Company NameCroydon Management Services Limited
Company StatusActive
Company Number08284192
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 months ago)
Previous NameDamsonhurst Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Andrew Hodes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(2 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleChartered Accountant And Chartered Tax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Scott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMiss Amanda Beattie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2023(10 years, 5 months after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameMrs Gillian Claire Houinato
StatusCurrent
Appointed21 April 2023(10 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Martin Plocica
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2013(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 March 2017)
RoleSenior Certified Shopping Centre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(2 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Philip Simon Slavin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor Midcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Peter Howard Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed17 January 2013(2 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Midcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Warren Stuart Austin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(2 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Leon Shelley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 November 2021)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 May 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMiss Amanda Beattie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(6 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMiss StÉPhane Christine Schebat
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2020(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 August 2022)
RoleUrw Managing Director Of Development
Country of ResidenceFrance
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Olivier Marc Bossard
Date of BirthMay 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 December 2023)
RoleGroup Chief Development Officer
Country of ResidenceFrance
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Simon James Betty
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(7 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Simon Charles Travis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2020(8 years, 1 month after company formation)
Appointment Duration6 months (resigned 10 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Harry Alexander Badham
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2021(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Gregoire Peureux
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed11 November 2021(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 21 April 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Benoit Dohin
Date of BirthMay 1981 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed22 August 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed07 November 2012(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusResigned
Appointed07 January 2013(2 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 April 2023)
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX

Location

Registered Address4th Floor 1 Ariel Way
London
W12 7SL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Hammerson Uk Properties PLC
50.00%
Ordinary A
50 at £1Westfield Europe LTD
50.00%
Ordinary B

Financials

Year2014
Cash£8,564,000
Current Liabilities£22,894,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

21 January 2021Full accounts made up to 31 December 2019 (20 pages)
14 December 2020Termination of appointment of Simon James Betty as a director on 11 December 2020 (1 page)
14 December 2020Appointment of Mr. Simon Charles Travis as a director on 11 December 2020 (2 pages)
16 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
6 May 2020Termination of appointment of Andrew John Berger-North as a director on 5 May 2020 (1 page)
6 May 2020Appointment of Mr Simon James Betty as a director on 5 May 2020 (2 pages)
15 April 2020Appointment of Miss Stéphane Christine Schebat as a director on 31 March 2020 (2 pages)
11 April 2020Appointment of Mr Olivier Bossard as a director on 31 March 2020 (2 pages)
16 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
16 December 2019Appointment of Mr Scott Cameron Parsons as a director on 16 December 2019 (2 pages)
16 December 2019Termination of appointment of Amanda Beattie as a director on 16 December 2019 (1 page)
8 August 2019Appointment of Miss Amanda Beattie as a director on 31 July 2019 (2 pages)
7 August 2019Termination of appointment of Peter Howard Miller as a director on 31 July 2019 (1 page)
5 August 2019Full accounts made up to 31 December 2018 (19 pages)
2 May 2019Appointment of Mr Andrew John Berger-North as a director on 30 April 2019 (2 pages)
2 May 2019Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page)
18 December 2018Change of details for Westfield Europe Limited as a person with significant control on 10 December 2018 (2 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
11 July 2018Full accounts made up to 31 December 2017 (19 pages)
4 July 2018Termination of appointment of Leon Shelley as a director on 29 June 2018 (1 page)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
13 July 2017Full accounts made up to 31 December 2016 (14 pages)
13 July 2017Full accounts made up to 31 December 2016 (14 pages)
17 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages)
17 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages)
17 March 2017Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page)
17 March 2017Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page)
9 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
23 September 2016Full accounts made up to 31 December 2015 (13 pages)
23 September 2016Full accounts made up to 31 December 2015 (13 pages)
13 June 2016Appointment of Mr Leon Shelley as a director on 13 June 2016 (2 pages)
13 June 2016Appointment of Mr Leon Shelley as a director on 13 June 2016 (2 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(8 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(8 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(8 pages)
28 September 2015Director's details changed for Mr Jonathan Andrew Hodes on 1 June 2015 (2 pages)
28 September 2015Director's details changed for Mr Jonathan Andrew Hodes on 1 June 2015 (2 pages)
28 September 2015Director's details changed for Mr Jonathan Andrew Hodes on 1 June 2015 (2 pages)
21 July 2015Full accounts made up to 31 December 2014 (11 pages)
21 July 2015Full accounts made up to 31 December 2014 (11 pages)
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
28 April 2015Termination of appointment of Philip Simon Slavin as a director on 21 April 2015 (1 page)
28 April 2015Termination of appointment of Philip Simon Slavin as a director on 21 April 2015 (1 page)
24 March 2015Appointment of Mr Warren Stuart Austin as a director on 2 March 2015 (2 pages)
24 March 2015Appointment of Mr Warren Stuart Austin as a director on 2 March 2015 (2 pages)
24 March 2015Termination of appointment of Richard Geoffrey Shaw as a director on 2 March 2015 (1 page)
24 March 2015Appointment of Mr Warren Stuart Austin as a director on 2 March 2015 (2 pages)
24 March 2015Termination of appointment of Richard Geoffrey Shaw as a director on 2 March 2015 (1 page)
24 March 2015Appointment of Mr Jonathan Andrew Hodes as a director on 24 March 2015 (2 pages)
24 March 2015Termination of appointment of Richard Geoffrey Shaw as a director on 2 March 2015 (1 page)
24 March 2015Appointment of Mr Jonathan Andrew Hodes as a director on 24 March 2015 (2 pages)
28 November 2014Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages)
28 November 2014Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(8 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(8 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(8 pages)
23 June 2014Full accounts made up to 31 December 2013 (10 pages)
23 June 2014Full accounts made up to 31 December 2013 (10 pages)
22 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(9 pages)
22 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(9 pages)
22 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(9 pages)
28 January 2013Appointment of Mr Philip Slavin as a director (3 pages)
28 January 2013Appointment of Mr Peter Howard Miller as a director (3 pages)
28 January 2013Appointment of Mr Philip Slavin as a director (3 pages)
28 January 2013Appointment of Mr Peter Howard Miller as a director (3 pages)
25 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
25 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
11 January 2013Termination of appointment of David Pudge as a director (2 pages)
11 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 100
(4 pages)
11 January 2013Termination of appointment of David Pudge as a director (2 pages)
11 January 2013Appointment of Hammerson Company Secretarial Limited as a secretary (3 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
11 January 2013Appointment of Mr Peter William Beaumont Cole as a director (3 pages)
11 January 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
11 January 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
11 January 2013Appointment of Mr. Martin Plocica as a director (3 pages)
11 January 2013Appointment of Richard Geoffrey Shaw as a director (3 pages)
11 January 2013Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 11 January 2013 (2 pages)
11 January 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
11 January 2013Appointment of Richard Geoffrey Shaw as a director (3 pages)
11 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 100
(4 pages)
11 January 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
11 January 2013Termination of appointment of Adrian Levy as a director (2 pages)
11 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2013Change of share class name or designation (2 pages)
11 January 2013Appointment of Hammerson Company Secretarial Limited as a secretary (3 pages)
11 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 100
(4 pages)
11 January 2013Appointment of Mr Peter William Beaumont Cole as a director (3 pages)
11 January 2013Change of share class name or designation (2 pages)
11 January 2013Appointment of Mr. Martin Plocica as a director (3 pages)
11 January 2013Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 11 January 2013 (2 pages)
11 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2013Termination of appointment of Adrian Levy as a director (2 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
9 January 2013Statement of fact
  • ANNOTATION The Registrar of Companies for England and Wales hereby certifies that the company known as croydon management services LIMITED changed its name on 8TH January 2013 to croydon management services LIMITED and not the name croyden management services LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(1 page)
9 January 2013Statement of fact
  • ANNOTATION The Registrar of Companies for England and Wales hereby certifies that the company known as croydon management services LIMITED changed its name on 8TH January 2013 to croydon management services LIMITED and not the name croyden management services LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(1 page)
8 January 2013Change of name notice (2 pages)
8 January 2013Change of name notice (2 pages)
8 January 2013Company name changed damsonhurst LIMITED\certificate issued on 08/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
(2 pages)
8 January 2013Company name changed damsonhurst LIMITED\certificate issued on 08/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
(2 pages)
7 November 2012Incorporation (49 pages)
7 November 2012Incorporation (49 pages)