Croydon
Surrey
CR0 1JB
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 July 2017(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Ms Sandra Irene Dixon |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(same day as company formation) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Crest House Lime Kiln Close Stoke Gifford Bristol BS34 8ST |
Director Name | Mr Jeremy Colin Fry |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Crest House Lime Kiln Close Stoke Gifford Bristol BS34 8ST |
Director Name | Mrs Zoe Elizabeth White |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 December 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Darren Paul Dancey |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2020(2 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 October 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest Nicholson South West, Crest House Lime Kiln Close Stoke Gifford Bristol BS34 8ST |
Director Name | Ms Tracey Anne Gallacher |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2020(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 May 2021) |
Role | Head Of Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Crest Nicholson South West Crest House Lime Kiln Close Stoke Gifford Bristol BS34 8ST |
Director Name | Mr Ralph David Hawkins |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2020(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest Nicholson South West Crest House Lime Kiln Close Stoke Gifford Bristol BS34 8ST |
Director Name | Jacqueline Chalmers |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2021(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest Nicholson South West Crest House Lime Kiln Close Stoke Gifford Bristol BS34 8ST |
Director Name | Mr Mark James Foyle |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2022(5 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 March 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest Nicholson South West Crest House Lime Kiln Close Stoke Gifford Bristol BS34 8ST |
Director Name | Mr Ben Conway |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2023(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 August 2023) |
Role | Estate Management |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Gordon & Company (Property Consultants) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2017(same day as company formation) |
Correspondence Address | 13 Orchard Street Bristol BS1 5EH |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
12 January 2021 | Appointment of Mr Ralph David Hawkins as a director on 10 December 2020 (2 pages) |
---|---|
12 January 2021 | Termination of appointment of Zoe Elizabeth White as a director on 10 December 2020 (1 page) |
3 November 2020 | Termination of appointment of Darren Paul Dancey as a director on 19 October 2020 (1 page) |
3 November 2020 | Appointment of Ms Tracey Anne Gallacher as a director on 19 October 2020 (2 pages) |
25 August 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
27 March 2020 | Director's details changed for Mr Darren Paul Dancey on 26 March 2020 (2 pages) |
26 March 2020 | Appointment of Mr Darren Paul Dancey as a director on 26 March 2020 (2 pages) |
26 March 2020 | Termination of appointment of Sandra Irene Dixon as a director on 26 March 2020 (1 page) |
11 March 2020 | Appointment of Mrs Zoe Elizabeth White as a director on 1 January 2020 (2 pages) |
11 March 2020 | Termination of appointment of Jeremy Colin Fry as a director on 1 January 2020 (1 page) |
9 July 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 27 March 2018 with updates (3 pages) |
29 January 2018 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 7 July 2017 (1 page) |
29 January 2018 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 7 July 2017 (2 pages) |
29 January 2018 | Registered office address changed from Crest Nicholson Crest House Pyrcroft Rd Chertsey England KT16 9GN England to 94 Park Lane Croydon Surrey CR0 1JB on 29 January 2018 (1 page) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
28 March 2017 | Incorporation (31 pages) |
28 March 2017 | Incorporation (31 pages) |