213/215 SELHURST ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

213/215 SELHURST ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02368110

Incorporation date

04/04/1989

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 04/04/1989)
dot icon07/04/2026
Director's details changed for Ms Darla Desreen Phillips on 2026-04-03
dot icon07/04/2026
Director's details changed for Mr Ambrose Uzoziri on 2026-04-03
dot icon04/03/2026
Micro company accounts made up to 2025-12-31
dot icon21/01/2026
Director's details changed for Mr Ambrose Uzoziri on 2026-01-21
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon08/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon25/03/2025
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 2025-03-25
dot icon19/03/2025
Micro company accounts made up to 2024-12-31
dot icon01/10/2024
Micro company accounts made up to 2023-12-31
dot icon18/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon19/12/2023
Micro company accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon11/10/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-10-10
dot icon11/10/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-10-10
dot icon09/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon09/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon04/03/2020
Micro company accounts made up to 2019-12-31
dot icon08/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-12-31
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon29/11/2017
Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2017-08-08
dot icon29/11/2017
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2017-08-08
dot icon29/11/2017
Registered office address changed from 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 2017-11-29
dot icon06/10/2017
Termination of appointment of Joseph Michael Fallon as a director on 2017-05-05
dot icon21/09/2017
Micro company accounts made up to 2016-12-31
dot icon05/09/2017
Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to 4a Disraeli Road London SW15 2DS on 2017-09-05
dot icon20/04/2017
Secretary's details changed for Gordon & Company (Property Consultants) Limited on 2017-04-19
dot icon20/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon16/12/2016
Termination of appointment of Paul Wesley Norris as a director on 2016-12-14
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-04-04 no member list
dot icon14/01/2016
Secretary's details changed for Gordon & Company (Property Consultants) Limited on 2015-12-18
dot icon14/01/2016
Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 2016-01-14
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-04-04 no member list
dot icon13/04/2015
Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2015-04-13
dot icon13/04/2015
Termination of appointment of Robinsons Secretarial Services Limited as a secretary on 2015-04-13
dot icon30/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-04-04 no member list
dot icon20/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-04-04 no member list
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/08/2012
Termination of appointment of Edward Stanley as a secretary
dot icon10/04/2012
Annual return made up to 2012-04-04 no member list
dot icon10/04/2012
Registered office address changed from the Georgian House 67 Bell Street Reigate Surrey RH2 7AG on 2012-04-10
dot icon10/04/2012
Secretary's details changed for Edward John Stanley on 2012-04-04
dot icon10/04/2012
Director's details changed for Ms Laura Denise Florence Bianchini on 2012-04-04
dot icon10/11/2011
Appointment of Robinsons Secretarial Services Limited as a secretary
dot icon10/10/2011
Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 2011-10-10
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon16/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-04 no member list
dot icon09/11/2010
Accounts for a small company made up to 2009-12-31
dot icon09/11/2010
Accounts for a small company made up to 2008-12-31
dot icon09/11/2010
Accounts for a small company made up to 2007-12-31
dot icon13/10/2010
Annual return made up to 2010-04-04
dot icon06/10/2010
Appointment of Darla Desreen Phillips as a director
dot icon29/09/2010
Appointment of Mr Ambrose Uzoziri as a director
dot icon29/09/2010
Appointment of Mr Joseph Michael Fallon as a director
dot icon28/09/2010
Appointment of Ms Laura Denise Florence Bianchini as a director
dot icon28/09/2010
Appointment of Mr Paul Wesley Norris as a director
dot icon06/07/2010
First Gazette notice for compulsory strike-off
dot icon14/04/2010
Secretary's details changed for Edward John Stanley on 2010-04-12
dot icon12/01/2010
First Gazette notice for compulsory strike-off
dot icon13/07/2009
Annual return made up to 04/04/09
dot icon17/06/2009
Appointment terminated director gary plowright
dot icon11/06/2008
Annual return made up to 04/04/08
dot icon15/01/2008
Registered office changed on 15/01/08 from: 8 baltic street east london EC1Y 0UP
dot icon18/12/2007
Accounts for a small company made up to 2006-12-31
dot icon12/10/2007
Director resigned
dot icon08/05/2007
Annual return made up to 04/04/07
dot icon20/02/2007
Accounts for a small company made up to 2005-12-31
dot icon19/05/2006
Annual return made up to 04/04/06
dot icon09/11/2005
Accounts for a small company made up to 2004-12-31
dot icon28/09/2005
Accounts for a small company made up to 2003-12-31
dot icon03/05/2005
Annual return made up to 04/04/05
dot icon10/05/2004
Annual return made up to 04/04/04
dot icon05/05/2004
Accounts for a small company made up to 2002-12-31
dot icon14/05/2003
Annual return made up to 04/04/03
dot icon24/02/2003
New director appointed
dot icon18/02/2003
New director appointed
dot icon18/11/2002
Director resigned
dot icon31/10/2002
Accounts for a small company made up to 2001-12-31
dot icon08/05/2002
Annual return made up to 04/04/02
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon16/05/2001
Annual return made up to 04/04/01
dot icon20/03/2001
Director resigned
dot icon20/01/2001
Accounts for a small company made up to 1999-12-31
dot icon18/05/2000
Annual return made up to 04/04/00
dot icon03/05/2000
Accounts for a small company made up to 1998-12-31
dot icon16/07/1999
Director resigned
dot icon16/07/1999
New director appointed
dot icon06/07/1999
Annual return made up to 04/04/99
dot icon06/07/1999
Registered office changed on 06/07/99 from: 8 baltic st east london EC1Y 0UJ
dot icon24/11/1998
New director appointed
dot icon21/07/1998
Full accounts made up to 1997-12-31
dot icon21/05/1998
Annual return made up to 04/04/98
dot icon06/01/1998
Registered office changed on 06/01/98 from: 17 baltic street east london EC1Y 0UJ
dot icon12/12/1997
Full accounts made up to 1996-12-31
dot icon06/06/1997
Annual return made up to 04/04/97
dot icon03/04/1997
Secretary's particulars changed
dot icon05/03/1997
Annual return made up to 04/04/96
dot icon05/03/1997
Secretary's particulars changed
dot icon30/01/1997
Director resigned
dot icon23/01/1997
Registered office changed on 23/01/97 from: 8 baltic street london EC1Y 0TB
dot icon11/12/1996
Full accounts made up to 1995-12-31
dot icon12/11/1996
Secretary's particulars changed;director's particulars changed
dot icon15/09/1995
Accounts for a small company made up to 1994-12-31
dot icon31/07/1995
Annual return made up to 04/04/95
dot icon31/07/1995
Location of register of members address changed
dot icon31/07/1995
Location of debenture register address changed
dot icon28/02/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Registered office changed on 13/12/94 from: 111 charterhouse street london EC1M 6AA
dot icon26/07/1994
Annual return made up to 04/04/94
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon05/07/1993
Full accounts made up to 1991-12-31
dot icon18/05/1993
Annual return made up to 04/04/93
dot icon21/01/1993
Auditor's resignation
dot icon16/12/1992
New director appointed
dot icon16/12/1992
Director resigned
dot icon16/12/1992
Director resigned
dot icon16/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon14/12/1992
Registered office changed on 14/12/92 from: james yard 480 larkshall road london E4 9UA
dot icon14/12/1992
Annual return made up to 04/04/92
dot icon14/12/1992
Annual return made up to 04/04/91
dot icon25/06/1991
Accounts for a small company made up to 1990-12-31
dot icon25/06/1991
Annual return made up to 31/12/90
dot icon23/04/1991
New secretary appointed;new director appointed
dot icon26/03/1991
Accounts for a small company made up to 1990-03-31
dot icon26/03/1991
Annual return made up to 04/04/90
dot icon26/03/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon18/07/1990
Secretary resigned;director resigned
dot icon04/04/1989
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
31/12/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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
-
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
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/08/2017 - Present
2825
Phillips, Darla Desreen
Director
19/08/2010 - Present
2
Uzoziri, Ambrose
Director
08/09/2010 - Present
2
Bianchini, Laura Denise Florence
Director
08/09/2010 - Present
-

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 213/215 SELHURST ROAD MANAGEMENT LIMITED

213/215 SELHURST ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 04/04/1989 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 213/215 SELHURST ROAD MANAGEMENT LIMITED?

toggle

213/215 SELHURST ROAD MANAGEMENT LIMITED is currently Active. It was registered on 04/04/1989 .

Where is 213/215 SELHURST ROAD MANAGEMENT LIMITED located?

toggle

213/215 SELHURST ROAD MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 213/215 SELHURST ROAD MANAGEMENT LIMITED do?

toggle

213/215 SELHURST ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 213/215 SELHURST ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 07/04/2026: Director's details changed for Ms Darla Desreen Phillips on 2026-04-03.