21 SPENCER ROAD RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

21 SPENCER ROAD RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01159273

Incorporation date

05/02/1974

Size

Micro Entity

Contacts

Registered address

Registered address

36 Croham Valley Road, South Croydon, Surrey CR2 7NBCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1974)
dot icon30/03/2026
Termination of appointment of Kathleen Ryman as a director on 2026-03-30
dot icon25/03/2026
Termination of appointment of Stuart Philip Millington as a director on 2026-03-25
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon14/05/2025
Termination of appointment of Adam Biziuk as a director on 2025-04-24
dot icon14/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon16/05/2024
Micro company accounts made up to 2023-09-30
dot icon02/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon01/05/2024
Confirmation statement made on 2023-09-04 with no updates
dot icon19/06/2023
Micro company accounts made up to 2022-09-30
dot icon15/06/2023
Termination of appointment of Sara Louise King as a director on 2023-06-15
dot icon15/06/2023
Appointment of Mr Adam Biziuk as a director on 2023-06-15
dot icon11/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon15/06/2022
Micro company accounts made up to 2021-09-30
dot icon19/05/2022
Registered office address changed from 36 Croham Valley Road South Croydon Surrey CR2 7nd to 36 Croham Valley Road South Croydon Surrey CR2 7NB on 2022-05-19
dot icon09/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon10/09/2021
Micro company accounts made up to 2020-09-30
dot icon07/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon15/05/2020
Micro company accounts made up to 2019-09-30
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon03/06/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon04/03/2019
Micro company accounts made up to 2018-09-30
dot icon07/06/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon09/04/2018
Micro company accounts made up to 2017-09-30
dot icon16/05/2017
Micro company accounts made up to 2016-09-30
dot icon11/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon11/05/2017
Termination of appointment of Edwina Delanney Ash as a director on 2016-06-30
dot icon11/05/2017
Appointment of Miss Sara Louise King as a director on 2016-05-18
dot icon04/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon04/05/2016
Termination of appointment of Sara Louise Marshall as a director on 2016-03-30
dot icon04/05/2016
Termination of appointment of Sara Louise Marshall as a director on 2016-03-30
dot icon13/07/2015
Termination of appointment of Keith John Burgess as a director on 2014-12-31
dot icon10/07/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon10/07/2015
Termination of appointment of Keith John Burgess as a director on 2014-12-31
dot icon07/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon19/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon19/05/2010
Director's details changed for Nadia Ryman on 2010-01-01
dot icon19/05/2010
Director's details changed for Stuart Philip Millington on 2010-01-01
dot icon19/05/2010
Director's details changed for Old Whitgiftians Trustees Limited on 2010-01-01
dot icon19/05/2010
Director's details changed for Keith John Burgess on 2010-01-01
dot icon19/05/2010
Director's details changed for Sara Louise Marshall on 2010-01-01
dot icon19/05/2010
Director's details changed for Edwina Delanney Ash on 2010-01-01
dot icon11/05/2010
Appointment of Mr Danny George Payne as a director
dot icon30/04/2010
Termination of appointment of Paul Baxter as a director
dot icon20/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/05/2009
Return made up to 30/04/09; full list of members
dot icon13/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/06/2008
Return made up to 30/04/08; full list of members
dot icon17/05/2007
Return made up to 30/04/07; full list of members
dot icon15/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/05/2006
Return made up to 30/04/06; full list of members
dot icon19/07/2005
New director appointed
dot icon07/07/2005
Return made up to 30/04/05; full list of members
dot icon25/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/06/2005
New director appointed
dot icon19/04/2005
Secretary resigned
dot icon19/04/2005
New secretary appointed
dot icon20/10/2004
New director appointed
dot icon04/10/2004
Registered office changed on 04/10/04 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon21/09/2004
Director resigned
dot icon21/09/2004
New director appointed
dot icon28/05/2004
Return made up to 30/04/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-09-30
dot icon08/01/2004
Director resigned
dot icon08/01/2004
Director resigned
dot icon10/11/2003
Director resigned
dot icon28/06/2003
Return made up to 30/04/03; full list of members
dot icon18/04/2003
Full accounts made up to 2002-09-30
dot icon17/06/2002
Return made up to 30/04/02; full list of members
dot icon17/06/2002
Full accounts made up to 2001-09-30
dot icon31/05/2001
Return made up to 30/04/01; full list of members
dot icon18/05/2001
Full accounts made up to 2000-09-30
dot icon16/11/2000
New director appointed
dot icon15/05/2000
Return made up to 30/04/00; full list of members
dot icon30/03/2000
Full accounts made up to 1999-09-30
dot icon23/03/2000
New director appointed
dot icon16/03/2000
New director appointed
dot icon08/03/2000
Director resigned
dot icon08/06/1999
Return made up to 30/04/99; change of members
dot icon25/04/1999
Full accounts made up to 1998-09-30
dot icon08/12/1998
Director resigned
dot icon10/07/1998
Full accounts made up to 1997-09-30
dot icon01/06/1998
Return made up to 30/04/98; full list of members
dot icon01/06/1998
Registered office changed on 01/06/98 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon16/06/1997
Full accounts made up to 1996-09-30
dot icon22/05/1997
Return made up to 30/04/97; full list of members
dot icon24/07/1996
Full accounts made up to 1995-09-30
dot icon12/06/1996
Secretary resigned
dot icon12/06/1996
Return made up to 30/04/96; no change of members
dot icon02/04/1996
Registered office changed on 02/04/96 from: 94 edgehill road chislehurst kent BR7 6LB
dot icon02/04/1996
New secretary appointed
dot icon02/01/1996
Full accounts made up to 1995-02-28
dot icon24/11/1995
Accounting reference date shortened from 28/02 to 30/09
dot icon04/01/1995
Accounts for a small company made up to 1994-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Director resigned;new director appointed
dot icon22/07/1994
Return made up to 30/04/94; full list of members
dot icon07/07/1994
Return made up to 30/04/93; full list of members
dot icon07/07/1994
Director resigned;new director appointed
dot icon07/07/1994
Director resigned;new director appointed
dot icon15/03/1994
Full accounts made up to 1993-02-28
dot icon15/03/1994
Return made up to 30/04/92; change of members
dot icon15/03/1994
Return made up to 30/04/91; no change of members
dot icon15/03/1994
Return made up to 30/04/90; full list of members
dot icon15/03/1994
Registered office changed on 15/03/94 from: 205A high st. Hill hampton middx. TW12 1NP
dot icon15/03/1994
Secretary resigned;new secretary appointed
dot icon15/03/1994
Director resigned;new director appointed
dot icon15/03/1994
Accounts for a small company made up to 1991-02-28
dot icon15/03/1994
Accounts for a small company made up to 1992-02-28
dot icon15/03/1994
Accounts for a small company made up to 1990-02-28
dot icon10/03/1994
Restoration by order of the court
dot icon03/12/1991
Final Gazette dissolved via compulsory strike-off
dot icon04/06/1991
First Gazette notice for compulsory strike-off
dot icon19/10/1989
Full accounts made up to 1989-02-28
dot icon19/10/1989
Return made up to 30/04/89; full list of members
dot icon31/10/1988
Return made up to 30/04/88; full list of members
dot icon22/07/1988
Full accounts made up to 1988-02-29
dot icon24/10/1987
Full accounts made up to 1987-02-28
dot icon24/10/1987
Return made up to 30/04/87; full list of members
dot icon17/03/1987
Full accounts made up to 1986-02-28
dot icon13/02/1987
Return made up to 30/04/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/02/1974
Miscellaneous
dot icon05/02/1974
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
30/09/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.21K
-
0.00
-
-
2022
0
7.93K
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Old Whitgiftian Trustees Limited
Corporate Director
30/04/1992 - Present
1
Marshall, Sara Louise
Director
18/02/2000 - 30/03/2016
-
Lawson, Janet Irene
Director
30/04/1992 - 22/05/2002
-
Hooper, Mark A
Director
30/04/1992 - 29/03/1994
-
Drew, Christopher Paul
Director
30/04/1992 - 30/10/1992
-

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 21 SPENCER ROAD RESIDENTS COMPANY LIMITED

21 SPENCER ROAD RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 05/02/1974 with the registered office located at 36 Croham Valley Road, South Croydon, Surrey CR2 7NB. There are currently 5 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 21 SPENCER ROAD RESIDENTS COMPANY LIMITED?

toggle

21 SPENCER ROAD RESIDENTS COMPANY LIMITED is currently Active. It was registered on 05/02/1974 .

Where is 21 SPENCER ROAD RESIDENTS COMPANY LIMITED located?

toggle

21 SPENCER ROAD RESIDENTS COMPANY LIMITED is registered at 36 Croham Valley Road, South Croydon, Surrey CR2 7NB.

What does 21 SPENCER ROAD RESIDENTS COMPANY LIMITED do?

toggle

21 SPENCER ROAD RESIDENTS COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 21 SPENCER ROAD RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Kathleen Ryman as a director on 2026-03-30.