36 CANNING ROAD (CROYDON) LIMITED - CROYDON
Company Profile | Company Filings |
Overview
36 CANNING ROAD (CROYDON) LIMITED is a Private Limited Company from CROYDON UNITED KINGDOM and has the status: Active.
36 CANNING ROAD (CROYDON) LIMITED was incorporated 36 years ago on 19/11/1987 and has the registered number: 02196346. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
36 CANNING ROAD (CROYDON) LIMITED was incorporated 36 years ago on 19/11/1987 and has the registered number: 02196346. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
36 CANNING ROAD (CROYDON) 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
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/04/2023 | 25/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2022-04-01 | CURRENT | ||
MR SIMON GARETH FORD | Jul 1956 | British | Director | 2017-08-30 | CURRENT |
MS ANGELA MARIE PATTULLO | May 1968 | British | Director | 2013-07-19 | CURRENT |
MS CAMILLA SCHILBACH | May 1985 | German | Director | 2019-04-10 | CURRENT |
MR CARL SEVILLE | Sep 1975 | British | Director | 2020-12-01 | CURRENT |
TERRI DAWN CARPENTER | Jul 1977 | British | Director | 2007-03-23 | CURRENT |
WILLIAM PETER NESTOR | Apr 1933 | Irish | Director | RESIGNED | |
REBECCA BRADFORD | May 1981 | Secretary | 2006-10-19 UNTIL 2013-10-03 | RESIGNED | |
STUART THOMAS HAMMONDS | Jan 1975 | Director | 2001-10-29 UNTIL 2003-06-27 | RESIGNED | |
THOMAS PAUL TAIT | Oct 1958 | British | Secretary | 1996-08-16 UNTIL 1999-11-26 | RESIGNED |
THOMAS PAUL TAIT | Oct 1958 | British | Director | RESIGNED | |
MARIA JANE LEIGH | Jun 1966 | British | Secretary | RESIGNED | |
KAREN HEANEY | Sep 1966 | British | Secretary | 1999-11-26 UNTIL 2001-10-29 | RESIGNED |
STUART THOMAS HAMMONDS | Jan 1975 | Secretary | 2001-10-29 UNTIL 2004-05-19 | RESIGNED | |
STEPHEN JOHN POWELL | Apr 1959 | British | Director | RESIGNED | |
MR TIMOTHY JOHN EDWARD DOLDER | Aug 1968 | Secretary | 2004-05-19 UNTIL 2006-10-19 | RESIGNED | |
BLOCK MANAGEMENT UK LIMITED | Corporate Secretary | 2021-12-01 UNTIL 2022-03-31 | RESIGNED | ||
GLENNIS SALLY-ANN MICKLEWRIGHT | May 1965 | British | Director | 1997-04-04 UNTIL 2002-12-17 | RESIGNED |
STEPHEN PAUL MCKINLEY | Jun 1966 | British | Director | 2006-10-25 UNTIL 2017-10-31 | RESIGNED |
GRAHAM PETER MC CUSKER | May 1960 | British | Director | 2007-08-09 UNTIL 2008-04-11 | RESIGNED |
MARIA JANE LEIGH | Jun 1966 | British | Director | RESIGNED | |
MR GREGORY KIRBY | Jul 1991 | British | Director | 2017-11-01 UNTIL 2020-11-30 | RESIGNED |
KAREN HEANEY | Sep 1966 | British | Director | 1996-05-31 UNTIL 2002-12-17 | RESIGNED |
MR PAUL MICHAEL DAVIS | Mar 1960 | Director | 2002-12-17 UNTIL 2007-08-17 | RESIGNED | |
JONATHAN ENGLISH | Sep 1961 | British | Director | RESIGNED | |
MR TIMOTHY JOHN EDWARD DOLDER | Aug 1968 | Director | 2002-12-17 UNTIL 2007-03-23 | RESIGNED | |
STEPHEN JONATHAN DAVIS | Feb 1964 | British | Director | 1999-11-26 UNTIL 2006-10-16 | RESIGNED |
REBECCA BRADFORD | May 1981 | Director | 2006-10-02 UNTIL 2013-10-03 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
36 Canning Road (Croydon) Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-27 | 31-03-2023 | £5 equity |
36 Canning Road (Croydon) Limited - Accounts to registrar (filleted) - small 22.3 | 2023-02-21 | 31-03-2022 | £5 equity |
Micro-entity Accounts - 36 CANNING ROAD (CROYDON) LIMITED | 2021-05-18 | 31-03-2021 | £2,177 equity |
Micro-entity Accounts - 36 CANNING ROAD (CROYDON) LIMITED | 2019-08-27 | 31-03-2019 | £7,839 equity |
36 CANNING ROAD (CROYDON) LIMITED | 2018-10-16 | 31-03-2018 | £6,684 Cash £6,684 equity |
Micro-entity Accounts - 36 CANNING ROAD (CROYDON) LIMITED | 2017-04-11 | 31-03-2017 | £5,022 equity |
Abbreviated Company Accounts - 36 CANNING ROAD (CROYDON) LIMITED | 2016-04-05 | 31-03-2016 | £3,744 Cash £3,749 equity |
Abbreviated Company Accounts - 36 CANNING ROAD (CROYDON) LIMITED | 2015-04-08 | 31-03-2015 | £2,537 Cash £2,542 equity |