3 ROCHFORT PLACE BATH LIMITED - CROYDON
Company Profile | Company Filings |
Overview
3 ROCHFORT PLACE BATH LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CROYDON and has the status: Active.
3 ROCHFORT PLACE BATH LIMITED was incorporated 37 years ago on 18/03/1987 and has the registered number: 02112148. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
3 ROCHFORT PLACE BATH LIMITED was incorporated 37 years ago on 18/03/1987 and has the registered number: 02112148. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
3 ROCHFORT PLACE BATH 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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/08/2023 | 27/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SIAN ELIZABETH INGE GRIFFITH | Feb 1962 | British | Director | 2014-01-31 | CURRENT |
SUZANNE FRANCES HUNT | Dec 1959 | British | Director | 2003-01-08 | CURRENT |
CATHERINE LOUISE ROBIN | Jan 1975 | British | Director | 2014-05-01 | CURRENT |
HML COMPANY SECRETARIAL SERVICES LTD | Corporate Secretary | 2014-10-01 | CURRENT | ||
MISS VICTORIA JANE EDWARDS | May 1970 | British | Director | 2002-02-22 | CURRENT |
MR KEITH PETERSON | Dec 1943 | British | Director | RESIGNED | |
MR DARREN LEE KELSON | Aug 1967 | British | Secretary | 1997-05-08 UNTIL 1999-06-30 | RESIGNED |
MRS CHRISTINE PETERSON | Feb 1944 | British | Director | RESIGNED | |
MRS PAULA LYNNE NEWPORT | Aug 1962 | British | Director | RESIGNED | |
MR CALVIN RAYMOND NEWPORT | Oct 1959 | British | Director | RESIGNED | |
MR CALVIN RAYMOND NEWPORT | Oct 1959 | British | Secretary | 1991-10-01 UNTIL 1995-04-01 | RESIGNED |
MR BERNARD ALAN LAND | Feb 1942 | British | Secretary | 1999-12-03 UNTIL 2001-03-09 | RESIGNED |
TIMOTHY ROBERT HUTCHEN | British | Secretary | 1995-04-01 UNTIL 1997-05-08 | RESIGNED | |
STUART FINNEY | Feb 1954 | Secretary | 2001-03-09 UNTIL 2001-06-29 | RESIGNED | |
COUNTRYWIDE PROPERTY MANAGEMENT LIMITED | Secretary | 2001-06-29 UNTIL 2002-11-13 | RESIGNED | ||
PAUL DAVID BANYARD | Apr 1965 | British | Secretary | RESIGNED | |
MALCOLM DANIEL BOND | Oct 1976 | British | Secretary | 1999-04-15 UNTIL 1999-12-03 | RESIGNED |
MRS DEBORAH MARY VELLEMAN | Oct 1952 | British | Secretary | 2002-11-13 UNTIL 2014-10-01 | RESIGNED |
BETTY WALROND | Oct 1927 | British | Director | 1998-08-24 UNTIL 1999-10-15 | RESIGNED |
EMMA ANNE ELIZABETH SAGE | Feb 1967 | British | Director | 1994-01-08 UNTIL 1999-06-30 | RESIGNED |
LORRETTA LAND | Jul 1939 | British | Director | 1999-06-30 UNTIL 2000-11-14 | RESIGNED |
NIGEL ANTHONY SMITH | Jul 1966 | British | Director | 2006-03-31 UNTIL 2014-01-14 | RESIGNED |
RICHARD EDWARD JAMES SPARKS | Apr 1956 | British | Director | 1991-09-30 UNTIL 1997-02-24 | RESIGNED |
GILLIAN HOPE VAULKHARD | Aug 1944 | British | Director | 1997-01-24 UNTIL 2001-08-10 | RESIGNED |
DAVID JOHN LOWN | Mar 1955 | British | Director | 1999-08-24 UNTIL 2001-08-10 | RESIGNED |
MISS JOANNE CLARK | May 1964 | British | Director | RESIGNED | |
MR DARREN LEE KELSON | Aug 1967 | British | Director | 1995-08-31 UNTIL 1999-04-15 | RESIGNED |
TIMOTHY ROBERT HUTCHEN | British | Director | 1995-04-01 UNTIL 1999-06-30 | RESIGNED | |
MR DOUGLAS ALEXANDER GOW | Apr 1939 | British | Director | RESIGNED | |
MRS ANNE MARIE GOW | Sep 1959 | British | Director | RESIGNED | |
MALCOLM DANIEL BOND | Oct 1976 | British | Director | 1999-04-15 UNTIL 2006-03-31 | RESIGNED |
PAUL DAVID BANYARD | Apr 1965 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 3 ROCHFORT PLACE BATH LIMITED | 2023-09-07 | 31-03-2023 | £111 equity |
Micro-entity Accounts - 3 ROCHFORT PLACE BATH LIMITED | 2022-07-22 | 31-03-2022 | £111 equity |
Micro-entity Accounts - 3 ROCHFORT PLACE BATH LIMITED | 2021-11-04 | 31-03-2021 | £111 equity |
Micro-entity Accounts - 3 ROCHFORT PLACE BATH LIMITED | 2020-06-18 | 31-03-2020 | £111 equity |
Micro-entity Accounts - 3 ROCHFORT PLACE BATH LIMITED | 2019-06-13 | 31-03-2019 | £111 equity |
Micro-entity Accounts - 3 ROCHFORT PLACE BATH LIMITED | 2018-07-26 | 31-03-2018 | £111 equity |
Micro-entity Accounts - 3 ROCHFORT PLACE BATH LIMITED | 2017-08-05 | 31-03-2017 | £111 equity |
Abbreviated Company Accounts - 3 ROCHFORT PLACE BATH LIMITED | 2016-12-15 | 31-03-2016 | £111 equity |
Abbreviated Company Accounts - 3 ROCHFORT PLACE BATH LIMITED | 2015-10-17 | 31-03-2015 | £111 equity |
Abbreviated Company Accounts - 3 ROCHFORT PLACE BATH LIMITED | 2014-12-06 | 31-03-2014 | £111 equity |