45-51 COLOGNE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

45-51 COLOGNE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02292887

Incorporation date

05/09/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Suffolk House, George Street, Croydon CR0 0YNCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1988)
dot icon03/04/2026
Confirmation statement made on 2026-03-15 with updates
dot icon02/04/2025
Confirmation statement made on 2025-03-15 with updates
dot icon03/02/2025
Micro company accounts made up to 2024-06-23
dot icon27/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon13/12/2023
Micro company accounts made up to 2023-06-23
dot icon30/11/2023
Statement of capital following an allotment of shares on 2023-11-30
dot icon03/08/2023
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Suffolk House George Street Croydon CR0 0YN on 2023-08-03
dot icon27/06/2023
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-06-23
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon20/03/2023
Statement of capital following an allotment of shares on 2022-11-04
dot icon16/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon09/11/2022
Micro company accounts made up to 2022-06-23
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon01/09/2022
Appointment of Mr Aaron Simons as a director on 2022-08-31
dot icon24/08/2022
Termination of appointment of Zara Sproul as a director on 2022-08-23
dot icon14/07/2022
Statement of capital following an allotment of shares on 2022-07-05
dot icon29/06/2022
Statement of capital following an allotment of shares on 2022-06-28
dot icon27/04/2022
Resolutions
dot icon24/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon04/04/2022
Termination of appointment of Michael James Vandamm K De Beauharnais as a director on 2022-04-04
dot icon18/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon16/03/2022
Micro company accounts made up to 2021-06-23
dot icon12/01/2022
Appointment of Mr George Fraser Tucker as a director on 2022-01-11
dot icon04/11/2021
Appointment of Miss Zara Sproul as a director on 2021-11-04
dot icon21/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon17/01/2021
Micro company accounts made up to 2020-06-23
dot icon17/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon23/01/2020
Micro company accounts made up to 2019-06-23
dot icon25/11/2019
Termination of appointment of Deirdre Vanessa Zoe Lindsay as a director on 2019-11-15
dot icon25/11/2019
Director's details changed for Miss Deirdre Vanessa Zoe Lindsay on 2015-03-01
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon19/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon26/10/2018
Micro company accounts made up to 2018-06-23
dot icon26/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon18/01/2018
Secretary's details changed for Hml Company Secretarial Services Limited on 2018-01-18
dot icon05/12/2017
Micro company accounts made up to 2017-06-23
dot icon20/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon09/03/2017
Appointment of Mr Michael James Vandamm K De Beauharnais as a director on 2017-03-07
dot icon16/01/2017
Total exemption full accounts made up to 2016-06-23
dot icon21/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon22/01/2016
Termination of appointment of Mark William Cubbon as a director on 2015-12-22
dot icon15/01/2016
Termination of appointment of Amelia Blashill as a director on 2015-12-11
dot icon11/01/2016
Total exemption full accounts made up to 2015-06-23
dot icon22/05/2015
Annual return made up to 2009-03-15 with full list of shareholders
dot icon25/03/2015
Appointment of Miss Deirdre Vanessa Zoe Lindsay as a director on 2015-03-01
dot icon23/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-03-15
dot icon23/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-03-15
dot icon16/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon27/01/2015
Total exemption full accounts made up to 2014-06-23
dot icon21/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-23
dot icon15/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon10/10/2012
Total exemption full accounts made up to 2012-06-23
dot icon21/03/2012
Total exemption full accounts made up to 2011-06-23
dot icon20/03/2012
Termination of appointment of Catherine Mitchell as a director
dot icon20/03/2012
Termination of appointment of Catherine Mitchell as a director
dot icon19/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon12/10/2011
Termination of appointment of Bells Commercial Limited as a secretary
dot icon15/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon07/03/2011
Total exemption full accounts made up to 2010-06-23
dot icon03/11/2010
Appointment of Miss Amelia Blashill as a director
dot icon06/10/2010
Registered office address changed from , Christopher Wren Yard 117 High Street, Croydon, Surrey, CR0 1QG on 2010-10-06
dot icon21/04/2010
Total exemption full accounts made up to 2009-06-23
dot icon22/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon15/03/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon15/03/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon09/06/2009
Total exemption full accounts made up to 2008-06-23
dot icon01/04/2009
Return made up to 15/03/09; full list of members
dot icon12/08/2008
Return made up to 15/03/08; full list of members
dot icon12/08/2008
Secretary appointed bells commercial LIMITED
dot icon12/08/2008
Appointment terminated secretary bells commercial LTD
dot icon23/06/2008
Total exemption full accounts made up to 2007-06-23
dot icon16/04/2008
Secretary appointed hml company secretarial services
dot icon26/03/2008
Registered office changed on 26/03/2008 from, golding house, 130-138 plough rd, london, SW11 2AA
dot icon06/02/2008
Return made up to 15/03/07; no change of members
dot icon26/09/2007
Total exemption full accounts made up to 2006-06-23
dot icon20/10/2006
Director resigned
dot icon15/03/2006
Return made up to 15/03/06; full list of members
dot icon01/03/2006
Full accounts made up to 2005-06-23
dot icon31/03/2005
Full accounts made up to 2004-06-23
dot icon08/03/2005
Return made up to 15/03/05; full list of members
dot icon21/10/2004
Return made up to 15/03/04; full list of members
dot icon29/06/2004
New secretary appointed
dot icon16/06/2004
New director appointed
dot icon16/06/2004
Director resigned
dot icon16/06/2004
Secretary resigned
dot icon16/06/2004
Location of register of members
dot icon22/04/2004
Full accounts made up to 2003-06-23
dot icon28/05/2003
Return made up to 15/03/03; full list of members
dot icon06/05/2003
Full accounts made up to 2002-06-23
dot icon17/03/2003
Director resigned
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
Director resigned
dot icon21/05/2002
Director resigned
dot icon25/04/2002
Full accounts made up to 2001-06-23
dot icon21/03/2002
Return made up to 15/03/02; full list of members
dot icon15/02/2002
Director resigned
dot icon23/05/2001
New director appointed
dot icon25/04/2001
Full accounts made up to 2000-06-23
dot icon10/04/2001
Return made up to 15/03/01; full list of members
dot icon13/02/2001
Director resigned
dot icon05/05/2000
Auditor's resignation
dot icon04/04/2000
Full accounts made up to 1999-06-23
dot icon24/03/2000
Return made up to 15/03/00; change of members
dot icon17/11/1999
New director appointed
dot icon12/10/1999
Director resigned
dot icon26/03/1999
Full accounts made up to 1998-06-23
dot icon26/03/1999
Return made up to 15/03/99; full list of members
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New director appointed
dot icon08/03/1999
Director resigned
dot icon30/03/1998
Auditor's resignation
dot icon27/03/1998
Return made up to 15/03/98; full list of members
dot icon05/02/1998
Full accounts made up to 1997-06-23
dot icon09/01/1998
Memorandum and Articles of Association
dot icon09/01/1998
Resolutions
dot icon24/11/1997
Director resigned
dot icon24/11/1997
Director resigned
dot icon19/05/1997
Return made up to 15/03/97; full list of members
dot icon19/12/1996
Full accounts made up to 1996-06-23
dot icon16/12/1996
Director's particulars changed
dot icon16/12/1996
Director resigned
dot icon16/12/1996
New director appointed
dot icon27/03/1996
Return made up to 15/03/96; full list of members
dot icon25/01/1996
Full accounts made up to 1995-06-23
dot icon07/06/1995
Return made up to 15/03/95; full list of members
dot icon26/04/1995
Full accounts made up to 1994-06-23
dot icon24/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Director resigned
dot icon11/05/1994
Return made up to 15/03/94; no change of members
dot icon18/04/1994
Full accounts made up to 1993-06-23
dot icon04/04/1993
Full accounts made up to 1992-06-23
dot icon23/03/1993
New director appointed
dot icon23/03/1993
Return made up to 15/03/93; change of members
dot icon23/03/1993
Director's particulars changed
dot icon03/07/1992
Full accounts made up to 1991-06-23
dot icon30/06/1992
Registered office changed on 30/06/92 from: 51E cologne road, london, SW11 2AH
dot icon30/06/1992
Director resigned;new director appointed
dot icon16/06/1992
Ad 10/06/92--------- £ si 1@1=1 £ ic 8/9
dot icon16/06/1992
New director appointed
dot icon22/04/1992
Return made up to 15/03/92; full list of members
dot icon13/01/1992
Director resigned
dot icon20/08/1991
Ad 16/05/91--------- £ si 1@1=1 £ ic 7/8
dot icon20/08/1991
Ad 13/08/91--------- £ si 1@1=1 £ ic 6/7
dot icon20/08/1991
New director appointed
dot icon04/07/1991
Full accounts made up to 1990-06-23
dot icon04/07/1991
Return made up to 15/03/91; full list of members
dot icon18/09/1990
Ad 03/09/90--------- £ si 4@1=4 £ ic 2/6
dot icon18/09/1990
New director appointed
dot icon18/09/1990
New director appointed
dot icon18/09/1990
New director appointed
dot icon18/09/1990
New director appointed
dot icon02/08/1990
Full accounts made up to 1989-06-23
dot icon26/03/1990
Return made up to 15/03/90; full list of members
dot icon07/06/1989
Accounting reference date shortened from 31/03 to 23/06
dot icon05/09/1988
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
23/06/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
23/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2024
dot iconNext account date
23/06/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.51K
-
0.00
-
-
2022
0
1.77K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - 23/06/2023
2825
Sproul, Zara
Director
04/11/2021 - 23/08/2022
-
Simons, Aaron
Director
31/08/2022 - Present
-
Mitchell, Catherine Anne
Director
20/03/2002 - 17/03/2012
2
Vandamm K De Beauharnais, Michael James
Director
07/03/2017 - 04/04/2022
2

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 45-51 COLOGNE ROAD MANAGEMENT LIMITED

45-51 COLOGNE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 05/09/1988 with the registered office located at Suffolk House, George Street, Croydon CR0 0YN. 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 45-51 COLOGNE ROAD MANAGEMENT LIMITED?

toggle

45-51 COLOGNE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 05/09/1988 .

Where is 45-51 COLOGNE ROAD MANAGEMENT LIMITED located?

toggle

45-51 COLOGNE ROAD MANAGEMENT LIMITED is registered at Suffolk House, George Street, Croydon CR0 0YN.

What does 45-51 COLOGNE ROAD MANAGEMENT LIMITED do?

toggle

45-51 COLOGNE ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 45-51 COLOGNE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-03-15 with updates.