31 CLARENCE ROAD (CROYDON) LIMITED

Register to unlock more data on OkredoRegister

31 CLARENCE ROAD (CROYDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03181757

Incorporation date

02/04/1996

Size

Dormant

Contacts

Registered address

Registered address

Tey House, Market Hill, Royston SG8 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1996)
dot icon06/02/2026
Termination of appointment of Marie-Louise Rachael Bignell as a secretary on 2026-02-06
dot icon06/02/2026
Registered office address changed from Flat 31E 31 Clarence Road Croydon CR0 2EN England to Tey House Market Hill Royston SG8 9JN on 2026-02-06
dot icon06/02/2026
Appointment of Warmans 1859 Limited as a secretary on 2026-02-06
dot icon06/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon03/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon09/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon08/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon02/04/2024
Termination of appointment of Ruari King Burgham as a director on 2023-08-05
dot icon02/04/2024
Termination of appointment of Vivek Nigam as a director on 2022-08-16
dot icon02/04/2024
Appointment of Ms Yasothara Sithiyakumar as a director on 2022-08-10
dot icon02/04/2024
Appointment of Ms Helen Catherine Anglin-Labiak as a director on 2023-04-18
dot icon11/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon13/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon04/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon05/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon04/04/2022
Appointment of Mr Daniel Cruz as a director on 2021-10-15
dot icon04/04/2022
Termination of appointment of Apurva Prakash as a director on 2022-04-04
dot icon04/04/2022
Appointment of Mr Suguna Rao Darisy as a director on 2022-04-04
dot icon04/04/2022
Termination of appointment of Antony Jose Xavier as a director on 2021-10-15
dot icon28/12/2021
Accounts for a dormant company made up to 2021-04-30
dot icon02/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon02/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon28/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon02/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon04/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon22/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon02/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon02/04/2017
Termination of appointment of Colin O' Connor as a secretary on 2017-03-27
dot icon02/04/2017
Appointment of Mr Ruari Burgham as a director on 2017-03-27
dot icon02/04/2017
Termination of appointment of Colin O'connor as a director on 2017-03-27
dot icon02/04/2017
Appointment of Miss Marie-Louise Rachael Bignell as a secretary on 2017-03-27
dot icon13/03/2017
Registered office address changed from Flat 31a 31 Clarence Road Croydon CR0 2EN to Flat 31E 31 Clarence Road Croydon CR0 2EN on 2017-03-13
dot icon26/12/2016
Accounts for a dormant company made up to 2016-04-30
dot icon13/09/2016
Termination of appointment of Patricia Gladys Clark as a director on 2016-09-13
dot icon13/09/2016
Appointment of Mr Apurva Prakash as a director on 2016-09-13
dot icon14/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon29/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon29/06/2015
Appointment of Ms Marie-Louise Bignell as a director on 2015-05-06
dot icon28/06/2015
Termination of appointment of Frank Vincent Arnold as a director on 2015-05-06
dot icon06/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon08/12/2014
Registered office address changed from Flat 31a 31 Clarence Road Croydon Surrey CR0 2EN England to Flat 31a 31 Clarence Road Croydon CR0 2EN on 2014-12-08
dot icon08/12/2014
Registered office address changed from C/O Dr. Frank V Arnold, Flat 31E 31 Clarence Road Clarence Road Croydon CR0 2EN England to Flat 31a 31 Clarence Road Croydon CR0 2EN on 2014-12-08
dot icon05/12/2014
Termination of appointment of Frank Vincent Arnold as a secretary on 2014-12-04
dot icon05/12/2014
Appointment of Mr Colin O' Connor as a secretary on 2014-12-04
dot icon15/05/2014
Registered office address changed from Swn-Y-Nant Llanboidy Whitland Dyfed SA34 0EE on 2014-05-15
dot icon30/04/2014
Accounts for a dormant company made up to 2014-04-30
dot icon22/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon14/10/2013
Accounts for a dormant company made up to 2013-04-30
dot icon17/05/2013
Director's details changed for Mr Colin O'connor on 2013-05-17
dot icon17/05/2013
Appointment of Mr Colin O'connor as a director
dot icon16/05/2013
Termination of appointment of Aleksandra Lazarska as a director
dot icon05/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon02/03/2013
Appointment of Ms Anne-Marie Buchanan as a director
dot icon21/02/2013
Registered office address changed from Swyn-Y-Nant Llanboidy Whitland Carmarthenshire SA34 0EE United Kingdom on 2013-02-21
dot icon14/02/2013
Termination of appointment of Vonder Hudson as a director
dot icon30/01/2013
Termination of appointment of Vonder Hudson as a secretary
dot icon30/01/2013
Appointment of Dr Frank Vincent Arnold as a secretary
dot icon30/01/2013
Registered office address changed from 31F Clarence Road Croydon Surrey CR0 2EN on 2013-01-30
dot icon16/01/2013
Appointment of Mr Antony Jose Xavier as a director
dot icon15/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon14/01/2013
Termination of appointment of Sarah Leddington as a director
dot icon01/09/2012
Termination of appointment of Mary Arnold as a director
dot icon01/09/2012
Appointment of Dr. Frank Vincent Arnold as a director
dot icon23/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon16/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon27/04/2011
Appointment of Miss Aleksandra Agnieszka Lazarska as a director
dot icon11/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon11/01/2011
Termination of appointment of Katherine Baker as a director
dot icon19/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon16/04/2010
Director's details changed for Patricia Gladys Clark on 2010-04-02
dot icon16/04/2010
Director's details changed for Mary Clare Frances Arnold on 2010-04-02
dot icon16/04/2010
Director's details changed for Katherine Anne Baker on 2010-04-02
dot icon16/04/2010
Director's details changed for Vivek Nigam on 2010-04-02
dot icon16/04/2010
Director's details changed for Vonder Mae Hudson on 2010-04-02
dot icon16/04/2010
Director's details changed for Sarah Leddington on 2010-04-02
dot icon11/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon20/04/2009
Return made up to 02/04/09; full list of members
dot icon11/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon14/04/2008
Return made up to 02/04/08; full list of members
dot icon17/03/2008
Appointment terminated director david collins
dot icon17/03/2008
Director appointed mary clare frances arnold
dot icon14/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon17/04/2007
Return made up to 02/04/07; full list of members
dot icon01/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon03/05/2006
Return made up to 02/04/06; full list of members
dot icon19/04/2006
New director appointed
dot icon19/04/2006
New director appointed
dot icon08/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon15/06/2005
Registered office changed on 15/06/05 from: 31A clarence road croydon surrey CR0 2EN
dot icon15/06/2005
Secretary resigned;director resigned
dot icon15/06/2005
New secretary appointed
dot icon18/04/2005
Return made up to 02/04/05; full list of members
dot icon28/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon26/04/2004
Return made up to 02/04/04; full list of members
dot icon09/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon02/05/2003
Return made up to 02/04/03; full list of members
dot icon17/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon20/05/2002
New director appointed
dot icon20/05/2002
Return made up to 02/04/02; full list of members
dot icon15/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon27/04/2001
Return made up to 02/04/01; full list of members
dot icon12/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon21/04/2000
Return made up to 02/04/00; full list of members
dot icon28/02/2000
Accounts for a dormant company made up to 1999-04-30
dot icon04/05/1999
Return made up to 02/04/99; full list of members
dot icon12/04/1999
Accounts for a dormant company made up to 1998-04-30
dot icon15/03/1999
Resolutions
dot icon13/03/1999
Director resigned
dot icon13/03/1999
New director appointed
dot icon08/05/1998
Return made up to 02/04/98; full list of members
dot icon28/04/1998
Director resigned
dot icon28/04/1998
New director appointed
dot icon29/01/1998
Accounts for a dormant company made up to 1997-04-30
dot icon02/05/1997
Return made up to 02/04/97; full list of members
dot icon04/07/1996
Secretary resigned
dot icon04/07/1996
Director resigned
dot icon04/07/1996
Registered office changed on 04/07/96 from: 33 crwys road cardiff CF2 4YF
dot icon04/07/1996
Ad 02/04/96--------- £ si 4@1=4 £ ic 2/6
dot icon04/07/1996
New secretary appointed;new director appointed
dot icon04/07/1996
New director appointed
dot icon04/07/1996
New director appointed
dot icon04/07/1996
New director appointed
dot icon04/07/1996
New director appointed
dot icon04/07/1996
New director appointed
dot icon02/04/1996
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
30/04/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
6.00
-
2022
-
6.00
-
0.00
6.00
-
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Deborah
Director
02/04/1996 - 25/09/1997
3
Nigam, Vivek, Mr.
Director
21/10/2005 - 16/08/2022
4
Cruz, Daniel
Director
15/10/2021 - Present
2
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
02/04/1996 - 02/04/1997
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
02/04/1996 - 02/04/1996
16826

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 31 CLARENCE ROAD (CROYDON) LIMITED

31 CLARENCE ROAD (CROYDON) LIMITED is an(a) Active company incorporated on 02/04/1996 with the registered office located at Tey House, Market Hill, Royston SG8 9JN. There are currently 7 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 31 CLARENCE ROAD (CROYDON) LIMITED?

toggle

31 CLARENCE ROAD (CROYDON) LIMITED is currently Active. It was registered on 02/04/1996 .

Where is 31 CLARENCE ROAD (CROYDON) LIMITED located?

toggle

31 CLARENCE ROAD (CROYDON) LIMITED is registered at Tey House, Market Hill, Royston SG8 9JN.

What does 31 CLARENCE ROAD (CROYDON) LIMITED do?

toggle

31 CLARENCE ROAD (CROYDON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 CLARENCE ROAD (CROYDON) LIMITED?

toggle

The latest filing was on 06/02/2026: Termination of appointment of Marie-Louise Rachael Bignell as a secretary on 2026-02-06.