Company Name167-173 Croxted Mansions (Management) Limited
Company StatusActive
Company Number04188540
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameZoe Croft
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(5 days after company formation)
Appointment Duration23 years, 1 month
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address173 Croxted Road
Dulwich
London
SE21 8NL
Director NameMr Sandeep Arora
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(6 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address171 Croxted Road
London
SE21 8NL
Director NameMs Katie Wells
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2019(17 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleActor
Country of ResidenceEngland
Correspondence Address167 Croxted Road
London
SE21 8NL
Secretary NameMr Sandeep Arora
StatusCurrent
Appointed30 September 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address171 Croxted Road
London
SE21 8NL
Director NameMr Benjamin Smith
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(20 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address169 Croxted Rpad Croxted Road
London
SE21 8NL
Director NameCaroline Norma Beck
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(5 days after company formation)
Appointment Duration2 years (resigned 04 April 2003)
RoleAccountant
Correspondence Address171 Croxted Road
Dulwich
London
SE21 8NL
Director NameKristina Redhouse
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(5 days after company formation)
Appointment Duration5 years, 6 months (resigned 20 October 2006)
RoleCompany Director
Correspondence Address169 Croxted Road
Dulwich
London
SE21 8NL
Director NameZillah Wilson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(5 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2002)
RoleBarrister
Correspondence Address167 Croxted Road
Dulwich
London
SE21 8NL
Secretary NameZillah Wilson
NationalityBritish
StatusResigned
Appointed02 April 2001(5 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2002)
RoleBarrister
Correspondence Address167 Croxted Road
Dulwich
London
SE21 8NL
Secretary NameKristina Redhouse
NationalityBritish
StatusResigned
Appointed29 June 2002(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 2006)
RoleCompany Director
Correspondence Address169 Croxted Road
Dulwich
London
SE21 8NL
Director NameJon Devonshire
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address167 Croxted Road
Dulwich
London
SE21 8NL
Director NameSarah Elizabeth Robertson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2007)
RoleHR Manager
Correspondence Address171 Croxted Road
London
SE21 8NL
Director NameKatharine Louise Sagar
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2008)
RoleGrad Recruitment Officer
Correspondence Address167 Croxted Road
Dulwich
London
SE21 8NL
Director NameStephen James Davis
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(5 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 September 2019)
RoleEquity Analyst
Country of ResidenceUnited Kingdom
Correspondence Address169 Croxted Road
Dulwich
London
SE21 8NL
Secretary NameStephen James Davis
NationalityBritish
StatusResigned
Appointed21 March 2007(5 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 September 2019)
RoleEquity Analyst
Country of ResidenceUnited Kingdom
Correspondence Address169 Croxted Road
Dulwich
London
SE21 8NL
Director NameMrs Elizabeth Anne Davies
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address167 Croxted Road
London
SE21 8NL
Director NameMr Matthew James
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(10 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2015)
RoleReal Estate
Country of ResidenceUnited Kingdom
Correspondence Address169 Croxted Road Dulwich
London
SE21 8NL
Director NameMr Jon Brooks
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(14 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2020)
RoleClient Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Croxted Road
London
SE21 8NL
Director NameMr Archie Madekwe
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(18 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 March 2022)
RoleActor
Country of ResidenceEngland
Correspondence Address169 Croxted Road
London
SE21 8NL
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address169 Croxted Road Dulwich
London
SE21 8NL
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Shareholders

1 at £1Matthew James
25.00%
Ordinary
1 at £1Sandeep Arora
25.00%
Ordinary
1 at £1Stephen James Davis
25.00%
Ordinary
1 at £1Zoe Croft
25.00%
Ordinary

Financials

Year2014
Turnover£3,077
Net Worth£9,504
Current Liabilities£3,077

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 4 weeks ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Filing History

25 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
16 March 2022Termination of appointment of Archie Madekwe as a director on 14 March 2022 (1 page)
16 March 2022Appointment of Mr Benjamin Smith as a director on 16 March 2022 (2 pages)
11 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
11 March 2020Appointment of Mr Archie Madekwe as a director on 1 March 2020 (2 pages)
9 March 2020Termination of appointment of Jon Brooks as a director on 1 March 2020 (1 page)
10 January 2020Appointment of Ms Katie Wells as a director on 3 January 2019 (2 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 October 2019Appointment of Mr Sandeep Arora as a secretary on 30 September 2019 (2 pages)
3 October 2019Termination of appointment of Stephen James Davis as a director on 30 September 2019 (1 page)
3 October 2019Termination of appointment of Stephen James Davis as a secretary on 30 September 2019 (1 page)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 April 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
19 April 2016Appointment of Mr Jon Brooks as a director on 1 June 2015 (2 pages)
19 April 2016Appointment of Mr Jon Brooks as a director on 1 June 2015 (2 pages)
19 April 2016Termination of appointment of Matthew James as a director on 1 June 2015 (1 page)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4
(7 pages)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4
(7 pages)
19 April 2016Termination of appointment of Matthew James as a director on 1 June 2015 (1 page)
11 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
2 April 2015Director's details changed for Zoe Croft on 2 April 2014 (2 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
(7 pages)
2 April 2015Director's details changed for Zoe Croft on 2 April 2014 (2 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
(7 pages)
2 April 2015Director's details changed for Zoe Croft on 2 April 2014 (2 pages)
1 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
1 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 4
(7 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 4
(7 pages)
23 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
23 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
8 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
8 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
8 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
8 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
1 July 2011Termination of appointment of Elizabeth Davies as a director (1 page)
1 July 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
1 July 2011Appointment of Mr Matthew James as a director (2 pages)
1 July 2011Termination of appointment of Elizabeth Davies as a director (1 page)
1 July 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
1 July 2011Appointment of Mr Matthew James as a director (2 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
15 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Mr Sandeep Arora on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Mrs Elizabeth Anne Davies on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Mrs Elizabeth Anne Davies on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Stephen James Davis on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Sandeep Arora on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Stephen James Davis on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Zoe Croft on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Zoe Croft on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Zoe Croft on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Mrs Elizabeth Anne Davies on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Sandeep Arora on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Stephen James Davis on 1 March 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
23 April 2009Director appointed mrs elizabeth anne davies (1 page)
23 April 2009Return made up to 28/03/09; full list of members (5 pages)
23 April 2009Director appointed mrs elizabeth anne davies (1 page)
23 April 2009Return made up to 28/03/09; full list of members (5 pages)
6 April 2009Appointment terminated director katharine sagar (1 page)
6 April 2009Appointment terminated director katharine sagar (1 page)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
7 May 2008Appointment terminated director sarah robertson (1 page)
7 May 2008Appointment terminated director sarah robertson (1 page)
7 May 2008Return made up to 28/03/08; full list of members (5 pages)
7 May 2008Return made up to 28/03/08; full list of members (5 pages)
7 May 2008Director appointed mr sandeep arora (1 page)
7 May 2008Director appointed mr sandeep arora (1 page)
15 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
11 April 2007Return made up to 28/03/07; full list of members (9 pages)
11 April 2007New secretary appointed;new director appointed (1 page)
11 April 2007Return made up to 28/03/07; full list of members (9 pages)
11 April 2007New secretary appointed;new director appointed (1 page)
1 February 2007Secretary resigned;director resigned (1 page)
1 February 2007Secretary resigned;director resigned (1 page)
15 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 April 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 April 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
25 April 2005Return made up to 28/03/05; full list of members (9 pages)
25 April 2005Return made up to 28/03/05; full list of members (9 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
28 April 2004Secretary's particulars changed;director's particulars changed (1 page)
28 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
28 April 2004Secretary's particulars changed;director's particulars changed (1 page)
28 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
30 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
24 April 2003Return made up to 28/03/03; full list of members (9 pages)
24 April 2003Return made up to 28/03/03; full list of members (9 pages)
18 March 2003Ad 24/12/02--------- £ si 3@1=3 £ ic 4/7 (2 pages)
18 March 2003Ad 24/12/02--------- £ si 3@1=3 £ ic 4/7 (2 pages)
14 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
14 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
24 December 2002New secretary appointed (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New secretary appointed (1 page)
24 December 2002New director appointed (2 pages)
10 July 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 10/07/02
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 July 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 10/07/02
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Registered office changed on 24/05/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
24 May 2001Registered office changed on 24/05/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
28 March 2001Incorporation (17 pages)
28 March 2001Incorporation (17 pages)