CROYDON ROAD RESIDENTS ASSOCIATION (SURREY) LIMITED

Register to unlock more data on OkredoRegister

CROYDON ROAD RESIDENTS ASSOCIATION (SURREY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02819717

Incorporation date

20/05/1993

Size

Micro Entity

Contacts

Registered address

Registered address

5 Berkeley Court, Croydon Road, Wallington SM6 7LJCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1993)
dot icon02/03/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon26/02/2026
Micro company accounts made up to 2025-05-31
dot icon26/02/2026
Appointment of Mrs Amelia Mary Connolly as a director on 2026-02-26
dot icon26/02/2026
Termination of appointment of David Keith as a director on 2026-02-26
dot icon16/02/2025
Micro company accounts made up to 2024-05-31
dot icon16/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon24/03/2024
Accounts for a dormant company made up to 2023-05-31
dot icon24/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon20/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon02/06/2022
Confirmation statement made on 2022-05-20 with updates
dot icon02/06/2022
Termination of appointment of Karen Lorna Brookes as a director on 2022-06-01
dot icon22/03/2022
Accounts for a dormant company made up to 2021-05-31
dot icon03/06/2021
Confirmation statement made on 2021-05-20 with updates
dot icon03/06/2021
Notification of a person with significant control statement
dot icon25/05/2021
Registered office address changed from 5 Croydon Road Wallington SM6 7LJ England to 5 Berkeley Court Croydon Road Wallington SM6 7LJ on 2021-05-25
dot icon25/05/2021
Cessation of Graham Ernest Grover Andrews as a person with significant control on 2021-05-20
dot icon25/05/2021
Termination of appointment of Graham Ernest Grover Andrews as a director on 2021-05-20
dot icon25/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon13/01/2021
Termination of appointment of Graham Ernest Grover Andrews as a secretary on 2021-01-13
dot icon13/01/2021
Appointment of Mr Taha Azizi as a secretary on 2021-01-13
dot icon09/01/2021
Registered office address changed from 2 Berkeley Court Croydon Road Wallington Surrey SM6 7LJ to 5 Croydon Road Wallington SM6 7LJ on 2021-01-09
dot icon18/11/2020
Appointment of Mr Taha Azizi as a director on 2020-11-18
dot icon14/11/2020
Termination of appointment of Jeffrey Leonard Simmons as a director on 2020-11-13
dot icon06/09/2020
Termination of appointment of Gillian May Balding as a secretary on 2020-08-20
dot icon06/09/2020
Termination of appointment of Gillian May Balding as a director on 2020-08-20
dot icon23/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon23/05/2020
Appointment of Mrs Dorothy Brown as a director on 2020-05-23
dot icon27/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon25/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon20/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon26/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon20/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon21/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon21/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon27/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon12/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon25/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon31/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon25/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon25/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon25/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon25/05/2013
Termination of appointment of Kenneth Youngs as a director
dot icon10/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon03/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon16/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon31/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon21/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon29/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon29/05/2010
Director's details changed for Jeffrey Leonard Simmons on 2009-10-02
dot icon29/05/2010
Director's details changed for David Keith on 2009-10-02
dot icon29/05/2010
Director's details changed for Kenneth Bruce Edward Youngs on 2009-10-02
dot icon29/05/2010
Director's details changed for Karen Lorna Brookes on 2009-10-02
dot icon29/05/2010
Director's details changed for Gillian May Balding on 2009-10-02
dot icon29/05/2010
Director's details changed for Graham Ernest Grover Andrews on 2009-10-02
dot icon10/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon07/06/2009
Return made up to 20/05/09; full list of members
dot icon19/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon06/06/2008
Return made up to 20/05/08; full list of members
dot icon04/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon19/02/2008
Director resigned
dot icon05/06/2007
Return made up to 20/05/07; full list of members
dot icon14/04/2007
Accounts for a dormant company made up to 2006-05-31
dot icon18/06/2006
Return made up to 20/05/06; full list of members
dot icon17/02/2006
Accounts for a dormant company made up to 2005-05-31
dot icon20/06/2005
Return made up to 20/05/05; full list of members
dot icon17/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon14/06/2004
Return made up to 20/05/04; full list of members
dot icon31/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon18/06/2003
Return made up to 20/05/03; full list of members
dot icon31/03/2003
Accounts for a dormant company made up to 2002-05-31
dot icon19/06/2002
Return made up to 20/05/02; full list of members
dot icon29/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon12/06/2001
Return made up to 20/05/01; full list of members
dot icon22/03/2001
Accounts for a dormant company made up to 2000-05-31
dot icon15/06/2000
Return made up to 20/05/00; full list of members
dot icon10/04/2000
Accounts for a dormant company made up to 1999-05-31
dot icon11/06/1999
Return made up to 20/05/99; no change of members
dot icon18/06/1998
Accounts for a dormant company made up to 1998-05-31
dot icon11/06/1998
Return made up to 20/05/98; no change of members
dot icon06/07/1997
Return made up to 20/05/97; full list of members
dot icon22/06/1997
Accounts for a dormant company made up to 1997-05-31
dot icon19/07/1996
Accounts for a dormant company made up to 1996-05-31
dot icon19/07/1996
Return made up to 20/05/96; no change of members
dot icon22/06/1995
New director appointed
dot icon22/06/1995
Accounts for a dormant company made up to 1995-05-31
dot icon22/06/1995
Return made up to 20/05/95; no change of members
dot icon19/01/1995
New secretary appointed
dot icon13/01/1995
Registered office changed on 13/01/95 from: berkeley house 68 baker street weybridge surrey KT13 8AL
dot icon10/01/1995
Resolutions
dot icon10/01/1995
Accounts for a dormant company made up to 1994-05-31
dot icon05/11/1994
New secretary appointed
dot icon05/11/1994
New director appointed
dot icon05/11/1994
Director resigned;new director appointed
dot icon05/11/1994
New director appointed
dot icon05/11/1994
New director appointed
dot icon05/11/1994
New director appointed
dot icon09/06/1994
Director resigned;new director appointed
dot icon09/06/1994
Director resigned;new director appointed
dot icon31/05/1994
Return made up to 20/05/94; full list of members
dot icon25/06/1993
New director appointed
dot icon08/06/1993
New secretary appointed
dot icon08/06/1993
New director appointed
dot icon27/05/1993
Secretary resigned
dot icon27/05/1993
Director resigned
dot icon20/05/1993
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
31/05/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Azizi, Taha
Director
18/11/2020 - Present
1
Keith, David
Director
24/11/1993 - 26/02/2026
-
Brown, Dorothy
Director
23/05/2020 - Present
-
Connolly, Amelia Mary
Director
26/02/2026 - Present
-

Persons with Significant Control

2
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 CROYDON ROAD RESIDENTS ASSOCIATION (SURREY) LIMITED

CROYDON ROAD RESIDENTS ASSOCIATION (SURREY) LIMITED is an(a) Active company incorporated on 20/05/1993 with the registered office located at 5 Berkeley Court, Croydon Road, Wallington SM6 7LJ. There are currently 3 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 CROYDON ROAD RESIDENTS ASSOCIATION (SURREY) LIMITED?

toggle

CROYDON ROAD RESIDENTS ASSOCIATION (SURREY) LIMITED is currently Active. It was registered on 20/05/1993 .

Where is CROYDON ROAD RESIDENTS ASSOCIATION (SURREY) LIMITED located?

toggle

CROYDON ROAD RESIDENTS ASSOCIATION (SURREY) LIMITED is registered at 5 Berkeley Court, Croydon Road, Wallington SM6 7LJ.

What does CROYDON ROAD RESIDENTS ASSOCIATION (SURREY) LIMITED do?

toggle

CROYDON ROAD RESIDENTS ASSOCIATION (SURREY) LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for CROYDON ROAD RESIDENTS ASSOCIATION (SURREY) LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-16 with no updates.