13-18 BARDSLEY CLOSE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

13-18 BARDSLEY CLOSE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03848433

Incorporation date

27/09/1999

Size

Dormant

Contacts

Registered address

Registered address

18 Bardsley Close, Croydon CR0 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1999)
dot icon03/11/2025
Registered office address changed from Unitec House 2 Albert Place London N3 1QB England to 18 Bardsley Close Croydon CR0 5PS on 2025-11-03
dot icon03/11/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon03/11/2025
Accounts for a dormant company made up to 2025-09-30
dot icon21/02/2025
Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom to Unitec House 2 Albert Place London N3 1QB on 2025-02-21
dot icon21/11/2024
Confirmation statement made on 2024-09-27 with updates
dot icon19/12/2023
Accounts for a dormant company made up to 2023-09-30
dot icon11/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon07/01/2023
Accounts for a dormant company made up to 2022-09-30
dot icon01/11/2022
Confirmation statement made on 2022-09-27 with updates
dot icon29/07/2022
Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to D S House 306 High Street Croydon Surrey CR0 1NG on 2022-07-29
dot icon17/01/2022
Accounts for a dormant company made up to 2021-09-30
dot icon12/10/2021
Confirmation statement made on 2021-09-27 with updates
dot icon06/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon07/12/2020
Confirmation statement made on 2020-09-27 with updates
dot icon10/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-27 with updates
dot icon31/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon18/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon09/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon11/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon24/03/2016
Accounts for a dormant company made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon14/09/2015
Appointment of Mr Kunjan Patel as a director on 2015-07-10
dot icon29/07/2015
Appointment of Mr Matthew Miller as a director on 2015-07-10
dot icon28/07/2015
Termination of appointment of Anthony Bennett as a director on 2015-07-10
dot icon20/07/2015
Termination of appointment of David Trigg as a director on 2015-07-10
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon30/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon16/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon16/10/2013
Director's details changed for Mr David Trigg on 2013-10-02
dot icon24/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon24/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon25/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon06/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon28/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon08/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon08/10/2010
Director's details changed for David Trigg on 2010-09-27
dot icon08/10/2010
Director's details changed for Anthony Bennett on 2010-09-27
dot icon28/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon08/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon16/07/2009
Registered office changed on 16/07/2009 from innovis house 108 high street crawley west sussex RH10 1AS
dot icon13/07/2009
Director appointed anthony gerald bennett
dot icon13/07/2009
Appointment terminated director ian greenfield
dot icon13/07/2009
Appointment terminated director christopher nelson
dot icon13/07/2009
Appointment terminated secretary christopher nelson
dot icon02/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon30/10/2008
Return made up to 27/09/08; full list of members
dot icon30/10/2008
Registered office changed on 30/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
dot icon04/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon18/06/2008
Director appointed ian james greenfield
dot icon18/06/2008
Appointment terminated director robert moyle
dot icon07/04/2008
Registered office changed on 07/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon02/10/2007
Return made up to 27/09/07; full list of members
dot icon28/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon05/10/2006
Return made up to 27/09/06; full list of members
dot icon31/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon17/05/2006
New director appointed
dot icon17/05/2006
Director resigned
dot icon11/11/2005
New director appointed
dot icon27/10/2005
Director resigned
dot icon04/10/2005
Return made up to 27/09/05; full list of members
dot icon10/05/2005
Accounts for a dormant company made up to 2004-09-30
dot icon04/10/2004
Return made up to 27/09/04; full list of members
dot icon30/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon04/10/2003
Return made up to 27/09/03; full list of members
dot icon09/06/2003
Ad 04/06/03--------- £ si 1@16=16 £ ic 64/80
dot icon14/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon07/10/2002
Return made up to 27/09/02; full list of members
dot icon23/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon01/10/2001
Return made up to 27/09/01; full list of members
dot icon19/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon19/06/2001
Resolutions
dot icon08/11/2000
New director appointed
dot icon28/09/2000
Ad 27/09/99--------- £ si 4@16
dot icon28/09/2000
Return made up to 27/09/00; full list of members
dot icon12/11/1999
Ad 26/10/99--------- £ si 4@16=64 £ ic 32/96
dot icon27/09/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryder, Philip Laurence
Director
19/10/2005 - 27/04/2006
23
Patel, Kunjan
Director
10/07/2015 - Present
4
Miller, Matthew David
Director
10/07/2015 - Present
-
Fulcher, William Robert
Director
27/09/1999 - 19/10/2005
69
Nelson, Christopher David John
Director
27/09/1999 - 07/07/2009
111

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 13-18 BARDSLEY CLOSE (FREEHOLD) LIMITED

13-18 BARDSLEY CLOSE (FREEHOLD) LIMITED is an(a) Active company incorporated on 27/09/1999 with the registered office located at 18 Bardsley Close, Croydon CR0 5PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 13-18 BARDSLEY CLOSE (FREEHOLD) LIMITED?

toggle

13-18 BARDSLEY CLOSE (FREEHOLD) LIMITED is currently Active. It was registered on 27/09/1999 .

Where is 13-18 BARDSLEY CLOSE (FREEHOLD) LIMITED located?

toggle

13-18 BARDSLEY CLOSE (FREEHOLD) LIMITED is registered at 18 Bardsley Close, Croydon CR0 5PS.

What does 13-18 BARDSLEY CLOSE (FREEHOLD) LIMITED do?

toggle

13-18 BARDSLEY CLOSE (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13-18 BARDSLEY CLOSE (FREEHOLD) LIMITED?

toggle

The latest filing was on 03/11/2025: Registered office address changed from Unitec House 2 Albert Place London N3 1QB England to 18 Bardsley Close Croydon CR0 5PS on 2025-11-03.