45 ST PETER'S ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

45 ST PETER'S ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07955582

Incorporation date

20/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 6 45 St Peter's Road, Croydon CR0 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2012)
dot icon06/02/2026
Confirmation statement made on 2025-11-18 with no updates
dot icon12/01/2026
Appointment of Ms Jessica Katherine Taylor as a director on 2025-12-01
dot icon08/12/2025
Director's details changed for Ms Charmaine June Touzalin-Anderson on 2025-12-05
dot icon08/12/2025
Termination of appointment of Robert James Streeter as a director on 2025-12-01
dot icon08/12/2025
Secretary's details changed for Ms Charmagne Touzalin-Anderson on 2025-12-05
dot icon07/11/2025
Micro company accounts made up to 2025-02-28
dot icon16/09/2025
Appointment of Ms Charmagne Touzalin-Anderson as a secretary on 2025-09-08
dot icon10/09/2025
Registered office address changed from 29 Kingswood Lane Warlingham Surrey CR6 9AB United Kingdom to Flat 6, 45 st. Peters Road Flat 6 45 st Peter's Road Croydon CR0 1HP on 2025-09-10
dot icon03/09/2025
Termination of appointment of Peter Ronald Cooper as a secretary on 2025-08-22
dot icon03/09/2025
Termination of appointment of Peter Cooper as a director on 2025-08-22
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with updates
dot icon11/10/2024
Micro company accounts made up to 2024-02-29
dot icon16/09/2024
Director's details changed for Mr Omar Debbarh on 2024-09-13
dot icon03/09/2024
Termination of appointment of Peter Cooper as a secretary on 2024-09-03
dot icon03/09/2024
Termination of appointment of Gary George Fenlon as a director on 2024-08-20
dot icon03/09/2024
Appointment of Mr Omar Debbarh as a director on 2024-09-03
dot icon03/09/2024
Appointment of Mr Mark Luker as a director on 2024-09-03
dot icon03/09/2024
Appointment of Mr Samuel Cookey-Bressi as a director on 2024-09-03
dot icon03/09/2024
Appointment of Ms Charmaine June Touzalin-Anderson as a director on 2024-09-03
dot icon22/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon21/11/2023
Appointment of Mr Peter Cooper as a secretary on 2023-11-10
dot icon10/10/2023
Termination of appointment of Guy Rennie Mercer Mackey as a secretary on 2023-09-15
dot icon10/10/2023
Termination of appointment of Guy Rennie Mackey as a director on 2023-09-15
dot icon10/10/2023
Director's details changed for Mr Gary George Fenlon on 2023-10-10
dot icon10/10/2023
Appointment of Mr Peter Ronald Cooper as a secretary on 2023-09-16
dot icon04/10/2023
Registered office address changed from 32 Ambleside Gardens South Croydon Surrey CR2 8SF to 29 Kingswood Lane, Warlingham, Surrey Kingswood Lane Warlingham Surrey CR6 9AB on 2023-10-04
dot icon04/10/2023
Registered office address changed from 29 Kingswood Lane, Warlingham, Surrey Kingswood Lane Warlingham Surrey CR6 9AB England to 29 Kingswood Lane Warlingham Surrey CR6 9AB on 2023-10-04
dot icon15/08/2023
Micro company accounts made up to 2023-02-28
dot icon14/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon03/11/2022
Micro company accounts made up to 2022-02-28
dot icon17/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon10/11/2021
Micro company accounts made up to 2021-02-28
dot icon23/11/2020
Micro company accounts made up to 2020-02-28
dot icon03/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon06/11/2019
Micro company accounts made up to 2019-02-28
dot icon04/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon20/11/2018
Micro company accounts made up to 2018-02-28
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon01/11/2018
Director's details changed for Robert James Streeter on 2018-11-01
dot icon01/11/2018
Director's details changed for Mr Guy Rennie Mackey on 2018-11-01
dot icon07/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon25/09/2017
Micro company accounts made up to 2017-02-28
dot icon07/12/2016
Amended total exemption small company accounts made up to 2016-02-29
dot icon07/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon01/11/2016
Accounts for a dormant company made up to 2016-02-29
dot icon13/11/2015
Annual return made up to 2015-11-01 no member list
dot icon13/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon13/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon13/11/2014
Annual return made up to 2014-11-01 no member list
dot icon01/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon01/11/2013
Annual return made up to 2013-11-01 no member list
dot icon06/03/2013
Annual return made up to 2013-02-20 no member list
dot icon02/03/2013
Appointment of Mr Peter Cooper as a director
dot icon27/02/2013
Termination of appointment of Peter Horah as a director
dot icon06/06/2012
Director's details changed for Guy Rennie Mercer on 2012-06-06
dot icon24/04/2012
Appointment of Peter Norman Horah as a director
dot icon24/04/2012
Appointment of Guy Rennie Mercer as a director
dot icon24/04/2012
Appointment of Gary George Fenlon as a director
dot icon24/04/2012
Appointment of Robert James Streeter as a director
dot icon24/04/2012
Appointment of Guy Rennie Mercer Mackey as a secretary
dot icon24/04/2012
Registered office address changed from Flat 6 45 St Peters Road Croydon CR0 1HP United Kingdom on 2012-04-24
dot icon21/02/2012
Termination of appointment of Graham Cowan as a director
dot icon20/02/2012
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
-
-
0.00
-
-
2023
4
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
20/02/2012 - 20/02/2012
7050
Cooper, Peter
Director
01/11/2012 - 22/08/2025
1
Mackey, Guy Rennie
Director
20/02/2012 - 15/09/2023
3
Fenlon, Gary George
Director
20/02/2012 - 20/08/2024
5
Streeter, Robert James
Director
20/02/2012 - 01/12/2025
-

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+
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 45 ST PETER'S ROAD FREEHOLD LIMITED

45 ST PETER'S ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 20/02/2012 with the registered office located at Flat 6 45 St Peter's Road, Croydon CR0 1HP. There are currently 6 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 ST PETER'S ROAD FREEHOLD LIMITED?

toggle

45 ST PETER'S ROAD FREEHOLD LIMITED is currently Active. It was registered on 20/02/2012 .

Where is 45 ST PETER'S ROAD FREEHOLD LIMITED located?

toggle

45 ST PETER'S ROAD FREEHOLD LIMITED is registered at Flat 6 45 St Peter's Road, Croydon CR0 1HP.

What does 45 ST PETER'S ROAD FREEHOLD LIMITED do?

toggle

45 ST PETER'S ROAD FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 45 ST PETER'S ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2025-11-18 with no updates.