THE RESIDENTS OF NO.12 LIMITED - CROYDON


Company Profile Company Filings

Overview

THE RESIDENTS OF NO.12 LIMITED is a Private Limited Company from CROYDON UNITED KINGDOM and has the status: Active.
THE RESIDENTS OF NO.12 LIMITED was incorporated 31 years ago on 02/06/1993 and has the registered number: 02823322. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

THE RESIDENTS OF NO.12 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 / 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
25/05/2023 08/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2021-01-18 CURRENT
MR JAMES BRUCE PHILIP CHARLES STUART-SMITH Nov 1959 British Director 2019-05-21 CURRENT
MR GEORGE ROBERT WOOD Jul 1952 British Director 2022-03-16 CURRENT
MISS LAUREN OBEE Sep 1990 British Director 2023-10-05 CURRENT
TIMOTHY MARLOWE Oct 1972 British Director 2010-02-15 UNTIL 2014-10-14 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1993-06-02 UNTIL 1993-06-02 RESIGNED
GARETH NICHOLAS GREGORY British Secretary 1994-04-21 UNTIL 2015-10-29 RESIGNED
ALAN DIKE Secretary 1993-06-02 UNTIL 1994-04-21 RESIGNED
TIMOTHY ROBERT WHITMORE Feb 1964 British Director 1993-06-02 UNTIL 1998-01-16 RESIGNED
MISS STEPHANIE MARY LANE Oct 1990 British Director 2021-01-25 UNTIL 2022-11-01 RESIGNED
TREVOR WALSH Feb 1978 British Director 2005-11-16 UNTIL 2008-01-25 RESIGNED
KIMBERLEY JAYNE SEER Feb 1964 British Director 1993-06-02 UNTIL 1999-08-19 RESIGNED
PHILIP SHIMWELL Jul 1920 British Director 2002-07-30 UNTIL 2013-05-09 RESIGNED
STEPHEN PAUL RICH May 1976 British Director 2005-11-16 UNTIL 2010-01-29 RESIGNED
PETER WILLIAM MILES Mar 1952 British Director 1993-06-02 UNTIL 1999-02-10 RESIGNED
MRS SUSANNA MARY ELIZABETH PINCHEN Apr 1967 British Director 2017-04-21 UNTIL 2021-05-07 RESIGNED
LOUISE CAROLINE EVANS Jul 1971 British Director 2003-11-14 UNTIL 2011-07-12 RESIGNED
PETER MARTIN HOLLAND Nov 1959 British Director 2009-06-24 UNTIL 2020-05-15 RESIGNED
ANDREW JOHN BOYD Oct 1960 British Director 2000-08-02 UNTIL 2007-07-26 RESIGNED
MRS WENDY JACQUELINE BARNES Mar 1957 British Director 2010-01-29 UNTIL 2013-11-11 RESIGNED
MRS WENDY JACQUELINE BARNES Mar 1957 British Director 2017-03-13 UNTIL 2021-12-08 RESIGNED
HARPER SHELDON LIMITED Corporate Secretary 2015-10-29 UNTIL 2021-01-18 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JAMES A.MCLAREN & CO.LIMITED LONDON Active UNAUDITED ABRIDGED 52220 - Service activities incidental to water transportation
JAMES A. MCLAREN (SHIPPING) LIMITED LONDON Active UNAUDITED ABRIDGED 99999 - Dormant Company
BARRON MARINE SERVICES LIMITED LONDON Active UNAUDITED ABRIDGED 52220 - Service activities incidental to water transportation
LC1 CHELTENHAM LIMITED CHELTENHAM ENGLAND Active DORMANT 98000 - Residents property management
R.A.H. (BERKELEY HOUSE) LIMITED CHELTENHAM ENGLAND Active DORMANT 98000 - Residents property management
YORKSHIRE WATER SERVICES LIMITED BRADFORD Active FULL 36000 - Water collection, treatment and supply
OAK COURT MANAGEMENT (NO.2) LIMITED CHELTENHAM ENGLAND Active DORMANT 98000 - Residents property management
ELECT 2 PRINT LTD NUNEATON Dissolved... TOTAL EXEMPTION SMALL 7487 - Other business activities
TIM MARLOWE LIMITED NORTHAMPTONSHIRE Dissolved... 18129 - Printing n.e.c.
ACTIVE BATHING LTD CHELTENHAM Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
AVESO LTD. ANDOVERSFORD Active DORMANT 43999 - Other specialised construction activities n.e.c.
TARGETAD LTD CHELTENHAM Dissolved... DORMANT 61900 - Other telecommunications activities
CHANGING PLACES TOILETS INTERNATIONAL CHELTENHAM ENGLAND Active DORMANT 70210 - Public relations and communications activities
OPEMED 2020 LTD. CHELTENHAM ENGLAND Active DORMANT 71122 - Engineering related scientific and technical consulting activities
ASTOR-BANNERMAN MANAGEMENT TOPCO LIMITED CHELTENHAM UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
BEKA HOSPITEC MANAGEMENT TOPCO LIMITED CHELTENHAM UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE RESIDENTS OF NO.12 LIMITED 2022-12-20 31-03-2022 £8 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN SPENCER SQUARE MANAGEMENT COMPANY LIMITED CROYDON UNITED KINGDOM Active SMALL 98000 - Residents property management
JUBILEE COURT (THORNTON HEATH) LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
JACKSON SQUARE RESIDENTS ASSOCIATION LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
JOYCE GREEN LANE (DARTFORD) MANAGEMENT COMPANY LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
JUBILEE COURT (LOUGHBOROUGH) MANAGEMENT COMPANY LIMITED CROYDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
JEPPESEN COURT (STANWELL) MANAGEMENT COMPANY LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
JUBILEE COURT (LOUGHBOROUGH) MANAGEMENT COMPANY NO. 2 LIMITED CROYDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
JOCKEY ROAD MANAGEMENT COMPANY LIMITED CROYDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
JERSEY FIELDS (MIDDLEWICH) MANAGEMENT COMPANY LIMITED CROYDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
JOYFORD PASSAGE RTM COMPANY LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management