Background WavePink WaveYellow Wave

WOODSIDE GREEN (CROYDON) NO.5 RESIDENTS COMPANY LIMITED (02141280)

WOODSIDE GREEN (CROYDON) NO.5 RESIDENTS COMPANY LIMITED (02141280) is an active UK company. incorporated on 18 June 1987. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODSIDE GREEN (CROYDON) NO.5 RESIDENTS COMPANY LIMITED has been registered for 38 years. Current directors include KUCEROVA, Jana.

Company Number
02141280
Status
active
Type
ltd
Incorporated
18 June 1987
Age
38 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KUCEROVA, Jana
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSIDE GREEN (CROYDON) NO.5 RESIDENTS COMPANY LIMITED

WOODSIDE GREEN (CROYDON) NO.5 RESIDENTS COMPANY LIMITED is an active company incorporated on 18 June 1987 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODSIDE GREEN (CROYDON) NO.5 RESIDENTS COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02141280

LTD Company

Age

38 Years

Incorporated 18 June 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 September 2025 (6 months 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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 12 October 2010To: 25 March 2025
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 18 June 1987To: 12 October 2010
Timeline

7 key events • 1987 - 2019

Funding Officers Ownership
Company Founded
Jun 87
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Feb 19
Director Left
Feb 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

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

KUCEROVA, Jana

Active
95 London Road, CroydonCR0 2RF
Born March 1985
Director
Appointed 03 Feb 2019

ANDERTON, Richard John Bowman

Resigned
29 Rutland Street, LondonSW7 1EJ
Secretary
Appointed 02 Jul 2001
Resigned 29 Mar 2005

BLAKE, Ann Marie Amanda

Resigned
76 Adams Way, CroydonCR0 6XL
Secretary
Appointed 28 Sept 1998
Resigned 19 Dec 2000

COLLINS, Stephen Michael

Resigned
92 Adams Way, CroydonCR0 6XL
Secretary
Appointed 14 May 1997
Resigned 28 Sept 1998

LEE, Derek Jonathan

Resigned
27 Sefton Road, CroydonCR0 7HS
Secretary
Appointed N/A
Resigned 26 Mar 1997

ANDERTONS LIMITED

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 29 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
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2007
Resigned 01 Oct 2009

ASHTOU, Eva Charlotte

Resigned
204 Morland Road, CroydonCR0 6NF
Born June 1945
Director
Appointed 19 Nov 2001
Resigned 08 May 2003

BLAKE, Ann Marie Amanda

Resigned
76 Adams Way, CroydonCR0 6XL
Born September 1967
Director
Appointed 23 Sept 1996
Resigned 19 Dec 2000

BURKE, Rosemarie

Resigned
Top Flat, AnnerleySE20 7XR
Born January 1964
Director
Appointed 10 May 1999
Resigned 24 Jul 2000

CARDEW, Donna

Resigned
84 Adams Way, CroydonCR0 6XL
Born January 1969
Director
Appointed 13 Nov 1995
Resigned 04 Dec 1998

COATES, Alan John

Resigned
Park Lane, CroydonCR0 1JB
Born September 1952
Director
Appointed 19 Jan 2006
Resigned 07 Mar 2016

COLLINS, Stephen Michael

Resigned
92 Adams Way, CroydonCR0 6XL
Born October 1973
Director
Appointed 13 Nov 1995
Resigned 28 Sept 1998

COLLINS, Susan

Resigned
80 Adams Way, CroydonCR0 6XL
Born December 1954
Director
Appointed 10 Feb 1999
Resigned 18 Mar 2004

COLLINS, Susan

Resigned
80 Adams Way, CroydonCR0 6XL
Born December 1954
Director
Appointed N/A
Resigned 28 Feb 1992

CONWAY, Benjamin

Resigned
Park Lane, CroydonCR0 1JB
Born August 1959
Director
Appointed 05 Mar 2018
Resigned 03 Feb 2019

GRAY, Colin Richard

Resigned
90 Adams Way, CroydonCR0 6XL
Born April 1953
Director
Appointed 03 Aug 1992
Resigned 08 Jan 1998

GUTHRIE, Charles Alec

Resigned
Park Lane, CroydonCR0 1JB
Born September 1964
Director
Appointed 07 Mar 2016
Resigned 05 Mar 2018

MALLOWS, Paul

Resigned
17 Brunstock Beck, DidcotOX11 7YG
Born April 1977
Director
Appointed 15 Apr 2004
Resigned 30 Nov 2005

NORRIS, Julie

Resigned
90 Adams Way, CroydonCR0 6XL
Born April 1968
Director
Appointed 01 Jul 2000
Resigned 28 Jan 2003

ROLPH, Alison Wendy

Resigned
22 Higher Drive, PurleyCR8 2HE
Born December 1962
Director
Appointed 03 Sept 2003
Resigned 25 May 2005

SMITH, Theresa Susan

Resigned
103 Anthony Road, LondonSE25 5HP
Born August 1960
Director
Appointed N/A
Resigned 04 Dec 1992

TRAYLOR, Vincent John

Resigned
79 Anthony Road, LondonSE25 5HP
Born April 1962
Director
Appointed N/A
Resigned 26 Jul 1997

WATKINSON, Ann

Resigned
94 Adams Way, CroydonCR0 6XL
Born April 1958
Director
Appointed 23 Sept 1996
Resigned 04 Mar 1999
Fundings
Financials
Latest Activities

Filing History

173

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 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
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Appoint Corporate Secretary Company With Name
29 November 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Appoint Corporate Secretary Company With Name
26 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
15 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
17 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 March 2006
AAAnnual Accounts
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
24 November 2005
288cChange of Particulars
Legacy
17 November 2005
288cChange of Particulars
Legacy
5 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
5 October 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
4 March 2002
287Change of Registered Office
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
287Change of Registered Office
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
23 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
2 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 February 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 March 1999
AAAnnual Accounts
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
22 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 March 1998
AAAnnual Accounts
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
287Change of Registered Office
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
287Change of Registered Office
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 1997
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
7 December 1995
363sAnnual Return (shuttle)
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Accounts With Accounts Type Small
11 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 1995
AAAnnual Accounts
Accounts With Accounts Type Small
19 April 1995
AAAnnual Accounts
Legacy
4 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 May 1994
288288
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
3 February 1993
288288
Legacy
3 February 1993
363sAnnual Return (shuttle)
Legacy
24 August 1992
288288
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Legacy
7 February 1992
363b363b
Legacy
30 October 1991
287Change of Registered Office
Legacy
30 October 1991
288288
Legacy
29 July 1991
363x363x
Legacy
24 April 1991
288288
Legacy
24 April 1991
288288
Accounts With Accounts Type Full
13 March 1991
AAAnnual Accounts
Legacy
28 February 1991
288288
Legacy
25 February 1991
288288
Legacy
25 February 1991
288288
Legacy
5 February 1991
353353
Legacy
5 July 1990
288288
Accounts With Accounts Type Full
12 March 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Auditors Resignation Company
18 July 1989
AUDAUD
Legacy
7 July 1989
PUC 2PUC 2
Legacy
7 July 1989
PUC 2PUC 2
Legacy
7 July 1989
PUC 2PUC 2
Legacy
7 July 1989
PUC 2PUC 2
Legacy
13 June 1989
PUC 2PUC 2
Legacy
13 June 1989
PUC 2PUC 2
Legacy
13 June 1989
PUC 2PUC 2
Legacy
13 June 1989
PUC 2PUC 2
Legacy
8 June 1989
PUC 2PUC 2
Legacy
24 May 1989
287Change of Registered Office
Legacy
16 May 1989
288288
Legacy
12 May 1989
288288
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Legacy
24 March 1988
225(1)225(1)
Legacy
31 October 1987
288288
Legacy
31 October 1987
288288
Legacy
31 October 1987
287Change of Registered Office
Memorandum Articles
10 August 1987
MEM/ARTSMEM/ARTS
Resolution
31 July 1987
RESOLUTIONSResolutions
Incorporation Company
18 June 1987
NEWINCIncorporation