2 ST JAMES PARK (CROYDON) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2 ST JAMES PARK (CROYDON) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02960692

Incorporation date

19/08/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 St. James's Park, Croydon CR0 2UTCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1994)
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon02/10/2025
Micro company accounts made up to 2025-08-31
dot icon09/06/2025
Director's details changed for Mrs Anneka Nilukshi Weeraratne on 2025-06-09
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon02/10/2024
Micro company accounts made up to 2024-08-31
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon02/10/2023
Micro company accounts made up to 2023-08-31
dot icon13/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon13/10/2022
Micro company accounts made up to 2022-08-31
dot icon22/09/2022
Notification of Anneka Nilukshi Ranasinghe as a person with significant control on 2022-09-22
dot icon22/09/2022
Notification of Neil Edward Wright as a person with significant control on 2022-09-22
dot icon21/09/2022
Notification of Chatura Hanushika Ranasinghe as a person with significant control on 2022-09-21
dot icon21/09/2022
Notification of Marlene Leanorie Wright as a person with significant control on 2022-09-21
dot icon21/09/2022
Cessation of Amy Bastiampillai as a person with significant control on 2022-09-21
dot icon21/09/2022
Termination of appointment of Amybelle Rohini Susheela Bastiampillai as a secretary on 2022-09-21
dot icon21/09/2022
Termination of appointment of Amybelle Rohini Susheela Bastiampillai as a director on 2022-09-21
dot icon21/09/2022
Appointment of Mrs Anneka Nilukshi Weeraratne as a director on 2022-09-21
dot icon21/09/2022
Appointment of Mr Chatura Hanushika Ranasinghe as a director on 2022-09-21
dot icon21/09/2022
Appointment of Ms Marlene Leanorie Wright as a director on 2022-09-21
dot icon16/12/2021
Appointment of Mr Neil Edward Wright as a director on 2021-12-16
dot icon05/11/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon05/11/2021
Micro company accounts made up to 2021-08-31
dot icon04/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon04/10/2020
Micro company accounts made up to 2020-08-31
dot icon03/10/2019
Micro company accounts made up to 2019-08-31
dot icon03/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon12/10/2018
Micro company accounts made up to 2018-08-31
dot icon12/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon03/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon03/10/2017
Micro company accounts made up to 2017-08-31
dot icon05/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon05/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon17/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon17/11/2015
Annual return made up to 2015-10-02 no member list
dot icon17/11/2015
Director's details changed for Mrs Amybelle Rohini Susheela Bastiampillai on 2015-11-16
dot icon17/11/2015
Secretary's details changed for Mrs Amybelle Rohini Susheela Bastiampillai on 2015-11-16
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/11/2014
Annual return made up to 2014-10-02 no member list
dot icon07/11/2014
Registered office address changed from No 27 Rendel House Elizabeth Drive Banstead Surrey SM7 2FA to Flat 2 St. James's Park Croydon CR0 2UT on 2014-11-07
dot icon22/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon09/10/2013
Annual return made up to 2013-10-02 no member list
dot icon24/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon23/10/2012
Annual return made up to 2012-10-02 no member list
dot icon09/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon09/11/2011
Annual return made up to 2011-10-02 no member list
dot icon22/11/2010
Annual return made up to 2010-10-02 no member list
dot icon22/09/2010
Total exemption small company accounts made up to 2010-08-31
dot icon31/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/10/2009
Annual return made up to 2009-10-02 no member list
dot icon14/10/2009
Secretary's details changed for Mr Amybelle Rohini Susheela Bastiampillai on 2009-10-14
dot icon14/10/2009
Director's details changed for Amybelle Rohini Susheela Bastiampillai on 2009-10-14
dot icon09/10/2008
Annual return made up to 02/10/08
dot icon07/10/2008
Accounts for a dormant company made up to 2008-08-31
dot icon09/09/2007
Accounts for a dormant company made up to 2007-08-31
dot icon30/08/2007
Annual return made up to 19/08/07
dot icon05/03/2007
Registered office changed on 05/03/07 from: 33 winifred road coulsdon surrey CR5 3JB
dot icon04/09/2006
Accounts for a dormant company made up to 2006-08-31
dot icon24/08/2006
Annual return made up to 19/08/06
dot icon07/02/2006
Annual return made up to 19/08/05
dot icon29/11/2005
Accounts for a dormant company made up to 2005-08-31
dot icon10/11/2005
Director resigned
dot icon23/09/2005
Registered office changed on 23/09/05 from: 2 st james park croydon surrey CR0 2UT
dot icon13/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon20/10/2004
Annual return made up to 19/08/04
dot icon13/07/2004
Accounts for a dormant company made up to 2003-08-31
dot icon15/06/2004
New secretary appointed;new director appointed
dot icon22/01/2004
New secretary appointed;new director appointed
dot icon05/11/2003
Secretary resigned;director resigned
dot icon05/11/2003
Director resigned
dot icon24/09/2003
Annual return made up to 19/08/03
dot icon24/09/2003
New secretary appointed
dot icon09/07/2003
Director resigned
dot icon09/07/2003
Secretary resigned;director resigned
dot icon30/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon02/09/2002
Annual return made up to 19/08/02
dot icon26/06/2002
Accounts for a dormant company made up to 2001-08-31
dot icon22/08/2001
Annual return made up to 19/08/01
dot icon05/07/2001
Accounts for a dormant company made up to 2000-08-31
dot icon04/07/2001
Director's particulars changed
dot icon28/06/2001
Director resigned
dot icon28/06/2001
New director appointed
dot icon28/06/2001
New director appointed
dot icon15/09/2000
Annual return made up to 19/08/00
dot icon15/09/2000
New secretary appointed
dot icon08/08/2000
Director resigned
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon28/06/2000
Accounts for a small company made up to 1999-08-31
dot icon22/06/2000
Secretary resigned;director resigned
dot icon06/09/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Annual return made up to 19/08/99
dot icon27/05/1999
Accounts for a dormant company made up to 1998-08-31
dot icon09/09/1998
Annual return made up to 19/08/98
dot icon18/06/1998
Accounts for a dormant company made up to 1997-08-31
dot icon04/09/1997
Annual return made up to 19/08/97
dot icon09/06/1997
Accounts for a dormant company made up to 1996-08-31
dot icon23/08/1996
Annual return made up to 19/08/96
dot icon01/08/1996
Accounts for a dormant company made up to 1995-08-31
dot icon24/07/1996
Resolutions
dot icon14/11/1995
Annual return made up to 19/08/95
dot icon31/08/1994
New director appointed
dot icon31/08/1994
Director resigned;new director appointed
dot icon31/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon19/08/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
4
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Marlene Leanorie
Director
21/09/2022 - Present
2
Wright, Neil Edward
Director
16/12/2021 - Present
-
Ranasinghe, Anneka Nilukshi
Director
21/09/2022 - Present
-
Mr Chatura Hanushika Ranasinghe
Director
21/09/2022 - 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+
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 2 ST JAMES PARK (CROYDON) MANAGEMENT LIMITED

2 ST JAMES PARK (CROYDON) MANAGEMENT LIMITED is an(a) Active company incorporated on 19/08/1994 with the registered office located at Flat 2 St. James's Park, Croydon CR0 2UT. There are currently 4 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 2 ST JAMES PARK (CROYDON) MANAGEMENT LIMITED?

toggle

2 ST JAMES PARK (CROYDON) MANAGEMENT LIMITED is currently Active. It was registered on 19/08/1994 .

Where is 2 ST JAMES PARK (CROYDON) MANAGEMENT LIMITED located?

toggle

2 ST JAMES PARK (CROYDON) MANAGEMENT LIMITED is registered at Flat 2 St. James's Park, Croydon CR0 2UT.

What does 2 ST JAMES PARK (CROYDON) MANAGEMENT LIMITED do?

toggle

2 ST JAMES PARK (CROYDON) MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 2 ST JAMES PARK (CROYDON) MANAGEMENT LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-10-02 with no updates.