WARHAM ROAD (SOUTH CROYDON) RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

WARHAM ROAD (SOUTH CROYDON) RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01004088

Incorporation date

08/03/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1986)
dot icon16/04/2026
Confirmation statement made on 2026-03-21 with updates
dot icon15/04/2026
Termination of appointment of Adam Amar Boufenchouche as a director on 2026-03-16
dot icon15/04/2026
Termination of appointment of Hong Thi Nguyen as a director on 2026-03-16
dot icon15/04/2026
Termination of appointment of Beverley Anne Williams as a director on 2026-03-16
dot icon10/04/2026
Appointment of Ms Audharya Surya Kumargowda Bannimukkodlu as a director on 2026-03-12
dot icon07/04/2026
Termination of appointment of Jane Linda Swaine as a director on 2026-03-20
dot icon07/04/2026
Termination of appointment of Marcel Nadal as a director on 2026-03-20
dot icon07/04/2026
Termination of appointment of Bryan Gerard Casey as a director on 2026-03-20
dot icon07/04/2026
Termination of appointment of Richard James Hilley as a director on 2026-03-20
dot icon07/04/2026
Termination of appointment of Susana Ruiz-De-Sousa as a director on 2026-03-20
dot icon07/04/2026
Termination of appointment of Ozgun Uzziya Mustafa as a director on 2026-03-20
dot icon07/04/2026
Termination of appointment of Anthony Charles Boyer as a director on 2026-03-20
dot icon07/04/2026
Termination of appointment of Kay Avril Cadd as a director on 2026-03-20
dot icon07/04/2026
Termination of appointment of Zanaba Gayle as a director on 2026-03-20
dot icon07/04/2026
Termination of appointment of Renuka Thillainathan as a director on 2026-03-20
dot icon07/04/2026
Termination of appointment of Audharya Surya Kumargowda Bannimukkodlu as a director on 2026-03-20
dot icon07/04/2026
Termination of appointment of Katherine Jane Espie as a director on 2026-03-20
dot icon07/04/2026
Termination of appointment of Joanne Marie Melvin as a director on 2026-03-20
dot icon07/04/2026
Termination of appointment of Alan James Longhurst as a director on 2026-03-20
dot icon07/04/2026
Termination of appointment of Kayode Olawuni Adetokunbo Oluwa as a director on 2026-03-20
dot icon07/04/2026
Termination of appointment of Martina Beth Faherty as a director on 2026-03-20
dot icon07/04/2026
Termination of appointment of Rachida Keshavjee as a director on 2026-03-20
dot icon07/04/2026
Termination of appointment of Richard Andrew James as a director on 2026-03-20
dot icon07/04/2026
Termination of appointment of Jessica Lines as a director on 2026-03-20
dot icon07/04/2026
Termination of appointment of Yolanda Julie Campbell Wilcock as a director on 2026-03-20
dot icon17/11/2025
Appointment of Ms Hong Thi Nguyen as a director on 2025-11-17
dot icon15/10/2025
Secretary's details changed for Mr Derek Jonathan Lee on 2025-10-15
dot icon28/08/2025
Second filing for the appointment of Mrs Melissa Joanne Wicklund as a director
dot icon07/08/2025
Director's details changed for Martina Beth Faherty on 2025-08-07
dot icon25/06/2025
Director's details changed for Mr Adam Amar Boufenchouche on 2025-06-25
dot icon25/06/2025
Director's details changed for Mrs Melissa Joanne Wicklund on 2025-06-25
dot icon18/06/2025
Director's details changed for Mr Ozgun Uzziya Mustafa on 2025-06-16
dot icon18/06/2025
Director's details changed for Ms Audharya Surya Kumargowda Bannimukkodlu on 2025-06-16
dot icon18/06/2025
Director's details changed for Mrs Kay Avril Cadd on 2025-06-16
dot icon18/06/2025
Director's details changed for Mr Richard Andrew James on 2025-06-16
dot icon18/06/2025
Director's details changed for Mrs Beverley Anne Williams on 2025-06-16
dot icon18/06/2025
Director's details changed for Ms Zanaba Gayle on 2025-06-16
dot icon18/06/2025
Director's details changed for Ms Yuki Masaki on 2025-06-16
dot icon18/06/2025
Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2025-06-18
dot icon16/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon09/07/2024
Director's details changed for Ms Audharya Surya Kumargowda Bannimukkodlu on 2024-07-09
dot icon09/07/2024
Director's details changed for Ms Yuki Masaki on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Richard Andrew James on 2024-07-09
dot icon09/07/2024
Secretary's details changed for Mr Derek Jonathan Lee on 2024-07-09
dot icon09/07/2024
Director's details changed for Mrs Kay Avril Cadd on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Ozgun Uzziya Mustafa on 2024-07-09
dot icon09/07/2024
Director's details changed for Mrs Melissa Joanne Wicklund on 2024-07-09
dot icon09/07/2024
Director's details changed for Ms Zanaba Gayle on 2024-07-09
dot icon09/07/2024
Director's details changed for Mrs Beverley Anne Williams on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Adam Amar Boufenchouche on 2024-07-09
dot icon09/07/2024
Registered office address changed from Pmms, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-09
dot icon21/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/04/2024
Appointment of Mr Richard Andrew James as a director on 2024-04-30
dot icon29/04/2024
Appointment of Mr Ozgun Uzziya Mustafa as a director on 2024-04-29
dot icon29/04/2024
Appointment of Ms Zanaba Gayle as a director on 2024-04-29
dot icon24/04/2024
Appointment of Mrs Beverley Anne Williams as a director on 2021-12-14
dot icon24/04/2024
Director's details changed for Mrs Beverley Anne Williams on 2024-04-24
dot icon11/04/2024
Termination of appointment of Helen Thurley as a director on 2024-03-28
dot icon28/03/2024
Termination of appointment of Shantanu Chatterjee as a director on 2023-08-04
dot icon28/03/2024
Termination of appointment of Michelle Elizabeth Drane as a director on 2024-02-07
dot icon28/03/2024
Termination of appointment of Rita Elizabeth Ord as a director on 2024-02-06
dot icon28/03/2024
Termination of appointment of Kathleen Olive Ord as a director on 2024-02-06
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon27/02/2024
Termination of appointment of Nicholas George Panes as a director on 2022-05-11
dot icon19/09/2023
Appointment of Mrs Melissa Joanne Wicklund as a director on 2023-08-04
dot icon07/06/2023
Appointment of Mr Adam Amar Boufenchouche as a director on 2023-04-28
dot icon18/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/05/2023
Termination of appointment of John Gordon Copplestone as a director on 2023-04-28
dot icon05/04/2023
Confirmation statement made on 2023-03-21 with updates
dot icon05/09/2022
Appointment of Ms Audharya Surya Kumargowda Bannimukkodlu as a director on 2022-08-19
dot icon30/08/2022
Termination of appointment of Arnold Ratnasothy as a director on 2022-08-19
dot icon30/08/2022
Termination of appointment of Kritin Kumar Sundaram as a director on 2021-09-30
dot icon23/03/2022
Micro company accounts made up to 2021-09-30
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon02/11/2021
Director's details changed for Ms Helen Thurley on 2021-11-02
dot icon23/07/2021
Micro company accounts made up to 2020-09-30
dot icon20/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon06/10/2020
Micro company accounts made up to 2019-09-30
dot icon24/03/2020
Confirmation statement made on 2020-03-21 with updates
dot icon24/03/2020
Appointment of Ms Yuki Masaki as a director on 2019-06-21
dot icon23/03/2020
Termination of appointment of Rosemary Florence Strudwick as a director on 2019-06-21
dot icon29/05/2019
Micro company accounts made up to 2018-09-30
dot icon22/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon20/02/2019
Registered office address changed from 1 Park Court 33, Warham Road South Croydon Surrey CR2 6LJ to Pmms, Melrose House 42 Dingwall Road Croydon CR0 2NE on 2019-02-20
dot icon20/02/2019
Termination of appointment of Kay Avril Cadd as a secretary on 2019-02-20
dot icon20/02/2019
Appointment of Mr Derek Jonathan Lee as a secretary on 2019-02-20
dot icon30/09/2018
Appointment of Ms Joanne Marie Melvin as a director on 2018-08-03
dot icon30/09/2018
Termination of appointment of Nicholas George Cook as a director on 2018-08-03
dot icon21/08/2018
Appointment of Ms Katherine Jane Espie as a director on 2018-07-31
dot icon21/08/2018
Termination of appointment of Geoffrey Bryan Bessant as a director on 2018-07-31
dot icon08/06/2018
Appointment of Ms Katharine Amy Eccles as a director on 2018-05-21
dot icon07/06/2018
Termination of appointment of Clive Bernard Colls as a director on 2018-05-21
dot icon07/06/2018
Termination of appointment of Clive Bernard Colls as a director on 2018-05-21
dot icon27/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon23/02/2018
Micro company accounts made up to 2017-09-30
dot icon30/10/2017
Appointment of Ms Nicola Anne Tredinnick as a director on 2017-10-17
dot icon29/10/2017
Termination of appointment of Glen Andrew Furrie as a director on 2017-10-17
dot icon24/08/2017
Appointment of Ms Yolanda Julie Campbell Wilcock as a director on 2017-08-04
dot icon24/08/2017
Termination of appointment of Joan Yeates as a director on 2017-08-04
dot icon25/07/2017
Termination of appointment of Narendra Thillainathan as a director on 2017-07-25
dot icon25/07/2017
Appointment of Mrs Renuka Thillainathan as a director on 2017-07-25
dot icon01/06/2017
Appointment of Mr David Brian Grenfell as a director on 2017-05-05
dot icon01/06/2017
Appointment of Mr Kritin Kumar Sundaram as a director on 2016-07-29
dot icon01/06/2017
Termination of appointment of Sampath Kumar Sundaram as a director on 2016-07-29
dot icon03/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon22/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon22/03/2017
Appointment of Ms Helen Thurley as a director on 2016-06-03
dot icon22/03/2017
Termination of appointment of James Robert Thurley as a director on 2016-06-03
dot icon10/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon15/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon15/04/2016
Appointment of Mr Azeem Ahmad as a director on 2015-10-26
dot icon15/04/2016
Appointment of Mr Arnold Ratnasothy as a director on 2015-09-16
dot icon15/04/2016
Termination of appointment of Adam John Champion as a director on 2015-09-16
dot icon15/04/2016
Termination of appointment of Lucy Jane Day as a director on 2015-10-26
dot icon21/04/2015
Total exemption full accounts made up to 2014-09-30
dot icon09/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon09/04/2015
Termination of appointment of Peter Albert Charles Jenkins as a director on 2014-09-12
dot icon09/04/2015
Termination of appointment of Alastair Mark Hails as a director on 2014-10-01
dot icon09/04/2015
Termination of appointment of Michael Leonard Henry Bird as a director on 2014-04-30
dot icon09/04/2015
Appointment of Ms Jessica Lines as a director on 2014-10-01
dot icon09/04/2015
Appointment of Mrs Rachida Keshavjee as a director on 2014-09-12
dot icon09/04/2015
Appointment of Mr Bryan Gerard Casey as a director on 2014-04-30
dot icon31/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon31/03/2014
Appointment of Mr Nicholas George Cook as a director
dot icon31/03/2014
Appointment of Mr Marcel Nadal as a director
dot icon30/03/2014
Appointment of Mr Nicholas George Panes as a director
dot icon30/03/2014
Termination of appointment of John Gunby as a director
dot icon30/03/2014
Termination of appointment of Vanessa Challis as a director
dot icon30/03/2014
Termination of appointment of Joseph Purton as a director
dot icon27/03/2014
Total exemption full accounts made up to 2013-09-30
dot icon11/04/2013
Total exemption full accounts made up to 2012-09-30
dot icon02/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon02/04/2013
Termination of appointment of Dora Hayward as a director
dot icon02/04/2013
Appointment of Mr Alan James Longhurst as a director
dot icon12/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon11/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon11/04/2012
Director's details changed for John Nicholas Gunby on 2012-04-11
dot icon11/04/2012
Appointment of Mrs Kay Avril Cadd as a director
dot icon11/04/2012
Appointment of Mr Sampath Kumar Sundaram as a director
dot icon11/04/2012
Director's details changed for Mr Narendra Thillainathan on 2012-04-11
dot icon11/04/2012
Appointment of Ms Vanessa Challis as a director
dot icon11/04/2012
Director's details changed for Mr Adam John Champion on 2012-04-11
dot icon11/04/2012
Registered office address changed from 2 Landau Court 35 Warham Road South Croydon CR2 6LJ on 2012-04-11
dot icon11/04/2012
Director's details changed for Susana Ruiz-De-Sousa on 2012-04-11
dot icon11/04/2012
Director's details changed for Richard James Hilley on 2012-04-11
dot icon11/04/2012
Director's details changed for Mrs Anne Christine Prince on 2012-04-11
dot icon11/04/2012
Appointment of Mrs Kay Avril Cadd as a secretary
dot icon11/04/2012
Director's details changed for Martina Beth Faherty on 2012-04-11
dot icon11/04/2012
Termination of appointment of Dora Hayward as a secretary
dot icon11/04/2012
Director's details changed for Miss Lucy Jane Parker on 2012-04-11
dot icon11/04/2012
Termination of appointment of James Mcdonnell as a director
dot icon11/04/2012
Termination of appointment of William Page as a director
dot icon11/04/2012
Termination of appointment of Irene Dawson as a director
dot icon09/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon18/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon18/04/2011
Director's details changed for James Seamus Mcdonnell on 2011-04-16
dot icon18/04/2011
Appointment of Mr Adam John Champion as a director
dot icon18/04/2011
Appointment of Mrs Anne Christine Prince as a director
dot icon18/04/2011
Director's details changed for Irene Beatrice Dawson on 2011-04-16
dot icon17/04/2011
Director's details changed for Jane Linda Clark on 2011-04-16
dot icon17/04/2011
Appointment of Mr Narendra Thillainathan as a director
dot icon17/04/2011
Director's details changed for Natalie Jane Simmonds on 2011-04-16
dot icon17/04/2011
Termination of appointment of Hugh Clowson as a director
dot icon17/04/2011
Termination of appointment of Robert Champion as a director
dot icon17/04/2011
Termination of appointment of Clive Prince as a director
dot icon20/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon01/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon29/03/2010
Director's details changed for Clive Prince on 2010-03-25
dot icon29/03/2010
Director's details changed for Miss Dora Edith Hilda Hayward on 2010-03-25
dot icon29/03/2010
Director's details changed for James Robert Thurley on 2010-03-25
dot icon29/03/2010
Director's details changed for Susana Ruiz-De-Sousa on 2010-03-25
dot icon29/03/2010
Director's details changed for John Nicholas Gunby on 2010-03-25
dot icon29/03/2010
Director's details changed for Mrs Joan Yeates on 2010-03-25
dot icon29/03/2010
Director's details changed for Mrs Rosemary Florence Strudwick on 2010-03-25
dot icon29/03/2010
Director's details changed for Hugh Alistair Clowson on 2010-03-25
dot icon29/03/2010
Director's details changed for Richard James Hilley on 2010-03-25
dot icon29/03/2010
Director's details changed for William Henry Page on 2010-03-25
dot icon29/03/2010
Director's details changed for Natalie Jane Simmonds on 2010-03-25
dot icon29/03/2010
Director's details changed for Kayode Olawuni Adetokunbo Oluwa on 2010-03-25
dot icon29/03/2010
Director's details changed for Rita Elizabeth Ord on 2010-03-25
dot icon29/03/2010
Director's details changed for Kathleen Olive Ord on 2010-03-25
dot icon29/03/2010
Director's details changed for Joseph Alfred Purton on 2010-03-25
dot icon29/03/2010
Director's details changed for Glen Andrew Furrie on 2010-03-25
dot icon29/03/2010
Director's details changed for Peter Albert Charles Jenkins on 2010-03-25
dot icon29/03/2010
Director's details changed for Miss Lucy Jane Parker on 2010-03-25
dot icon29/03/2010
Director's details changed for Irene Beatrice Dawson on 2010-03-25
dot icon29/03/2010
Director's details changed for Michael Leonard Henry Bird on 2010-03-25
dot icon29/03/2010
Director's details changed for Anthony Charles Boyer on 2010-03-25
dot icon29/03/2010
Director's details changed for Michelle Elizabeth Drane on 2010-03-25
dot icon29/03/2010
Director's details changed for James Seamus Mcdonnell on 2010-03-25
dot icon29/03/2010
Director's details changed for Martina Beth Faherty on 2010-03-25
dot icon29/03/2010
Director's details changed for Mr Robert John Champion on 2010-03-25
dot icon29/03/2010
Director's details changed for Jane Linda Clark on 2010-03-25
dot icon29/03/2010
Director's details changed for Mr Clive Bernard Colls on 2010-03-25
dot icon29/03/2010
Director's details changed for Mr John Gordon Copplestone on 2010-03-25
dot icon16/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon13/05/2009
Return made up to 21/03/09; full list of members
dot icon13/05/2009
Director appointed mr robert john champion
dot icon13/05/2009
Director appointed miss lucy jane parker
dot icon13/05/2009
Director's change of particulars / john copplestone / 07/05/2009
dot icon13/05/2009
Appointment terminated director winfired lloyd
dot icon13/01/2009
Director appointed susana ruiz-de-sousa
dot icon13/01/2009
Appointment terminated director margaret wilcox
dot icon12/01/2009
Appointment terminated director frederick morton
dot icon12/01/2009
Director appointed shantanu chatterjee
dot icon06/10/2008
Return made up to 21/03/08; change of members
dot icon09/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon09/05/2008
Appointment terminated director simone le lievre
dot icon09/05/2008
Appointment terminated director mark suthern
dot icon09/05/2008
Director appointed james robert thurley
dot icon09/05/2008
Director appointed alastair mark hails
dot icon09/05/2008
Director appointed martina beth faherty
dot icon24/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon23/04/2007
Return made up to 21/03/07; no change of members
dot icon11/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon25/04/2006
Return made up to 21/03/06; full list of members
dot icon23/08/2005
New director appointed
dot icon23/08/2005
Director resigned
dot icon25/04/2005
Director resigned
dot icon25/04/2005
New director appointed
dot icon18/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon18/04/2005
Return made up to 21/03/05; full list of members
dot icon14/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon14/04/2004
Return made up to 21/03/04; bulk list available separately
dot icon18/09/2003
New director appointed
dot icon13/06/2003
Return made up to 21/03/03; change of members
dot icon28/04/2003
Director resigned
dot icon16/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon02/04/2003
Director resigned
dot icon30/09/2002
Director resigned
dot icon30/09/2002
New director appointed
dot icon10/04/2002
Total exemption full accounts made up to 2001-09-30
dot icon10/04/2002
Return made up to 21/03/02; full list of members
dot icon23/11/2001
Director resigned
dot icon23/11/2001
Director resigned
dot icon23/11/2001
New director appointed
dot icon23/11/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon10/08/2001
Director resigned
dot icon10/08/2001
Director resigned
dot icon11/05/2001
Director resigned
dot icon11/05/2001
New director appointed
dot icon27/04/2001
Return made up to 21/03/01; no change of members
dot icon18/04/2001
Full accounts made up to 2000-09-30
dot icon28/01/2001
New director appointed
dot icon28/01/2001
Director resigned
dot icon03/05/2000
Full accounts made up to 1999-09-30
dot icon03/05/2000
New secretary appointed
dot icon21/04/2000
Return made up to 21/03/00; full list of members
dot icon14/04/2000
Secretary resigned
dot icon14/04/2000
New secretary appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
Director resigned
dot icon02/07/1999
Director resigned
dot icon02/07/1999
New director appointed
dot icon12/04/1999
New director appointed
dot icon12/04/1999
Director resigned
dot icon12/04/1999
Full accounts made up to 1998-09-30
dot icon12/04/1999
Return made up to 21/03/99; full list of members
dot icon13/01/1999
Director resigned
dot icon13/01/1999
Director resigned
dot icon13/01/1999
New director appointed
dot icon13/01/1999
New director appointed
dot icon14/04/1998
Return made up to 21/03/98; no change of members
dot icon14/04/1998
Full accounts made up to 1997-09-30
dot icon18/12/1997
Director resigned
dot icon18/12/1997
Director resigned
dot icon18/12/1997
New director appointed
dot icon18/12/1997
New director appointed
dot icon03/04/1997
Full accounts made up to 1996-09-30
dot icon03/04/1997
Return made up to 21/03/97; full list of members
dot icon28/01/1997
Director resigned
dot icon28/01/1997
New director appointed
dot icon31/07/1996
New director appointed
dot icon31/07/1996
Director resigned
dot icon16/04/1996
New director appointed
dot icon16/04/1996
Director resigned
dot icon16/04/1996
Director resigned
dot icon16/04/1996
Full accounts made up to 1995-09-30
dot icon16/04/1996
New director appointed
dot icon16/04/1996
Return made up to 21/03/96; no change of members
dot icon09/08/1995
Director resigned
dot icon09/08/1995
Director resigned
dot icon09/08/1995
New director appointed
dot icon09/08/1995
New director appointed
dot icon01/06/1995
New director appointed
dot icon01/06/1995
Director resigned
dot icon10/04/1995
Return made up to 21/03/95; full list of members
dot icon30/03/1995
Full accounts made up to 1994-09-30
dot icon30/03/1995
New director appointed
dot icon30/03/1995
Auditor's resignation
dot icon30/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
New director appointed
dot icon18/08/1994
Director resigned
dot icon05/08/1994
Full accounts made up to 1993-09-30
dot icon07/06/1994
Director resigned
dot icon07/06/1994
New director appointed
dot icon07/06/1994
New director appointed
dot icon07/06/1994
Director resigned;new director appointed
dot icon07/06/1994
New director appointed
dot icon22/04/1994
Return made up to 21/03/94; change of members
dot icon16/04/1993
Full accounts made up to 1992-09-30
dot icon16/04/1993
Return made up to 21/03/93; full list of members
dot icon21/07/1992
Return made up to 21/03/92; full list of members
dot icon21/07/1992
Registered office changed on 21/07/92
dot icon18/05/1992
Full accounts made up to 1991-09-30
dot icon26/11/1991
Registered office changed on 26/11/91 from: 114 high street hampton hill middlesex TW12 1NN
dot icon26/11/1991
Return made up to 21/03/91; full list of members
dot icon14/11/1991
Registered office changed on 14/11/91 from: 205A high st. Hampton hill hampton middx. TW12 1NP
dot icon14/11/1991
Return made up to 22/03/91; no change of members
dot icon14/11/1991
Return made up to 22/03/90; full list of members
dot icon13/11/1991
Full accounts made up to 1990-09-30
dot icon03/05/1990
Full accounts made up to 1989-09-30
dot icon01/11/1989
Return made up to 21/03/89; full list of members
dot icon21/04/1989
Full accounts made up to 1988-09-30
dot icon05/10/1988
Full accounts made up to 1987-09-30
dot icon05/10/1988
Return made up to 22/03/88; full list of members
dot icon07/09/1988
Director resigned;new director appointed
dot icon13/05/1988
Director resigned;new director appointed
dot icon13/05/1988
Secretary resigned;new secretary appointed
dot icon12/04/1988
Director resigned;new director appointed
dot icon12/04/1988
Director resigned;new director appointed
dot icon06/08/1987
Director resigned;new director appointed
dot icon13/05/1987
Full accounts made up to 1986-09-30
dot icon13/05/1987
Return made up to 01/04/87; full list of members
dot icon01/09/1986
Director resigned;new director appointed
dot icon10/06/1986
Full accounts made up to 1985-09-30
dot icon19/05/1986
Annual return made up to 01/04/86
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.04K
-
0.00
-
-
2021
0
15.04K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

15.04K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thillainathan, Renuka
Director
25/07/2017 - 20/03/2026
14
Chatterjee, Shantanu
Director
12/09/2008 - 04/08/2023
2
Gayle, Zanaba
Director
29/04/2024 - 20/03/2026
2
Wilcock, Yolanda Julie Campbell
Director
04/08/2017 - 20/03/2026
5
Suthern, Mark Andrew Everett
Director
06/09/2002 - 21/03/2007
4

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 WARHAM ROAD (SOUTH CROYDON) RESIDENTS COMPANY LIMITED

WARHAM ROAD (SOUTH CROYDON) RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 08/03/1971 with the registered office located at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL. There are currently 9 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 WARHAM ROAD (SOUTH CROYDON) RESIDENTS COMPANY LIMITED?

toggle

WARHAM ROAD (SOUTH CROYDON) RESIDENTS COMPANY LIMITED is currently Active. It was registered on 08/03/1971 .

Where is WARHAM ROAD (SOUTH CROYDON) RESIDENTS COMPANY LIMITED located?

toggle

WARHAM ROAD (SOUTH CROYDON) RESIDENTS COMPANY LIMITED is registered at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL.

What does WARHAM ROAD (SOUTH CROYDON) RESIDENTS COMPANY LIMITED do?

toggle

WARHAM ROAD (SOUTH CROYDON) RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WARHAM ROAD (SOUTH CROYDON) RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-21 with updates.