South Croydon
CR2 0AU
Director Name | Mr Oliver Richard Hirschmann |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2016(2 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Secretary Name | Heritage Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2015(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Tadworth Surrey KT20 6EJ |
Director Name | Ms Tazmin Duckman |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 31 Quebec Avenue Westerham TN16 1BJ |
Registered Address | Heritage Management Ltd Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
27 March 2024 | Micro company accounts made up to 31 August 2023 (6 pages) |
---|---|
2 September 2023 | Confirmation statement made on 8 August 2023 with no updates (2 pages) |
1 June 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
31 August 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
17 August 2022 | Confirmation statement made on 8 August 2022 with no updates (2 pages) |
20 August 2021 | Confirmation statement made on 8 August 2021 with no updates (2 pages) |
11 January 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
19 August 2020 | Confirmation statement made on 8 August 2020 with no updates (2 pages) |
18 October 2019 | Micro company accounts made up to 31 August 2019 (5 pages) |
14 August 2019 | Confirmation statement made on 8 August 2019 with no updates (2 pages) |
28 November 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
20 August 2018 | Confirmation statement made on 8 August 2018 with no updates (2 pages) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
23 August 2017 | Confirmation statement made on 8 August 2017 with no updates (2 pages) |
23 August 2017 | Confirmation statement made on 8 August 2017 with no updates (2 pages) |
25 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
25 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
7 January 2017 | Director's details changed for Mr Stephen David Timothy John Parker on 20 December 2016 (3 pages) |
7 January 2017 | Director's details changed for Mr Stephen David Timothy John Parker on 20 December 2016 (3 pages) |
6 January 2017 | Director's details changed for Mr Oliver Richard Hirschmann on 20 December 2016 (4 pages) |
6 January 2017 | Director's details changed for Mr Oliver Richard Hirschmann on 20 December 2016 (4 pages) |
18 October 2016 | Confirmation statement made on 8 August 2016 with updates (8 pages) |
18 October 2016 | Confirmation statement made on 8 August 2016 with updates (8 pages) |
10 May 2016 | Appointment of Mr Oliver Richard Hirschmann as a director on 21 April 2016 (3 pages) |
10 May 2016 | Appointment of Mr Oliver Richard Hirschmann as a director on 21 April 2016 (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
14 November 2015 | Termination of appointment of Tazmin Duckman as a director on 30 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Tazmin Duckman as a director on 30 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 22 August 2015 (14 pages) |
29 October 2015 | Annual return made up to 22 August 2015 (14 pages) |
14 July 2015 | Appointment of Heritage Management Limited as a secretary on 1 June 2015 (3 pages) |
14 July 2015 | Appointment of Heritage Management Limited as a secretary on 1 June 2015 (3 pages) |
14 July 2015 | Appointment of Heritage Management Limited as a secretary on 1 June 2015 (3 pages) |
13 July 2015 | Registered office address changed from 54 West Hill South Croydon CR2 0SA to C/O Heritage Management Ltd Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 13 July 2015 (2 pages) |
13 July 2015 | Registered office address changed from 54 West Hill South Croydon CR2 0SA to C/O Heritage Management Ltd Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 13 July 2015 (2 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 September 2014 | Annual return made up to 22 August 2014 no member list (3 pages) |
18 September 2014 | Annual return made up to 22 August 2014 no member list (3 pages) |
22 August 2013 | Incorporation (19 pages) |
22 August 2013 | Incorporation (19 pages) |