37 STRETTON ROAD LIMITED

Register to unlock more data on OkredoRegister

37 STRETTON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06956421

Incorporation date

08/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

37 Stretton Road, Croydon CR0 6EQCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2009)
dot icon04/09/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon01/07/2025
Appointment of Miss Anya Navaratnam as a director on 2025-07-01
dot icon27/05/2025
Micro company accounts made up to 2024-07-31
dot icon07/11/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon23/08/2024
Registered office address changed from Flat 2 37 Stretton Road Croydon Surrey CR0 6EQ to 37 Stretton Road Croydon CR0 6EQ on 2024-08-23
dot icon23/08/2024
Termination of appointment of Abraham Faisal Ali as a secretary on 2024-08-10
dot icon23/08/2024
Cessation of Abraham Faisal Ali as a person with significant control on 2024-08-10
dot icon23/08/2024
Termination of appointment of Abraham Faisal Ali as a director on 2024-08-10
dot icon21/04/2024
Micro company accounts made up to 2023-07-31
dot icon23/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon08/04/2023
Micro company accounts made up to 2022-07-31
dot icon28/01/2023
Appointment of Mrs Danielle Kichenside as a director on 2023-01-29
dot icon28/01/2023
Notification of Danielle Kichenside as a person with significant control on 2023-01-29
dot icon17/12/2022
Cessation of Anton Shamray as a person with significant control on 2022-12-16
dot icon17/12/2022
Termination of appointment of Anton Shamray as a director on 2022-12-16
dot icon19/11/2022
Appointment of Mr Abraham Faisal Ali as a director on 2022-09-12
dot icon19/11/2022
Termination of appointment of Jack Frederick Murray Huntley as a director on 2022-09-12
dot icon19/11/2022
Termination of appointment of Jack Frederick Murray Huntley as a secretary on 2022-09-12
dot icon19/11/2022
Cessation of Jack Frederick Murray Huntley as a person with significant control on 2022-09-12
dot icon19/11/2022
Appointment of Mr Abraham Faisal Ali as a secretary on 2022-09-12
dot icon19/11/2022
Notification of Abraham Faisal Ali as a person with significant control on 2022-09-12
dot icon19/11/2022
Change of details for Mr Abraham Faisal Ali as a person with significant control on 2022-09-12
dot icon14/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon10/04/2022
Micro company accounts made up to 2021-07-31
dot icon18/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon19/04/2021
Micro company accounts made up to 2020-07-31
dot icon27/10/2020
Notification of Jack Frederick Murray Huntley as a person with significant control on 2017-11-10
dot icon27/10/2020
Notification of Anton Shamray as a person with significant control on 2019-10-30
dot icon13/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon02/08/2020
Director's details changed for Mr Anton Shamray on 2020-08-02
dot icon19/07/2020
Appointment of Mr Anton Shamray as a director on 2019-10-30
dot icon12/04/2020
Micro company accounts made up to 2019-07-31
dot icon16/11/2019
Termination of appointment of Paul Robert Manning as a director on 2019-11-03
dot icon21/09/2019
Confirmation statement made on 2019-08-10 with updates
dot icon31/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon17/02/2018
Appointment of Mr Jack Frederick Murray Huntley as a secretary on 2018-02-10
dot icon17/02/2018
Appointment of Mr Jack Frederick Murray Huntley as a director on 2018-02-10
dot icon08/02/2018
Termination of appointment of Elizabeth Jane Holland as a secretary on 2017-11-10
dot icon08/02/2018
Cessation of Elizabeth Jane Holland as a person with significant control on 2017-11-10
dot icon05/02/2018
Termination of appointment of Elizabeth Jane Holland as a director on 2017-11-10
dot icon05/02/2018
Termination of appointment of Elizabeth Jane Holland as a director on 2017-11-10
dot icon08/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon19/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/12/2014
Appointment of Miss Elizabeth Jane Holland as a secretary on 2014-07-25
dot icon08/12/2014
Appointment of Miss Elizabeth Jane Holland as a director on 2014-07-25
dot icon30/07/2014
Termination of appointment of Maxine Rae Winter as a director on 2014-07-25
dot icon30/07/2014
Termination of appointment of Maxine Rae Winter as a secretary on 2014-07-25
dot icon30/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/08/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon22/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon29/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon25/03/2011
Total exemption full accounts made up to 2010-07-31
dot icon02/09/2010
Statement of capital following an allotment of shares on 2010-07-06
dot icon03/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon03/08/2010
Director's details changed for Paul Robert Manning on 2010-07-08
dot icon03/08/2010
Director's details changed for Maxine Rae Winter on 2010-07-08
dot icon14/08/2009
Appointment terminated director lynn hughes
dot icon14/08/2009
Director and secretary appointed maxine rae winter
dot icon14/08/2009
Registered office changed on 14/08/2009 from p o box 55 7 spa road london SE16 3QQ england
dot icon12/08/2009
Director appointed paul robert manning
dot icon04/08/2009
Memorandum and Articles of Association
dot icon04/08/2009
Resolutions
dot icon08/07/2009
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
31/07/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00K
-
0.00
-
-
2022
0
8.00K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kichenside, Danielle
Director
29/01/2023 - Present
8
Mr Anton Shamray
Director
30/10/2019 - 16/12/2022
-
Mr Jack Frederick Murray Huntley
Director
10/02/2018 - 12/09/2022
-
Ali, Abraham Faisal
Director
12/09/2022 - 10/08/2024
1
Huntley, Jack Frederick Murray
Secretary
10/02/2018 - 12/09/2022
-

Persons with Significant Control

7
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 37 STRETTON ROAD LIMITED

37 STRETTON ROAD LIMITED is an(a) Active company incorporated on 08/07/2009 with the registered office located at 37 Stretton Road, Croydon CR0 6EQ. There are currently 2 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 37 STRETTON ROAD LIMITED?

toggle

37 STRETTON ROAD LIMITED is currently Active. It was registered on 08/07/2009 .

Where is 37 STRETTON ROAD LIMITED located?

toggle

37 STRETTON ROAD LIMITED is registered at 37 Stretton Road, Croydon CR0 6EQ.

What does 37 STRETTON ROAD LIMITED do?

toggle

37 STRETTON ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 37 STRETTON ROAD LIMITED?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-08-10 with no updates.