37 Croham Park Avenue Management Limited

General information

Name:

37 Croham Park Avenue Management Ltd

Office Address:

37b Croham Park Avenue CR2 7HN South Croydon

Number: 04725428

Incorporation date: 2003-04-07

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise called 37 Croham Park Avenue Management was registered on 2003-04-07 as a Private Limited Company. The company's head office could be contacted at South Croydon on 37b Croham Park Avenue. When you need to contact the firm by post, its area code is CR2 7HN. The reg. no. for 37 Croham Park Avenue Management Limited is 04725428. The company's SIC code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Its latest financial reports were submitted for the period up to 2023-04-30 and the most recent annual confirmation statement was released on 2023-04-07.

Considering the enterprise's growing number of employees, it was unavoidable to formally appoint further directors, among others: Bradley M., Eve D., Simone W. who have been participating in joint efforts for 2 years to exercise independent judgement of this specific limited company. Additionally, the managing director's duties are helped with by a secretary - Kane D., who was officially appointed by this specific limited company in 2020.

Financial data based on annual reports

Company staff

Bradley M.

Role: Director

Appointed: 30 June 2022

Latest update: 20 March 2024

Kane D.

Role: Secretary

Appointed: 01 April 2020

Latest update: 20 March 2024

Eve D.

Role: Director

Appointed: 03 September 2018

Latest update: 20 March 2024

Simone W.

Role: Director

Appointed: 18 March 2016

Latest update: 20 March 2024

Kane D.

Role: Director

Appointed: 18 March 2016

Latest update: 20 March 2024

People with significant control

Executives who have control over the firm are as follows: Eve D. owns 1/2 or less of company shares. Simone W. owns 1/2 or less of company shares. Kane D. owns 1/2 or less of company shares.

Eve D.
Notified on 3 September 2018
Nature of control:
1/2 or less of shares
Simone W.
Notified on 3 September 2018
Nature of control:
1/2 or less of shares
Kane D.
Notified on 3 September 2018
Nature of control:
1/2 or less of shares
Bradley M.
Notified on 30 June 2022
Nature of control:
1/2 or less of shares
Michael C.
Notified on 3 September 2018
Ceased on 30 June 2022
Nature of control:
1/2 or less of shares
Jennifer C.
Notified on 3 September 2018
Ceased on 30 June 2022
Nature of control:
1/2 or less of shares
Patricia T.
Notified on 6 April 2016
Ceased on 3 September 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 21 April 2024
Confirmation statement last made up date 07 April 2023
Annual Accounts 14 May 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 14 May 2014
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 22 May 2015
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 20 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 28 May 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 28 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 16th, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Marchant Lewis Limited

Address:

Laser House 132-140 Goswell Road

Post code:

EC1V 7DY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode