Company Name24-34 Chepstow Road (Freehold) Limited
DirectorDerry Carrington Seabrook
Company StatusActive
Company Number03854519
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 5 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 Derry Carrington Seabrook
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2009(9 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Chepstow Road
Park Hill
Croydon
Surrey
CR0 5JA
Secretary NameMr Derek Jonathan Lee
StatusCurrent
Appointed10 February 2016(16 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr William Robert Fulcher
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 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
Appointed07 October 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
Appointed07 October 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
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, 6 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
Appointed12 May 2008(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Saffron Gate
Wilbury Road
Hove
East Sussex
BN3 3XR
Director NameMr Philip Michael John Davies
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2009(9 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 May 2015)
RoleFirefighter
Country of ResidenceUnited Kingdom
Correspondence Address28 Chepstow Road
Croydon
Surrey
CR0 5JA
Director NameMiss Michelle Anne Doyle
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2009(9 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 May 2015)
RoleOccupational Therapy Technician
Country of ResidenceUnited Kingdom
Correspondence Address28 Chepstow Road
Croydon
Surrey
CR0 5JA
Director NameMrs Lydia Garcia Pickering
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish-Spanish
StatusResigned
Appointed25 May 2009(9 years, 7 months after company formation)
Appointment Duration10 years (resigned 20 June 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Oakwood Avenue
Purley
Surrey
CR2 1AQ
Secretary NameMrs Margaret Elizabeth Nokes
NationalityBritish
StatusResigned
Appointed25 May 2009(9 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 February 2016)
RoleCompany Director
Correspondence Address17 Lime Tree Grove
Shirley
Croydon
Surrey
CR0 8AY

Location

Registered AddressC/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £16Derry Carrington Seabrook
16.67%
Ordinary
1 at £16Dr Manoucher Davani
16.67%
Ordinary
1 at £16Lydia Pickering & Andrew Pickering
16.67%
Ordinary
1 at £16Margaret Nokes & Peter Nokes & Andrew Nokes & Stephanie England
16.67%
Ordinary
1 at £16Michael John Baxter & Valerie Cynthia Baxter
16.67%
Ordinary
1 at £16Saraswathy Vairamuttu & Vaithilingon Vairamuttu
16.67%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Filing History

18 October 2023Confirmation statement made on 7 October 2023 with updates (4 pages)
28 February 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
19 October 2022Confirmation statement made on 7 October 2022 with updates (4 pages)
10 December 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
25 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
6 November 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
29 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
15 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
20 June 2019Termination of appointment of Lydia Garcia Pickering as a director on 20 June 2019 (1 page)
20 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
19 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
10 September 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
18 June 2018Registered office address changed from C/O Pmms Ltd Sidda House Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX United Kingdom to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
14 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
14 July 2017Cessation of Lydia Garcia Pickering as a person with significant control on 14 July 2017 (1 page)
14 July 2017Cessation of Lydia Garcia Pickering as a person with significant control on 29 June 2017 (1 page)
1 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
11 February 2016Termination of appointment of Margaret Elizabeth Nokes as a secretary on 10 February 2016 (1 page)
11 February 2016Appointment of Mr Derek Jonathan Lee as a secretary on 10 February 2016 (2 pages)
11 February 2016Appointment of Mr Derek Jonathan Lee as a secretary on 10 February 2016 (2 pages)
11 February 2016Registered office address changed from 17 Lime Tree Grove Shirley Croydon Surrey CR0 8AY to C/O Pmms Ltd Sidda House Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 17 Lime Tree Grove Shirley Croydon Surrey CR0 8AY to C/O Pmms Ltd Sidda House Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Margaret Elizabeth Nokes as a secretary on 10 February 2016 (1 page)
9 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 96
(6 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 96
(6 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 96
(6 pages)
2 October 2015Termination of appointment of Philip Michael John Davies as a director on 9 May 2015 (1 page)
2 October 2015Termination of appointment of Michelle Anne Doyle as a director on 9 May 2015 (1 page)
2 October 2015Termination of appointment of Michelle Anne Doyle as a director on 9 May 2015 (1 page)
2 October 2015Termination of appointment of Philip Michael John Davies as a director on 9 May 2015 (1 page)
2 October 2015Termination of appointment of Michelle Anne Doyle as a director on 9 May 2015 (1 page)
2 October 2015Termination of appointment of Philip Michael John Davies as a director on 9 May 2015 (1 page)
10 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 96
(8 pages)
11 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 96
(8 pages)
11 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 96
(8 pages)
4 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 96
(8 pages)
17 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 96
(8 pages)
17 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 96
(8 pages)
6 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
11 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
29 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
29 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
1 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
1 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (9 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (9 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (9 pages)
13 October 2009Director's details changed for Derry Carrington Seabrook on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Philip Michael John Davies on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Margaret Elizabeth Nokes on 13 October 2009 (1 page)
13 October 2009Director's details changed for Derry Carrington Seabrook on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Lydia Garcia Pickering on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Philip Michael John Davies on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Michelle Anne Doyle on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Lydia Garcia Pickering on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Michelle Anne Doyle on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Margaret Elizabeth Nokes on 13 October 2009 (1 page)
7 July 2009Appointment terminated director christopher nelson (1 page)
7 July 2009Appointment terminated secretary christopher nelson (1 page)
7 July 2009Director appointed michelle anne doyle (2 pages)
7 July 2009Director appointed derry carrington seabrook (2 pages)
7 July 2009Director appointed michelle anne doyle (2 pages)
7 July 2009Director appointed philip michael john davies (2 pages)
7 July 2009Director appointed derry carrington seabrook (2 pages)
7 July 2009Secretary appointed margaret elizabeth nokes (2 pages)
7 July 2009Appointment terminated secretary christopher nelson (1 page)
7 July 2009Secretary appointed margaret elizabeth nokes (2 pages)
7 July 2009Director appointed lydia garcia pickering (2 pages)
7 July 2009Registered office changed on 07/07/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page)
7 July 2009Registered office changed on 07/07/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page)
7 July 2009Director appointed lydia garcia pickering (2 pages)
7 July 2009Director appointed philip michael john davies (2 pages)
7 July 2009Appointment terminated director christopher nelson (1 page)
7 July 2009Appointment terminated director ian greenfield (1 page)
7 July 2009Appointment terminated director ian greenfield (1 page)
29 April 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
29 April 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 November 2008Return made up to 07/10/08; full list of members (6 pages)
4 November 2008Return made up to 07/10/08; full list of members (6 pages)
6 October 2008Registered office changed on 06/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
6 October 2008Registered office changed on 06/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
5 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
5 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
3 June 2008Appointment terminated director robert moyle (1 page)
3 June 2008Appointment terminated director robert moyle (1 page)
3 June 2008Director appointed ian james greenfield (2 pages)
3 June 2008Director appointed ian james greenfield (2 pages)
8 April 2008Registered office changed on 08/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
8 April 2008Registered office changed on 08/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
22 October 2007Return made up to 07/10/07; full list of members (6 pages)
22 October 2007Return made up to 07/10/07; full list of members (6 pages)
30 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
30 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
17 October 2006Return made up to 07/10/06; full list of members (6 pages)
17 October 2006Return made up to 07/10/06; full list of members (6 pages)
16 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
16 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
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)
17 October 2005Return made up to 07/10/05; full list of members (6 pages)
17 October 2005Return made up to 07/10/05; full list of members (6 pages)
17 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
17 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
13 October 2004Return made up to 07/10/04; full list of members (6 pages)
13 October 2004Return made up to 07/10/04; full list of members (6 pages)
30 July 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
30 July 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
14 October 2003Return made up to 07/10/03; full list of members (6 pages)
14 October 2003Return made up to 07/10/03; full list of members (6 pages)
14 April 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
14 April 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
30 December 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
30 December 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
10 October 2002Return made up to 07/10/02; full list of members (6 pages)
10 October 2002Return made up to 07/10/02; full list of members (6 pages)
9 October 2001Return made up to 07/10/01; full list of members (6 pages)
9 October 2001Return made up to 07/10/01; full list of members (6 pages)
13 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
13 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
16 October 2000Ad 07/10/99-16/12/99 £ si 6@16 (3 pages)
16 October 2000Ad 07/10/99-16/12/99 £ si 6@16 (3 pages)
10 October 2000Return made up to 07/10/00; full list of members (6 pages)
10 October 2000Return made up to 07/10/00; full list of members (6 pages)
7 October 1999Incorporation (25 pages)
7 October 1999Incorporation (25 pages)