STREATHAM MANOR GARDENS LIMITED - CROYDON


Company Profile Company Filings

Overview

STREATHAM MANOR GARDENS LIMITED is a Private Limited Company from CROYDON UNITED KINGDOM and has the status: Active.
STREATHAM MANOR GARDENS LIMITED was incorporated 116 years ago on 08/05/1907 and has the registered number: 00093280. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

STREATHAM MANOR GARDENS LIMITED - CROYDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

94 PARK LANE
CROYDON
SURREY
CR0 1JB
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/03/2023 12/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IVAN JOHN WHITTINGHAM Jul 1941 British Secretary 2003-02-20 CURRENT
MISS DANIELLE LISA WOOD Jun 1971 British Director 2017-11-27 CURRENT
MR PAUL ROBERT HARRIS Mar 1969 British Director 2017-11-27 CURRENT
MR MARTIN HUNTER PERCIVAL Mar 1978 British Director 2017-11-27 CURRENT
MS MORVERN ANN SCOTT Nov 1975 British Director 2017-11-27 CURRENT
MR ALAN WALKER Jan 1975 British Director 2006-04-20 CURRENT
MS STEPHANIE UBOGU Oct 1975 British Director 2017-11-27 CURRENT
STEPHEN KENDALL LANE Oct 1943 British Director 1999-02-15 UNTIL 2001-03-29 RESIGNED
MR MICHAEL ROACH Aug 1939 British Director 2005-02-01 UNTIL 2007-07-31 RESIGNED
MISS SUSAN JANE EVANS Feb 1966 British Director 2011-07-04 UNTIL 2017-11-27 RESIGNED
ANTHONY JENNINGS Mar 1967 British Director 1999-02-15 UNTIL 2001-03-29 RESIGNED
RACHAEL EVA DOUGLAS Dec 1974 British Director 2007-08-16 UNTIL 2010-08-09 RESIGNED
MR EDWARD BRUCE WALLACE Oct 1969 British Director 2002-06-19 UNTIL 2003-03-01 RESIGNED
MR DANIEL HOLLIDAY Jun 1986 British Director 2011-11-01 UNTIL 2017-11-27 RESIGNED
THOMAS HOOPER Aug 1953 British Director 2002-06-19 UNTIL 2009-02-26 RESIGNED
GARY JACOBS Mar 1965 British Director 2001-03-29 UNTIL 2002-05-01 RESIGNED
GEOFFREY JOSEPH DAVIS Aug 1957 British Secretary 1995-05-31 UNTIL 1999-02-15 RESIGNED
RICHARD PETER MASON Mar 1953 British Secretary 2000-07-19 UNTIL 2002-08-13 RESIGNED
NICHOLAS STEWART Feb 1957 British Secretary 2002-08-13 UNTIL 2003-02-20 RESIGNED
PETER MICHAEL MILBURN Sep 1930 British Secretary RESIGNED
ANTHONY JENNINGS Mar 1967 British Secretary 1999-02-15 UNTIL 1999-02-15 RESIGNED
ANTHONY NWABUDIKE OKOLUKO May 1965 British Director 2002-06-19 UNTIL 2007-08-16 RESIGNED
PETER MICHAEL MILBURN Sep 1939 British Director 1994-02-24 UNTIL 1999-02-15 RESIGNED
STEPHEN DICKINSON Oct 1934 British Director RESIGNED
COMP COMPANY SECRETARIES LIMITED Corporate Secretary 1999-02-15 UNTIL 2001-09-10 RESIGNED
NICHOLAS STEWART Feb 1957 British Director 2002-06-19 UNTIL 2005-01-07 RESIGNED
SARAH KATE LANKOWSKI Dec 1975 Australian Director 2009-02-26 UNTIL 2010-12-31 RESIGNED
CARA CUMMINS Aug 1977 British Director 2007-08-16 UNTIL 2014-11-07 RESIGNED
JOHN HAMMOND BETTY Jun 1946 English Director 2001-03-29 UNTIL 2002-06-19 RESIGNED
ANDREW ROLLAND CUNNINGHAM Jul 1956 British Director 1997-05-20 UNTIL 1999-02-15 RESIGNED
MR IAN JOICEY DICKINSON Dec 1921 British Director RESIGNED
CARLOS IVANO BRACA CARVALHO Jan 1976 Italian Director 2007-08-16 UNTIL 2014-11-07 RESIGNED
MARIA BRADY Dec 1980 Swedish Director 2007-08-16 UNTIL 2017-11-27 RESIGNED
ROBERT HENRY DICKINSON May 1934 British Director RESIGNED
MARY COLOMB BONHAM-CARTER Jun 1941 British Director 2001-03-29 UNTIL 2003-01-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G W DRAY & SON LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
GLOBE BROTHERS ESTATES LIMITED NEWCASTLE UPON TYNE Active DORMANT 41100 - Development of building projects
FRINCON (COLCHESTER) LIMITED COLCHESTER Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CROSS HOUSE BUILDINGS LIMITED STOCKSFIELD ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
FRINCON HOLDINGS LIMITED LONDON ... DORMANT 41100 - Development of building projects
CARR-ELLISON FARMS ALNWICK Active ACCOUNTS TYPE NOT AVA 01500 - Mixed farming
GIP LIMITED NEWCASTLE UPON TYNE Active FULL 68209 - Other letting and operating of own or leased real estate
EKACROFT LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
ATLANTIC METROPOLITAN (U.K.) LIMITED NEWCASTLE UPON TYNE Active FULL 68209 - Other letting and operating of own or leased real estate
KEW COMMUNITY TRUST RICHMOND Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
DERWENT DEVELOPMENTS LIMITED NEWCASTLE UPON TYNE Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
GRAINGER (LONDON) LIMITED NEWCASTLE UPON TYNE Active DORMANT 70100 - Activities of head offices
QUEENSBERRY HOUSE MANAGEMENT LIMITED RICHMOND UPON THAMES Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
FRINCON HOLDINGS 1986 LIMITED NEWCASTLE UPON TYNE Active DORMANT 41100 - Development of building projects
CROSSCO (NO. 103) LIMITED NEWCASTLE UPON TYNE Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
DERWENT NOMINEES (NO 2) LIMITED LONDON ... DORMANT 74990 - Non-trading company
BLAGDON NOMINEES 2 LIMITED NEWCASTLE UPON TYNE Active DORMANT 70100 - Activities of head offices
BLAGDON NOMINEES 1 LIMITED NEWCASTLE UPON TYNE Active DORMANT 70100 - Activities of head offices
CASTLE MACLELLAN FOODS LIMITED KIRKCUDBRIGHT Active FULL 10110 - Processing and preserving of meat

Free Reports Available

Report Date Filed Date of Report Assets
Streatham Manor Gardens Limited - Accounts to registrar (filleted) - small 23.1.2 2023-06-28 31-12-2022 £21,190 equity
Streatham Manor Gardens Limited - Accounts to registrar (filleted) - small 18.2 2022-11-01 31-12-2021 £23,484 equity
Streatham Manor Gardens Limited - Accounts to registrar (filleted) - small 18.2 2021-10-01 31-12-2020 £-8,374 equity
Micro-entity Accounts - STREATHAM MANOR GARDENS LIMITED 2020-12-17 31-12-2019 £6,515 equity
Micro-entity Accounts - STREATHAM MANOR GARDENS LIMITED 2019-10-01 31-12-2018 £3,781 equity
Micro-entity Accounts - STREATHAM MANOR GARDENS LIMITED 2018-09-28 31-12-2017 £2,045 equity
Micro-entity Accounts - STREATHAM MANOR GARDENS LIMITED 2017-09-29 31-12-2016 £1,604 equity
Abbreviated Company Accounts - STREATHAM MANOR GARDENS LIMITED 2016-09-27 31-12-2015 £292,831 Cash £7,897 equity
Abbreviated Company Accounts - STREATHAM MANOR GARDENS LIMITED 2015-09-30 31-12-2014 £219,208 Cash £15,286 equity
Abbreviated Company Accounts - STREATHAM MANOR GARDENS LIMITED 2014-09-30 31-12-2013 £182,080 Cash £41,542 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALTON GARDENS RESIDENTS ASSOCIATION LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
AMBERDEL MANAGEMENT LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
ANLABY COURT (CHELTENHAM) MANAGEMENT LIMITED CROYDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
ANDERSON HOUSE RESIDENTS ASSOCIATION LIMITED CROYDON Active DORMANT 98000 - Residents property management
ALMA ROAD MANAGEMENT COMPANY LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
ALPINE COURT (WITHINGTON) MANAGEMENT COMPANY LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
ANDREW COURT LIMITED CROYDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ANCHORSIDE CLOSE RTM COMPANY LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
AMPORT ROAD RESIDENTS ASSOCIATION LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
ANMER MANAGEMENT COMPANY LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management