Background WavePink WaveYellow Wave

NAVEBURY LIMITED (01237385)

NAVEBURY LIMITED (01237385) is an active UK company. incorporated on 12 December 1975. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. NAVEBURY LIMITED has been registered for 50 years. Current directors include BOUJU, Beatrice, ELLIOTT, Michael John, HESSE, Debra Larraine and 2 others.

Company Number
01237385
Status
active
Type
ltd
Incorporated
12 December 1975
Age
50 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOUJU, Beatrice, ELLIOTT, Michael John, HESSE, Debra Larraine, LAUDATI, Claudio, TROUBRIDGE, Camilla
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAVEBURY LIMITED

NAVEBURY LIMITED is an active company incorporated on 12 December 1975 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NAVEBURY LIMITED was registered 50 years ago.(SIC: 98000)

Status

active

Active since 50 years ago

Company No

01237385

LTD Company

Age

50 Years

Incorporated 12 December 1975

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 15 July 2014To: 27 March 2025
27 Palace Gate Kensington London W8 5LS
From: 12 December 1975To: 15 July 2014
Timeline

4 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Jun 13
Director Joined
Oct 22
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 01 Jul 2014

BOUJU, Beatrice

Active
Flat 8, LondonSW5 0NU
Born September 1965
Director
Appointed 20 Jul 2007

ELLIOTT, Michael John

Active
95 London Road, CroydonCR0 2RF
Born April 1962
Director
Appointed 10 Mar 2026

HESSE, Debra Larraine

Active
Flat 2, LondonSW5 0NU
Born May 1959
Director
Appointed 11 Oct 2006

LAUDATI, Claudio

Active
95 London Road, CroydonCR0 2RF
Born June 1985
Director
Appointed 29 Sept 2022

TROUBRIDGE, Camilla

Active
95 London Road, CroydonCR0 2RF
Born September 1961
Director
Appointed 10 Mar 2026

GALLEGOS, Judith

Resigned
33 Collingham Road, LondonSW5 0NU
Secretary
Appointed N/A
Resigned 18 Dec 1992

LINDON, Charles Jeremy Paul

Resigned
27 Palace Gate, LondonW8 5LS
Secretary
Appointed 19 Feb 2004
Resigned 01 Jul 2014

POOLE, Graham

Resigned
Flat 5 33 Collingham Road, LondonSW5 0NU
Secretary
Appointed 18 Dec 1992
Resigned 05 May 1994

SIMPSON, Richard Leslie

Resigned
47 Hartfield Road, ChessingtonKT9 2PP
Secretary
Appointed 23 Sept 1998
Resigned 12 Oct 1998

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Secretary
Appointed 05 May 1994
Resigned 23 Sept 1998

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 12 Oct 1998
Resigned 30 Jun 2003

BOUJU, Beatrice

Resigned
Flat 8, LondonSW5 0NU
Born September 1965
Director
Appointed 09 Sept 2003
Resigned 11 Oct 2006

CHOULGA, Helen

Resigned
Flat 12, LondonSW5 0NU
Born October 1967
Director
Appointed 20 Jul 2007
Resigned 24 Oct 2007

DWEK, Enid

Resigned
33 Collingham Road, LondonSW5 0NU
Born August 1930
Director
Appointed N/A
Resigned 30 Jun 1993

HOLBOURNE, Peter George

Resigned
Flat 12 33 Collingham Road, LondonSW5 0NU
Born February 1967
Director
Appointed N/A
Resigned 27 Jun 1996

MENGERSEN, Rodney Paul

Resigned
Flat 2 33 Collingham Road, LondonSW5 0NU
Born October 1961
Director
Appointed 24 Jul 2001
Resigned 19 Feb 2007

NORTON, Anthony David Longueville

Resigned
Stentwood House, HonitonEX14 4RW
Born February 1953
Director
Appointed 12 Nov 2006
Resigned 16 Apr 2013

NORTON, Christina

Resigned
Flat B 27 Bramham Gardens, LondonSW5 0JE
Born January 1964
Director
Appointed 08 May 1997
Resigned 23 Sept 1998

POOLE, Graham

Resigned
Flat 5 33 Collingham Road, LondonSW5 0NU
Born February 1937
Director
Appointed 05 May 1994
Resigned 04 Jun 1997

RAVIV, Dan

Resigned
2 Gainsborough Road, LondonW4 1NJ
Born September 1954
Director
Appointed N/A
Resigned 22 Dec 1992

SQUIRES, Martin John

Resigned
Flat One 33 Collingham Road, LondonSW5 0NU
Born February 1949
Director
Appointed 18 Jul 2007
Resigned 17 Apr 2008

STODDART, Robin Hugh Dennyson

Resigned
Flat 4 33 Collingham Road, LondonSW5 0NU
Born December 1934
Director
Appointed 20 Jul 2007
Resigned 24 Oct 2007

STODDART, Robin Hugh Dennyson

Resigned
Flat 4 33 Collingham Road, LondonSW5 0NU
Born December 1934
Director
Appointed 26 Jun 1998
Resigned 09 Nov 2000

WARWICK, Martin Brooke

Resigned
Flat 10 33 Collingham Road, LondonSW5 0NU
Born July 1958
Director
Appointed 21 Apr 1997
Resigned 29 Jan 2002
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 February 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 July 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 July 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Full
26 March 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Full
14 April 2007
AAAnnual Accounts
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2006
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
287Change of Registered Office
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2003
AAAnnual Accounts
Legacy
27 June 2002
363aAnnual Return
Accounts With Accounts Type Full
22 March 2002
AAAnnual Accounts
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
363aAnnual Return
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
363aAnnual Return
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
30 July 1999
363aAnnual Return
Accounts With Accounts Type Full
18 February 1999
AAAnnual Accounts
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
363aAnnual Return
Legacy
23 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 1998
AAAnnual Accounts
Legacy
31 July 1997
363aAnnual Return
Legacy
18 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288cChange of Particulars
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
7 July 1996
363aAnnual Return
Legacy
3 July 1996
288288
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
8 September 1995
363x363x
Accounts With Accounts Type Full
4 February 1995
AAAnnual Accounts
Legacy
1 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
28 March 1994
363x363x
Legacy
28 March 1994
288288
Accounts With Accounts Type Full
22 April 1993
AAAnnual Accounts
Legacy
4 January 1993
288288
Legacy
22 December 1992
288288
Legacy
30 September 1992
363x363x
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
8 April 1992
288288
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Legacy
23 March 1992
363x363x
Gazette Filings Brought Up To Date
17 March 1992
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
17 March 1992
AAAnnual Accounts
Gazette Notice Compulsary
17 December 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
11 December 1990
AAAnnual Accounts
Legacy
13 August 1990
287Change of Registered Office
Legacy
13 August 1990
363363
Legacy
9 July 1990
288288
Legacy
6 July 1990
288288
Legacy
23 May 1990
363363
Legacy
23 May 1990
363363
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
3 November 1989
288288
Legacy
3 November 1989
288288
Legacy
3 May 1989
288288
Accounts With Accounts Type Full
29 March 1988
AAAnnual Accounts
Legacy
29 March 1988
363363
Accounts With Accounts Type Full
29 March 1988
AAAnnual Accounts
Legacy
29 March 1988
363363
Accounts With Made Up Date
29 March 1988
AAAnnual Accounts
Legacy
29 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
1 July 1976
MEM/ARTSMEM/ARTS