CAXTON COURT (BATH) LIMITED - CROYDON
Company Profile | Company Filings |
Overview
CAXTON COURT (BATH) LIMITED is a Private Limited Company from CROYDON and has the status: Active.
CAXTON COURT (BATH) LIMITED was incorporated 24 years ago on 24/03/2000 and has the registered number: 03955837. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
CAXTON COURT (BATH) LIMITED was incorporated 24 years ago on 24/03/2000 and has the registered number: 03955837. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
CAXTON COURT (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 |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/03/2023 | 07/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS BARBARA ROSETTA RICKARD | Feb 1953 | British | Director | 2019-12-05 | CURRENT |
ANTHONY THEODORE COPESTAKE NORMAN | Jan 1943 | British | Director | 2024-03-06 | CURRENT |
HML COMPANY SECRETARIAL SERVICES LTD | Corporate Secretary | 2014-10-01 | CURRENT | ||
MARCUS JOHN HART | Jun 1953 | British | Director | 2009-09-24 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-03-24 UNTIL 2000-03-24 | RESIGNED | ||
DOMINIC CHANG | Oct 1972 | British | Secretary | 2000-03-24 UNTIL 2003-10-01 | RESIGNED |
MRS DEBORAH MARY VELLEMAN | Oct 1952 | British | Secretary | 2003-10-01 UNTIL 2014-10-01 | RESIGNED |
GUY WILLIAM WHITMARSH | Sep 1928 | British | Director | 2011-01-02 UNTIL 2012-03-05 | RESIGNED |
SUSAN BARBARA HOSKINS | Sep 1936 | British | Director | 2006-08-01 UNTIL 2010-11-18 | RESIGNED |
NICHOLAS RAFFIN | May 1956 | British | Director | 2009-09-24 UNTIL 2011-09-07 | RESIGNED |
ANTHONY THEODORE COPESTAKE NORMAN | Jan 1943 | British | Director | 2011-04-05 UNTIL 2023-09-06 | RESIGNED |
LEWIS MULLINS | Jun 1931 | British | Director | 2000-03-24 UNTIL 2012-04-16 | RESIGNED |
SHEILA MARTHA MACDONALD | May 1926 | British | Director | 2000-03-24 UNTIL 2008-08-05 | RESIGNED |
FRANK LARTER | Apr 1940 | British | Director | 2003-10-01 UNTIL 2004-05-04 | RESIGNED |
PATRICIA HUGHES | Oct 1924 | British | Director | 2000-03-24 UNTIL 2003-10-01 | RESIGNED |
PETER JOHN HOSKINS | May 1929 | British | Director | 2004-06-21 UNTIL 2010-11-18 | RESIGNED |
SUSAN BARBARA HOSKINS | Sep 1936 | British | Director | 2011-11-11 UNTIL 2023-04-17 | RESIGNED |
MR CLIVE RICHARD COLLINS | Apr 1947 | British | Director | 2007-08-01 UNTIL 2011-11-29 | RESIGNED |
FRANK BARRATT | Dec 1934 | British | Director | 2000-03-24 UNTIL 2009-03-23 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CAXTON COURT (BATH) LIMITED | 2023-10-05 | 30-04-2023 | £25 equity |
Micro-entity Accounts - CAXTON COURT (BATH) LIMITED | 2022-07-16 | 30-04-2022 | £25 equity |
Micro-entity Accounts - CAXTON COURT (BATH) LIMITED | 2021-10-21 | 30-04-2021 | £25 equity |
Micro-entity Accounts - CAXTON COURT (BATH) LIMITED | 2020-06-10 | 30-04-2020 | £25 equity |
Dormant Company Accounts - CAXTON COURT (BATH) LIMITED | 2018-07-26 | 30-04-2018 | £25 equity |
Dormant Company Accounts - CAXTON COURT (BATH) LIMITED | 2017-07-27 | 30-04-2017 | £25 equity |
Dormant Company Accounts - CAXTON COURT (BATH) LIMITED | 2016-08-13 | 30-04-2016 | £24 equity |
Abbreviated Company Accounts - CAXTON COURT (BATH) LIMITED | 2015-09-03 | 30-04-2015 | £24 equity |