16 MOWBRAY ROAD LIMITED - SOUTH CROYDON
Company Profile | Company Filings |
Overview
16 MOWBRAY ROAD LIMITED is a Private Limited Company from SOUTH CROYDON and has the status: Active.
16 MOWBRAY ROAD LIMITED was incorporated 29 years ago on 18/01/1995 and has the registered number: 03011035. The accounts status is DORMANT and accounts are next due on 31/12/2024.
16 MOWBRAY ROAD LIMITED was incorporated 29 years ago on 18/01/1995 and has the registered number: 03011035. The accounts status is DORMANT and accounts are next due on 31/12/2024.
16 MOWBRAY ROAD LIMITED - SOUTH 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
SUITE 70 CAPITAL BUSINESS CENTRE
SOUTH CROYDON
SURREY
CR2 0BS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/07/2023 | 07/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PALMER MCCARTHY | Corporate Secretary | 2021-11-02 | CURRENT | ||
NIGEL VINCENT MITCHELL | Mar 1974 | British | Director | 2015-04-01 | CURRENT |
NETHAJI KARIYAWASAM | Jun 1967 | Sri Lankan | Director | 2001-07-12 | CURRENT |
MARK ANTHONY POWDERLY | British | Director | 2000-11-23 | CURRENT | |
SINEAD CLARE TAYLOR | Jun 1973 | British | Director | 2011-02-21 | CURRENT |
MS JOANNA HARRISON | Apr 1984 | British | Director | 2020-10-01 | CURRENT |
MR KENNETH JAMES BOSTWICK | Sep 1945 | British | Director | 1995-01-18 UNTIL 2000-01-14 | RESIGNED |
MR STEPHEN HOLE | Secretary | 2017-03-13 UNTIL 2021-11-02 | RESIGNED | ||
MARK ANTHONY POWDERLY | British | Secretary | 1997-01-15 UNTIL 2000-11-23 | RESIGNED | |
CATHERINE ELIZABETH THOMAS | British | Secretary | 1995-01-18 UNTIL 1997-01-15 | RESIGNED | |
MR STEPHEN BARRY WOOLCOCK | Sep 1949 | British | Director | 1995-01-18 UNTIL 1996-09-11 | RESIGNED |
CELIA FRANCES HOLLAND | Sep 1976 | British | Director | 2008-05-29 UNTIL 2016-08-30 | RESIGNED |
SAMUEL JAMES WALMESLEY | Mar 1979 | British | Director | 2003-01-31 UNTIL 2015-02-26 | RESIGNED |
CAROLINA MARGARET WILSON | Nov 1971 | British | Director | 1997-03-20 UNTIL 2005-01-14 | RESIGNED |
GILLIAN ANN STANEX | Aug 1953 | British | Director | 1995-01-18 UNTIL 2007-03-07 | RESIGNED |
PETER KUMPOSCHT | Aug 1973 | British | Director | 2005-04-25 UNTIL 2010-01-01 | RESIGNED |
MR JAMES SINCLAIR RUTHERFORD | Jun 1986 | British | Director | 2017-03-13 UNTIL 2020-10-01 | RESIGNED |
DR JEREMY HAROLD MASON | May 1962 | British | Director | 2007-03-07 UNTIL 2010-10-01 | RESIGNED |
MALCOLM CHARLES HOLLAND | Jan 1956 | British | Director | 1995-01-18 UNTIL 1999-07-08 | RESIGNED |
MALCOLM BRAIN | British | Secretary | 2003-05-20 UNTIL 2017-03-13 | RESIGNED | |
VICTORIA ANN GREGG | British | Director | 1999-06-28 UNTIL 2003-01-31 | RESIGNED | |
MR JONATHAN HUW EVANS | Feb 1966 | British | Director | 1995-01-18 UNTIL 1997-03-20 | RESIGNED |
MARY JOSEPHINE DULLEA | Irish | Director | 2000-01-14 UNTIL 2000-11-23 | RESIGNED | |
FIRST SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-01-18 UNTIL 1995-01-18 | RESIGNED | ||
VICTORIA ANN GREGG | British | Secretary | 2001-07-05 UNTIL 2003-01-31 | RESIGNED | |
MARY JOSEPHINE DULLEA | Irish | Secretary | 2000-11-23 UNTIL 2001-07-05 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 16 MOWBRAY ROAD LIMITED | 2021-11-20 | 31-03-2021 | £5 equity |