CROYDON TOWN CENTRE BID LIMITED

Register to unlock more data on OkredoRegister

CROYDON TOWN CENTRE BID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06305257

Incorporation date

06/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Electric House Ground Floor, 3 Wellesley Road, Croydon CR0 2AGCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2007)
dot icon04/03/2026
Termination of appointment of Samantha Louise Hanmer as a director on 2026-03-03
dot icon20/02/2026
Appointment of Mr Phillip Laurence Crawley as a director on 2026-02-20
dot icon03/02/2026
Termination of appointment of Caroline King as a director on 2026-01-28
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/10/2025
Appointment of Mrs Gulnara Otten as a director on 2025-10-01
dot icon27/08/2025
Termination of appointment of Deborah Bowen as a director on 2025-08-27
dot icon07/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon12/06/2025
Termination of appointment of Leah Michelle Thompson as a director on 2025-06-10
dot icon25/05/2025
Appointment of Ms Roisha Maria Hughes as a director on 2025-05-22
dot icon21/05/2025
Appointment of Ms Samantha Louise Hanmer as a director on 2025-05-21
dot icon16/05/2025
Registered office address changed from Part of 9th Floor Grosvenor House 125 High Street Croydon CR0 9XP England to Electric House Ground Floor 3 Wellesley Road Croydon CR0 2AG on 2025-05-16
dot icon03/02/2025
Appointment of Mr Neil Howard Prior as a director on 2025-01-28
dot icon06/01/2025
Termination of appointment of Joanne Rachel Bailey as a director on 2025-01-01
dot icon03/12/2024
Termination of appointment of Andrew David George Owen as a director on 2024-12-03
dot icon02/10/2024
Accounts for a small company made up to 2024-03-31
dot icon19/07/2024
Termination of appointment of Peter Powell as a director on 2024-07-15
dot icon19/07/2024
Appointment of Deborah Bowen as a director on 2024-07-17
dot icon10/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon04/06/2024
Appointment of Mr Adam James Smith as a director on 2024-06-04
dot icon04/06/2024
Appointment of Mr Ben Mclaughlin as a director on 2024-06-04
dot icon10/04/2024
Appointment of Ms Leah Michelle Thompson as a director on 2024-04-10
dot icon06/12/2023
Accounts for a small company made up to 2023-03-31
dot icon06/12/2023
Termination of appointment of Martin Clifford Corney as a director on 2023-11-24
dot icon21/09/2023
Termination of appointment of Darren James Hockaday as a director on 2023-09-10
dot icon21/09/2023
Termination of appointment of Mark James Davis as a director on 2023-09-10
dot icon19/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon23/03/2023
Termination of appointment of Richard Lee Fenn as a director on 2023-03-23
dot icon13/12/2022
Accounts for a small company made up to 2022-03-31
dot icon16/11/2022
Termination of appointment of Maxine Ma'atsankofa as a director on 2022-11-15
dot icon03/10/2022
Appointment of Mr Jason Stephen Perry as a director on 2022-09-22
dot icon18/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon12/07/2022
Appointment of Mr Peter Powell as a director on 2022-07-12
dot icon17/05/2022
Termination of appointment of Manju Shahul-Hameed as a director on 2022-05-16
dot icon10/05/2022
Termination of appointment of Caireen Margaret Mitchell as a director on 2022-05-06
dot icon07/04/2022
Appointment of Mr Richard Lee Fenn as a director on 2022-04-07
dot icon01/04/2022
Registered office address changed from Saffron House,Third Floor Park Lane Croydon CR0 1DY England to Part of 9th Floor Grosvenor House 125 High Street Croydon CR0 9XP on 2022-04-01
dot icon24/03/2022
Appointment of Mr Anthony Edward Hardstone as a director on 2022-03-23
dot icon24/03/2022
Appointment of Ms Dana Latcheemee Shunmoogum Grey as a director on 2022-03-23
dot icon24/03/2022
Appointment of Mr Nicholas Paul Hartley Smith as a director on 2022-03-23
dot icon24/03/2022
Appointment of Mr Andrew David George Owen as a director on 2022-03-23
dot icon01/02/2022
Appointment of Mr Mark James Davis as a director on 2022-02-01
dot icon27/01/2022
Termination of appointment of Mark James Davis as a director on 2022-01-26
dot icon27/01/2022
Termination of appointment of Johnathan Sharrock as a director on 2022-01-26
dot icon27/01/2022
Termination of appointment of Phillip Crawley as a director on 2022-01-26
dot icon13/12/2021
Audited abridged accounts made up to 2021-03-31
dot icon15/08/2021
Termination of appointment of Dominic Robert Glanz as a director on 2021-08-11
dot icon16/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon09/06/2021
Termination of appointment of Nicola Davies as a director on 2021-06-03
dot icon30/03/2021
Termination of appointment of Graham John Reeves as a director on 2021-03-29
dot icon16/12/2020
Accounts for a small company made up to 2020-03-31
dot icon08/10/2020
Appointment of Ms Caroline King as a director on 2020-09-30
dot icon06/10/2020
Appointment of Mr Phillip Crawley as a director on 2020-09-30
dot icon06/10/2020
Appointment of Ms Joanne Rachel Bailey as a director on 2020-09-30
dot icon06/10/2020
Appointment of Mr Richard Neale Todd Plant as a director on 2020-09-30
dot icon06/10/2020
Appointment of Ms Maxine Audrey Ma’Atsankofa as a director on 2020-09-30
dot icon25/09/2020
Termination of appointment of Martin Mcdowell as a director on 2020-09-14
dot icon25/09/2020
Termination of appointment of Simon Jonathan Kirby as a director on 2020-09-14
dot icon12/08/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon20/05/2020
Termination of appointment of Neil Simon Chandler as a director on 2020-05-20
dot icon20/05/2020
Appointment of Mr Darren James Hockaday as a director on 2020-05-20
dot icon14/04/2020
Termination of appointment of Neil David Hannay Meredith as a director on 2020-04-01
dot icon12/12/2019
Accounts for a small company made up to 2019-03-31
dot icon13/11/2019
Appointment of Mr Andrew Taylor as a director on 2019-11-12
dot icon12/11/2019
Appointment of Ms Nicola Davies as a director on 2019-11-11
dot icon12/11/2019
Appointment of Mr Ian Lloyd Stephenson as a director on 2019-11-11
dot icon16/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon17/10/2018
Accounts for a small company made up to 2018-03-31
dot icon10/10/2018
Appointment of Mr Dominic Robert Glanz as a director on 2018-10-09
dot icon10/10/2018
Appointment of Ms Caireen Margaret Mitchell as a director on 2018-10-09
dot icon19/09/2018
Appointment of Mr Mark James Davis as a director on 2018-09-19
dot icon19/09/2018
Appointment of Manju Shahul-Hameed as a director on 2018-09-18
dot icon12/09/2018
Termination of appointment of David Parry as a director on 2018-09-10
dot icon12/09/2018
Termination of appointment of David Ordman as a director on 2018-09-10
dot icon12/09/2018
Termination of appointment of Don Niven as a director on 2018-09-10
dot icon12/09/2018
Termination of appointment of James Lancaster-Carpenter as a director on 2018-09-10
dot icon12/09/2018
Termination of appointment of Dominic Robert Glanz as a director on 2018-09-10
dot icon12/09/2018
Termination of appointment of Nigel John Wilson Evans as a director on 2018-09-10
dot icon12/09/2018
Termination of appointment of Stephen Philip Coker as a director on 2018-09-10
dot icon12/09/2018
Termination of appointment of Graham Richard Paul Bennett as a director on 2018-09-10
dot icon12/09/2018
Termination of appointment of Andrew Douglas Bauer as a director on 2018-09-10
dot icon12/09/2018
Appointment of Mr Johnathan Sharrock as a director on 2018-09-11
dot icon11/09/2018
Auditor's resignation
dot icon25/07/2018
Termination of appointment of Jeremy Partick Gray as a director on 2018-07-25
dot icon25/07/2018
Termination of appointment of Nicholas Charles Baker as a director on 2018-07-25
dot icon25/07/2018
Appointment of Mr Martin Mcdowell as a director on 2018-07-25
dot icon25/07/2018
Appointment of Mr Dominic Robert Glanz as a director on 2018-07-25
dot icon17/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon03/07/2018
Appointment of Mr Neil Simon Chandler as a director on 2018-06-20
dot icon30/04/2018
Termination of appointment of Brian Douglas Hart as a director on 2018-04-24
dot icon11/04/2018
Termination of appointment of Thomas Joseph Collins as a director on 2018-03-31
dot icon07/12/2017
Full accounts made up to 2017-03-31
dot icon01/12/2017
Termination of appointment of Steven John Yewman as a director on 2017-11-27
dot icon01/12/2017
Termination of appointment of Karen Summers as a director on 2017-11-18
dot icon19/10/2017
Appointment of Mr Neil David Hannay Meredith as a director on 2017-10-18
dot icon19/10/2017
Appointment of Mr James Lancaster-Carpenter as a director on 2017-10-18
dot icon19/10/2017
Appointment of Mr David Parry as a director on 2017-10-18
dot icon19/10/2017
Appointment of Ms Karen Summers as a director on 2017-10-18
dot icon25/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon25/07/2017
Registered office address changed from Cambridge House Lower Ground Floor 16-18 Wellesley Road Croydon CR0 2DD to Saffron House,Third Floor Park Lane Croydon CR0 1DY on 2017-07-25
dot icon21/06/2017
Appointment of Mr Simon Jonathan Kirby as a director on 2017-06-21
dot icon12/06/2017
Appointment of Mr Graham Richard Paul Bennett as a director on 2017-06-09
dot icon07/06/2017
Appointment of Mr Thomas Joseph Collins as a director on 2017-05-24
dot icon01/06/2017
Termination of appointment of Carolyn Jane Spencer as a director on 2017-05-24
dot icon01/06/2017
Termination of appointment of Frances Wadsworth as a director on 2017-05-24
dot icon22/12/2016
Memorandum and Articles of Association
dot icon22/12/2016
Resolutions
dot icon15/12/2016
Full accounts made up to 2016-03-31
dot icon02/12/2016
Termination of appointment of Parameswar Menon as a director on 2016-11-20
dot icon02/12/2016
Termination of appointment of Anthony Lindsey Robert Middleton as a director on 2016-11-20
dot icon02/12/2016
Termination of appointment of Trevor John Morgan as a director on 2016-11-20
dot icon02/12/2016
Termination of appointment of Stephen John O'connell as a director on 2016-11-20
dot icon11/08/2016
Confirmation statement made on 2016-07-06 with updates
dot icon09/08/2016
Termination of appointment of Simon John Thomsett as a director on 2016-07-05
dot icon07/06/2016
Registered office address changed from C/O C/O Ormerods 45 Friends Road Croydon CR0 1ED to Cambridge House Lower Ground Floor 16-18 Wellesley Road Croydon CR0 2DD on 2016-06-07
dot icon07/06/2016
Rectified this document was removed from the public register on 08/08/2016 as it was invalid or ineffective
dot icon27/01/2016
Termination of appointment of Paul Barry Reeve as a director on 2016-01-18
dot icon14/12/2015
Full accounts made up to 2015-03-31
dot icon14/12/2015
Memorandum and Articles of Association
dot icon26/11/2015
Resolutions
dot icon05/08/2015
Annual return made up to 2015-07-06
dot icon02/02/2015
Appointment of Paul Barry Reeve as a director on 2015-01-12
dot icon22/12/2014
Full accounts made up to 2014-03-31
dot icon12/12/2014
Appointment of Stephen Philip Coker as a director on 2014-11-12
dot icon17/10/2014
Appointment of Mr Jeremy Partick Gray as a director on 2014-10-01
dot icon17/10/2014
Appointment of Anthony Lindsey Robert Middleton as a director on 2014-10-01
dot icon17/10/2014
Rectified AP01 registered on the 17/10/2014 was removed from the register on the 15/06/2016 because it is factually inaccurate or is derived from something factually inaccurate
dot icon23/09/2014
Termination of appointment of Andrew John Kendall as a director on 2014-09-22
dot icon20/08/2014
Termination of appointment of Cyril Patrick Baptist as a director on 2014-08-01
dot icon20/08/2014
Termination of appointment of Sharon Lawrence as a director on 2014-08-01
dot icon31/07/2014
Annual return made up to 2014-07-06 no member list
dot icon06/02/2014
Appointment of Nicholas Charles Baker as a director
dot icon06/02/2014
Appointment of Andrew John Kendall as a director
dot icon11/11/2013
Appointment of Mr Simon John Thomsett as a director
dot icon07/11/2013
Full accounts made up to 2013-03-31
dot icon05/11/2013
Termination of appointment of Neil Acheson as a director
dot icon25/07/2013
Annual return made up to 2013-07-06 no member list
dot icon25/07/2013
Termination of appointment of Martin Corney as a director
dot icon25/06/2013
Appointment of Mr Martin Clifford Corney as a director
dot icon17/06/2013
Appointment of Neil Graeme Acheson as a director
dot icon17/06/2013
Appointment of Frances Wadsworth as a director
dot icon20/05/2013
Termination of appointment of Simon Hoar as a director
dot icon09/04/2013
Termination of appointment of Frederick Wakelin as a director
dot icon17/01/2013
Termination of appointment of Charles Walford as a director
dot icon17/01/2013
Termination of appointment of John Strutt as a director
dot icon17/01/2013
Termination of appointment of Courtney Hindle as a director
dot icon19/11/2012
Full accounts made up to 2012-03-31
dot icon15/11/2012
Appointment of Mr Martin Clifford Corney as a director
dot icon09/11/2012
Termination of appointment of Timothy Hyde as a director
dot icon24/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/08/2012
Miscellaneous
dot icon16/07/2012
Annual return made up to 2012-07-06 no member list
dot icon21/06/2012
Appointment of Sharon Lawrence as a director
dot icon29/05/2012
Appointment of Cyril Patrick Baptist as a director
dot icon29/05/2012
Appointment of Mr Graham John Reeves as a director
dot icon17/05/2012
Appointment of Mr Nigel John Wilson Evans as a director
dot icon23/04/2012
Appointment of Frederick Chas Wakelin as a director
dot icon03/04/2012
Appointment of Steven John Yewman as a director
dot icon26/03/2012
Secretary's details changed for Janet Barrow on 2012-03-01
dot icon26/03/2012
Termination of appointment of David Parkham as a director
dot icon15/02/2012
Termination of appointment of Neil Barker as a director
dot icon15/02/2012
Termination of appointment of Jayne Saunders as a director
dot icon15/02/2012
Termination of appointment of Anthony Kildare as a director
dot icon11/11/2011
Termination of appointment of Steven Yewman as a director
dot icon11/11/2011
Termination of appointment of John Bean as a director
dot icon11/11/2011
Termination of appointment of Joseph Rowe as a director
dot icon26/09/2011
Full accounts made up to 2011-03-31
dot icon20/09/2011
Termination of appointment of Esther Sutton as a director
dot icon31/08/2011
Appointment of Brian Douglas Hart as a director
dot icon31/08/2011
Appointment of Jayne Saunders as a director
dot icon31/08/2011
Appointment of Don Niven as a director
dot icon25/08/2011
Registered office address changed from Ormerods Green Dragon House 64-70 High Street Croydon Surrey CR0 9XN on 2011-08-25
dot icon01/08/2011
Annual return made up to 2011-07-06 no member list
dot icon26/04/2011
Appointment of David Ordman as a director
dot icon26/04/2011
Appointment of Timothy Charles Hyde as a director
dot icon20/01/2011
Termination of appointment of Donal Stafford as a director
dot icon19/01/2011
Full accounts made up to 2010-03-31
dot icon10/11/2010
Resolutions
dot icon09/11/2010
Appointment of Councillor Simon James Hoar as a director
dot icon14/07/2010
Annual return made up to 2010-07-06 no member list
dot icon14/07/2010
Termination of appointment of Fred Wakelin as a director
dot icon14/07/2010
Termination of appointment of Philip Willis as a director
dot icon13/07/2010
Director's details changed for Fred Wakelin on 2010-07-06
dot icon13/07/2010
Director's details changed for John Frederick Strutt on 2010-07-06
dot icon13/07/2010
Director's details changed for David Hayes Parkham on 2010-07-06
dot icon13/07/2010
Director's details changed for Philip Willis on 2010-07-06
dot icon13/07/2010
Director's details changed for Steven John Yewman on 2010-07-06
dot icon13/07/2010
Director's details changed for Donal Stafford on 2010-07-06
dot icon13/07/2010
Director's details changed for Andrew Douglas Bauer on 2010-07-06
dot icon13/07/2010
Director's details changed for John David Bean on 2010-07-06
dot icon13/07/2010
Director's details changed for Joseph Thomas Rowe on 2010-07-06
dot icon13/07/2010
Director's details changed for Councillor Stephen John O'connell on 2010-07-06
dot icon14/06/2010
Resolutions
dot icon07/06/2010
Termination of appointment of Rosana Farrar as a director
dot icon07/06/2010
Termination of appointment of John Webb as a director
dot icon04/02/2010
Appointment of Anthony Patrick Kildare as a director
dot icon25/01/2010
Full accounts made up to 2009-03-31
dot icon06/01/2010
Appointment of John Webb as a director
dot icon10/12/2009
Appointment of Esther Sutton as a director
dot icon10/12/2009
Appointment of Carolyn Jane Spencer as a director
dot icon04/12/2009
Appointment of Courtney Tyler Hindle as a director
dot icon02/12/2009
Termination of appointment of Brian Elliott as a director
dot icon23/11/2009
Termination of appointment of Derek Barr as a director
dot icon12/10/2009
Resolutions
dot icon28/07/2009
Annual return made up to 06/07/09
dot icon05/06/2009
Director appointed stephen john o'connell
dot icon05/06/2009
Appointment terminated director nicholas saul
dot icon05/06/2009
Appointment terminated director jason chaney
dot icon05/06/2009
Appointment terminated director timothy pollard
dot icon19/02/2009
Director appointed rosana farrar
dot icon21/01/2009
Annual return made up to 03/08/08
dot icon27/12/2008
Director appointed nicholas john saul
dot icon14/11/2008
Director appointed donal stafford
dot icon14/11/2008
Registered office changed on 14/11/2008 from green dragon house 64/70 high street croydon surrey CR0 9XN
dot icon27/10/2008
Director appointed steven john yewman
dot icon17/09/2008
Full accounts made up to 2008-03-31
dot icon11/09/2008
Appointment terminated director stephen halsey
dot icon11/09/2008
Appointment terminated director neil bellis
dot icon13/08/2008
Director appointed jason laurence chaney
dot icon07/08/2008
Director appointed charles jonathan walmesey walford
dot icon07/08/2008
Director appointed derek william barr
dot icon07/08/2008
Director appointed timothy stuart pollard
dot icon07/08/2008
Director appointed andrew douglas bauer
dot icon29/07/2008
Director's change of particulars / neil barker / 23/06/2008
dot icon28/05/2008
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon31/03/2008
Director appointed brian elliott
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon06/07/2007
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
06/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
6
212.74K
-
0.00
191.77K
-
2022
4
194.43K
-
0.00
190.31K
-
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ma'atsankofa, Maxine
Director
30/09/2020 - 15/11/2022
4
Perry, Jason Stephen
Director
22/09/2022 - Present
6
Menon, Parameswar
Director
06/07/2007 - 20/11/2016
9
Bowen, Deborah
Director
17/07/2024 - 27/08/2025
-
Taylor, Andrew
Director
12/11/2019 - Present
33

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 CROYDON TOWN CENTRE BID LIMITED

CROYDON TOWN CENTRE BID LIMITED is an(a) Active company incorporated on 06/07/2007 with the registered office located at Electric House Ground Floor, 3 Wellesley Road, Croydon CR0 2AG. There are currently 14 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 TOWN CENTRE BID LIMITED?

toggle

CROYDON TOWN CENTRE BID LIMITED is currently Active. It was registered on 06/07/2007 .

Where is CROYDON TOWN CENTRE BID LIMITED located?

toggle

CROYDON TOWN CENTRE BID LIMITED is registered at Electric House Ground Floor, 3 Wellesley Road, Croydon CR0 2AG.

What does CROYDON TOWN CENTRE BID LIMITED do?

toggle

CROYDON TOWN CENTRE BID LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CROYDON TOWN CENTRE BID LIMITED?

toggle

The latest filing was on 04/03/2026: Termination of appointment of Samantha Louise Hanmer as a director on 2026-03-03.