31 CROYDON ROAD LIMITED

Register to unlock more data on OkredoRegister

31 CROYDON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06949104

Incorporation date

01/07/2009

Size

Dormant

Contacts

Registered address

Registered address

Reeve House, Parsonage Square, Dorking RH4 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2009)
dot icon03/02/2026
Accounts for a dormant company made up to 2025-07-31
dot icon02/12/2025
Appointment of Mr Rowan Stewart Pulsford as a director on 2025-12-02
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon20/03/2025
Registered office address changed from C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ to Reeve House Parsonage Square Dorking RH4 1UP on 2025-03-20
dot icon19/02/2025
Accounts for a dormant company made up to 2024-07-31
dot icon27/01/2025
Termination of appointment of Shaun Alan Fenton as a director on 2025-01-27
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon29/02/2024
Accounts for a dormant company made up to 2023-07-31
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon23/02/2023
Accounts for a dormant company made up to 2022-07-31
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2021-07-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon07/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon15/01/2021
Appointment of Mr Daniel Chipps as a director on 2021-01-15
dot icon18/12/2020
Termination of appointment of Duval James Eggleton as a director on 2020-12-01
dot icon02/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon10/09/2019
Accounts for a dormant company made up to 2019-07-31
dot icon05/08/2019
Appointment of Mr Duval James Eggleton as a director on 2019-08-05
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon06/09/2018
Accounts for a dormant company made up to 2018-07-31
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon27/02/2018
Termination of appointment of Helen Barnett as a director on 2018-02-27
dot icon28/11/2017
Notification of a person with significant control statement
dot icon28/11/2017
Withdrawal of a person with significant control statement on 2017-11-28
dot icon30/10/2017
Accounts for a dormant company made up to 2017-07-31
dot icon15/09/2017
Director's details changed for Ms Gillian Elizabeth Mclean on 2017-09-14
dot icon14/09/2017
Director's details changed for Hilary Swain on 2017-09-14
dot icon14/09/2017
Director's details changed for Ms Gillian Elizabeth Mclean on 2017-09-14
dot icon14/09/2017
Director's details changed for Mr Shaun Alan Fenton on 2017-09-14
dot icon14/09/2017
Director's details changed for Susan Batt on 2017-09-14
dot icon14/09/2017
Director's details changed for Mrs Helen Barnett on 2017-09-14
dot icon04/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon11/01/2017
Appointment of Ms Gillian Elizabeth Mclean as a director on 2017-01-11
dot icon09/12/2016
Termination of appointment of Amanda Moray as a director on 2016-12-01
dot icon09/12/2016
Accounts for a dormant company made up to 2016-07-31
dot icon09/12/2016
Termination of appointment of Amanda Moray as a secretary on 2016-12-01
dot icon04/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon17/02/2016
Accounts for a dormant company made up to 2015-07-31
dot icon02/07/2015
Annual return made up to 2015-07-01 no member list
dot icon02/07/2015
Registered office address changed from White and Sons Property Management 104 High Street Dorking Surrey RH4 1AZ England to C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ on 2015-07-02
dot icon09/06/2015
Registered office address changed from 31 Croydon Road Reigate Surrey RH2 0LZ to White and Sons Property Management 104 High Street Dorking Surrey RH4 1AZ on 2015-06-09
dot icon23/03/2015
Secretary's details changed for Amanda Moray on 2015-03-23
dot icon03/09/2014
Accounts for a dormant company made up to 2014-07-31
dot icon12/08/2014
Appointment of Mr Shaun Fenton as a director on 2014-08-12
dot icon04/07/2014
Annual return made up to 2014-07-01 no member list
dot icon14/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon01/07/2013
Annual return made up to 2013-07-01 no member list
dot icon25/06/2013
Accounts for a dormant company made up to 2012-07-31
dot icon11/02/2013
Termination of appointment of Tom Ferrier as a director
dot icon17/07/2012
Annual return made up to 2012-07-01 no member list
dot icon28/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon28/07/2011
Annual return made up to 2011-07-01 no member list
dot icon28/07/2011
Termination of appointment of Sally Halford as a director
dot icon27/07/2011
Director's details changed for Mrs Helen Barnett on 2011-07-27
dot icon26/07/2011
Termination of appointment of Sally Halford as a director
dot icon26/07/2011
Appointment of Mrs Helen Barnett as a director
dot icon15/03/2011
Accounts for a dormant company made up to 2010-07-31
dot icon16/07/2010
Annual return made up to 2010-07-01 no member list
dot icon16/07/2010
Director's details changed for Tom Ferrer on 2010-07-01
dot icon15/07/2010
Secretary's details changed for Amanda Moray on 2010-07-01
dot icon15/07/2010
Director's details changed for Sally Halford on 2010-07-01
dot icon15/07/2010
Director's details changed for Hilary Swain on 2010-07-01
dot icon15/07/2010
Director's details changed for Susan Batt on 2010-07-01
dot icon15/07/2010
Director's details changed for Amanda Moray on 2010-07-01
dot icon01/07/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chipps, Daniel
Director
15/01/2021 - Present
-
Swain, Hilary
Director
01/07/2009 - Present
-
Fenton, Shaun Alan
Director
12/08/2014 - 27/01/2025
5
Pulsford, Rowan Stewart
Director
02/12/2025 - Present
-
Batt, Susan
Director
01/07/2009 - Present
-

Persons with Significant Control

2
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 CROYDON ROAD LIMITED

31 CROYDON ROAD LIMITED is an(a) Active company incorporated on 01/07/2009 with the registered office located at Reeve House, Parsonage Square, Dorking RH4 1UP. 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 31 CROYDON ROAD LIMITED?

toggle

31 CROYDON ROAD LIMITED is currently Active. It was registered on 01/07/2009 .

Where is 31 CROYDON ROAD LIMITED located?

toggle

31 CROYDON ROAD LIMITED is registered at Reeve House, Parsonage Square, Dorking RH4 1UP.

What does 31 CROYDON ROAD LIMITED do?

toggle

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

What is the latest filing for 31 CROYDON ROAD LIMITED?

toggle

The latest filing was on 03/02/2026: Accounts for a dormant company made up to 2025-07-31.