Croydon
CR0 2NE
Director Name | Mrs Helen Catherine Paul |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2013(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Neil Graham Dobson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Status | Current |
Appointed | 29 June 2016(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Registered Address | C/O 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 | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,082 |
Net Worth | £113,367 |
Cash | £268 |
Current Liabilities | £1,086 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
17 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
25 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
21 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
28 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
22 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
15 June 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
9 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
18 June 2018 | Registered office address changed from C/O Property Maintenance & Management Services Ltd Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
8 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
10 July 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
30 June 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Director's details changed for Helen Catherine Paul on 29 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr Derek Jonathan Lee as a secretary on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Andrew Jonathan Warren on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Neil Graham Dobson on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Andrew Jonathan Warren on 29 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr Derek Jonathan Lee as a secretary on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Helen Catherine Paul on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Neil Graham Dobson on 29 June 2016 (2 pages) |
13 November 2015 | Annual return made up to 17 October 2015 no member list (4 pages) |
13 November 2015 | Annual return made up to 17 October 2015 no member list (4 pages) |
4 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
4 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
21 July 2015 | Total exemption full accounts made up to 31 October 2014 (6 pages) |
21 July 2015 | Total exemption full accounts made up to 31 October 2014 (6 pages) |
18 June 2015 | Registered office address changed from 1 London Road Southampton Hampshire SO15 2AE to C/O Property Maintenance & Management Services Ltd Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX on 18 June 2015 (2 pages) |
18 June 2015 | Registered office address changed from 1 London Road Southampton Hampshire SO15 2AE to C/O Property Maintenance & Management Services Ltd Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX on 18 June 2015 (2 pages) |
12 November 2014 | Annual return made up to 17 October 2014 no member list (4 pages) |
12 November 2014 | Annual return made up to 17 October 2014 no member list (4 pages) |
4 January 2014 | Appointment of Mr Neil Graham Dobson as a director (2 pages) |
4 January 2014 | Appointment of Mr Neil Graham Dobson as a director (2 pages) |
17 October 2013 | Incorporation (24 pages) |
17 October 2013 | Incorporation (24 pages) |