35/37 CROHAM ROAD RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

35/37 CROHAM ROAD RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05674026

Incorporation date

12/01/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire SO45 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2006)
dot icon10/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon07/07/2025
Notification of a person with significant control statement
dot icon02/07/2025
Appointment of Ms Charlotte Milner as a director on 2025-06-18
dot icon20/06/2025
Appointment of Mr Timothy Dominic Wainwright Fahey as a director on 2025-06-18
dot icon18/06/2025
Cessation of Ryan Jerome Thompson as a person with significant control on 2025-06-03
dot icon04/06/2025
Termination of appointment of Ryan Jerome Thompson as a director on 2025-06-03
dot icon27/05/2025
Termination of appointment of Jean Evelyn Scott as a director on 2025-05-27
dot icon27/05/2025
Termination of appointment of Charlotte Gough Cooper as a director on 2025-05-27
dot icon18/02/2025
Accounts for a dormant company made up to 2025-01-31
dot icon14/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon07/03/2024
Accounts for a dormant company made up to 2024-01-31
dot icon09/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon15/02/2023
Accounts for a dormant company made up to 2023-01-31
dot icon18/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon07/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon22/11/2021
Confirmation statement made on 2021-11-07 with updates
dot icon14/06/2021
Accounts for a dormant company made up to 2021-01-31
dot icon27/01/2021
Appointment of Ms Rinu Parsram Mirpuri as a director on 2021-01-27
dot icon08/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon18/11/2020
Termination of appointment of Delia Burrell as a director on 2020-11-16
dot icon18/11/2020
Termination of appointment of Paul Steven Clark as a director on 2020-11-16
dot icon18/11/2020
Termination of appointment of Ben Warsop as a director on 2020-11-16
dot icon18/11/2020
Termination of appointment of Brian Myers as a director on 2020-11-16
dot icon12/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon12/11/2020
Termination of appointment of Jamie Fisk as a secretary on 2020-11-01
dot icon05/05/2020
Appointment of Bw Residential Limited as a secretary on 2020-05-01
dot icon04/12/2019
Registered office address changed from C/O C/O B W Residential Property Consultancy Ltd South Street Centre South Street Southampton Hampshire SO45 6EB United Kingdom to C/O B W Residential Ltd Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL on 2019-12-04
dot icon18/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon18/11/2019
Termination of appointment of Ronald James Young as a director on 2018-12-01
dot icon18/11/2019
Termination of appointment of Faisal Javaid as a director on 2019-09-19
dot icon24/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon10/06/2019
Appointment of Mr Jamie Fisk as a secretary on 2019-05-27
dot icon10/06/2019
Termination of appointment of Bernard David Wales as a secretary on 2019-05-27
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon26/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon05/04/2018
Appointment of Shahbaz Janmohamed as a director on 2018-03-23
dot icon17/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon16/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon01/02/2017
Registered office address changed from C/O C/O Bw Residential Property Consultancy Ltd Basepoint Andersons Road Southampton SO14 5FE to C/O C/O B W Residential Property Consultancy Ltd South Street Centre South Street Southampton Hampshire SO45 6EB on 2017-02-01
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon20/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon30/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon22/04/2015
Director's details changed for Carol Sanders on 2015-04-09
dot icon16/01/2015
Appointment of Bernard David Wales as a secretary on 2015-01-16
dot icon16/01/2015
Termination of appointment of Jj Homes (Properties) Limited as a secretary on 2015-01-16
dot icon16/01/2015
Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to C/O C/O Bw Residential Property Consultancy Ltd Basepoint Andersons Road Southampton SO14 5FE on 2015-01-16
dot icon12/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon12/01/2015
Termination of appointment of Barry Catlin as a director on 2014-01-31
dot icon10/12/2014
Appointment of Carol Sanders as a director on 2014-10-16
dot icon29/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon23/04/2014
Secretary's details changed for Jj Homes (Properties) Limited on 2014-04-23
dot icon23/04/2014
Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 2014-04-23
dot icon03/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon07/08/2013
Accounts for a dormant company made up to 2013-01-31
dot icon04/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon15/11/2012
Termination of appointment of Paul Saklatvala as a director
dot icon25/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon27/07/2012
Termination of appointment of Edward Javan as a director
dot icon01/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2011-01-31
dot icon01/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon30/06/2010
Registered office address changed from Jj Homes Properties Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 2010-06-30
dot icon29/06/2010
Secretary's details changed for Jj Homes Properties Ltd on 2010-06-28
dot icon17/06/2010
Accounts for a dormant company made up to 2010-01-31
dot icon13/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon12/01/2010
Director's details changed for Jean Evelyn Scott on 2010-01-12
dot icon12/01/2010
Director's details changed for Brian Myers on 2010-01-12
dot icon12/01/2010
Director's details changed for Rina Vttamchandani on 2010-01-12
dot icon12/01/2010
Director's details changed for Kirti Lacey on 2010-01-12
dot icon12/01/2010
Director's details changed for Paul James Saklatvala on 2010-01-12
dot icon12/01/2010
Director's details changed for Charlotte Gough Cooper on 2010-01-12
dot icon12/01/2010
Director's details changed for Edward Warwick Javan on 2010-01-12
dot icon12/01/2010
Director's details changed for Faisal Javaid on 2010-01-12
dot icon12/01/2010
Director's details changed for Ben Warsop on 2010-01-12
dot icon12/01/2010
Director's details changed for Ronald James Young on 2010-01-12
dot icon12/01/2010
Director's details changed for Ryan Jerome Thompson on 2010-01-12
dot icon12/01/2010
Director's details changed for Delia Burrell on 2010-01-12
dot icon12/01/2010
Director's details changed for Paul Steven Clark on 2010-01-12
dot icon12/01/2010
Director's details changed for Barry Catlin on 2010-01-12
dot icon12/01/2010
Secretary's details changed for Jj Homes Properties Ltd on 2010-01-12
dot icon28/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon20/01/2009
Return made up to 12/01/09; no change of members
dot icon09/01/2009
Accounts for a dormant company made up to 2008-01-31
dot icon28/11/2008
Registered office changed on 28/11/2008 from flat 2 cranbrook court 35 croham road south croydon surrey CR2 7HB
dot icon28/11/2008
Secretary appointed jj homes properties LTD
dot icon27/11/2008
Appointment terminated secretary charlotte rawlinson
dot icon21/08/2008
Return made up to 12/01/08; full list of members
dot icon06/08/2008
Director appointed faisal javaid
dot icon06/08/2008
Registered office changed on 06/08/2008 from apartment 8 35-37 croham road south croydon surrey CR2 9HB
dot icon06/08/2008
Director appointed ben warsop
dot icon02/05/2008
Appointment terminated director and secretary faisal javaid
dot icon02/05/2008
Appointment terminated secretary rina khialani
dot icon02/05/2008
Director appointed kirti lacey
dot icon02/05/2008
Director appointed brian myers
dot icon02/05/2008
Secretary appointed charlotte rawlinson
dot icon07/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon23/08/2007
New director appointed
dot icon31/05/2007
Registered office changed on 31/05/07 from: 74 london road riverhead sevenoaks kent TN13 2DN
dot icon23/05/2007
Director resigned
dot icon23/05/2007
Director resigned
dot icon23/05/2007
Secretary resigned
dot icon16/05/2007
Return made up to 12/01/07; full list of members
dot icon17/02/2007
New director appointed
dot icon17/02/2007
New director appointed
dot icon17/02/2007
New director appointed
dot icon17/02/2007
New secretary appointed
dot icon11/12/2006
New director appointed
dot icon02/11/2006
New director appointed
dot icon18/09/2006
New director appointed
dot icon14/07/2006
New director appointed
dot icon11/07/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon13/06/2006
New secretary appointed;new director appointed
dot icon24/05/2006
New director appointed
dot icon13/02/2006
Director's particulars changed
dot icon13/02/2006
Secretary's particulars changed
dot icon13/02/2006
Director's particulars changed
dot icon20/01/2006
Secretary resigned
dot icon12/01/2006
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
31/01/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
14.00
-
0.00
14.00
-
2023
-
14.00
-
0.00
14.00
-
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Gary Edward
Director
12/01/2006 - 30/04/2007
28
BW RESIDENTIAL LTD
Corporate Secretary
01/05/2020 - Present
66
JPW PROPERTY MANAGEMENT LTD.
Corporate Secretary
20/11/2008 - 16/01/2015
145
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/01/2006 - 12/01/2006
99600
Jones, Robert William
Director
12/01/2006 - 30/04/2007
5

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 35/37 CROHAM ROAD RESIDENTS LIMITED

35/37 CROHAM ROAD RESIDENTS LIMITED is an(a) Active company incorporated on 12/01/2006 with the registered office located at C/O B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire SO45 2QL. There are currently 8 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 35/37 CROHAM ROAD RESIDENTS LIMITED?

toggle

35/37 CROHAM ROAD RESIDENTS LIMITED is currently Active. It was registered on 12/01/2006 .

Where is 35/37 CROHAM ROAD RESIDENTS LIMITED located?

toggle

35/37 CROHAM ROAD RESIDENTS LIMITED is registered at C/O B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire SO45 2QL.

What does 35/37 CROHAM ROAD RESIDENTS LIMITED do?

toggle

35/37 CROHAM ROAD RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 35/37 CROHAM ROAD RESIDENTS LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-07 with updates.