Background WavePink WaveYellow Wave

193 PAMPISFORD ROAD LIMITED (01530520)

193 PAMPISFORD ROAD LIMITED (01530520) is an active UK company. incorporated on 27 November 1980. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. 193 PAMPISFORD ROAD LIMITED has been registered for 45 years. Current directors include DEMETRIOU, Mariana Claudea, HUNT, Johnathan, YOKOYAMA, Shoishi.

Company Number
01530520
Status
active
Type
ltd
Incorporated
27 November 1980
Age
45 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DEMETRIOU, Mariana Claudea, HUNT, Johnathan, YOKOYAMA, Shoishi
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

193 PAMPISFORD ROAD LIMITED

193 PAMPISFORD ROAD LIMITED is an active company incorporated on 27 November 1980 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 193 PAMPISFORD ROAD LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01530520

LTD Company

Age

45 Years

Incorporated 27 November 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 10 January 2025 (1 year ago)
Submitted on 13 January 2025 (1 year ago)

Next Due

Due by 24 January 2026
For period ending 10 January 2026

Previous Company Names

LEGIBUS FORTY-SEVEN LIMITED
From: 27 November 1980To: 31 December 1981
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 6 October 2010To: 26 March 2025
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 27 November 1980To: 6 October 2010
Timeline

3 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Nov 10
Director Left
Mar 14
Director Joined
Jul 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 18 Dec 2009

DEMETRIOU, Mariana Claudea

Active
95 London Road, CroydonCR0 2RF
Born October 1972
Director
Appointed 31 Jul 2023

HUNT, Johnathan

Active
95 London Road, CroydonCR0 2RF
Born July 1974
Director
Appointed 01 Apr 2009

YOKOYAMA, Shoishi

Active
95 London Road, CroydonCR0 2RF
Born November 1945
Director
Appointed N/A

ANDERTON, Richard John Bowman

Resigned
29 Rutland Street, LondonSW7 1EJ
Secretary
Appointed 29 Jul 1998
Resigned 14 Mar 2005

BATES, Eve

Resigned
193 Pampisford Road, South CroydonCR2 6DF
Secretary
Appointed N/A
Resigned 21 Jul 1998

ANDERTONS LIMITED

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 14 Mar 2005
Resigned 01 Apr 2007

HML ANDERTONS LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2009
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2007
Resigned 01 Oct 2009

BATES, Desmond

Resigned
Flat 5, South CroydonCR2 6DF
Born April 1926
Director
Appointed N/A
Resigned 14 Mar 2014

CONNOLLY, Ian

Resigned
32 Darley Close, CroydonCR0 7QH
Born January 1963
Director
Appointed 24 Sept 2002
Resigned 10 Dec 2002

DAVIES, Trevor Stuart

Resigned
Flat 2 193 Pampisford Road, South CroydonCR2 6DF
Born June 1959
Director
Appointed 08 Dec 1994
Resigned 02 Jun 1998

FELLOWS, Simon

Resigned
Flat 3, South CroydonCR2 6DF
Born May 1969
Director
Appointed 24 Sept 2002
Resigned 09 Dec 2008

KEMBER, Matthew James

Resigned
12 Eglise Road, WarlinghamCR6 9SE
Born July 1972
Director
Appointed 03 Nov 1997
Resigned 17 Nov 2010

LOMAS, Carole

Resigned
193 Pampisford Road, South CroydonCR2 6DF
Born January 1946
Director
Appointed N/A
Resigned 02 Jul 1993

NEILLY, Suzanne

Resigned
105 Shirley Avenue, CroydonCR0 8SQ
Born January 1965
Director
Appointed 19 Mar 1992
Resigned 30 Nov 2001

SCOTT, Neil Gordon

Resigned
Flat 3, South CroydonCR2 6DF
Born August 1970
Director
Appointed 02 Jun 1998
Resigned 14 Mar 2002

SULLIVAN, Regine

Resigned
193 Pampisford Road, South CroydonCR2 6DF
Born January 1954
Director
Appointed N/A
Resigned 03 Nov 1997

WARD, Pauline Katrina

Resigned
Flat 3, South CroydonCR2 6DF
Born January 1938
Director
Appointed 03 Dec 1993
Resigned 02 Sept 1994

WHITE, Ian

Resigned
193 Pampisford Road, South CroydonCR2 6DF
Born March 1958
Director
Appointed N/A
Resigned 19 Mar 1992
Fundings
Financials
Latest Activities

Filing History

140

Gazette Notice Compulsory
21 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
26 May 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 January 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2014
AAAnnual Accounts
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
12 January 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 December 2009
AP04Appointment of Corporate Secretary
Accounts With Made Up Date
2 June 2009
AAAnnual Accounts
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
4 November 2008
AAAnnual Accounts
Legacy
7 March 2008
287Change of Registered Office
Legacy
20 December 2007
363aAnnual Return
Accounts With Made Up Date
30 August 2007
AAAnnual Accounts
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
363aAnnual Return
Accounts With Made Up Date
2 August 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Legacy
16 November 2005
288cChange of Particulars
Legacy
16 November 2005
288cChange of Particulars
Accounts With Made Up Date
11 May 2005
AAAnnual Accounts
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 June 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 August 2003
AAAnnual Accounts
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 October 2002
AAAnnual Accounts
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 October 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 September 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 September 1999
AAAnnual Accounts
Legacy
22 March 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 November 1998
AAAnnual Accounts
Legacy
15 September 1998
287Change of Registered Office
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 September 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 October 1996
AAAnnual Accounts
Legacy
7 March 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 October 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Legacy
15 December 1994
288288
Accounts With Made Up Date
27 October 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Legacy
4 January 1994
288288
Accounts With Made Up Date
8 November 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 October 1992
AAAnnual Accounts
Legacy
8 April 1992
288288
Legacy
18 March 1992
363b363b
Accounts With Made Up Date
5 December 1991
AAAnnual Accounts
Legacy
23 May 1991
363aAnnual Return
Accounts With Made Up Date
24 April 1991
AAAnnual Accounts
Legacy
31 July 1990
288288
Legacy
25 July 1990
363363
Legacy
19 September 1989
363363
Accounts With Made Up Date
27 July 1989
AAAnnual Accounts
Accounts With Made Up Date
27 July 1989
AAAnnual Accounts
Legacy
28 April 1989
363363
Legacy
22 June 1988
288288
Legacy
4 November 1987
288288
Accounts With Made Up Date
11 April 1987
AAAnnual Accounts
Accounts With Made Up Date
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Legacy
11 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 July 1986
363363
Legacy
9 July 1986
288288
Accounts With Made Up Date
30 April 1986
AAAnnual Accounts
Legacy
30 April 1986
363363