154 CROYDON ROAD (MANAGEMENT COMPANY) LTD

Register to unlock more data on OkredoRegister

154 CROYDON ROAD (MANAGEMENT COMPANY) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06132518

Incorporation date

01/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apartment 8, Redwood Lodge, 154 Croydon Road, Reigate, Surrey RH2 0LUCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2007)
dot icon17/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon27/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/09/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon03/06/2025
Appointment of Mr Rees Graham John Ward as a director on 2025-06-03
dot icon24/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon21/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2024
Termination of appointment of Elaine Charlton as a director on 2024-11-28
dot icon11/12/2024
Cessation of Elaine Charlton as a person with significant control on 2024-11-28
dot icon19/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/09/2023
Director's details changed for Ms Isobel Holme on 2017-04-01
dot icon03/09/2023
Change of details for Mrs Isobel Connolly Holme as a person with significant control on 2017-04-01
dot icon01/09/2023
Registered office address changed from Apartment 1 Redwood Lodge 154 Croydon Road Reigate Surrey RH2 0LU to Apartment 8 Redwood Lodge, 154 Croydon Road Apartment 8 Redwood Lodge 154 Croydon Road Reigate Surrey RH2 0LU on 2023-09-01
dot icon01/09/2023
Registered office address changed from Apartment 8 Redwood Lodge, 154 Croydon Road Apartment 8 Redwood Lodge 154 Croydon Road Reigate Surrey RH2 0LU England to Apartment 8, Redwood Lodge 154 Croydon Road Reigate Surrey RH2 0LU on 2023-09-01
dot icon24/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon22/04/2023
Micro company accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon20/04/2022
Memorandum and Articles of Association
dot icon20/04/2022
Resolutions
dot icon14/10/2021
Notification of Daniel George Caratas as a person with significant control on 2021-10-14
dot icon14/10/2021
Appointment of Mr Daniel George Caratas as a director on 2021-10-14
dot icon24/08/2021
Micro company accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon30/09/2020
Micro company accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon06/03/2020
Confirmation statement made on 2019-04-17 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon11/06/2018
Micro company accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon07/03/2017
Appointment of Ms Isobel Holme as a director on 2016-04-01
dot icon07/03/2017
Appointment of Mr Ian John Reid as a director on 2016-04-01
dot icon07/03/2017
Termination of appointment of Daniel George Caratas as a director on 2017-03-07
dot icon06/03/2017
Termination of appointment of Chris Stevenson as a director on 2016-04-01
dot icon06/03/2017
Termination of appointment of Chris Stevenson as a director on 2016-04-01
dot icon13/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/05/2016
Appointment of Daniel George Caratas as a director on 2016-04-19
dot icon08/05/2016
Appointment of Daniel George Caratas as a secretary on 2016-04-19
dot icon07/05/2016
Termination of appointment of Christopher William Stevenson as a secretary on 2016-04-19
dot icon03/03/2016
Annual return made up to 2016-03-01 no member list
dot icon21/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-03-01 no member list
dot icon13/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-03-01 no member list
dot icon12/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-03-01 no member list
dot icon03/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-03-01 no member list
dot icon01/11/2011
Termination of appointment of Nigel Bird as a secretary
dot icon01/11/2011
Appointment of Christopher William Stevenson as a secretary
dot icon29/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-03-01 no member list
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-01 no member list
dot icon18/03/2010
Director's details changed for Chris Stevenson on 2010-03-01
dot icon15/03/2010
Miscellaneous
dot icon08/03/2010
Registered office address changed from Apartment 9, 154 Croydon Road Reigate Surrey RH2 0LU on 2010-03-08
dot icon04/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/09/2009
Director appointed chris shemejen
dot icon27/08/2009
Appointment terminated director andrew baker
dot icon27/08/2009
Appointment terminated secretary christine baker
dot icon27/08/2009
Secretary appointed nigel bird
dot icon03/07/2009
Secretary appointed christine ann baker
dot icon15/06/2009
Annual return made up to 01/03/09
dot icon15/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/04/2008
Annual return made up to 01/03/08
dot icon19/04/2007
New secretary appointed
dot icon19/04/2007
New director appointed
dot icon19/04/2007
Secretary resigned;director resigned
dot icon19/04/2007
Director resigned
dot icon19/04/2007
New director appointed
dot icon01/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£260.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2023
0
3.04K
-
0.00
260.00
-
2023
0
3.04K
-
0.00
260.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.04K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

260.00 £Ascended- *

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
Charlton, Elaine
Director
01/03/2007 - 28/11/2024
3
Ward, Rees Graham John
Director
03/06/2025 - Present
3
Caratas, Daniel George
Director
14/10/2021 - Present
1
Mrs Isobel Connolly Lanyon
Director
01/04/2016 - Present
3
Reid, Ian John
Director
01/04/2016 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 154 CROYDON ROAD (MANAGEMENT COMPANY) LTD

154 CROYDON ROAD (MANAGEMENT COMPANY) LTD is an(a) Active company incorporated on 01/03/2007 with the registered office located at Apartment 8, Redwood Lodge, 154 Croydon Road, Reigate, Surrey RH2 0LU. There are currently 4 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 154 CROYDON ROAD (MANAGEMENT COMPANY) LTD?

toggle

154 CROYDON ROAD (MANAGEMENT COMPANY) LTD is currently Active. It was registered on 01/03/2007 .

Where is 154 CROYDON ROAD (MANAGEMENT COMPANY) LTD located?

toggle

154 CROYDON ROAD (MANAGEMENT COMPANY) LTD is registered at Apartment 8, Redwood Lodge, 154 Croydon Road, Reigate, Surrey RH2 0LU.

What does 154 CROYDON ROAD (MANAGEMENT COMPANY) LTD do?

toggle

154 CROYDON ROAD (MANAGEMENT COMPANY) LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 154 CROYDON ROAD (MANAGEMENT COMPANY) LTD?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-17 with no updates.