36 CANNING ROAD (CROYDON) LIMITED

Register to unlock more data on OkredoRegister

36 CANNING ROAD (CROYDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02196346

Incorporation date

19/11/1987

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 19/11/1987)
dot icon04/02/2026
-
dot icon12/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-12
dot icon16/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon03/04/2025
Micro company accounts made up to 2025-03-31
dot icon26/03/2025
Director's details changed for Ms Maliha Hayat on 2025-03-26
dot icon26/03/2025
Director's details changed for Rabiat Abiola Awaiye on 2025-03-26
dot icon26/03/2025
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 2025-03-26
dot icon07/10/2024
Micro company accounts made up to 2024-03-31
dot icon26/07/2024
Appointment of Ms Maliha Hayat as a director on 2024-07-26
dot icon19/07/2024
Appointment of Rabiat Abiola Awaiye as a director on 2024-07-18
dot icon24/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon15/03/2024
Termination of appointment of Terri Dawn Carpenter as a director on 2024-02-28
dot icon15/03/2024
Termination of appointment of a director
dot icon29/02/2024
Termination of appointment of a director
dot icon28/02/2024
Termination of appointment of Simon Gareth Ford as a director on 2024-02-28
dot icon26/09/2023
Micro company accounts made up to 2023-03-31
dot icon14/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon14/04/2023
Secretary's details changed for Hml Company Secretarial Services Limited on 2023-04-14
dot icon20/02/2023
Micro company accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon07/04/2022
Appointment of Hml Company Secretarial Services Limited as a secretary on 2022-04-01
dot icon07/04/2022
Registered office address changed from C/O Hml Group Stonemead House 95 London Road Croydon CR0 2RF England to 94 Park Lane Croydon Surrey CR0 1JB on 2022-04-07
dot icon04/04/2022
Termination of appointment of Block Management Uk Limited as a secretary on 2022-03-31
dot icon04/04/2022
Registered office address changed from C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England to C/O Hml Group Stonemead House 95 London Road Croydon CR0 2RF on 2022-04-04
dot icon01/12/2021
Appointment of Block Management Uk Limited as a secretary on 2021-12-01
dot icon01/12/2021
Registered office address changed from 36 Canning Road Croydon CR0 6QE United Kingdom to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 2021-12-01
dot icon01/12/2021
Director's details changed for Mr Carl Seville on 2021-12-01
dot icon01/12/2021
Registered office address changed from 36 Canning Road Croydon United Kingdom to 36 Canning Road Croydon CR0 6QE on 2021-12-01
dot icon01/12/2021
Director's details changed for Ms Angela Marie Pattullo on 2021-12-01
dot icon01/12/2021
Director's details changed for Ms Camilla Schilbach on 2021-12-01
dot icon16/11/2021
Registered office address changed from 36 36 Canning Road Croydon CR0 6QE United Kingdom to 36 Canning Road Croydon on 2021-11-16
dot icon15/11/2021
Registered office address changed from Flat 4, 36 Canning Road Croydon CR0 6QE United Kingdom to 36 36 Canning Road Croydon CR0 6QE on 2021-11-15
dot icon16/05/2021
Micro company accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon17/12/2020
Appointment of Mr Carl Seville as a director on 2020-12-01
dot icon01/12/2020
Termination of appointment of Gregory Kirby as a director on 2020-11-30
dot icon27/09/2020
Micro company accounts made up to 2020-03-31
dot icon05/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon26/08/2019
Micro company accounts made up to 2019-03-31
dot icon13/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon11/04/2019
Appointment of Ms Camilla Schilbach as a director on 2019-04-10
dot icon14/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon16/04/2018
Appointment of Mr Gregory Kirby as a director on 2017-11-01
dot icon15/04/2018
Termination of appointment of Stephen Paul Mckinley as a director on 2017-10-31
dot icon05/11/2017
Registered office address changed from Flat 2, 36 Canning Road Croydon CR0 6QE to Flat 4, 36 Canning Road Croydon CR0 6QE on 2017-11-05
dot icon30/08/2017
Appointment of Mr Simon Gareth Ford as a director on 2017-08-30
dot icon19/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon08/04/2017
Micro company accounts made up to 2017-03-31
dot icon03/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon03/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon08/04/2014
Registered office address changed from Flat 1 36 Canning Road Croydon Surrey CR0 6QE on 2014-04-08
dot icon08/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/10/2013
Termination of appointment of Rebecca Bradford as a director
dot icon03/10/2013
Termination of appointment of Rebecca Bradford as a director
dot icon03/10/2013
Termination of appointment of Rebecca Bradford as a secretary
dot icon27/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/07/2013
Appointment of Ms Angela Marie Pattullo as a director
dot icon08/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon09/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon28/06/2010
Director's details changed for Stephen Paul Mckinley on 2010-05-14
dot icon28/06/2010
Director's details changed for Terri Dawn Carpenter on 2010-05-14
dot icon28/06/2010
Director's details changed for Rebecca Bradford on 2010-05-14
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/06/2009
Return made up to 14/05/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/06/2008
Return made up to 14/05/08; full list of members
dot icon11/04/2008
Appointment terminated director graham mc cusker
dot icon24/08/2007
Director resigned
dot icon15/08/2007
New director appointed
dot icon02/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/07/2007
Return made up to 14/05/07; full list of members
dot icon31/03/2007
New director appointed
dot icon31/03/2007
Director resigned
dot icon07/11/2006
New director appointed
dot icon07/11/2006
Registered office changed on 07/11/06 from: whitegates church lane mursley buckinghamshire MK17 0RS
dot icon27/10/2006
New secretary appointed
dot icon27/10/2006
Secretary resigned
dot icon23/10/2006
Director resigned
dot icon23/10/2006
New director appointed
dot icon14/09/2006
Return made up to 14/05/06; full list of members
dot icon03/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/05/2005
Return made up to 14/05/05; full list of members
dot icon15/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/05/2004
New secretary appointed
dot icon27/05/2004
Return made up to 14/05/04; full list of members
dot icon14/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/07/2003
Director resigned
dot icon04/07/2003
Registered office changed on 04/07/03 from: flat 2 36 canning road croydon surrey CR0 6QE
dot icon27/05/2003
Return made up to 14/05/03; full list of members
dot icon16/01/2003
New director appointed
dot icon06/01/2003
New director appointed
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Director resigned
dot icon25/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon14/08/2002
Return made up to 14/05/02; full list of members
dot icon14/08/2002
New director appointed
dot icon08/07/2002
New secretary appointed
dot icon01/06/2002
Secretary resigned
dot icon29/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon19/07/2001
Return made up to 14/05/01; full list of members
dot icon02/02/2001
Accounts made up to 2000-03-31
dot icon13/06/2000
Return made up to 14/05/00; full list of members
dot icon07/04/2000
Director resigned
dot icon07/04/2000
New secretary appointed
dot icon21/03/2000
New director appointed
dot icon21/03/2000
Secretary resigned;director resigned
dot icon29/06/1999
Accounts made up to 1999-03-31
dot icon11/06/1999
Return made up to 14/05/99; no change of members
dot icon03/06/1998
Return made up to 14/05/98; no change of members
dot icon03/06/1998
Accounts made up to 1998-03-31
dot icon06/06/1997
Accounts made up to 1997-03-31
dot icon06/06/1997
New director appointed
dot icon06/06/1997
Return made up to 14/05/97; full list of members
dot icon28/10/1996
New secretary appointed
dot icon28/10/1996
New director appointed
dot icon13/06/1996
Return made up to 14/05/96; full list of members
dot icon30/05/1996
Accounts made up to 1996-03-31
dot icon13/07/1995
Accounts made up to 1995-03-31
dot icon15/05/1995
Director's particulars changed
dot icon15/05/1995
Return made up to 14/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Accounts made up to 1994-03-31
dot icon10/05/1994
Director's particulars changed
dot icon10/05/1994
Return made up to 14/05/94; no change of members
dot icon21/08/1993
Accounts made up to 1993-03-31
dot icon21/05/1993
Secretary's particulars changed;director's particulars changed
dot icon21/05/1993
Return made up to 14/05/93; full list of members
dot icon28/07/1992
Accounts made up to 1992-03-31
dot icon12/05/1992
Return made up to 14/05/92; change of members
dot icon17/12/1991
Director resigned;new director appointed
dot icon10/09/1991
Accounts made up to 1991-03-31
dot icon10/09/1991
Director resigned;new director appointed
dot icon10/07/1991
Director resigned;new director appointed
dot icon09/07/1991
Return made up to 14/05/91; full list of members
dot icon17/01/1991
Accounts made up to 1990-03-31
dot icon11/09/1990
Return made up to 14/05/90; full list of members
dot icon10/05/1990
Accounts made up to 1989-03-31
dot icon24/07/1989
Return made up to 02/05/89; full list of members
dot icon09/08/1988
Wd 20/06/88 ad 19/04/88--------- £ si 3@1=3 £ ic 2/5
dot icon04/03/1988
Memorandum and Articles of Association
dot icon16/02/1988
Certificate of change of name
dot icon15/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/02/1988
Registered office changed on 15/02/88 from: 50 lincolns inn fields london WC2A 3PF
dot icon15/02/1988
Resolutions
dot icon19/11/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.18K
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/04/2022 - Present
2825
BLOCK MANAGEMENT UK LTD
Corporate Secretary
01/12/2021 - 31/03/2022
302
Dolder, Timothy John Edward
Director
17/12/2002 - 23/03/2007
6
Davis, Paul Michael
Director
17/12/2002 - 17/08/2007
21
Heaney, Karen
Director
31/05/1996 - 17/12/2002
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 36 CANNING ROAD (CROYDON) LIMITED

36 CANNING ROAD (CROYDON) LIMITED is an(a) Active company incorporated on 19/11/1987 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 36 CANNING ROAD (CROYDON) LIMITED?

toggle

36 CANNING ROAD (CROYDON) LIMITED is currently Active. It was registered on 19/11/1987 .

Where is 36 CANNING ROAD (CROYDON) LIMITED located?

toggle

36 CANNING ROAD (CROYDON) LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 36 CANNING ROAD (CROYDON) LIMITED do?

toggle

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

What is the latest filing for 36 CANNING ROAD (CROYDON) LIMITED?

toggle

The latest filing was on 04/02/2026: undefined.