Company Name126 Croxted Road Management Company Limited
Company StatusActive
Company Number04370946
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 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 NameMiss Donna Ann Marcia Johnson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2004(2 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleSocial Work
Country of ResidenceUnited Kingdom
Correspondence Address126b Croxted Road
West Dulwich
London
SE21 8NR
Director NameMr Alex Ireland
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2007(5 years, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address126a Croxted Road
London
SE21 8NR
Director NameDr Leonie Cheok Heng Wong
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityMalaysian
StatusCurrent
Appointed11 September 2011(9 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Croxted Road
London
SE21 8NR
Director NameMr Edward Timothy Parry
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2014(12 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Croxted Mews
Croxted Road
London
SE24 9DA
Secretary NameDr Leonie Cheok Heng Wong
StatusCurrent
Appointed28 July 2014(12 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address4 Croxted Mews
Croxted Road
London
SE24 9DA
Director NamePhillip Denis Taylor
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleSolicitor
Correspondence AddressFlat A
126 Croxted Road
London
Greater London
SE21 8NR
Director NameRichard Warren Hanks
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressFlat D
126 Croxted Road
London
Greater London
SE21 8NR
Secretary NamePhillip Denis Taylor
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleSolicitor
Correspondence AddressFlat A
126 Croxted Road
London
Greater London
SE21 8NR
Director NameJason Ford
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(6 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 02 August 2004)
RoleSoftware Development Manager
Correspondence Address126c Croxted Road
London
SE21 8NR
Director NameMr Charles Ryan Isaacs
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(2 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 September 2011)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address126c Croxted Road
Dulwich
London
SE21 8NR
Director NameAnna Lee
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 2007)
RoleRecruitment
Correspondence Address126 Croxted Road
London
SE21 8NR
Director NameJacqueline Carroll
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(3 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 July 2014)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address126d Croxted Road
Dulwich
London
SE21 8NR
Secretary NameMr Charles Ryan Isaacs
NationalityBritish
StatusResigned
Appointed05 January 2006(3 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 September 2011)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address126c Croxted Road
Dulwich
London
SE21 8NR
Secretary NameMs Jacqueline Carroll
StatusResigned
Appointed23 September 2011(9 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 July 2014)
RoleCompany Director
Correspondence Address126 Croxted Road
London
SE21 8NR
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address4 Croxted Mews
Croxted Road
London
SE24 9DA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Donna Johnson
25.00%
Ordinary
1 at £1Edward Timothy Parry
25.00%
Ordinary
1 at £1Leonie Wong
25.00%
Ordinary
1 at £1Mr Alex Ireland
25.00%
Ordinary

Financials

Year2014
Net Worth£925
Cash£1,405
Current Liabilities£480

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

22 November 2023Total exemption full accounts made up to 28 February 2023 (3 pages)
15 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 28 February 2022 (3 pages)
14 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
26 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 29 February 2020 (4 pages)
24 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
28 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
13 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4
(6 pages)
1 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4
(7 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4
(7 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 August 2014Appointment of Mr Edward Timothy Parry as a director on 28 July 2014 (2 pages)
20 August 2014Termination of appointment of Jacqueline Carroll as a director on 28 July 2014 (1 page)
20 August 2014Appointment of Dr Leonie Cheok Heng Wong as a secretary on 28 July 2014 (2 pages)
20 August 2014Termination of appointment of Jacqueline Carroll as a director on 28 July 2014 (1 page)
20 August 2014Termination of appointment of Jacqueline Carroll as a secretary on 28 July 2014 (1 page)
20 August 2014Appointment of Dr Leonie Cheok Heng Wong as a secretary on 28 July 2014 (2 pages)
20 August 2014Termination of appointment of Jacqueline Carroll as a secretary on 28 July 2014 (1 page)
20 August 2014Appointment of Mr Edward Timothy Parry as a director on 28 July 2014 (2 pages)
1 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
(7 pages)
1 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
(7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
16 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 March 2012Appointment of Ms Jacqueline Carroll as a secretary (2 pages)
8 March 2012Registered office address changed from 126 Croxted Road London Greater London SE21 8NR on 8 March 2012 (1 page)
8 March 2012Appointment of Dr Leonie Cheok Heng Wong as a director (2 pages)
8 March 2012Termination of appointment of Charles Isaacs as a secretary (1 page)
8 March 2012Appointment of Ms Jacqueline Carroll as a secretary (2 pages)
8 March 2012Registered office address changed from 126 Croxted Road London Greater London SE21 8NR on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 126 Croxted Road London Greater London SE21 8NR on 8 March 2012 (1 page)
8 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (8 pages)
8 March 2012Appointment of Dr Leonie Cheok Heng Wong as a director (2 pages)
8 March 2012Termination of appointment of Charles Isaacs as a director (1 page)
8 March 2012Termination of appointment of Charles Isaacs as a director (1 page)
8 March 2012Termination of appointment of Charles Isaacs as a secretary (1 page)
8 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (8 pages)
2 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (8 pages)
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (8 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 March 2010Director's details changed for Jacqueline Carroll on 6 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Alex Ireland on 6 February 2010 (2 pages)
5 March 2010Director's details changed for Miss Donna Ann Marcia Johnson on 6 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Alex Ireland on 6 February 2010 (2 pages)
5 March 2010Director's details changed for Jacqueline Carroll on 6 February 2010 (2 pages)
5 March 2010Director's details changed for Miss Donna Ann Marcia Johnson on 6 February 2010 (2 pages)
5 March 2010Director's details changed for Miss Donna Ann Marcia Johnson on 6 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Alex Ireland on 6 February 2010 (2 pages)
5 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (7 pages)
5 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (7 pages)
5 March 2010Director's details changed for Jacqueline Carroll on 6 February 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 February 2009Return made up to 11/02/09; full list of members (5 pages)
17 February 2009Return made up to 11/02/09; full list of members (5 pages)
19 January 2009Director appointed mr alex ireland (1 page)
19 January 2009Director appointed mr alex ireland (1 page)
9 January 2009Appointment terminated director anna lee (1 page)
9 January 2009Appointment terminated director anna lee (1 page)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
30 April 2008Return made up to 11/02/08; full list of members (5 pages)
30 April 2008Return made up to 11/02/08; full list of members (5 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 March 2007Return made up to 11/02/07; full list of members (9 pages)
14 March 2007Return made up to 11/02/07; full list of members (9 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
12 June 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 June 2006New secretary appointed (2 pages)
27 January 2006Secretary resigned;director resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006Secretary resigned;director resigned (1 page)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
18 May 2005Return made up to 11/02/05; full list of members (8 pages)
18 May 2005Return made up to 11/02/05; full list of members (8 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
23 February 2004Return made up to 11/02/04; full list of members (8 pages)
23 February 2004Return made up to 11/02/04; full list of members (8 pages)
8 July 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
8 July 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
11 March 2003Ad 11/12/02--------- £ si 2@1 (2 pages)
11 March 2003Return made up to 11/02/03; full list of members (7 pages)
11 March 2003Ad 11/12/02--------- £ si 2@1 (2 pages)
11 March 2003Return made up to 11/02/03; full list of members (7 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
25 March 2002Secretary resigned;director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002Secretary resigned;director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
11 February 2002Incorporation (14 pages)
11 February 2002Incorporation (14 pages)