CROYDON ROAD (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROYDON ROAD (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01062019

Incorporation date

19/07/1972

Size

Dormant

Contacts

Registered address

Registered address

B19 Sbc House, Restmor Way, Wallington SM6 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1987)
dot icon31/03/2026
Termination of appointment of John Paul O'shea as a director on 2026-03-31
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon12/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/09/2025
Director's details changed for Mr John Paul O'shea on 2025-09-09
dot icon09/09/2025
Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT England to B19 Sbc House Restmor Way Wallington SM6 7AH on 2025-09-09
dot icon09/09/2025
Change of details for Mr John Paul O'shea as a person with significant control on 2025-09-09
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon02/01/2025
Cessation of Denroy Livingstone Bell as a person with significant control on 2024-12-31
dot icon02/01/2025
Notification of John Paul O'shea as a person with significant control on 2024-12-31
dot icon21/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon18/01/2024
Registered office address changed from Flat 43 Benwick Court Croydon Road Penge London SE20 7SS to Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT on 2024-01-18
dot icon18/01/2024
Director's details changed for John Paul O'shea on 2024-01-01
dot icon15/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/10/2023
Termination of appointment of Sarah Katharine Millington as a secretary on 2023-09-20
dot icon02/10/2023
Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT United Kingdom to Flat 43 Benwick Court Croydon Road Penge London SE20 7SS on 2023-10-02
dot icon21/09/2023
Appointment of John Paul O'shea as a director on 2023-09-09
dot icon19/09/2023
Termination of appointment of Denroy Livingstone Bell as a director on 2023-08-31
dot icon18/09/2023
Appointment of Sarah Katharine Millington as a secretary on 2023-09-09
dot icon16/03/2023
Accounts for a dormant company made up to 2022-03-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon19/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon13/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/10/2021
Director's details changed for Mr Denroy Livingstone Bell on 2021-09-30
dot icon08/10/2021
Change of details for Mr Denroy Livingstone Bell as a person with significant control on 2021-09-30
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon04/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon09/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/05/2019
Termination of appointment of Sarah Katharine Millington as a secretary on 2019-05-18
dot icon01/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon17/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/03/2018
Change of details for Mr Denroy Livingstone Bell as a person with significant control on 2018-03-20
dot icon20/03/2018
Secretary's details changed for Sarah Katharine Millington on 2018-03-20
dot icon20/03/2018
Director's details changed for Mr Denroy Livingstone Bell on 2018-03-20
dot icon12/03/2018
Registered office address changed from , 2 Wandle Gardens Beddington, Croydon, Surrey, CR0 4SR to Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT on 2018-03-12
dot icon12/03/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/03/2018
Director's details changed for Mr Denroy Livingstone Bell on 2018-03-12
dot icon12/03/2018
Change of details for Mr Denroy Livingstone Bell as a person with significant control on 2018-03-12
dot icon12/03/2018
Director's details changed for Mr Denroy Livingstone Bell on 2018-03-12
dot icon18/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/03/2016
Annual return made up to 2015-12-31 no member list
dot icon28/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/01/2015
Annual return made up to 2014-12-31 no member list
dot icon09/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon16/02/2014
Annual return made up to 2013-12-31 no member list
dot icon14/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/02/2013
Annual return made up to 2012-12-31 no member list
dot icon25/01/2013
Termination of appointment of Paul O'shea as a director
dot icon03/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon17/03/2012
Annual return made up to 2011-12-31 no member list
dot icon01/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2010-12-31 no member list
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/02/2010
Annual return made up to 2009-12-31 no member list
dot icon19/02/2010
Director's details changed for Paul O'shea on 2009-10-01
dot icon19/02/2010
Director's details changed for Denroy Bell on 2009-10-01
dot icon05/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/01/2009
Annual return made up to 31/12/08
dot icon30/09/2008
Registered office changed on 30/09/2008 from, suite c 42 station road east, oxted, surrey, RH8 0PG
dot icon30/09/2008
Appointment terminated secretary management direct (uk) LIMITED
dot icon24/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/07/2008
Director appointed paul o'shea
dot icon09/07/2008
Secretary appointed sarah katharine millington
dot icon28/04/2008
Annual return made up to 31/12/07
dot icon10/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/01/2007
Annual return made up to 31/12/06
dot icon16/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/01/2006
Annual return made up to 31/12/05
dot icon03/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/05/2005
Registered office changed on 16/05/05 from:\80 croydon road, elmers end, beckenham, kent BR3 4DF
dot icon18/01/2005
Annual return made up to 31/12/04
dot icon09/08/2004
New director appointed
dot icon21/07/2004
Secretary resigned
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Secretary resigned
dot icon24/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/05/2004
New secretary appointed
dot icon28/01/2004
Annual return made up to 31/12/03
dot icon24/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/05/2003
New secretary appointed
dot icon13/05/2003
New director appointed
dot icon13/05/2003
Director resigned
dot icon13/05/2003
Secretary resigned
dot icon17/01/2003
Annual return made up to 31/12/02
dot icon14/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/02/2002
Annual return made up to 31/12/01
dot icon21/06/2001
Full accounts made up to 2001-03-31
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon26/01/2001
Annual return made up to 31/12/00
dot icon01/02/2000
Annual return made up to 31/12/99
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon15/03/1999
Annual return made up to 31/12/98
dot icon02/06/1998
Full accounts made up to 1998-03-31
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New secretary appointed
dot icon26/02/1998
Director resigned
dot icon26/02/1998
Secretary resigned
dot icon31/12/1997
Annual return made up to 31/12/97
dot icon17/06/1997
Full accounts made up to 1997-03-31
dot icon10/06/1997
New secretary appointed
dot icon01/04/1997
Secretary resigned;director resigned
dot icon08/01/1997
Annual return made up to 31/12/96
dot icon05/07/1996
Full accounts made up to 1996-03-31
dot icon16/01/1996
Annual return made up to 31/12/95
dot icon11/09/1995
Accounts for a small company made up to 1995-03-31
dot icon11/09/1995
Registered office changed on 11/09/95 from:\46 benwick court, 88 croydon road, penge, london SE20 7SS
dot icon11/09/1995
New secretary appointed
dot icon27/07/1995
Auditor's resignation
dot icon20/12/1994
Annual return made up to 31/12/94
dot icon20/09/1994
Accounts for a small company made up to 1994-03-31
dot icon18/02/1994
Director resigned;new director appointed
dot icon18/02/1994
Annual return made up to 31/12/93
dot icon12/11/1993
Director resigned
dot icon26/05/1993
Accounts for a small company made up to 1993-03-31
dot icon28/04/1993
Registered office changed on 28/04/93 from:\35 benwick court, croydon road, penge, london SE20 7SS
dot icon17/01/1993
Annual return made up to 31/12/92
dot icon23/06/1992
Full accounts made up to 1992-03-31
dot icon15/06/1992
Director resigned
dot icon09/06/1992
Director resigned;new director appointed
dot icon09/06/1992
New director appointed
dot icon11/03/1992
Annual return made up to 31/12/91
dot icon12/02/1992
Registered office changed on 12/02/92 from:\flat 39, benwick court, croydon road, london SE20 7SS
dot icon12/02/1992
Secretary resigned;new secretary appointed
dot icon13/09/1991
New director appointed
dot icon13/09/1991
Director resigned;new director appointed
dot icon02/05/1991
Full accounts made up to 1990-03-31
dot icon02/05/1991
Full accounts made up to 1991-03-31
dot icon02/05/1991
Annual return made up to 31/12/90
dot icon11/05/1990
Full accounts made up to 1989-03-31
dot icon11/05/1990
Annual return made up to 31/12/89
dot icon21/04/1989
New director appointed
dot icon21/04/1989
Director resigned
dot icon21/04/1989
Full accounts made up to 1988-03-31
dot icon21/04/1989
Annual return made up to 31/12/88
dot icon20/08/1987
Annual return made up to 31/12/86
dot icon20/08/1987
Annual return made up to 14/04/87
dot icon20/07/1987
Full accounts made up to 1986-03-31
dot icon20/07/1987
Accounts made up to 1987-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Denroy Livingstone
Director
26/06/2004 - 31/08/2023
7
Millington, Sarah Katharine
Secretary
09/09/2023 - 20/09/2023
-
Mr John Paul O'shea
Director
09/09/2023 - 31/03/2026
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROYDON ROAD (MANAGEMENT) COMPANY LIMITED

CROYDON ROAD (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 19/07/1972 with the registered office located at B19 Sbc House, Restmor Way, Wallington SM6 7AH. There is currently no 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 CROYDON ROAD (MANAGEMENT) COMPANY LIMITED?

toggle

CROYDON ROAD (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 19/07/1972 .

Where is CROYDON ROAD (MANAGEMENT) COMPANY LIMITED located?

toggle

CROYDON ROAD (MANAGEMENT) COMPANY LIMITED is registered at B19 Sbc House, Restmor Way, Wallington SM6 7AH.

What does CROYDON ROAD (MANAGEMENT) COMPANY LIMITED do?

toggle

CROYDON ROAD (MANAGEMENT) COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

How many employees does CROYDON ROAD (MANAGEMENT) COMPANY LIMITED have?

toggle

CROYDON ROAD (MANAGEMENT) COMPANY LIMITED had 1 employees in 2023.

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

toggle

The latest filing was on 31/03/2026: Termination of appointment of John Paul O'shea as a director on 2026-03-31.