Background WavePink WaveYellow Wave

SECOND BAGLEYS LANE MANAGEMENT COMPANY LIMITED (01688573)

SECOND BAGLEYS LANE MANAGEMENT COMPANY LIMITED (01688573) is an active UK company. incorporated on 23 December 1982. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. SECOND BAGLEYS LANE MANAGEMENT COMPANY LIMITED has been registered for 43 years. Current directors include CONWAY, Benjamin.

Company Number
01688573
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 December 1982
Age
43 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECOND BAGLEYS LANE MANAGEMENT COMPANY LIMITED

SECOND BAGLEYS LANE MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 December 1982 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SECOND BAGLEYS LANE MANAGEMENT COMPANY LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01688573

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 23 December 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 8 October 2010To: 25 March 2025
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 23 December 1982To: 8 October 2010
Timeline

7 key events • 1982 - 2019

Funding Officers Ownership
Company Founded
Dec 82
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Mar 19
Director Joined
Apr 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

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

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 11 Mar 2019

RADMAN, Milan

Resigned
10 Meldon Close, LondonSW6 2AW
Secretary
Appointed 25 Jan 1996
Resigned 31 Jan 2002

WOLBROM, Edward

Resigned
274 King Street, LondonW6 0SP
Secretary
Appointed N/A
Resigned 25 Jan 1996

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2007
Resigned 18 Dec 2009

SHAW & COMPANY

Resigned
25 Kew Road, RichmondTW9 2NQ
Corporate secretary
Appointed 13 May 2002
Resigned 01 Apr 2007

BOLWELL, Kate Anne Avalon

Resigned
13 Tasso Road, LondonW6 8LY
Born June 1963
Director
Appointed 19 Dec 1996
Resigned 19 Dec 2001

CARLETON, George Hamilton Johannas

Resigned
Cheryls Close, LondonSW6 2AX
Born May 1968
Director
Appointed 09 Mar 2009
Resigned 11 May 2012

FOX, Andrew Staley

Resigned
33 Bevin Square, LondonSW17 7BB
Born June 1945
Director
Appointed N/A
Resigned 13 Jul 1994

GUNN, Miranda Rosalind

Resigned
Ramster, GodalmingGU8 4SN
Born April 1940
Director
Appointed N/A
Resigned 12 Feb 2004

JONES, Edward Iain

Resigned
19 Cheryls Close, LondonSW6 2AX
Born October 1950
Director
Appointed N/A
Resigned 31 Mar 2000

KENNEY-HERBERT, Laura Charlotte

Resigned
Park Lane, CroydonCR0 1JB
Born July 1992
Director
Appointed 16 Oct 2014
Resigned 14 Jan 2019

MORRISON, Stuart

Resigned
19 Cheryls Close, LondonSW6 2AX
Born March 1979
Director
Appointed 02 Oct 2005
Resigned 29 Jul 2013

OLIVER WATKINS, Adam

Resigned
30 Cheryls Close, LondonSW6 2AX
Born March 1964
Director
Appointed N/A
Resigned 08 Oct 1992

WAITE, Alice Margaret Catherine

Resigned
Parsonage Road, EastbourneBN21 1JF
Born June 1974
Director
Appointed 01 May 2002
Resigned 03 Apr 2014

WILLIAMSON, Christopher Russell

Resigned
17 Cheryls Close, LondonSW6 2AX
Born May 1949
Director
Appointed N/A
Resigned 04 Sept 1996
Fundings
Financials
Latest Activities

Filing History

127

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 May 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 January 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2013
AAAnnual Accounts
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Appoint Corporate Secretary Company With Name
24 December 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 December 2009
TM02Termination of Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
15 March 2008
287Change of Registered Office
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
11 June 2007
287Change of Registered Office
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
17 September 2002
287Change of Registered Office
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
13 September 1996
288288
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
5 February 1996
363sAnnual Return (shuttle)
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
5 February 1996
287Change of Registered Office
Legacy
23 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1994
AAAnnual Accounts
Legacy
16 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
11 March 1992
363b363b
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
14 June 1991
363363
Legacy
14 June 1991
363363
Accounts With Accounts Type Full
21 January 1991
AAAnnual Accounts
Legacy
30 May 1990
287Change of Registered Office
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 1989
AAAnnual Accounts
Legacy
14 August 1989
363363
Legacy
14 August 1989
363363
Legacy
14 August 1989
363363
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
7 December 1987
288288
Legacy
1 October 1987
288288
Legacy
17 August 1987
288288
Legacy
22 July 1987
288288
Legacy
22 July 1987
287Change of Registered Office
Legacy
20 July 1987
288288
Accounts With Accounts Type Full
31 March 1987
AAAnnual Accounts
Legacy
31 March 1987
287Change of Registered Office
Legacy
19 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
23 December 1982
NEWINCIncorporation