19 - 38 OFFERS COURT RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

19 - 38 OFFERS COURT RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08735144

Incorporation date

16/10/2013

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 16/10/2013)
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon29/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon27/03/2025
Director's details changed for Mr David Reginald Havard Jones on 2025-03-26
dot icon26/03/2025
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 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Jayant Jethwa on 2025-03-26
dot icon03/03/2025
Micro company accounts made up to 2024-10-31
dot icon28/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon24/10/2024
Termination of appointment of Leonard James Downie as a director on 2024-04-16
dot icon22/05/2024
Appointment of Mr David Reginald Havard Jones as a director on 2024-05-22
dot icon08/01/2024
Micro company accounts made up to 2023-10-31
dot icon24/10/2023
Confirmation statement made on 2023-10-21 with updates
dot icon10/07/2023
Director's details changed for Mr Leonard James Downie on 2023-07-10
dot icon11/05/2023
Appointment of Mr Jayant Jethwa as a director on 2023-05-10
dot icon11/05/2023
Termination of appointment of David Reginald Havard Jones as a director on 2023-05-11
dot icon06/04/2023
Termination of appointment of Peter John Tiller as a director on 2023-04-04
dot icon10/02/2023
Micro company accounts made up to 2022-10-31
dot icon09/02/2023
Registered office address changed from 4 st Aidans Court Gisburn Road Hellifield Skipton North Yorkshire BD23 4BQ England to 94 Park Lane Croydon Surrey CR0 1JB on 2023-02-09
dot icon09/02/2023
Termination of appointment of John Sheldon as a secretary on 2023-01-01
dot icon09/02/2023
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-01-01
dot icon18/01/2023
Appointment of Mr Leonard James Downie as a director on 2023-01-18
dot icon30/11/2022
Termination of appointment of Janet Anderson as a director on 2022-11-30
dot icon28/10/2022
Confirmation statement made on 2022-10-21 with updates
dot icon15/03/2022
Micro company accounts made up to 2021-10-31
dot icon03/11/2021
Confirmation statement made on 2021-10-21 with updates
dot icon27/04/2021
Micro company accounts made up to 2020-10-31
dot icon01/12/2020
Confirmation statement made on 2020-10-21 with updates
dot icon30/11/2020
Director's details changed for Peter John Tiller on 2020-10-20
dot icon30/11/2020
Director's details changed for Ms Janet Anderson on 2020-10-20
dot icon30/11/2020
Secretary's details changed for John Sheldon on 2020-10-20
dot icon30/11/2020
Registered office address changed from 4 st Aidens Court Gisburn Road Hellifield Skipton North Yorkshire BD23 4BQ England to 4 st Aidans Court Gisburn Road Hellifield Skipton North Yorkshire BD23 4BQ on 2020-11-30
dot icon06/11/2020
Appointment of Peter John Tiller as a director on 2020-02-25
dot icon26/06/2020
Micro company accounts made up to 2019-10-31
dot icon01/11/2019
Confirmation statement made on 2019-10-21 with updates
dot icon08/05/2019
Termination of appointment of Jayant Jethwa as a director on 2019-02-26
dot icon29/03/2019
Micro company accounts made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-21 with updates
dot icon21/10/2018
Director's details changed for Mr Jayant Jethwa on 2018-01-01
dot icon06/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/01/2018
Registered office address changed from 4 st Aidans Court Gisburn Road, Hellifield Skipton North Yorkshire BD23 4BQ United Kingdom to 4 st Aidens Court Gisburn Road Hellifield Skipton North Yorkshire BD23 4BQ on 2018-01-05
dot icon29/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon17/10/2017
Secretary's details changed for John Sheldon on 2017-09-29
dot icon17/10/2017
Registered office address changed from 4 st Aidans Court Gisburn Road, Hellifield Skipton North Yorkshire BD23 4BQ United Kingdom to 4 st Aidans Court Gisburn Road, Hellifield Skipton North Yorkshire BD23 4BQ on 2017-10-17
dot icon17/10/2017
Registered office address changed from 4 Gisburn Road Hellifield Skipton North Yorkshire BD234BQ England to 4 st Aidans Court Gisburn Road, Hellifield Skipton North Yorkshire BD23 4BQ on 2017-10-17
dot icon17/10/2017
Director's details changed for Ms Janet Anderson on 2017-09-29
dot icon16/10/2017
Director's details changed for Ms Janet Anderson on 2017-09-29
dot icon16/10/2017
Secretary's details changed for John Sheldon on 2017-09-29
dot icon16/10/2017
Registered office address changed from 9 South View Farnhill Nr Keighley North Yorkshire BD20 9AZ England to 4 Gisburn Road Hellifield Skipton North Yorkshire BD234BQ on 2017-10-16
dot icon02/06/2017
Micro company accounts made up to 2016-10-31
dot icon22/02/2017
Director's details changed for Ms Janet Anderson on 2017-02-22
dot icon22/02/2017
Director's details changed for Ms Janet Anderson on 2017-02-22
dot icon24/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon19/10/2016
Register inspection address has been changed to Ivor House Grower Freeman Solicitors 25-26 Ivor Place London NW1 6HR
dot icon02/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/03/2016
Registered office address changed from 9 9 South View Farnhill Nr Keighley North Yorkshire BD20 9AZ England to 9 South View Farnhill Nr Keighley North Yorkshire BD20 9AZ on 2016-03-23
dot icon23/03/2016
Registered office address changed from Stedham House 34 Ewell Road Surbiton Surrey KT6 6HX to 9 South View Farnhill Nr Keighley North Yorkshire BD20 9AZ on 2016-03-23
dot icon22/03/2016
Appointment of Mr Jayant Jethwa as a director on 2015-11-25
dot icon22/03/2016
Director's details changed for Jan Anderson on 2016-03-22
dot icon21/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon03/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon23/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon23/10/2014
Secretary's details changed for John Sheldon on 2014-03-01
dot icon18/02/2014
Termination of appointment of Matthew Hewins as a director
dot icon29/01/2014
Registered office address changed from Flat 10 Tynamara 20 Portsmouth Road Kingston upon Thames KT1 2NG United Kingdom on 2014-01-29
dot icon16/10/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.91K
-
0.00
-
-
2022
3
7.88K
-
0.00
-
-
2023
2
8.91K
-
0.00
-
-
2023
2
8.91K
-
0.00
-
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

8.91K £Ascended12.98 % *

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
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/01/2023 - Present
157
Jethwa, Jayant
Director
25/11/2015 - 26/02/2019
7
Jethwa, Jayant
Director
10/05/2023 - Present
7
Jones, David Reginald Havard
Director
16/10/2013 - 11/05/2023
1
Jones, David Reginald Havard
Director
22/05/2024 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 19 - 38 OFFERS COURT RESIDENTS LIMITED

19 - 38 OFFERS COURT RESIDENTS LIMITED is an(a) Active company incorporated on 16/10/2013 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 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 19 - 38 OFFERS COURT RESIDENTS LIMITED?

toggle

19 - 38 OFFERS COURT RESIDENTS LIMITED is currently Active. It was registered on 16/10/2013 .

Where is 19 - 38 OFFERS COURT RESIDENTS LIMITED located?

toggle

19 - 38 OFFERS COURT RESIDENTS LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 19 - 38 OFFERS COURT RESIDENTS LIMITED do?

toggle

19 - 38 OFFERS COURT RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 19 - 38 OFFERS COURT RESIDENTS LIMITED have?

toggle

19 - 38 OFFERS COURT RESIDENTS LIMITED had 2 employees in 2023.

What is the latest filing for 19 - 38 OFFERS COURT RESIDENTS LIMITED?

toggle

The latest filing was on 11/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05.