CITY HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CITY HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06188170

Incorporation date

27/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

266 Kingsland Road, London E8 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2007)
dot icon22/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon24/06/2025
Micro company accounts made up to 2025-03-31
dot icon06/06/2025
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 266 Kingsland Road London E8 4DG on 2025-06-06
dot icon06/06/2025
Appointment of Managed Exit Limited as a secretary on 2025-04-30
dot icon30/04/2025
Termination of appointment of Rendall and Rittner Limited as a secretary on 2025-04-30
dot icon04/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon24/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon01/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon02/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon16/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon03/02/2021
Termination of appointment of Denisa George as a director on 2021-01-23
dot icon22/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon18/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-18
dot icon18/01/2021
Director's details changed for James Robertson Reid on 2021-01-18
dot icon06/01/2021
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon30/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon30/03/2020
Director's details changed for James Robertson Reid on 2020-03-20
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/05/2019
Appointment of Ms Denisa George as a director on 2019-04-25
dot icon07/05/2019
Appointment of Mr Desmond Fox as a director on 2019-04-25
dot icon09/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon17/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon20/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon28/03/2017
Appointment of Mr Jan Cook as a director on 2017-03-27
dot icon09/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-03-27 no member list
dot icon18/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/11/2015
Termination of appointment of Haroon Ahmed as a director on 2015-11-12
dot icon09/11/2015
Termination of appointment of Daniel Haden West as a director on 2015-03-31
dot icon09/11/2015
Termination of appointment of Ali Salek as a director on 2015-03-31
dot icon09/11/2015
Termination of appointment of Vasudha Luchmeeparsad as a director on 2015-03-31
dot icon09/11/2015
Termination of appointment of Daniel Haden West as a director on 2015-03-31
dot icon06/11/2015
Appointment of Mr Haroon Ahmed as a director on 2015-11-02
dot icon29/04/2015
Annual return made up to 2015-03-27 no member list
dot icon28/04/2015
Appointment of Rendall and Rittner Limited as a secretary on 2015-04-01
dot icon28/04/2015
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on 2015-04-28
dot icon02/04/2015
Termination of appointment of Crabtree Pm Limited as a secretary on 2015-03-31
dot icon02/04/2015
Termination of appointment of Terence Robert White as a secretary on 2015-03-31
dot icon02/04/2015
Termination of appointment of Kelly Hobbs as a secretary on 2015-03-31
dot icon04/02/2015
Appointment of Mrs Vasudha Luchmeeparsad as a director on 2015-01-15
dot icon09/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon06/08/2014
Secretary's details changed for Crabtree Pm Limited on 2014-08-06
dot icon07/07/2014
Termination of appointment of Donna Newberry as a director
dot icon29/04/2014
Appointment of Mr Daniel Haden West as a director
dot icon28/04/2014
Appointment of Mr Ali Salek as a director
dot icon01/04/2014
Annual return made up to 2014-03-27 no member list
dot icon27/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-27 no member list
dot icon26/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/05/2012
Termination of appointment of Maryline Stone as a secretary
dot icon29/05/2012
Appointment of Kelly Hobbs as a secretary
dot icon04/05/2012
Annual return made up to 2012-03-27 no member list
dot icon08/03/2012
Termination of appointment of James Holliday as a director
dot icon08/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/05/2011
Appointment of Donna Newberry as a director
dot icon20/04/2011
Annual return made up to 2011-03-27 no member list
dot icon11/03/2011
Appointment of James Robertson Reid as a director
dot icon27/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon26/08/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon06/07/2010
Secretary's details changed for Maryline Peron on 2010-06-24
dot icon10/05/2010
Annual return made up to 2010-03-27
dot icon15/01/2010
Resolutions
dot icon15/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon29/04/2009
Annual return made up to 27/03/09
dot icon19/03/2009
Resolutions
dot icon28/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon04/12/2008
Appointment terminated director paul downes
dot icon04/12/2008
Director appointed james holliday
dot icon27/05/2008
Annual return made up to 27/03/08
dot icon15/05/2008
Registered office changed on 15/05/2008 from hathaway house popes drive london N3 1QF
dot icon29/05/2007
Registered office changed on 29/05/07 from: 50 lancaster road enfield middlesex EN2 0BY
dot icon29/05/2007
New secretary appointed
dot icon29/05/2007
New secretary appointed
dot icon27/03/2007
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
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGED EXIT LIMITED
Corporate Secretary
30/04/2025 - Present
381
CRABTREE PM LIMITED
Corporate Secretary
03/05/2007 - 31/03/2015
292
RENDALL AND RITTNER LIMITED
Corporate Secretary
01/04/2015 - 30/04/2025
349
Ahmed, Haroon
Director
02/11/2015 - 12/11/2015
2
Holliday, James Thomas
Director
16/06/2008 - 30/09/2010
69

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 CITY HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED

CITY HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/03/2007 with the registered office located at 266 Kingsland Road, London E8 4DG. There are currently 4 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 CITY HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED?

toggle

CITY HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/03/2007 .

Where is CITY HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED located?

toggle

CITY HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED is registered at 266 Kingsland Road, London E8 4DG.

What does CITY HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED do?

toggle

CITY HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CITY HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-03-27 with no updates.