Company Name13-18 Bardsley Close (Freehold) Limited
DirectorsKunjan Patel and Matthew David Miller
Company StatusActive
Company Number03848433
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 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 NameMr Kunjan Patel
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(15 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address13 Bardsley Close
Croydon
Surrey
CR0 5PS
Director NameMr Matthew David Miller
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(15 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleChartered Insurance Broker
Country of ResidenceEngland
Correspondence Address18 Bardsley Close
Park Hill
Croydon
Surrey
CR0 5PS
Director NameMr William Robert Fulcher
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address72 Woodcrest Road
Purley
Surrey
CR8 4JB
Director NameChristopher David John Nelson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Director NameMr David Trigg
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(7 months, 1 week after company formation)
Appointment Duration15 years, 2 months (resigned 10 July 2015)
RoleRoyal Mail Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Ruskin Drive
Worcester Park
Surrey
KT4 8LG
Director NamePhilip Laurence Ryder
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(6 years after company formation)
Appointment Duration6 months, 1 week (resigned 27 April 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pimpernel Close
Bearsted
Maidstone
Kent
ME14 4QQ
Director NameRobert Charles Murray Moyle
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2008)
RoleSolicitor
Correspondence Address236 Queensway
Coney Hall
West Wickham
Kent
BR4 9EA
Director NameMr Ian James Greenfield
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Saffron Gate
Wilbury Road
Hove
East Sussex
BN3 3XR
Director NameMr Anthony Bennett
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(9 years, 9 months after company formation)
Appointment Duration6 years (resigned 10 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Bardsley Close
Croydon
Surrey
CR0 5PS

Location

Registered AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £16Anthony Gerald Bennett
20.00%
Ordinary
1 at £16David Trigg
20.00%
Ordinary
1 at £16Janet Thomas & David Fraser Thomas
20.00%
Ordinary
1 at £16Matthew David Miller
20.00%
Ordinary
1 at £16Ronald Stanley Camp
20.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

19 December 2023Accounts for a dormant company made up to 30 September 2023 (7 pages)
11 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
7 January 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
1 November 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
29 July 2022Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to D S House 306 High Street Croydon Surrey CR0 1NG on 29 July 2022 (1 page)
17 January 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
12 October 2021Confirmation statement made on 27 September 2021 with updates (4 pages)
6 May 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
7 December 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
10 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
30 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
31 May 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
18 May 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
2 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
9 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
9 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
24 March 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
24 March 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 80
(5 pages)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 80
(5 pages)
14 September 2015Appointment of Mr Kunjan Patel as a director on 10 July 2015 (2 pages)
14 September 2015Appointment of Mr Kunjan Patel as a director on 10 July 2015 (2 pages)
29 July 2015Appointment of Mr Matthew Miller as a director on 10 July 2015 (2 pages)
29 July 2015Appointment of Mr Matthew Miller as a director on 10 July 2015 (2 pages)
28 July 2015Termination of appointment of Anthony Bennett as a director on 10 July 2015 (1 page)
28 July 2015Termination of appointment of Anthony Bennett as a director on 10 July 2015 (1 page)
20 July 2015Termination of appointment of David Trigg as a director on 10 July 2015 (1 page)
20 July 2015Termination of appointment of David Trigg as a director on 10 July 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 80
(5 pages)
10 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 80
(5 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
16 October 2013Director's details changed for Mr David Trigg on 2 October 2013 (2 pages)
16 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 80
(5 pages)
16 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 80
(5 pages)
16 October 2013Director's details changed for Mr David Trigg on 2 October 2013 (2 pages)
24 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
6 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 October 2010Director's details changed for David Trigg on 27 September 2010 (2 pages)
8 October 2010Director's details changed for David Trigg on 27 September 2010 (2 pages)
8 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Anthony Bennett on 27 September 2010 (2 pages)
8 October 2010Director's details changed for Anthony Bennett on 27 September 2010 (2 pages)
8 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
16 July 2009Registered office changed on 16/07/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page)
16 July 2009Registered office changed on 16/07/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page)
13 July 2009Appointment terminated director ian greenfield (1 page)
13 July 2009Director appointed anthony gerald bennett (2 pages)
13 July 2009Director appointed anthony gerald bennett (2 pages)
13 July 2009Appointment terminated secretary christopher nelson (1 page)
13 July 2009Appointment terminated secretary christopher nelson (1 page)
13 July 2009Appointment terminated director ian greenfield (1 page)
13 July 2009Appointment terminated director christopher nelson (1 page)
13 July 2009Appointment terminated director christopher nelson (1 page)
2 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
2 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
30 October 2008Return made up to 27/09/08; full list of members (7 pages)
30 October 2008Registered office changed on 30/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
30 October 2008Registered office changed on 30/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
30 October 2008Return made up to 27/09/08; full list of members (7 pages)
4 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
4 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
18 June 2008Director appointed ian james greenfield (2 pages)
18 June 2008Appointment terminated director robert moyle (1 page)
18 June 2008Appointment terminated director robert moyle (1 page)
18 June 2008Director appointed ian james greenfield (2 pages)
7 April 2008Registered office changed on 07/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
7 April 2008Registered office changed on 07/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
2 October 2007Return made up to 27/09/07; full list of members (7 pages)
2 October 2007Return made up to 27/09/07; full list of members (7 pages)
28 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
28 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
5 October 2006Return made up to 27/09/06; full list of members (7 pages)
5 October 2006Return made up to 27/09/06; full list of members (7 pages)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
4 October 2005Return made up to 27/09/05; full list of members (7 pages)
4 October 2005Return made up to 27/09/05; full list of members (7 pages)
10 May 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
10 May 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
4 October 2004Return made up to 27/09/04; full list of members (7 pages)
4 October 2004Return made up to 27/09/04; full list of members (7 pages)
30 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
30 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
4 October 2003Return made up to 27/09/03; full list of members (7 pages)
4 October 2003Return made up to 27/09/03; full list of members (7 pages)
9 June 2003Ad 04/06/03--------- £ si 1@16=16 £ ic 64/80 (2 pages)
9 June 2003Ad 04/06/03--------- £ si 1@16=16 £ ic 64/80 (2 pages)
14 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
14 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
7 October 2002Return made up to 27/09/02; full list of members (7 pages)
7 October 2002Return made up to 27/09/02; full list of members (7 pages)
23 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
23 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
1 October 2001Return made up to 27/09/01; full list of members (7 pages)
1 October 2001Return made up to 27/09/01; full list of members (7 pages)
19 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
19 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
19 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
28 September 2000Return made up to 27/09/00; full list of members (6 pages)
28 September 2000Ad 27/09/99--------- £ si 4@16 (2 pages)
28 September 2000Return made up to 27/09/00; full list of members (6 pages)
28 September 2000Ad 27/09/99--------- £ si 4@16 (2 pages)
12 November 1999Ad 26/10/99--------- £ si 4@16=64 £ ic 32/96 (2 pages)
12 November 1999Ad 26/10/99--------- £ si 4@16=64 £ ic 32/96 (2 pages)
27 September 1999Incorporation (16 pages)
27 September 1999Incorporation (16 pages)