49 FREMANTLE ROAD LIMITED - CROYDON
Company Profile | Company Filings |
Overview
49 FREMANTLE ROAD LIMITED is a Private Limited Company from CROYDON UNITED KINGDOM and has the status: Active.
49 FREMANTLE ROAD LIMITED was incorporated 39 years ago on 31/01/1985 and has the registered number: 01881909. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
49 FREMANTLE ROAD LIMITED was incorporated 39 years ago on 31/01/1985 and has the registered number: 01881909. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
49 FREMANTLE ROAD LIMITED - CROYDON
This company is listed in the following categories:
98000 - Residents property management
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 |
---|---|
28/09/2023 | 12/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2016-12-19 | CURRENT | ||
ANGELA MARGARET SMITH | Mar 1949 | British | Director | 2002-09-20 | CURRENT |
HARRIET MARY RICHARDS | Dec 1986 | British | Director | 2015-06-18 | CURRENT |
DEBBIE LOUISE CAMPBELL | Dec 1969 | British | Director | 1997-08-17 UNTIL 1999-09-23 | RESIGNED |
THOMAS CHRISTOPHER BARNLEY | Apr 1976 | British | Secretary | 2001-09-14 UNTIL 2002-09-20 | RESIGNED |
CHARLES ALEC GUTHRIE | Secretary | 2011-06-01 UNTIL 2012-02-28 | RESIGNED | ||
MR ANDREW HUNT | Sep 1961 | British | Secretary | RESIGNED | |
TIMOTHY JAMES LONGMAN | Secretary | 2010-07-26 UNTIL 2011-06-01 | RESIGNED | ||
ANGELA MARGARET SMITH | Mar 1949 | British | Secretary | 2002-09-20 UNTIL 2005-11-19 | RESIGNED |
ANGELA MARGARET SMITH | Mar 1949 | British | Secretary | 1997-09-04 UNTIL 2001-09-14 | RESIGNED |
MR IAN RICHARD SPOKES | Feb 1956 | Secretary | 2006-01-13 UNTIL 2010-07-26 | RESIGNED | |
SAM DENIS RAWSON BODDAM-WHETHAM | Jan 1981 | British | Director | 2010-07-26 UNTIL 2015-06-24 | RESIGNED |
MRS SUSAN CECILIA LONGMAN | Apr 1963 | British | Director | 2005-11-19 UNTIL 2012-04-30 | RESIGNED |
MR ANDREW HUNT | Sep 1961 | British | Director | RESIGNED | |
MR QUERON SCOTT FLOWER | Jul 1951 | British | Director | 1997-08-17 UNTIL 2014-07-19 | RESIGNED |
MR QUERON SCOTT FLOWER | Jul 1951 | British | Secretary | 1997-08-17 UNTIL 1997-08-25 | RESIGNED |
GRAHAM ANTONY PETCH | Apr 1977 | British | Director | 2011-11-29 UNTIL 2020-07-28 | RESIGNED |
THOMAS CHRISTOPHER BARNLEY | Apr 1976 | British | Director | 1999-10-03 UNTIL 2002-09-20 | RESIGNED |
NICHOLAS JOHN BARNLEY | Feb 1980 | British | Director | 2002-09-20 UNTIL 2005-11-19 | RESIGNED |
MISS JEAN WALKER | Dec 1954 | British | Director | RESIGNED | |
ANGELA MARGARET SMITH | Mar 1949 | British | Director | RESIGNED | |
CROWN LEASEHOLD MANAGEMENT LTD | Corporate Secretary | 2013-02-01 UNTIL 2016-12-08 | RESIGNED | ||
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Director | 2016-12-08 UNTIL 2016-12-19 | RESIGNED | ||
THE GUTHRIE PARTNERSHIP LIMITED | Corporate Secretary | 2012-02-28 UNTIL 2013-01-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 49 FREMANTLE ROAD LIMITED | 2023-09-26 | 31-12-2022 | £4 equity |
Micro-entity Accounts - 49 FREMANTLE ROAD LIMITED | 2022-12-07 | 31-12-2021 | £4 equity |
Abbreviated Company Accounts - 49 FREMANTLE ROAD LIMITED | 2016-08-25 | 28-11-2015 | £4,707 Cash £5,003 equity |
Abbreviated Company Accounts - 49 FREMANTLE ROAD LIMITED | 2015-07-25 | 28-11-2014 | £3,261 Cash £3,415 equity |
Abbreviated Company Accounts - 49 FREMANTLE ROAD LIMITED | 2014-09-16 | 28-11-2013 | £1,387 Cash £1,391 equity |