77 ST PETERS ROAD LIMITED

Register to unlock more data on OkredoRegister

77 ST PETERS ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05668252

Incorporation date

06/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

406 Brighton Road, South Croydon CR2 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2006)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/04/2025
Cessation of Suzanne Margaret Aldridge as a person with significant control on 2025-04-15
dot icon16/04/2025
Termination of appointment of Suzanne Margaret Aldridge as a secretary on 2025-04-15
dot icon16/04/2025
Termination of appointment of Suzanne Margaret Aldridge as a director on 2025-04-15
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon13/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon21/10/2024
Micro company accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon23/10/2023
Registered office address changed from Flat 1 st. Peters Road Croydon CR0 1HS England to 406 Brighton Road South Croydon CR2 6AN on 2023-10-23
dot icon03/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon16/10/2022
Micro company accounts made up to 2021-12-31
dot icon07/04/2022
Compulsory strike-off action has been discontinued
dot icon06/04/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon20/01/2020
Change of details for Mr Sheikh Ul Mohammad Muhomud as a person with significant control on 2020-01-18
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/02/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/02/2017
Confirmation statement made on 2017-01-06 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/05/2016
Registered office address changed from Basement Flat 77 st. Peters Road Croydon CR0 1HS England to Flat 1 st. Peters Road Croydon CR0 1HS on 2016-05-28
dot icon17/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon17/02/2016
Appointment of Mr Sheikh-Ul-Mohammad Khaleed Mehmet Muhomud as a director on 2015-11-11
dot icon07/09/2015
Registered office address changed from C/O Alison Pick 18 Fulwell Park Avenue Twickenham Middlesex TW2 5HQ to Basement Flat 77 st. Peters Road Croydon CR0 1HS on 2015-09-07
dot icon06/09/2015
Termination of appointment of Alison Pick as a director on 2015-09-02
dot icon11/08/2015
Appointment of Mrs Suzanne Margaret Aldridge as a director on 2015-08-10
dot icon22/07/2015
Appointment of Mrs Suzanne Margaret Aldridge as a secretary on 2015-07-22
dot icon10/07/2015
Termination of appointment of Sharon Leslie Fox as a secretary on 2015-07-10
dot icon22/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon08/01/2012
Registered office address changed from C/O Alison Pick Flat 1 77 St Peters Road Croydon London CR0 1HS United Kingdom on 2012-01-08
dot icon28/11/2011
Director's details changed for Miss Alison Pick on 2011-11-28
dot icon05/10/2011
Registered office address changed from 354 Durnsford Road Wimbledon London SW19 8DX United Kingdom on 2011-10-05
dot icon04/10/2011
Secretary's details changed for Sharon Leslie Fox on 2011-10-04
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon30/01/2011
Director's details changed for Alison Pick on 2011-01-30
dot icon30/01/2011
Director's details changed for Eleanor Mathews on 2011-01-30
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/05/2010
Registered office address changed from 77 St Peters Road Croydon Surrey CR0 1HS on 2010-05-24
dot icon13/05/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 06/01/09; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 06/01/08; full list of members
dot icon21/01/2008
Secretary's particulars changed
dot icon06/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/01/2007
Return made up to 06/01/07; full list of members
dot icon15/03/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon06/01/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£165.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
498.00
-
0.00
-
-
2022
1
684.00
-
0.00
165.00
-
2022
1
684.00
-
0.00
165.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

684.00 £Ascended37.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

165.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aldridge, Suzanne Margaret
Secretary
22/07/2015 - 15/04/2025
-
Fox, Sharon Leslie
Secretary
06/01/2006 - 10/07/2015
-
Pick, Alison
Director
06/01/2006 - 02/09/2015
-
Mathews, Eleanor
Director
06/01/2006 - Present
-
Mr Sheikh-Ul-Mohammad Khaleed Mehmet Muhomud
Director
11/11/2015 - Present
8

Persons with Significant Control

4
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 77 ST PETERS ROAD LIMITED

77 ST PETERS ROAD LIMITED is an(a) Active company incorporated on 06/01/2006 with the registered office located at 406 Brighton Road, South Croydon CR2 6AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 77 ST PETERS ROAD LIMITED?

toggle

77 ST PETERS ROAD LIMITED is currently Active. It was registered on 06/01/2006 .

Where is 77 ST PETERS ROAD LIMITED located?

toggle

77 ST PETERS ROAD LIMITED is registered at 406 Brighton Road, South Croydon CR2 6AN.

What does 77 ST PETERS ROAD LIMITED do?

toggle

77 ST PETERS ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 77 ST PETERS ROAD LIMITED have?

toggle

77 ST PETERS ROAD LIMITED had 1 employees in 2022.

What is the latest filing for 77 ST PETERS ROAD LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.