 (3 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
16 June 1999 | Annual return made up to 04/06/99 (4 pages) |
16 June 1999 | Annual return made up to 04/06/99 (4 pages) |
8 June 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
8 June 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
4 June 1998 | Incorporation (23 pages) |
4 June 1998 | Incorporation (23 pages) |