11/24 PAULTONS HOUSE RESIDENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

11/24 PAULTONS HOUSE RESIDENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02694297

Incorporation date

05/03/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1992)
dot icon06/03/2026
Director's details changed for Mr Marius Ion Nasta on 2026-03-05
dot icon06/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon03/11/2025
Appointment of Mr Neil Andrew Harting as a director on 2016-06-28
dot icon28/10/2025
Termination of appointment of Neil Andrew Harting as a director on 2024-09-04
dot icon18/06/2025
Micro company accounts made up to 2024-12-31
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon31/10/2024
Registered office address changed from Stonemead House London Road Croydon CR0 2RF England to 94 Park Lane Croydon Surrey CR0 1JB on 2024-10-31
dot icon31/10/2024
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-08-28
dot icon30/09/2024
Termination of appointment of Cosec Management Services Limited as a secretary on 2024-09-29
dot icon30/09/2024
Registered office address changed from North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF to Stonemead House London Road Croydon CR0 2RF on 2024-09-30
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon05/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon17/02/2022
Termination of appointment of Quadrant Property Management Limited as a secretary on 2022-02-17
dot icon17/02/2022
Termination of appointment of Cosec Management Services as a secretary on 2022-02-17
dot icon09/02/2022
Appointment of Cosec Management Services Limited as a secretary on 2022-01-31
dot icon03/02/2022
Registered office address changed from North Point Stafford Drive Battlefield Enterprise Shrewsbury Shropshire SY1 3BF England to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2022-02-03
dot icon01/02/2022
Registered office address changed from North Point Stafford Drive Battlefield Enterprise Shrewsbury Shropshire SY2 6LG England to North Point Stafford Drive Battlefield Enterprise Shrewsbury Shropshire SY1 3BF on 2022-02-01
dot icon31/01/2022
Appointment of Cosec Management Services as a secretary on 2022-01-31
dot icon31/01/2022
Registered office address changed from Kennedy House 115 Hammersmith Road London W14 0QH England to North Point Stafford Drive Battlefield Enterprise Shrewsbury Shropshire SY2 6LG on 2022-01-31
dot icon10/05/2021
Confirmation statement made on 2021-03-05 with updates
dot icon28/04/2021
Micro company accounts made up to 2020-12-31
dot icon06/10/2020
Micro company accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-03-05 with updates
dot icon18/04/2019
Micro company accounts made up to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-03-05 with updates
dot icon13/06/2018
Termination of appointment of Hamish Alan Cameron as a director on 2018-06-08
dot icon16/04/2018
Micro company accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon12/06/2017
Micro company accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon13/03/2017
Director's details changed for Mr Marius Nasta on 2017-03-05
dot icon18/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon30/06/2016
Appointment of Mr Neil Andrew Harting as a director on 2016-06-28
dot icon14/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon25/11/2015
Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to Kennedy House 115 Hammersmith Road London W14 0QH on 2015-11-25
dot icon25/11/2015
Appointment of Quadrant Property Management Limited as a secretary on 2015-10-13
dot icon24/11/2015
Termination of appointment of Farrar Property Management Limited as a secretary on 2015-10-13
dot icon15/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/04/2015
Termination of appointment of Farrar Property Management as a director on 2009-10-01
dot icon15/04/2015
Appointment of Farrar Property Management Limited as a secretary on 2009-10-01
dot icon06/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon01/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon09/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon19/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon25/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon20/01/2010
Registered office address changed from 15-19 Cavendish Place London W1G 0DD on 2010-01-20
dot icon20/01/2010
Appointment of Farrar Property Management as a director
dot icon30/10/2009
Appointment of Dr Hamsih Alan Cameron as a director
dot icon24/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 05/03/09; full list of members
dot icon08/01/2009
Return made up to 05/03/08; full list of members
dot icon08/01/2009
Appointment terminated director anthony hawkins
dot icon30/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/12/2008
Appointment terminated director akim fernandez
dot icon11/08/2008
Director appointed mr marius nasta
dot icon29/04/2008
Appointment terminated secretary george traill
dot icon26/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/05/2007
Return made up to 05/03/07; full list of members
dot icon16/05/2006
Return made up to 05/03/06; full list of members
dot icon07/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/04/2005
Return made up to 05/03/05; full list of members
dot icon16/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/07/2004
Total exemption full accounts made up to 2002-12-31
dot icon08/05/2004
Return made up to 05/03/04; full list of members
dot icon06/05/2004
Registered office changed on 06/05/04 from: 20 courtland drive chigwell essex IG7 6PW
dot icon13/08/2003
Director resigned
dot icon17/04/2003
Director resigned
dot icon17/04/2003
Director resigned
dot icon17/04/2003
New director appointed
dot icon17/04/2003
Return made up to 05/03/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon09/05/2002
Return made up to 05/03/02; full list of members
dot icon27/03/2002
New director appointed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon23/03/2001
Return made up to 05/03/01; full list of members
dot icon19/02/2001
Director resigned
dot icon19/02/2001
Director resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon24/08/2000
New director appointed
dot icon06/04/2000
Return made up to 05/03/00; full list of members
dot icon06/01/2000
Full accounts made up to 1998-12-31
dot icon27/04/1999
Return made up to 05/03/99; full list of members
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon15/04/1998
Return made up to 05/03/98; change of members
dot icon27/11/1997
Director resigned
dot icon24/09/1997
Full accounts made up to 1996-12-31
dot icon08/08/1997
Return made up to 05/03/97; no change of members
dot icon08/08/1997
Registered office changed on 08/08/97 from: richard philo and associates 4A crown street harrow on the hill HA2 0HR
dot icon24/09/1996
Full accounts made up to 1995-12-31
dot icon24/09/1996
New director appointed
dot icon24/09/1996
New secretary appointed
dot icon22/07/1996
Secretary resigned
dot icon01/03/1996
Return made up to 05/03/96; full list of members
dot icon31/08/1995
New director appointed
dot icon18/05/1995
Accounts for a small company made up to 1994-12-31
dot icon21/03/1995
Return made up to 05/03/95; full list of members
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon30/08/1994
Registered office changed on 30/08/94 from: c/o richard philo 15/17 the broadway west ealing london W13 9DA
dot icon05/07/1994
New director appointed
dot icon22/04/1994
Secretary resigned;new secretary appointed
dot icon22/04/1994
New director appointed
dot icon12/04/1994
Registered office changed on 12/04/94 from: 11/24, paultons house, paultons square, london, SW3.
dot icon24/03/1994
Return made up to 05/03/94; full list of members
dot icon15/06/1993
Accounts for a dormant company made up to 1993-03-31
dot icon27/05/1993
Resolutions
dot icon27/05/1993
Return made up to 05/03/93; full list of members
dot icon15/04/1992
Resolutions
dot icon15/04/1992
Secretary resigned;new secretary appointed
dot icon15/04/1992
Director resigned;new director appointed
dot icon15/04/1992
Resolutions
dot icon15/04/1992
Registered office changed on 15/04/92 from: 120 east road london N1 6AA
dot icon18/03/1992
Certificate of change of name
dot icon05/03/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.00
-
0.00
-
-
2022
0
14.00
-
0.00
-
-
2022
0
14.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/08/2024 - Present
2825
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
31/01/2022 - 29/09/2024
987
Harting, Neil Andrew
Director
28/06/2016 - 04/09/2024
8
Nasta, Marius Ion
Director
10/10/2007 - Present
47
Harting, Neil Andrew
Director
28/06/2016 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11/24 PAULTONS HOUSE RESIDENT COMPANY LIMITED

11/24 PAULTONS HOUSE RESIDENT COMPANY LIMITED is an(a) Active company incorporated on 05/03/1992 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 11/24 PAULTONS HOUSE RESIDENT COMPANY LIMITED?

toggle

11/24 PAULTONS HOUSE RESIDENT COMPANY LIMITED is currently Active. It was registered on 05/03/1992 .

Where is 11/24 PAULTONS HOUSE RESIDENT COMPANY LIMITED located?

toggle

11/24 PAULTONS HOUSE RESIDENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 11/24 PAULTONS HOUSE RESIDENT COMPANY LIMITED do?

toggle

11/24 PAULTONS HOUSE RESIDENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11/24 PAULTONS HOUSE RESIDENT COMPANY LIMITED?

toggle

The latest filing was on 06/03/2026: Director's details changed for Mr Marius Ion Nasta on 2026-03-05.