KRUPA MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

KRUPA MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05150573

Incorporation date

10/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2004)
dot icon14/03/2026
Information not on the register a notification of change of corporate secretary details was removed on 14/03/2026 as it is no longer considered to form part of the register
dot icon17/02/2026
-
dot icon09/02/2026
Director's details changed for Mr Kam Leong Cheng on 2026-02-06
dot icon09/02/2026
Director's details changed for Mr Mark Brennan on 2026-02-06
dot icon09/02/2026
Registered office address changed from 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to 95 London Road Croydon Surrey CR0 2RF on 2026-02-09
dot icon09/02/2026
Termination of appointment of Premier Estates Limited as a secretary on 2026-02-09
dot icon09/02/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-02-09
dot icon20/01/2026
Micro company accounts made up to 2025-06-30
dot icon11/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon21/08/2024
Appointment of Mr Kam Leong Cheng as a director on 2024-08-21
dot icon20/08/2024
Micro company accounts made up to 2024-06-30
dot icon14/08/2024
Appointment of Mr Mark Brennan as a director on 2024-08-14
dot icon12/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon08/04/2024
Termination of appointment of Stephen Russell Kerr as a director on 2024-04-03
dot icon16/01/2024
Micro company accounts made up to 2023-06-30
dot icon12/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon08/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon07/03/2022
Micro company accounts made up to 2021-06-30
dot icon06/12/2021
Termination of appointment of Ian Kenneth Turner as a director on 2021-12-06
dot icon06/12/2021
Appointment of Mr Stephen Russell Kerr as a director on 2021-12-06
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-06-30
dot icon12/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon01/05/2020
Appointment of Mr Ian Kenneth Turner as a director on 2020-05-01
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon24/03/2020
Termination of appointment of Mohadon Farooq as a director on 2020-03-20
dot icon11/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon03/04/2019
Termination of appointment of Ryan Spencer Newey as a director on 2019-04-03
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon20/03/2018
Micro company accounts made up to 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon15/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-10 no member list
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-06-10 no member list
dot icon03/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-06-10 no member list
dot icon04/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon11/06/2013
Annual return made up to 2013-06-10 no member list
dot icon11/06/2013
Director's details changed for Mr Ryan Spencer Newey on 2013-06-06
dot icon11/06/2013
Director's details changed for Mohadon Farooq on 2013-06-05
dot icon08/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon12/06/2012
Annual return made up to 2012-06-10 no member list
dot icon12/06/2012
Termination of appointment of Cobbetts (Secretarial) Limited as a secretary
dot icon12/06/2012
Director's details changed for Mohadon Farooq on 2012-06-06
dot icon08/06/2012
Total exemption full accounts made up to 2011-06-30
dot icon18/05/2012
Registered office address changed from Raikes Lane Industrial Estate Manchester Road Bolton BL3 2JQ on 2012-05-18
dot icon17/11/2011
Appointment of Premier Estates Limited as a secretary
dot icon21/06/2011
Annual return made up to 2011-06-10 no member list
dot icon29/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-06-10 no member list
dot icon19/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon25/06/2009
Annual return made up to 10/06/09
dot icon30/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon20/04/2009
Director appointed ryan newey
dot icon20/04/2009
Director appointed mohadon farooq
dot icon06/08/2008
Appointment terminated director gerard sweeney
dot icon03/07/2008
Annual return made up to 10/06/08
dot icon29/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon08/02/2008
Annual return made up to 10/06/07
dot icon08/02/2008
Secretary's particulars changed
dot icon07/02/2008
Director resigned
dot icon07/02/2008
Annual return made up to 10/06/06
dot icon17/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon18/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon21/09/2005
Annual return made up to 10/06/05
dot icon09/09/2004
Registered office changed on 09/09/04 from: ship canal house king street manchester M2 4WB
dot icon09/09/2004
Director resigned
dot icon09/09/2004
New director appointed
dot icon09/09/2004
New director appointed
dot icon10/06/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/02/2026 - Present
2825
Sweeney, Gerard Martin
Director
07/07/2004 - 04/08/2008
36
Turner, Ian Kenneth
Director
01/05/2020 - 06/12/2021
11
Kerr, Stephen Russell
Director
06/12/2021 - 03/04/2024
4
O'flynn, Patrick Mary
Director
07/07/2004 - 21/05/2007
25

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 KRUPA MANAGEMENT COMPANY LIMITED

KRUPA MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/06/2004 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. 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 KRUPA MANAGEMENT COMPANY LIMITED?

toggle

KRUPA MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/06/2004 .

Where is KRUPA MANAGEMENT COMPANY LIMITED located?

toggle

KRUPA MANAGEMENT COMPANY LIMITED is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does KRUPA MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for KRUPA MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/03/2026: Information not on the register a notification of change of corporate secretary details was removed on 14/03/2026 as it is no longer considered to form part of the register.