DEERHURST COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DEERHURST COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02204532

Incorporation date

10/12/1987

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 10/12/1987)
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon14/11/2025
Director's details changed for Salinder Kaur Deol on 2025-11-14
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon14/11/2025
Director's details changed for Mr Nusrat Ali Rao on 2025-11-14
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon27/01/2025
Micro company accounts made up to 2024-09-28
dot icon10/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon06/12/2024
Director's details changed for Salinder Kaur Deol on 2024-12-04
dot icon19/04/2024
Termination of appointment of Arumugam Sritharan as a director on 2023-10-11
dot icon19/04/2024
Micro company accounts made up to 2023-09-28
dot icon07/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon25/06/2023
Micro company accounts made up to 2022-09-28
dot icon07/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon24/01/2022
Micro company accounts made up to 2021-09-28
dot icon10/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon16/04/2021
Micro company accounts made up to 2020-09-28
dot icon17/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon03/01/2020
Micro company accounts made up to 2019-09-28
dot icon09/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon17/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-09-28
dot icon01/02/2018
Micro company accounts made up to 2017-09-28
dot icon11/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-09-28
dot icon09/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon08/01/2016
Accounts for a dormant company made up to 2015-09-28
dot icon07/12/2015
Annual return made up to 2015-12-06 no member list
dot icon28/07/2015
Director's details changed for Deol Salinder on 2015-07-28
dot icon28/07/2015
Termination of appointment of Alan Vivian Elliott as a director on 2012-11-16
dot icon22/12/2014
Annual return made up to 2014-12-06 no member list
dot icon10/11/2014
Total exemption full accounts made up to 2014-09-28
dot icon06/01/2014
Total exemption full accounts made up to 2013-09-28
dot icon06/12/2013
Annual return made up to 2013-12-06 no member list
dot icon18/02/2013
Total exemption full accounts made up to 2012-09-30
dot icon11/12/2012
Annual return made up to 2012-12-06 no member list
dot icon03/09/2012
Appointment of Nusrat Ali Rao as a director
dot icon27/01/2012
Current accounting period extended from 2012-03-31 to 2012-09-28
dot icon12/12/2011
Annual return made up to 2011-12-06 no member list
dot icon17/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/07/2011
Termination of appointment of Nathan Nirmalan as a director
dot icon04/05/2011
Appointment of Mr Arumugam Sritharan as a director
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon07/12/2010
Annual return made up to 2010-12-06 no member list
dot icon07/12/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon07/12/2010
Termination of appointment of Hml Andertons Ltd as a secretary
dot icon08/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-08
dot icon20/01/2010
Full accounts made up to 2009-03-31
dot icon07/12/2009
Annual return made up to 2009-12-06 no member list
dot icon04/12/2009
Appointment of Hml Andertons Ltd as a secretary
dot icon04/12/2009
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon18/02/2009
Full accounts made up to 2008-03-31
dot icon08/12/2008
Annual return made up to 06/12/08
dot icon03/07/2008
Secretary appointed hml company secretarial services
dot icon02/07/2008
Appointment terminated secretary andertons LIMITED
dot icon19/05/2008
Appointment terminated director kevin east
dot icon07/03/2008
Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon12/12/2007
Annual return made up to 06/12/07
dot icon27/11/2007
Full accounts made up to 2007-03-31
dot icon29/06/2007
New director appointed
dot icon22/06/2007
Director resigned
dot icon21/06/2007
New director appointed
dot icon11/06/2007
Director resigned
dot icon20/03/2007
Full accounts made up to 2006-03-31
dot icon10/01/2007
Annual return made up to 06/12/06
dot icon09/01/2006
Full accounts made up to 2005-03-31
dot icon06/12/2005
Annual return made up to 06/12/05
dot icon07/07/2005
New secretary appointed
dot icon07/07/2005
Secretary resigned
dot icon04/01/2005
Annual return made up to 13/12/04
dot icon24/12/2004
Full accounts made up to 2004-03-31
dot icon19/04/2004
New director appointed
dot icon21/01/2004
Full accounts made up to 2003-03-31
dot icon09/01/2004
Annual return made up to 13/12/03
dot icon10/01/2003
Full accounts made up to 2002-03-31
dot icon31/12/2002
Annual return made up to 13/12/02
dot icon16/04/2002
New director appointed
dot icon06/02/2002
Annual return made up to 13/12/01
dot icon07/01/2002
Full accounts made up to 2001-03-31
dot icon10/12/2001
Director resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Annual return made up to 13/12/00
dot icon19/10/2000
Full accounts made up to 2000-03-31
dot icon23/03/2000
New director appointed
dot icon22/12/1999
Annual return made up to 13/12/99
dot icon03/11/1999
Full accounts made up to 1999-03-31
dot icon08/06/1999
Director resigned
dot icon20/01/1999
New director appointed
dot icon11/01/1999
Annual return made up to 13/12/98
dot icon26/10/1998
Full accounts made up to 1998-03-31
dot icon31/07/1998
Registered office changed on 31/07/98 from: 5/7 selsdon road south croydon CR2 6PU
dot icon02/01/1998
Annual return made up to 13/12/97
dot icon26/09/1997
Director resigned
dot icon19/08/1997
Full accounts made up to 1997-03-31
dot icon23/01/1997
Annual return made up to 13/12/96
dot icon23/01/1997
New director appointed
dot icon17/10/1996
Full accounts made up to 1996-03-31
dot icon03/01/1996
Full accounts made up to 1995-03-31
dot icon28/12/1995
Annual return made up to 13/12/95
dot icon22/12/1994
Director resigned
dot icon21/12/1994
Annual return made up to 13/12/94
dot icon28/11/1994
Director resigned;new director appointed
dot icon26/10/1994
Full accounts made up to 1994-03-31
dot icon07/01/1994
Annual return made up to 13/12/93
dot icon24/09/1993
Accounts for a small company made up to 1993-03-31
dot icon21/01/1993
Full accounts made up to 1992-03-31
dot icon18/12/1992
Annual return made up to 13/12/92
dot icon19/11/1992
New director appointed
dot icon19/11/1992
New director appointed
dot icon06/03/1992
Director resigned;new director appointed
dot icon04/02/1992
Annual return made up to 13/12/91
dot icon29/01/1992
Full accounts made up to 1991-03-31
dot icon13/01/1992
Director resigned
dot icon20/12/1990
Annual return made up to 13/12/90
dot icon07/12/1990
Full accounts made up to 1990-03-31
dot icon07/12/1990
New director appointed
dot icon25/04/1990
Full accounts made up to 1989-03-31
dot icon10/01/1990
Annual return made up to 24/04/89
dot icon06/12/1989
Registered office changed on 06/12/89 from: 47 castle street reading berkshire RG1 7SN
dot icon29/11/1989
New director appointed
dot icon29/11/1989
Director resigned
dot icon29/11/1989
New director appointed
dot icon16/05/1989
Secretary resigned;new secretary appointed
dot icon16/05/1989
Director resigned;new director appointed
dot icon16/05/1989
Director resigned;new director appointed
dot icon25/01/1989
Director resigned
dot icon25/01/1989
Secretary resigned
dot icon17/05/1988
Director resigned;new director appointed
dot icon17/05/1988
Secretary resigned;new secretary appointed
dot icon05/05/1988
Memorandum and Articles of Association
dot icon28/01/1988
Certificate of change of name
dot icon28/01/1988
Memorandum and Articles of Association
dot icon27/01/1988
Resolutions
dot icon22/01/1988
Registered office changed on 22/01/88 from: 2 baches street london N1
dot icon22/01/1988
Secretary resigned;new secretary appointed
dot icon22/01/1988
Director resigned;new director appointed
dot icon10/12/1987
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - Present
2825
Rao, Nusrat Ali
Director
24/04/2012 - Present
6
Sritharan, Arumugam
Director
04/05/2011 - 11/10/2023
-
Deol, Salinder Kaur
Director
28/06/2007 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEERHURST COURT MANAGEMENT COMPANY LIMITED

DEERHURST COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/12/1987 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEERHURST COURT MANAGEMENT COMPANY LIMITED?

toggle

DEERHURST COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/12/1987 .

Where is DEERHURST COURT MANAGEMENT COMPANY LIMITED located?

toggle

DEERHURST COURT MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does DEERHURST COURT MANAGEMENT COMPANY LIMITED do?

toggle

DEERHURST COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DEERHURST COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05.