36 DANIEL STREET BATH LIMITED - CROYDON
Company Profile | Company Filings |
Overview
36 DANIEL STREET BATH LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CROYDON and has the status: Active.
36 DANIEL STREET BATH LIMITED was incorporated 37 years ago on 28/11/1986 and has the registered number: 02078719. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
36 DANIEL STREET BATH LIMITED was incorporated 37 years ago on 28/11/1986 and has the registered number: 02078719. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
36 DANIEL STREET 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 |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HML COMPANY SECRETARIAL SERVICES LTD | Corporate Secretary | 2014-10-01 | CURRENT | ||
NEIL GRAHAM HARDWICK | Oct 1954 | British | Director | 2013-07-03 | CURRENT |
MR GREGG WALLER | Feb 1993 | British | Director | 2019-07-15 | CURRENT |
MR JAMES STEPHEN GALE | Mar 1992 | British | Director | 2022-02-17 | CURRENT |
MRS DEBORAH MARY VELLEMAN | Oct 1952 | British | Secretary | 2004-05-01 UNTIL 2014-10-01 | RESIGNED |
ALICE ELIZABETH DONE | Mar 1964 | British | Secretary | 2000-08-10 UNTIL 2004-05-01 | RESIGNED |
ALISON MARY WISE | Jul 1955 | British | Secretary | RESIGNED | |
MISS FRANCINE LOUISE WYATT | Jun 1982 | British | Director | 2016-02-22 UNTIL 2018-12-18 | RESIGNED |
THELMA JUNE LACK | Jun 1941 | British | Director | RESIGNED | |
ALISON MARY WISE | Jul 1955 | British | Director | RESIGNED | |
JONATHAN JEREMY TAYLOR | Apr 1973 | British | Director | 2001-04-01 UNTIL 2002-05-15 | RESIGNED |
TERRY NASH | Jul 1942 | British | Director | RESIGNED | |
AMY JOY WILLIAMS | Sep 1982 | British | Director | 2009-09-04 UNTIL 2013-04-30 | RESIGNED |
DAVID STILES | Dec 1945 | British | Director | 2005-03-31 UNTIL 2021-09-27 | RESIGNED |
RICHARD LAKE | Sep 1972 | British | Director | 1999-08-27 UNTIL 2000-10-31 | RESIGNED |
MR ANTHONY WILLIAM COX | Mar 1960 | British | Director | 1999-06-11 UNTIL 2000-04-13 | RESIGNED |
ALICE ELIZABETH DONE | Mar 1964 | British | Director | 1998-07-21 UNTIL 2007-01-26 | RESIGNED |
MAHMUDUS SAMAD CHOWDHURY | Jan 1955 | British | Director | RESIGNED | |
URSULA CHICK | Apr 1913 | British | Director | 2002-05-15 UNTIL 2006-08-25 | RESIGNED |
GEORGE CAMPBELL COLLINS | Mar 1976 | British | Director | 2000-05-19 UNTIL 2005-03-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 36 DANIEL STREET BATH LIMITED | 2023-07-18 | 31-03-2023 | |
Micro-entity Accounts - 36 DANIEL STREET BATH LIMITED | 2022-12-16 | 31-03-2022 | |
Micro-entity Accounts - 36 DANIEL STREET BATH LIMITED | 2021-08-27 | 31-03-2021 | |
Micro-entity Accounts - 36 DANIEL STREET BATH LIMITED | 2020-09-09 | 31-03-2020 | |
Micro-entity Accounts - 36 DANIEL STREET BATH LIMITED | 2019-08-02 | 31-03-2019 | |
Dormant Company Accounts - 36 DANIEL STREET BATH LIMITED | 2018-12-19 | 31-03-2018 | |
Dormant Company Accounts - 36 DANIEL STREET BATH LIMITED | 2017-07-21 | 31-03-2017 | |
Dormant Company Accounts - 36 DANIEL STREET BATH LIMITED | 2016-12-14 | 31-03-2016 | |
Abbreviated Company Accounts - 36 DANIEL STREET BATH LIMITED | 2015-09-03 | 31-03-2015 |