CC35 MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

CC35 MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05287673

Incorporation date

16/11/2004

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 16/11/2004)
dot icon05/02/2026
-
dot icon06/01/2026
Information not on the register a notification of the appointment of a director was removed on 06/01/2026 as it is no longer considered to form part of the register
dot icon06/01/2026
Information not on the register a notification of the termination of a director was removed on 06/-1/2026 as it is no longer considered to form part of the register
dot icon17/11/2025
Appointment of Mrs Yee Wha Wong as a director on 2025-10-24
dot icon31/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon24/10/2025
Termination of appointment of Yee Wha Wong as a director on 2025-10-10
dot icon03/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/03/2025
Director's details changed for Mrs Deborah Marie Layde on 2025-03-27
dot icon27/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon28/11/2024
Resolutions
dot icon01/11/2024
Second filing of Confirmation Statement dated 2024-10-23
dot icon23/10/2024
Secretary's details changed for Hml Company Secretarial Services Limited on 2024-10-23
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon28/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon01/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/08/2023
Termination of appointment of Michael Tobin as a director on 2023-08-31
dot icon31/08/2023
Termination of appointment of Malcolm John London as a director on 2023-08-31
dot icon26/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon20/06/2023
Appointment of Mrs Deborah Marie Layde as a director on 2023-06-19
dot icon12/06/2023
Termination of appointment of Lisa Charlotte Heather Wood as a director on 2023-06-01
dot icon04/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/05/2023
Termination of appointment of Trevor Richard Dale as a director on 2023-04-27
dot icon03/05/2023
Termination of appointment of Philip Wharmby as a director on 2023-04-27
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-20 with updates
dot icon08/06/2021
Termination of appointment of Fenton Harcourt Ramsahoye as a director on 2016-03-24
dot icon19/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon02/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon12/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon13/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon14/07/2015
Appointment of Hml Company Secretarial Services Limited as a secretary on 2015-06-11
dot icon14/07/2015
Termination of appointment of Mark David Cordery as a secretary on 2015-06-11
dot icon14/07/2015
Registered office address changed from 6 Port House Plantation Wharf Battersea London SW11 3TY to 94 Park Lane Croydon Surrey CR0 1JB on 2015-07-14
dot icon11/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon20/11/2013
Appointment of Mrs Yee Wha Wong as a director
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon20/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon14/11/2011
Termination of appointment of Kathlyn Edwards as a director
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-11-02 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon19/11/2009
Director's details changed for Kathlyn Cynthia Edwards on 2009-11-19
dot icon19/11/2009
Register(s) moved to registered inspection location
dot icon19/11/2009
Director's details changed for Lisa Charlotte Heather Wood on 2009-11-19
dot icon19/11/2009
Register inspection address has been changed
dot icon19/11/2009
Director's details changed for Trevor Richard Dale on 2009-11-19
dot icon19/11/2009
Director's details changed for Philip Wharmby on 2009-11-19
dot icon19/11/2009
Director's details changed for Anne Carol Walker on 2009-11-19
dot icon19/11/2009
Director's details changed for Michael Tobin on 2009-11-19
dot icon19/11/2009
Director's details changed for Malcolm John London on 2009-11-19
dot icon19/11/2009
Director's details changed for Fenton Harcourt Ramsahoye on 2009-11-19
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/04/2009
Secretary's change of particulars / mark cordery / 20/04/2009
dot icon20/11/2008
Return made up to 02/11/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/04/2008
Accounting reference date extended from 30/11/2007 to 31/12/2007
dot icon15/04/2008
Return made up to 02/11/07; full list of members
dot icon15/04/2008
Registered office changed on 15/04/2008 from flat 3 holmwood buildings 97-97A southwark street london SE1 0JE
dot icon11/03/2008
Appointment terminated secretary anne walker
dot icon11/03/2008
Appointment terminated director ruth prior
dot icon11/03/2008
Secretary appointed mark david cordery
dot icon24/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon09/02/2007
Director resigned
dot icon09/02/2007
Director resigned
dot icon26/01/2007
New director appointed
dot icon22/01/2007
Secretary resigned
dot icon21/12/2006
Ad 03/11/06--------- £ si 8@1=8 £ ic 1/9
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New secretary appointed;new director appointed
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon19/12/2006
Registered office changed on 19/12/06 from: wells house 80 upper street islington london N1 0NU
dot icon21/11/2006
Return made up to 02/11/06; full list of members
dot icon03/08/2006
Accounts for a dormant company made up to 2005-11-30
dot icon17/11/2005
Return made up to 16/11/05; full list of members
dot icon16/11/2004
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 icon+9.25 % *

* during past year

Cash in Bank

£3,567.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
8
1.55K
-
0.00
2.33K
-
2022
-
2.00K
-
0.00
3.27K
-
2023
-
2.10K
-
0.00
3.57K
-
2023
-
2.10K
-
0.00
3.57K
-

Employees

2023

Employees

-

Net Assets(GBP)

2.10K £Ascended5.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.57K £Ascended9.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
11/06/2015 - Present
2825
Tobin, Michael
Director
03/11/2006 - 31/08/2023
38
Wong Yee Wha
Director
24/10/2025 - Present
1
Wong Yee Wha
Director
15/11/2013 - Present
1
London, Malcolm John
Director
03/11/2006 - 31/08/2023
-

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 CC35 MANAGEMENT COMPANY LTD

CC35 MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 16/11/2004 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 5 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 CC35 MANAGEMENT COMPANY LTD?

toggle

CC35 MANAGEMENT COMPANY LTD is currently Active. It was registered on 16/11/2004 .

Where is CC35 MANAGEMENT COMPANY LTD located?

toggle

CC35 MANAGEMENT COMPANY LTD is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CC35 MANAGEMENT COMPANY LTD do?

toggle

CC35 MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CC35 MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 05/02/2026: undefined.