Croydon
CR0 2NE
Director Name | Mr Barry Dole |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Business Process Improvement Coordinator |
Country of Residence | England |
Correspondence Address | Pmms, 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Secretary Name | Mr Derek Lee |
---|---|
Status | Current |
Appointed | 18 October 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Pmms, 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | East Homes Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2007(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months |
Correspondence Address | 3 Tramway Avenue Stratford London E15 4PN |
Director Name | Minesh Chudasama |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 August 2008) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oakside Court Fencepiece Road Barkingside Essex IG6 2PH |
Director Name | Alan Schiffman |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 May 2019) |
Role | Chiropodist |
Country of Residence | United Kingdom |
Correspondence Address | 48 Oakside Court Barkinside Ilford Essex IG6 2PH |
Director Name | Jeffrey Abrahams |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 44 Oakside Court Fencepiece Road Barkingside Essex IG6 2PH |
Director Name | Raymond Albert Klarnett |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 December 2016) |
Role | Retailing |
Country of Residence | United Kingdom |
Correspondence Address | 35 Oakside Court Fencoliece Road Ilford Essex IG6 2PH |
Director Name | Maurice Anthony Waldman |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 May 2017) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 335 Springfield Road Chelmsford Essex CM2 6AN |
Director Name | Manhar Chavda |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 11 March 2024) |
Role | Bt |
Country of Residence | United Kingdom |
Correspondence Address | 50 Oakside Court Barkingside Essex IG6 2PH |
Director Name | Minesh Chudasama |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2013) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oakside Court Fencepiece Road Barkingside Essex IG6 2PH |
Director Name | Ms Helen Galvani |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2017(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 2019) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | 255 Cranbrook Road Ilford Essex IG1 4TH |
Director Name | Mr David Roy Burack |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2019(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 June 2021) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Tey House Market Hill Royston Herts SG8 9JN |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | J Nicholson & Son (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2008(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 December 2019) |
Correspondence Address | 255 Cranbrook Road Ilford Essex IG1 4TH |
Secretary Name | Warmans Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2019(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2021) |
Correspondence Address | Unit 12, St.Georges Tower Hatley St. George Sandy Beds SG19 3SH |
Secretary Name | Warmans Asset Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2021(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 2022) |
Correspondence Address | Tey House Market Hill Royston Herts SG8 9JN |
Registered Address | 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 | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £21,932 |
Current Liabilities | £36,333 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
8 March 2021 | Appointment of Warmans Asset Management as a secretary on 1 March 2021 (2 pages) |
---|---|
8 March 2021 | Termination of appointment of Warmans Property Management Ltd as a secretary on 1 March 2021 (1 page) |
24 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
23 December 2019 | Termination of appointment of J Nicholson & Son as a secretary on 20 December 2019 (1 page) |
23 December 2019 | Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4th to Unit 12, St.Georges Tower Hatley St. George Sandy Beds SG19 3SH on 23 December 2019 (1 page) |
23 December 2019 | Appointment of Warmans Asset Management as a secretary on 20 December 2019 (2 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
17 June 2019 | Appointment of Mr Barry Dole as a director on 14 June 2019 (2 pages) |
21 May 2019 | Appointment of Mr Sujit Patel as a director on 21 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of Alan Schiffman as a director on 14 May 2019 (1 page) |
3 May 2019 | Termination of appointment of Helen Galvani as a director on 22 April 2019 (1 page) |
3 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
2 April 2019 | Appointment of Mr David Roy Burack as a director on 8 March 2019 (2 pages) |
20 April 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
16 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
7 November 2017 | Director's details changed for Ms Helen Elli Galvani on 6 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Ms Helen Elli Galvani on 6 November 2017 (2 pages) |
6 November 2017 | Appointment of Ms Helen Elli Galvani as a director on 6 November 2017 (2 pages) |
6 November 2017 | Appointment of Ms Helen Elli Galvani as a director on 6 November 2017 (2 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
31 May 2017 | Termination of appointment of Maurice Anthony Waldman as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Maurice Anthony Waldman as a director on 31 May 2017 (1 page) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
1 December 2016 | Termination of appointment of Raymond Albert Klarnett as a director on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Raymond Albert Klarnett as a director on 1 December 2016 (1 page) |
21 March 2016 | Annual return made up to 15 March 2016 no member list (7 pages) |
21 March 2016 | Annual return made up to 15 March 2016 no member list (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 February 2016 | Termination of appointment of Jeffrey Abrahams as a director on 31 December 2015 (1 page) |
11 February 2016 | Termination of appointment of Jeffrey Abrahams as a director on 31 December 2015 (1 page) |
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 March 2015 | Annual return made up to 15 March 2015 no member list (8 pages) |
16 March 2015 | Annual return made up to 15 March 2015 no member list (8 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 April 2014 | Annual return made up to 15 March 2014 no member list (8 pages) |
9 April 2014 | Annual return made up to 15 March 2014 no member list (8 pages) |
9 October 2013 | Termination of appointment of Minesh Chudasama as a director (1 page) |
9 October 2013 | Termination of appointment of Minesh Chudasama as a director (1 page) |
18 April 2013 | Annual return made up to 15 March 2013 no member list (9 pages) |
18 April 2013 | Annual return made up to 15 March 2013 no member list (9 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 May 2012 | Director's details changed for East Homes Limited on 15 March 2012 (2 pages) |
9 May 2012 | Annual return made up to 15 March 2012 no member list (9 pages) |
9 May 2012 | Director's details changed for Raymond Albert Klarnett on 15 March 2012 (2 pages) |
9 May 2012 | Director's details changed for Manhar Chavda on 15 March 2012 (2 pages) |
9 May 2012 | Director's details changed for Raymond Albert Klarnett on 15 March 2012 (2 pages) |
9 May 2012 | Director's details changed for East Homes Limited on 15 March 2012 (2 pages) |
9 May 2012 | Annual return made up to 15 March 2012 no member list (9 pages) |
9 May 2012 | Director's details changed for Manhar Chavda on 15 March 2012 (2 pages) |
9 May 2012 | Director's details changed for Jeffrey Abrahams on 15 March 2012 (2 pages) |
9 May 2012 | Director's details changed for Jeffrey Abrahams on 15 March 2012 (2 pages) |
9 May 2012 | Secretary's details changed for J Nicholson & Son on 15 March 2012 (2 pages) |
9 May 2012 | Secretary's details changed for J Nicholson & Son on 15 March 2012 (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 March 2011 | Annual return made up to 15 March 2011 no member list (4 pages) |
21 March 2011 | Annual return made up to 15 March 2011 no member list (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Resolutions
|
28 June 2010 | Annual return made up to 15 March 2010 no member list (6 pages) |
28 June 2010 | Director's details changed for Alan Schiffman on 15 March 2010 (2 pages) |
28 June 2010 | Annual return made up to 15 March 2010 no member list (6 pages) |
28 June 2010 | Director's details changed for Alan Schiffman on 15 March 2010 (2 pages) |
28 June 2010 | Director's details changed for Maurice Anthony Waldman on 15 March 2010 (2 pages) |
28 June 2010 | Director's details changed for Maurice Anthony Waldman on 15 March 2010 (2 pages) |
8 January 2010 | Appointment of Minesh Chudasama as a director (2 pages) |
8 January 2010 | Appointment of Minesh Chudasama as a director (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 September 2009 | Secretary appointed j nicholson & son (1 page) |
3 September 2009 | Secretary appointed j nicholson & son (1 page) |
9 April 2009 | Annual return made up to 15/03/09 (3 pages) |
9 April 2009 | Annual return made up to 15/03/09 (3 pages) |
27 October 2008 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
27 October 2008 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
20 August 2008 | Appointment terminate, director minesh chudasama logged form (1 page) |
20 August 2008 | Appointment terminate, director minesh chudasama logged form (1 page) |
18 August 2008 | Appointment terminate, director minesh chudasama logged form (1 page) |
18 August 2008 | Appointment terminate, director minesh chudasama logged form (1 page) |
13 August 2008 | Appointment terminated director minesh chudasama (1 page) |
13 August 2008 | Appointment terminated director minesh chudasama (1 page) |
17 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 April 2008 | Annual return made up to 15/03/08 (4 pages) |
4 April 2008 | Annual return made up to 15/03/08 (4 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
8 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
10 July 2007 | New director appointed (1 page) |
10 July 2007 | New director appointed (1 page) |
23 April 2007 | Annual return made up to 15/03/07 (4 pages) |
23 April 2007 | Annual return made up to 15/03/07 (4 pages) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | New director appointed (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
16 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
16 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
18 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
18 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
14 March 2006 | Annual return made up to 15/03/06
|
14 March 2006 | Annual return made up to 15/03/06
|
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 April 2005 | Annual return made up to 15/03/05 (4 pages) |
26 April 2005 | Annual return made up to 15/03/05 (4 pages) |
26 October 2004 | Memorandum and Articles of Association (15 pages) |
26 October 2004 | Memorandum and Articles of Association (15 pages) |
1 October 2004 | Company name changed the courtyard (barking) manageme nt company LIMITED\certificate issued on 01/10/04 (2 pages) |
1 October 2004 | Company name changed the courtyard (barking) manageme nt company LIMITED\certificate issued on 01/10/04 (2 pages) |
15 March 2004 | Incorporation (19 pages) |
15 March 2004 | Incorporation (19 pages) |